BROWN & FORTH LIMITED

Register to unlock more data on OkredoRegister

BROWN & FORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00937366

Incorporation date

16/08/1968

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Winmarleigh Street, Warrington, Cheshire WA1 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1968)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon05/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon15/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon22/08/2023
Confirmation statement made on 2023-06-30 with updates
dot icon24/05/2023
Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 2023-05-24
dot icon29/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon05/07/2022
Notification of Michael John Russell Bennett as a person with significant control on 2022-06-15
dot icon05/07/2022
Cessation of Bip Chemical Holdings Limited as a person with significant control on 2022-06-15
dot icon05/07/2022
Appointment of Mr Jack Alexander Michael Bennett as a director on 2022-06-15
dot icon04/07/2022
Termination of appointment of Michael Bennett as a director on 2022-06-15
dot icon16/06/2022
Termination of appointment of Michael John Russell Bennett as a secretary on 2022-06-15
dot icon16/06/2022
Termination of appointment of Jack Alexander Michael Bennett as a director on 2022-06-15
dot icon16/06/2022
Appointment of Mr Jack Bennett as a secretary on 2022-06-15
dot icon16/06/2022
Appointment of Mr Jack Alexander Michael Bennett as a director on 2022-06-15
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/08/2021
Confirmation statement made on 2021-06-30 with updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon22/09/2020
Confirmation statement made on 2020-06-30 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon24/01/2019
Appointment of Mr Michael John Russell Bennett as a secretary on 2018-04-18
dot icon24/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon24/01/2019
Termination of appointment of Laura Newton as a secretary on 2018-04-18
dot icon19/12/2018
Satisfaction of charge 4 in full
dot icon19/12/2018
Satisfaction of charge 6 in full
dot icon19/12/2018
Satisfaction of charge 5 in full
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon30/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon03/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/06/2016
Previous accounting period extended from 2015-10-31 to 2016-04-30
dot icon07/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/09/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon09/07/2013
Appointment of Mrs Laura Newton as a secretary
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Termination of appointment of Wendy Bennett as a secretary
dot icon29/01/2013
Termination of appointment of Wendy Bennett as a director
dot icon29/01/2013
Previous accounting period extended from 2012-04-30 to 2012-10-31
dot icon28/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/09/2011
Annual return made up to 2011-06-30
dot icon08/06/2011
Appointment of Wendy Helena Bennett as a director
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon13/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon09/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/09/2009
Return made up to 30/06/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/09/2008
Return made up to 30/06/08; full list of members
dot icon14/07/2008
Return made up to 30/06/07; no change of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from unit b phoenix way smallshaw industrial estate burnley lancashire BB11 5SX
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/07/2006
Return made up to 30/06/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/08/2004
Return made up to 30/06/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon01/08/2002
Return made up to 30/06/02; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2001-04-30
dot icon12/09/2001
Return made up to 30/06/01; full list of members
dot icon06/10/2000
Full accounts made up to 2000-04-30
dot icon12/09/2000
Registered office changed on 12/09/00 from: unit b smallshaw industrial estate, phoenix, burnley lancashire BB11 5SX
dot icon03/07/2000
Return made up to 30/06/00; full list of members
dot icon03/07/2000
New secretary appointed
dot icon26/11/1999
Particulars of mortgage/charge
dot icon26/08/1999
Full accounts made up to 1999-04-30
dot icon10/08/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon02/07/1999
Return made up to 30/06/99; full list of members
dot icon12/05/1999
Declaration of satisfaction of mortgage/charge
dot icon05/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Particulars of mortgage/charge
dot icon21/08/1998
Full accounts made up to 1998-04-30
dot icon07/07/1998
Return made up to 30/06/98; no change of members
dot icon19/08/1997
Full accounts made up to 1997-04-30
dot icon02/07/1997
Return made up to 30/06/97; no change of members
dot icon05/11/1996
Full accounts made up to 1996-04-30
dot icon17/07/1996
Secretary resigned
dot icon17/07/1996
New secretary appointed
dot icon09/07/1996
Return made up to 30/06/96; full list of members
dot icon18/09/1995
Certificate of change of name
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon22/08/1995
Full accounts made up to 1995-04-30
dot icon25/07/1995
Particulars of mortgage/charge
dot icon28/06/1995
Return made up to 30/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1994-04-30
dot icon16/08/1994
Return made up to 30/06/94; no change of members
dot icon12/12/1993
Full accounts made up to 1993-04-30
dot icon20/07/1993
Director resigned
dot icon20/07/1993
Return made up to 30/06/93; full list of members
dot icon23/02/1993
Full accounts made up to 1992-04-30
dot icon03/08/1992
Full accounts made up to 1991-04-30
dot icon14/07/1992
Return made up to 30/06/92; no change of members
dot icon15/05/1992
Director resigned
dot icon25/03/1992
Return made up to 30/06/91; no change of members
dot icon05/12/1990
Return made up to 23/08/90; full list of members
dot icon05/12/1990
Full accounts made up to 1990-04-30
dot icon23/08/1989
Return made up to 30/06/89; full list of members
dot icon23/08/1989
Full accounts made up to 1989-04-30
dot icon21/12/1988
Full accounts made up to 1988-04-30
dot icon21/12/1988
Return made up to 12/08/88; full list of members
dot icon14/01/1988
Full accounts made up to 1987-04-30
dot icon14/01/1988
Return made up to 13/08/87; full list of members
dot icon08/01/1987
Return made up to 20/10/86; full list of members
dot icon10/12/1986
Full accounts made up to 1986-04-30
dot icon16/08/1968
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Jack Alexander Michael
Director
15/06/2022 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN & FORTH LIMITED

BROWN & FORTH LIMITED is an(a) Active company incorporated on 16/08/1968 with the registered office located at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & FORTH LIMITED?

toggle

BROWN & FORTH LIMITED is currently Active. It was registered on 16/08/1968 .

Where is BROWN & FORTH LIMITED located?

toggle

BROWN & FORTH LIMITED is registered at 8 Winmarleigh Street, Warrington, Cheshire WA1 1JW.

What does BROWN & FORTH LIMITED do?

toggle

BROWN & FORTH LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

What is the latest filing for BROWN & FORTH LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.