ARTHUR BROWN LIMITED

Register to unlock more data on OkredoRegister

ARTHUR BROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05750251

Incorporation date

21/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon23/02/2026
Return of final meeting in a members' voluntary winding up
dot icon12/08/2025
Liquidators' statement of receipts and payments to 2025-07-03
dot icon05/08/2024
Register inspection address has been changed from C/O Candles Business Advisers Limited St. Marys Court the Broadway Old Amersham Buckinghamshire HP7 0UT to C/O Candles Business Advisers Limited St Mary's Court the Broadway Old Amersham Buckinghamshire HP7 0UT
dot icon21/07/2024
Register inspection address has been changed to C/O Candles Business Advisers Limited St. Marys Court the Broadway Old Amersham Buckinghamshire HP7 0UT
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Declaration of solvency
dot icon12/07/2024
Appointment of a voluntary liquidator
dot icon12/07/2024
Registered office address changed from C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-07-12
dot icon08/04/2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-08
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-22
dot icon24/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon13/05/2021
Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-05-13
dot icon01/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 2020-07-15
dot icon17/04/2020
Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on 2020-04-17
dot icon16/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon16/04/2020
Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 2020-04-16
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon26/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon07/02/2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 2017-02-07
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Director's details changed for Michael Ronald Dombey on 2015-11-12
dot icon24/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon31/03/2015
Director's details changed for Michael Ronald Dombey on 2015-03-30
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 21/03/09; no change of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/09/2008
Registered office changed on 30/09/2008 from 31A hill avenue amersham bucks HP6 5BX
dot icon25/03/2008
Return made up to 21/03/08; no change of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 21/03/07; full list of members
dot icon11/05/2006
Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon24/04/2006
New director appointed
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Registered office changed on 24/04/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Director resigned
dot icon21/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/03/2023
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
161.20K
-
0.00
246.46K
-
2022
5
178.38K
-
0.00
217.13K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dombey, Michael Ronald
Director
21/03/2006 - Present
-
OXFORD FORMATIONS LIMITED
Corporate Director
21/03/2006 - 21/03/2006
-
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
21/03/2006 - 21/03/2006
-
Dombey, Tracey
Secretary
21/03/2006 - Present
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARTHUR BROWN LIMITED

ARTHUR BROWN LIMITED is an(a) Liquidation company incorporated on 21/03/2006 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. 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 ARTHUR BROWN LIMITED?

toggle

ARTHUR BROWN LIMITED is currently Liquidation. It was registered on 21/03/2006 .

Where is ARTHUR BROWN LIMITED located?

toggle

ARTHUR BROWN LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does ARTHUR BROWN LIMITED do?

toggle

ARTHUR BROWN LIMITED operates in the Retail sale of meat and meat products in specialised stores (47.22 - SIC 2007) sector.

What is the latest filing for ARTHUR BROWN LIMITED?

toggle

The latest filing was on 23/02/2026: Return of final meeting in a members' voluntary winding up.