B.M. BROWNE (UK HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B.M. BROWNE (UK HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872126

Incorporation date

16/11/1993

Size

Full

Contacts

Registered address

Registered address

Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent NP22 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1993)
dot icon08/04/2026
Termination of appointment of Caroline Moran as a director on 2026-03-31
dot icon22/01/2026
Termination of appointment of Anthony O'connor as a secretary on 2026-01-07
dot icon15/10/2025
Appointment of Mr Enda Scott as a director on 2025-09-30
dot icon15/10/2025
Appointment of Mr Ben Podbury as a director on 2025-09-30
dot icon15/10/2025
Appointment of Mr Mark Coffey as a director on 2025-09-30
dot icon14/10/2025
Termination of appointment of Conor Francis Costigan as a director on 2025-09-30
dot icon14/10/2025
Termination of appointment of Redmond Mcevoy as a director on 2025-09-30
dot icon29/09/2025
Cessation of Dcc Plc as a person with significant control on 2025-09-08
dot icon29/09/2025
Notification of Healthco Investment Limited as a person with significant control on 2025-09-08
dot icon29/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon12/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon04/08/2025
Full accounts made up to 2025-03-31
dot icon01/08/2025
Termination of appointment of Harry Keenan as a director on 2025-08-01
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon06/09/2024
Full accounts made up to 2024-03-31
dot icon20/06/2024
Registered office address changed from Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England to Craiglas House Maerdy Industrial Estate North Rhymney Tredegar Gwent NP22 5PY on 2024-06-20
dot icon19/09/2023
Full accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon21/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon12/08/2022
Full accounts made up to 2022-03-31
dot icon17/09/2021
Full accounts made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon22/07/2020
Full accounts made up to 2020-03-31
dot icon29/05/2020
Termination of appointment of Leslie Deacon as a director on 2020-05-29
dot icon22/05/2020
Appointment of Mrs Caroline Moran as a director on 2020-05-15
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon19/07/2018
Full accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon28/06/2017
Full accounts made up to 2017-03-31
dot icon11/03/2017
Director's details changed for Mr Conor Francis Costigan on 2017-02-28
dot icon18/01/2017
Director's details changed for Mr Redmond Mcevoy on 2017-01-16
dot icon18/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon28/06/2016
Registered office address changed from Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England to Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT on 2016-06-28
dot icon17/06/2016
Full accounts made up to 2016-03-31
dot icon01/05/2016
Registered office address changed from 42-46 Booth Drive Park Farm South Wellingborough Northhamptonshire NN8 6GT to Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT on 2016-05-01
dot icon26/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon16/07/2015
Full accounts made up to 2015-03-31
dot icon26/05/2015
Appointment of Mr Harry Keenan as a director on 2015-05-01
dot icon24/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon13/10/2014
Termination of appointment of David Frank Armstrong as a director on 2014-09-30
dot icon16/06/2014
Full accounts made up to 2014-03-31
dot icon06/05/2014
Appointment of Mr David Frank Armstrong as a director
dot icon20/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Andrew O'connell as a director
dot icon09/08/2013
Full accounts made up to 2013-03-31
dot icon04/05/2013
Appointment of Mr Redmond Mcevoy as a director
dot icon04/05/2013
Termination of appointment of Ian O'donovan as a director
dot icon22/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2011-03-31
dot icon19/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon18/06/2010
Full accounts made up to 2010-03-31
dot icon09/02/2010
Director's details changed for Mr Ian O'donovan on 2010-01-30
dot icon18/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon08/06/2009
Registered office changed on 08/06/2009 from unit 2B pincents kiln industrial estate calcot reading berkshire RG31 7SB
dot icon27/05/2009
Full accounts made up to 2009-03-31
dot icon18/11/2008
Return made up to 16/11/08; full list of members
dot icon02/10/2008
Director's change of particulars / ian o'donovan / 04/06/2008
dot icon01/07/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Director appointed ian o'donovan
dot icon20/11/2007
Return made up to 16/11/07; full list of members
dot icon27/07/2007
Director resigned
dot icon27/06/2007
Full accounts made up to 2007-03-31
dot icon10/12/2006
Return made up to 16/11/06; full list of members
dot icon22/09/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon09/05/2006
Director resigned
dot icon24/11/2005
Return made up to 16/11/05; full list of members
dot icon07/06/2005
Full accounts made up to 2005-03-31
dot icon03/12/2004
Return made up to 16/11/04; full list of members
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon27/09/2004
Resolutions
dot icon08/09/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon01/06/2004
Full accounts made up to 2004-03-31
dot icon06/04/2004
Registered office changed on 06/04/04 from: pincents kiln industrial estate calcot reading berkshire RG31 7SB
dot icon22/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Location of register of members
dot icon21/01/2004
Registered office changed on 21/01/04 from: salisbury house 54 queens road reading berkshire RG1 4AZ
dot icon20/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 16/11/03; full list of members
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/08/2003
Director resigned
dot icon25/02/2003
Full accounts made up to 2002-03-31
dot icon07/12/2002
Return made up to 16/11/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-03-31
dot icon12/12/2001
Return made up to 16/11/01; full list of members
dot icon15/11/2001
Director resigned
dot icon28/06/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon30/11/2000
Return made up to 16/11/00; full list of members
dot icon23/11/1999
Return made up to 16/11/99; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon05/03/1999
Full group accounts made up to 1998-04-24
dot icon10/12/1998
Return made up to 16/11/98; no change of members
dot icon21/10/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon30/04/1998
Full group accounts made up to 1997-04-25
dot icon28/11/1997
Return made up to 16/11/97; full list of members
dot icon26/03/1997
Director resigned
dot icon11/11/1996
Return made up to 16/11/96; no change of members
dot icon12/03/1996
New director appointed
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Return made up to 16/11/95; no change of members
dot icon18/12/1995
£ nc 1000/1000000 18/11/94
dot icon06/12/1995
Full group accounts made up to 1995-04-30
dot icon11/04/1995
Return made up to 26/01/95; full list of members
dot icon29/07/1994
Accounting reference date notified as 30/04
dot icon03/05/1994
Ad 27/04/94--------- £ si 998@1=998 £ ic 2/1000
dot icon29/11/1993
New secretary appointed
dot icon16/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costigan, Conor Francis
Director
28/08/2003 - 30/09/2025
66
Keenan, Harry
Director
01/05/2015 - 01/08/2025
22
Mcevoy, Redmond
Director
01/05/2013 - 30/09/2025
52
Moran, Caroline
Director
15/05/2020 - 31/03/2026
18
Coffey, Mark
Director
30/09/2025 - Present
2

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 B.M. BROWNE (UK HOLDINGS) LIMITED

B.M. BROWNE (UK HOLDINGS) LIMITED is an(a) Active company incorporated on 16/11/1993 with the registered office located at Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent NP22 5PY. 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 B.M. BROWNE (UK HOLDINGS) LIMITED?

toggle

B.M. BROWNE (UK HOLDINGS) LIMITED is currently Active. It was registered on 16/11/1993 .

Where is B.M. BROWNE (UK HOLDINGS) LIMITED located?

toggle

B.M. BROWNE (UK HOLDINGS) LIMITED is registered at Craiglas House Maerdy Industrial Estate North, Rhymney, Tredegar, Gwent NP22 5PY.

What does B.M. BROWNE (UK HOLDINGS) LIMITED do?

toggle

B.M. BROWNE (UK HOLDINGS) LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for B.M. BROWNE (UK HOLDINGS) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Caroline Moran as a director on 2026-03-31.