ARTHUR BROWNRIDGE & SON LIMITED

Register to unlock more data on OkredoRegister

ARTHUR BROWNRIDGE & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00716016

Incorporation date

21/02/1962

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chapel House Queen Street, Stourton, Leeds LS10 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon12/02/2026
Director's details changed for Mr Arthur Brownridge on 2026-02-10
dot icon10/02/2026
Change of details for Mr Arthur Brownridge as a person with significant control on 2026-02-10
dot icon21/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon04/12/2024
Registered office address changed from Clayton House Midland Road Leeds West Yorkshire LS10 2RJ to Chapel House Queen Street Stourton Leeds LS10 1SL on 2024-12-04
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/07/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon17/06/2019
Change of details for Kathryn Jane Brownridge as a person with significant control on 2017-06-30
dot icon17/06/2019
Change of details for Mr Arthur Brownridge as a person with significant control on 2017-06-30
dot icon17/06/2019
Notification of Kathryn Jane Brownridge as a person with significant control on 2017-06-30
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-06-03 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-03 with updates
dot icon06/07/2017
Notification of Arthur Brownridge as a person with significant control on 2016-04-06
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon10/06/2016
Director's details changed for Kathryn Jane Brownridge on 2016-06-03
dot icon10/06/2016
Secretary's details changed for Kathryn Jane Brownridge on 2016-06-03
dot icon10/06/2016
Director's details changed for Mr Arthur Brownridge on 2016-06-03
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon14/06/2010
Director's details changed for Arthur Brownridge on 2010-06-03
dot icon14/06/2010
Director's details changed for Kathryn Jane Brownridge on 2010-06-03
dot icon18/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/06/2009
Return made up to 03/06/09; full list of members
dot icon18/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon01/12/2008
Registered office changed on 01/12/2008 from pelican works wakefield road rothwell leeds LS26 0RS
dot icon29/08/2008
Return made up to 03/06/08; no change of members
dot icon28/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon16/07/2007
Return made up to 03/06/07; no change of members
dot icon28/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon12/07/2006
Return made up to 03/06/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 03/06/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 15/06/04; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/07/2003
Return made up to 15/06/03; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 15/06/02; full list of members
dot icon04/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon31/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon18/07/2001
Return made up to 15/06/01; full list of members
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Resolutions
dot icon12/09/2000
Accounts for a small company made up to 2000-02-29
dot icon14/07/2000
Return made up to 15/06/00; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-02-28
dot icon19/07/1999
Return made up to 15/06/99; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1998-02-28
dot icon20/07/1998
Return made up to 15/06/98; no change of members
dot icon25/07/1997
Accounts for a small company made up to 1997-02-28
dot icon28/06/1997
Return made up to 15/06/97; no change of members
dot icon18/08/1996
Accounts for a small company made up to 1996-02-29
dot icon07/08/1996
Registered office changed on 07/08/96 from: 64 mabgate leeds LS9 7DZ
dot icon15/07/1996
Return made up to 15/06/96; full list of members
dot icon11/07/1996
Registered office changed on 11/07/96 from: 7 east park road leeds LS9 9JD
dot icon14/04/1996
New director appointed
dot icon18/03/1996
New secretary appointed
dot icon18/03/1996
New director appointed
dot icon18/03/1996
Secretary resigned;director resigned
dot icon18/03/1996
Director resigned
dot icon03/01/1996
Accounts for a small company made up to 1995-02-28
dot icon27/06/1995
Return made up to 15/06/95; no change of members
dot icon12/10/1994
Resolutions
dot icon27/06/1994
Return made up to 15/06/94; no change of members
dot icon21/06/1994
Accounts for a small company made up to 1994-02-28
dot icon27/08/1993
Accounts for a small company made up to 1993-02-28
dot icon12/07/1993
Return made up to 15/06/93; full list of members
dot icon24/03/1993
Particulars of mortgage/charge
dot icon23/06/1992
Return made up to 15/06/92; no change of members
dot icon11/06/1992
Full accounts made up to 1992-02-29
dot icon25/06/1991
Return made up to 15/06/91; no change of members
dot icon09/05/1991
Full accounts made up to 1991-02-28
dot icon24/07/1990
Full accounts made up to 1990-02-28
dot icon06/07/1990
Return made up to 15/06/90; full list of members
dot icon17/10/1989
Full accounts made up to 1989-02-28
dot icon17/10/1989
Return made up to 14/03/89; full list of members
dot icon06/09/1988
Full accounts made up to 1988-02-28
dot icon06/09/1988
Return made up to 09/07/88; no change of members
dot icon22/10/1987
Full accounts made up to 1987-02-28
dot icon22/10/1987
Return made up to 13/07/87; full list of members
dot icon04/07/1986
Full accounts made up to 1986-02-28
dot icon04/07/1986
Return made up to 12/05/80; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
874.00
-
0.00
874.00
-
2022
0
10.41K
-
0.00
57.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arthur Brownridge
Director
01/03/1996 - Present
15
Brownridge, Kathryn Jane
Director
01/03/1996 - Present
11
Brownridge, Kathryn Jane
Secretary
01/03/1996 - Present
-

Persons with Significant Control

2
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 ARTHUR BROWNRIDGE & SON LIMITED

ARTHUR BROWNRIDGE & SON LIMITED is an(a) Active company incorporated on 21/02/1962 with the registered office located at Chapel House Queen Street, Stourton, Leeds LS10 1SL. There are currently 3 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 BROWNRIDGE & SON LIMITED?

toggle

ARTHUR BROWNRIDGE & SON LIMITED is currently Active. It was registered on 21/02/1962 .

Where is ARTHUR BROWNRIDGE & SON LIMITED located?

toggle

ARTHUR BROWNRIDGE & SON LIMITED is registered at Chapel House Queen Street, Stourton, Leeds LS10 1SL.

What does ARTHUR BROWNRIDGE & SON LIMITED do?

toggle

ARTHUR BROWNRIDGE & SON LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARTHUR BROWNRIDGE & SON LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Arthur Brownridge on 2026-02-10.