A.F. BROWN & SONS LIMITED

Register to unlock more data on OkredoRegister

A.F. BROWN & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942610

Incorporation date

08/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon18/06/2025
Micro company accounts made up to 2025-03-31
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Cessation of Robert Anthony Brown as a person with significant control on 2023-02-20
dot icon23/11/2023
Notification of Lisa Claire Brown as a person with significant control on 2023-03-23
dot icon30/03/2023
Appointment of Mrs Lisa Claire Brown as a director on 2023-03-23
dot icon28/03/2023
Purchase of own shares.
dot icon07/03/2023
Resolutions
dot icon06/03/2023
Cancellation of shares. Statement of capital on 2023-02-14
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon17/02/2023
Termination of appointment of Robert Anthony Brown as a director on 2023-02-14
dot icon31/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Notification of Robert Anthony Brown as a person with significant control on 2018-02-08
dot icon18/03/2021
Notification of James Edward Brown as a person with significant control on 2018-02-08
dot icon17/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon12/03/2021
Withdrawal of a person with significant control statement on 2021-03-12
dot icon08/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Director's details changed for James Edward Brown on 2019-03-25
dot icon25/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Director's details changed for James Edward Brown on 2018-10-26
dot icon26/10/2018
Director's details changed for Robert Anthony Brown on 2018-10-26
dot icon31/08/2018
Termination of appointment of Myra Brown as a secretary on 2018-03-06
dot icon16/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon22/02/2018
Termination of appointment of Myra Brown as a director on 2018-02-14
dot icon15/02/2018
Termination of appointment of Anthony Frank Brown as a director on 2018-02-14
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon28/03/2012
Director's details changed for James Edward Brown on 2011-07-26
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon30/03/2010
Director's details changed for Robert Anthony Brown on 2009-10-01
dot icon30/03/2010
Director's details changed for James Edward Brown on 2009-10-01
dot icon30/03/2010
Director's details changed for Myra Brown on 2009-10-01
dot icon30/03/2010
Director's details changed for Anthony Frank Brown on 2009-10-01
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 08/03/09; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from n & p house derrys cross plymouth devon PL1 2SG
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/04/2008
Return made up to 08/03/08; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 08/03/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 08/03/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 08/03/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/03/2004
Return made up to 08/03/04; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/03/2003
Return made up to 08/03/03; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
Particulars of mortgage/charge
dot icon29/03/2002
Return made up to 08/03/02; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/03/2001
Return made up to 08/03/01; full list of members
dot icon12/04/2000
New director appointed
dot icon12/04/2000
Ad 08/03/00--------- £ si 998@1=998 £ ic 2/1000
dot icon13/03/2000
Secretary resigned
dot icon08/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
383.45K
-
0.00
244.47K
-
2022
6
324.86K
-
0.00
197.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Myra
Director
07/03/2000 - 13/02/2018
-
Mr James Edward Brown
Director
08/03/2000 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/03/2000 - 07/03/2000
99600
Robert Anthony Brown
Director
07/03/2000 - 13/02/2023
-
Mrs Lisa Claire Brown
Director
23/03/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.F. BROWN & SONS LIMITED

A.F. BROWN & SONS LIMITED is an(a) Active company incorporated on 08/03/2000 with the registered office located at Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.F. BROWN & SONS LIMITED?

toggle

A.F. BROWN & SONS LIMITED is currently Active. It was registered on 08/03/2000 .

Where is A.F. BROWN & SONS LIMITED located?

toggle

A.F. BROWN & SONS LIMITED is registered at Harscombe House 1 Darklake View, Estover, Plymouth, Devon PL6 7TL.

What does A.F. BROWN & SONS LIMITED do?

toggle

A.F. BROWN & SONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for A.F. BROWN & SONS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with updates.