BROWN & GAMMONS LIMITED

Register to unlock more data on OkredoRegister

BROWN & GAMMONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01302279

Incorporation date

11/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington, Hitchin SG5 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1977)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon14/05/2020
Registered office address changed from The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF England to The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Hitchin SG5 3PF on 2020-05-14
dot icon13/05/2020
Registered office address changed from The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Bedsfordshire SG5 3PF to The Straw Barn Meppershall Road Shillington Hitchin SG5 3PF on 2020-05-13
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon24/04/2018
Satisfaction of charge 3 in full
dot icon24/04/2018
Satisfaction of charge 6 in full
dot icon24/04/2018
Satisfaction of charge 7 in full
dot icon24/04/2018
Satisfaction of charge 013022790008 in full
dot icon24/04/2018
Satisfaction of charge 013022790009 in full
dot icon24/04/2018
Satisfaction of charge 013022790010 in full
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Registration of charge 013022790010, created on 2015-10-09
dot icon07/09/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon07/09/2015
Director's details changed for Louise Marie Joyce Jarvis on 2015-08-19
dot icon07/09/2015
Director's details changed for Malcolm Stuart Gammons on 2015-07-19
dot icon25/07/2015
Registration of charge 013022790009, created on 2015-07-14
dot icon27/03/2015
Satisfaction of charge 1 in full
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Registration of charge 013022790008, created on 2014-10-06
dot icon06/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/09/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon23/08/2011
Secretary's details changed for Mrs Valery Ann Gammons on 2011-07-19
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon28/07/2010
Director's details changed for Louise Marie Joyce Jarvis on 2010-07-19
dot icon28/07/2010
Director's details changed for Mr Ronald Arthur Gammons on 2010-07-19
dot icon28/07/2010
Director's details changed for Malcolm Stuart Gammons on 2010-07-19
dot icon28/07/2010
Director's details changed for Mrs Valery Ann Gammons on 2010-07-19
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 19/07/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 19/07/08; full list of members
dot icon30/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 19/07/07; full list of members
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon30/05/2007
Ad 26/02/07-26/02/07 £ si 10000@1=10000 £ ic 10570/20570
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/09/2006
Return made up to 19/07/06; full list of members
dot icon23/06/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/09/2005
Return made up to 19/07/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: suite 7 coach house cloisters hitchin street baldock hertfordshire SG7 6AE
dot icon05/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon25/10/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/07/2004
Return made up to 19/07/04; full list of members
dot icon20/07/2003
Return made up to 19/07/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-04-30
dot icon11/09/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon25/07/2002
Return made up to 19/07/02; full list of members
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/11/2001
Accounts for a small company made up to 2000-03-31
dot icon01/08/2001
Return made up to 19/07/01; full list of members
dot icon01/08/2001
Registered office changed on 01/08/01 from: manor court 26B bancroft hitchin hertfordshire SG9 1JW
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Return made up to 19/07/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/2000
New director appointed
dot icon03/08/1999
Return made up to 19/07/99; full list of members
dot icon01/04/1999
Accounts for a small company made up to 1998-03-31
dot icon20/07/1998
Return made up to 19/07/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon02/09/1997
Return made up to 19/07/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon30/07/1996
Resolutions
dot icon30/07/1996
Ad 20/03/96--------- £ si 10500@1
dot icon30/07/1996
Resolutions
dot icon30/07/1996
Nc inc already adjusted 20/03/96
dot icon26/07/1996
Return made up to 19/07/96; full list of members
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon25/07/1995
Return made up to 19/07/95; no change of members
dot icon24/06/1995
Declaration of satisfaction of mortgage/charge
dot icon17/05/1995
Registered office changed on 17/05/95 from: 39 baldock road letchworth herts SG6 3JX
dot icon10/04/1995
Particulars of mortgage/charge
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/08/1994
Return made up to 31/07/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon29/07/1993
Return made up to 31/07/93; full list of members
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon18/04/1993
Director resigned
dot icon19/01/1993
Accounting reference date extended from 31/12 to 31/03
dot icon28/07/1992
Return made up to 31/07/92; no change of members
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon21/08/1991
Resolutions
dot icon19/08/1991
Return made up to 31/07/91; no change of members
dot icon05/06/1991
Full accounts made up to 1990-12-31
dot icon05/06/1991
Return made up to 31/03/91; full list of members
dot icon02/01/1991
Return made up to 31/07/90; full list of members
dot icon27/12/1990
Particulars of mortgage/charge
dot icon27/12/1990
Particulars of mortgage/charge
dot icon27/12/1990
Particulars of mortgage/charge
dot icon03/08/1990
Full accounts made up to 1989-12-31
dot icon13/12/1989
Return made up to 31/07/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-12-31
dot icon16/05/1989
Particulars of mortgage/charge
dot icon03/03/1989
Auditor's resignation
dot icon19/08/1988
Full accounts made up to 1987-12-31
dot icon19/08/1988
Return made up to 01/08/88; full list of members
dot icon21/12/1987
Accounts made up to 1987-03-31
dot icon21/12/1987
Return made up to 02/12/87; full list of members
dot icon03/12/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon06/11/1986
Full accounts made up to 1986-03-31
dot icon06/11/1986
Return made up to 15/11/86; full list of members
dot icon11/03/1977
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* 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
31/03/2025
dot iconNext confirmation date
11/08/2026
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
14
2.62M
-
0.00
303.07K
-
2022
14
2.74M
-
0.00
49.24K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jarvis, Louise Marie Joyce
Director
26/02/2007 - Present
2
Gammons, Malcolm Stuart
Director
26/02/2007 - 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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BROWN & GAMMONS LIMITED

BROWN & GAMMONS LIMITED is an(a) Active company incorporated on 11/03/1977 with the registered office located at The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington, Hitchin SG5 3PF. 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 BROWN & GAMMONS LIMITED?

toggle

BROWN & GAMMONS LIMITED is currently Active. It was registered on 11/03/1977 .

Where is BROWN & GAMMONS LIMITED located?

toggle

BROWN & GAMMONS LIMITED is registered at The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington, Hitchin SG5 3PF.

What does BROWN & GAMMONS LIMITED do?

toggle

BROWN & GAMMONS LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for BROWN & GAMMONS LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.