ANDREW BROWN LEISURE LIMITED

Register to unlock more data on OkredoRegister

ANDREW BROWN LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03763413

Incorporation date

30/04/1999

Size

Group

Contacts

Registered address

Registered address

Crow Wood Leisure Ltd, Holme Road, Burnley, Lancashire BB12 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1999)
dot icon06/02/2026
Group of companies' accounts made up to 2025-04-30
dot icon09/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon09/05/2025
Director's details changed for Mr Spencer Burge on 2025-05-09
dot icon20/02/2025
Director's details changed for Mr Oliver Andrew Brown on 2025-02-19
dot icon20/02/2025
Director's details changed for Mr Andrew Walter Brown on 2025-02-19
dot icon04/09/2024
Group of companies' accounts made up to 2024-04-30
dot icon18/05/2024
Secretary's details changed for Mr Andrew Walter Brown on 2024-05-16
dot icon16/05/2024
Change of details for Mr Andrew Walter Brown as a person with significant control on 2024-05-16
dot icon16/05/2024
Registered office address changed from Crow Wood Leisure Centre Holme Road Burnley Lancashire BB12 0RT United Kingdom to Crow Wood Leisure Ltd Holme Road Burnley Lancashire BB12 0RT on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Spencer Burge on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Olivier Foucré on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Oliver Andrew Brown on 2024-05-16
dot icon16/05/2024
Director's details changed for Mrs Helen Ashley Lord on 2024-05-16
dot icon16/05/2024
Director's details changed for Mrs Susan Brown on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Andrew Walter Brown on 2024-05-16
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon22/08/2023
Group of companies' accounts made up to 2023-04-30
dot icon19/06/2023
Registration of charge 037634130008, created on 2023-06-16
dot icon09/06/2023
Director's details changed for Mr Oliver Andrew Brown on 2023-06-09
dot icon22/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon10/02/2023
Secretary's details changed for Mr Andrew Walter Brown on 2023-02-10
dot icon08/02/2023
Director's details changed for Mr Andrew Walter Brown on 2023-02-08
dot icon08/02/2023
Director's details changed for Mrs Susan Brown on 2023-02-08
dot icon01/07/2022
Group of companies' accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon25/04/2022
Group of companies' accounts made up to 2021-04-30
dot icon30/07/2021
Director's details changed for Mr Spencer Burge on 2021-07-30
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon04/11/2020
Group of companies' accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon03/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon31/01/2020
Director's details changed for Mr Oliver Andrew Brown on 2020-01-31
dot icon23/12/2019
Secretary's details changed for Mr Andrew Walter Brown on 2019-12-20
dot icon20/12/2019
Director's details changed for Mrs Susan Brown on 2019-12-20
dot icon20/12/2019
Director's details changed for Mr Oliver Andrew Brown on 2019-12-20
dot icon20/12/2019
Director's details changed for Mr Andrew Walter Brown on 2019-12-20
dot icon20/12/2019
Change of details for Mr Andrew Walter Brown as a person with significant control on 2019-12-20
dot icon15/10/2019
Change of details for Mr Andrew Walter Brown as a person with significant control on 2019-10-14
dot icon14/10/2019
Registered office address changed from Crow Wood Leisure Centre, Royle Lane, Burnley Lancashire BB12 0RT to Crow Wood Leisure Centre Holme Road Burnley Lancashire BB12 0RT on 2019-10-14
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon01/03/2019
Director's details changed for Mrs Susan Brown on 2019-03-01
dot icon01/03/2019
Change of details for Mr Andrew Walter Brown as a person with significant control on 2019-03-01
dot icon01/03/2019
Director's details changed for Andrew Walter Brown on 2019-03-01
dot icon28/02/2019
Change of details for Mr Andrew Walter Brown as a person with significant control on 2019-02-28
dot icon28/02/2019
Director's details changed for Andrew Walter Brown on 2019-02-28
dot icon28/02/2019
Director's details changed for Mrs Susan Brown on 2019-02-28
dot icon22/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon11/12/2018
Registration of charge 037634130006, created on 2018-11-23
dot icon11/12/2018
Registration of charge 037634130007, created on 2018-11-23
dot icon07/12/2018
Registration of charge 037634130005, created on 2018-11-23
dot icon04/12/2018
Registration of charge 037634130004, created on 2018-11-23
dot icon10/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon09/05/2018
Director's details changed for Mrs Susan Brown on 2018-05-01
dot icon09/05/2018
Director's details changed for Mr Oliver Andrew Brown on 2018-05-01
dot icon09/05/2018
Director's details changed for Andrew Walter Brown on 2018-05-01
dot icon09/05/2018
Director's details changed for Mrs Helen Ashley Lord on 2018-05-01
dot icon23/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon30/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/02/2017
Particulars of variation of rights attached to shares
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-03-16
dot icon31/01/2017
Resolutions
dot icon17/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon13/06/2016
Appointment of Mr Olivier Foucré as a director on 2016-06-13
dot icon13/06/2016
Appointment of Mr Spencer Burge as a director on 2016-06-13
dot icon13/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon11/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon17/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/11/2014
