BROWN & ELGOOD LIMITED

Register to unlock more data on OkredoRegister

BROWN & ELGOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01046961

Incorporation date

21/03/1972

Size

Unaudited abridged

Contacts

Registered address

Registered address

St James Court 9-12 St James Parade, Bristol BS1 3LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1972)
dot icon31/08/2023
Final Gazette dissolved following liquidation
dot icon31/05/2023
Return of final meeting in a members' voluntary winding up
dot icon11/08/2022
Appointment of a voluntary liquidator
dot icon10/08/2022
Removal of liquidator by court order
dot icon15/04/2022
Declaration of solvency
dot icon09/04/2022
Registered office address changed from Westfield House Pack & Prime Lane Henley-on-Thames Oxfordshire RG9 1TT to St James Court 9-12 st James Parade Bristol BS1 3LH on 2022-04-09
dot icon09/04/2022
Appointment of a voluntary liquidator
dot icon09/04/2022
Resolutions
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon01/04/2022
Change of details for Penelope Mary Doel Feeney as a person with significant control on 2022-03-18
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-04-05
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-04-05
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon15/01/2020
Termination of appointment of Robert William Brown as a director on 2020-01-06
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon26/03/2018
Appointment of Penelope Mary Doel Feeney as a director on 2018-03-22
dot icon08/12/2017
Total exemption full accounts made up to 2017-04-05
dot icon02/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon03/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-05
dot icon22/05/2015
Director's details changed for Robert William Brown on 2014-08-12
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon02/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-04-05
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon03/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-04-05
dot icon24/03/2011
Registered office address changed from 2 Ormonde House 28 Sion Hill Bath BA1 2UN on 2011-03-24
dot icon03/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Director's details changed for Robert William Brown on 2009-11-01
dot icon02/11/2009
Director's details changed for Dr Katherine Frances Doel Garrod on 2009-11-01
dot icon25/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/08/2008
Accounting reference date shortened from 30/04/2009 to 05/04/2009
dot icon12/11/2007
Return made up to 01/11/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/11/2006
Return made up to 01/11/06; full list of members
dot icon10/11/2006
Director's particulars changed
dot icon10/11/2006
Location of debenture register
dot icon10/11/2006
Location of register of members
dot icon10/11/2006
Registered office changed on 10/11/06 from: 1 ormonde house, 28 sion hill bath avon BA1 2UN
dot icon10/11/2006
Director's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/11/2005
Return made up to 01/11/05; full list of members
dot icon23/11/2005
Registered office changed on 23/11/05 from: 1 ormond house 28 sion hill bath avon BA1 2UN
dot icon23/11/2005
Location of debenture register
dot icon23/11/2005
Location of register of members
dot icon23/11/2005
Director's particulars changed
dot icon23/11/2005
Director's particulars changed
dot icon28/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/05/2005
Secretary resigned;director resigned
dot icon18/05/2005
New secretary appointed
dot icon22/04/2005
Secretary's particulars changed;director's particulars changed
dot icon18/11/2004
Return made up to 01/11/04; full list of members
dot icon13/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/11/2003
Return made up to 01/11/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/11/2002
Return made up to 01/11/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon06/11/2001
Return made up to 01/11/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-04-30
dot icon13/11/2000
Return made up to 01/11/00; full list of members
dot icon23/08/2000
Registered office changed on 23/08/00 from: 2 cranhill road bath avon BA1 2YF
dot icon07/02/2000
Full accounts made up to 1999-04-30
dot icon15/11/1999
Return made up to 01/11/99; full list of members
dot icon22/12/1998
Full accounts made up to 1998-04-30
dot icon22/12/1998
Return made up to 01/11/98; full list of members
dot icon23/01/1998
Full accounts made up to 1997-04-30
dot icon28/11/1997
New secretary appointed
dot icon28/11/1997
Secretary resigned;director resigned
dot icon14/11/1997
Return made up to 01/11/97; full list of members
dot icon07/01/1997
Full accounts made up to 1996-04-30
dot icon06/01/1997
Return made up to 01/11/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-04-30
dot icon20/11/1995
Return made up to 01/11/95; full list of members
dot icon03/01/1995
Return made up to 01/11/94; full list of members
dot icon28/11/1994
Accounts for a small company made up to 1994-04-30
dot icon02/06/1994
Director's particulars changed
dot icon16/01/1994
Full group accounts made up to 1993-04-30
dot icon18/11/1993
Return made up to 01/11/93; full list of members
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Full accounts made up to 1992-04-30
dot icon14/01/1993
Resolutions
dot icon30/11/1992
Return made up to 01/11/92; no change of members
dot icon26/11/1991
Notice of resolution removing auditor
dot icon19/11/1991
Full group accounts made up to 1991-04-30
dot icon05/11/1991
Return made up to 01/11/91; no change of members
dot icon13/05/1991
Registered office changed on 13/05/91 from: rigby house 34 the parade watford herts WD1 6EE
dot icon05/02/1991
Full group accounts made up to 1990-04-30
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1990
Full accounts made up to 1989-04-30
dot icon11/01/1990
Return made up to 24/11/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-04-30
dot icon15/04/1988
Full group accounts made up to 1987-04-30
dot icon15/04/1988
Return made up to 27/03/88; full list of members
dot icon24/10/1987
Return made up to 22/08/87; full list of members
dot icon26/09/1987
Full group accounts made up to 1986-04-30
dot icon17/11/1986
Return made up to 11/10/86; full list of members
dot icon20/10/1986
Full accounts made up to 1985-04-30
dot icon26/10/1984
Accounts made up to 1984-04-30
dot icon15/11/1973
Certificate of change of name
dot icon21/03/1972
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£66,215.00

Confirmation

dot iconLast made up date
05/04/2021
dot iconLast change occurred
05/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
05/04/2021
dot iconNext account date
05/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
427.63K
-
0.00
66.22K
-
2021
2
427.63K
-
0.00
66.22K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

427.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROWN & ELGOOD LIMITED

BROWN & ELGOOD LIMITED is an(a) Dissolved company incorporated on 21/03/1972 with the registered office located at St James Court 9-12 St James Parade, Bristol BS1 3LH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & ELGOOD LIMITED?

toggle

BROWN & ELGOOD LIMITED is currently Dissolved. It was registered on 21/03/1972 and dissolved on 31/08/2023.

Where is BROWN & ELGOOD LIMITED located?

toggle

BROWN & ELGOOD LIMITED is registered at St James Court 9-12 St James Parade, Bristol BS1 3LH.

What does BROWN & ELGOOD LIMITED do?

toggle

BROWN & ELGOOD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BROWN & ELGOOD LIMITED have?

toggle

BROWN & ELGOOD LIMITED had 2 employees in 2021.

What is the latest filing for BROWN & ELGOOD LIMITED?

toggle

The latest filing was on 31/08/2023: Final Gazette dissolved following liquidation.