Director's details changed for Mrs Helen Ashley Lord on 2014-11-18
dot icon06/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon02/01/2014
Group of companies' accounts made up to 2013-04-30
dot icon14/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon30/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon06/06/2012
Resolutions
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon11/05/2012
Director's details changed for Mr Oliver Brown on 2012-04-30
dot icon05/10/2011
Appointment of Mr Andrew Walter Brown as a secretary
dot icon21/09/2011
Group of companies' accounts made up to 2011-04-30
dot icon30/08/2011
Termination of appointment of Ronald Sykes as a director
dot icon30/08/2011
Termination of appointment of Ronald Sykes as a secretary
dot icon19/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon19/05/2011
Secretary's details changed for Ronald Frederick Sykes on 2011-04-30
dot icon19/05/2011
Director's details changed for Ronald Frederick Sykes on 2011-04-30
dot icon08/09/2010
Group of companies' accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/05/2010
Director's details changed for Susan Brown on 2010-04-30
dot icon19/05/2010
Director's details changed for Ronald Frederick Sykes on 2010-04-30
dot icon13/04/2010
Appointment of Oliver Brown as a director
dot icon13/04/2010
Appointment of Mrs Helen Ashley Lord as a director
dot icon01/09/2009
Group of companies' accounts made up to 2009-04-30
dot icon18/08/2009
Gbp ic 3611112/3581362\24/07/09\gbp sr [email protected]=29750\
dot icon04/08/2009
Resolutions
dot icon26/06/2009
Return made up to 30/04/09; full list of members
dot icon18/11/2008
Full accounts made up to 2008-04-30
dot icon15/05/2008
Return made up to 30/04/08; full list of members
dot icon15/11/2007
Accounts for a small company made up to 2007-04-30
dot icon10/05/2007
Return made up to 30/04/07; full list of members
dot icon28/04/2007
Director resigned
dot icon03/03/2007
Particulars of mortgage/charge
dot icon13/11/2006
Accounts for a small company made up to 2006-04-30
dot icon02/06/2006
Registered office changed on 02/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ
dot icon31/05/2006
Registered office changed on 31/05/06 from: cassons fourth floor ashworth house burnley lancashire BB11 1TT
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon25/10/2005
Accounts for a small company made up to 2005-04-30
dot icon03/05/2005
Return made up to 30/04/05; full list of members
dot icon13/09/2004
Full accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon18/11/2003
Full accounts made up to 2003-04-30
dot icon14/05/2003
Return made up to 30/04/03; full list of members
dot icon25/01/2003
Accounts for a small company made up to 2002-04-30
dot icon14/05/2002
Return made up to 30/04/02; full list of members
dot icon17/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Particulars of mortgage/charge
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
New secretary appointed
dot icon27/09/2001
Full accounts made up to 2001-04-30
dot icon11/09/2001
New director appointed
dot icon06/09/2001
Ad 24/08/01--------- £ si 361111@1=361111 £ ic 3250001/3611112
dot icon17/08/2001
Ad 15/08/01--------- £ si 250000@1=250000 £ ic 3000001/3250001
dot icon06/07/2001
Ad 02/07/01--------- £ si 1000000@1=1000000 £ ic 2000001/3000001
dot icon31/05/2001
Return made up to 30/04/01; full list of members
dot icon27/04/2001
Ad 16/04/01--------- £ si 950000@1=950000 £ ic 1050001/2000001
dot icon05/03/2001
Ad 23/02/01--------- £ si 500000@1=500000 £ ic 550001/1050001
dot icon20/02/2001
Full accounts made up to 2000-04-30
dot icon01/02/2001
Ad 29/01/01--------- £ si 300000@1=300000 £ ic 250001/550001
dot icon24/01/2001
New director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Ad 09/11/00--------- £ si 250000@1=250000 £ ic 1/250001
dot icon20/11/2000
Nc inc already adjusted 09/11/00
dot icon20/11/2000
Resolutions
dot icon15/05/2000
Return made up to 30/04/00; full list of members
dot icon16/12/1999
New secretary appointed
dot icon16/05/1999
New director appointed
dot icon14/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Director resigned
dot icon11/05/1999
Registered office changed on 11/05/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon30/04/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.97M
-
0.00
0.00
-
2023
0
5.13M
-
0.00
5.91K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Susan
Director
09/11/2000 - Present
2
Foucre, Olivier
Director
13/06/2016 - Present
3
Brown, Andrew Walter
Director
30/04/1999 - Present
5
Lord, Helen Ashley
Director
23/03/2010 - Present
6
Britannia Company Formations Limited
Nominee Secretary
29/04/1999 - 29/04/1999
3196

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW BROWN LEISURE LIMITED

ANDREW BROWN LEISURE LIMITED is an(a) Active company incorporated on 30/04/1999 with the registered office located at Crow Wood Leisure Ltd, Holme Road, Burnley, Lancashire BB12 0RT. There are currently 7 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 ANDREW BROWN LEISURE LIMITED?

toggle

ANDREW BROWN LEISURE LIMITED is currently Active. It was registered on 30/04/1999 .

Where is ANDREW BROWN LEISURE LIMITED located?

toggle

ANDREW BROWN LEISURE LIMITED is registered at Crow Wood Leisure Ltd, Holme Road, Burnley, Lancashire BB12 0RT.

What does ANDREW BROWN LEISURE LIMITED do?

toggle

ANDREW BROWN LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for ANDREW BROWN LEISURE LIMITED?

toggle

The latest filing was on 06/02/2026: Group of companies' accounts made up to 2025-04-30.