BROWN & GEESON LIMITED

Register to unlock more data on OkredoRegister

BROWN & GEESON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02671935

Incorporation date

17/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Buckingham Square, Wickford Business Park, Wickford, Essex SS11 8YQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1991)
dot icon07/01/2026
Confirmation statement made on 2025-12-28 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-28 with updates
dot icon20/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-12-28 with updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-28 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon10/01/2019
Change of details for Brown Brothers Holdings Limited as a person with significant control on 2018-05-14
dot icon10/01/2019
Cessation of Sean Winston Brown as a person with significant control on 2017-12-29
dot icon08/01/2019
Registration of charge 026719350002, created on 2019-01-07
dot icon22/12/2018
Satisfaction of charge 1 in full
dot icon21/05/2018
Director's details changed for Mr Sean Winston Brown on 2018-05-14
dot icon18/05/2018
Secretary's details changed for Deborah Brown on 2018-05-14
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon23/01/2018
Notification of Brown Brothers Holdings Limited as a person with significant control on 2017-12-27
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon24/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon05/01/2010
Director's details changed for Sean Winston Brown on 2010-01-05
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2009
Return made up to 17/12/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 17/12/07; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 17/12/06; full list of members
dot icon26/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Return made up to 17/12/05; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 17/12/04; full list of members
dot icon26/10/2004
Certificate of change of name
dot icon07/05/2004
Accounts for a small company made up to 2003-12-31
dot icon09/03/2004
£ ic 1010/606 31/12/03 £ sr 400@1=400 £ sr [email protected]=4
dot icon02/03/2004
Registered office changed on 02/03/04 from: 8 sopwith crescent wickford business park nickford essex SS11 4YU
dot icon14/02/2004
Director resigned
dot icon30/12/2003
Return made up to 17/12/03; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2002-12-31
dot icon31/12/2002
Return made up to 17/12/02; full list of members
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/12/2001
Return made up to 17/12/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2000-12-31
dot icon03/01/2001
Return made up to 17/12/00; full list of members
dot icon16/03/2000
Full accounts made up to 1999-12-31
dot icon29/12/1999
Return made up to 17/12/99; full list of members
dot icon13/03/1999
Full accounts made up to 1998-12-31
dot icon16/12/1998
Return made up to 17/12/98; no change of members
dot icon25/02/1998
Accounts for a small company made up to 1997-12-31
dot icon25/01/1998
Return made up to 17/12/97; full list of members
dot icon01/12/1997
Ad 17/11/97--------- £ si 900@1=900 £ ic 110/1010
dot icon01/12/1997
Particulars of contract relating to shares
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon22/04/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Return made up to 17/12/96; full list of members
dot icon17/12/1996
Particulars of contract relating to shares
dot icon17/12/1996
Ad 11/12/96--------- £ si [email protected]=10 £ ic 100/110
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon29/10/1996
Registered office changed on 29/10/96 from: c/o brown & geeson PLC selinas lane dagenham essex RM8 1EA
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Certificate of change of name
dot icon03/06/1996
Ad 22/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1995
Return made up to 17/12/95; no change of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon04/01/1995
Return made up to 17/12/94; full list of members
dot icon21/10/1994
Accounts for a small company made up to 1993-12-31
dot icon10/10/1994
Secretary resigned;director resigned;new director appointed
dot icon10/10/1994
New secretary appointed
dot icon10/10/1994
Registered office changed on 10/10/94 from: 20A great whyte ramsey,huntingdon cambs PE17 1HA
dot icon08/01/1994
Return made up to 17/12/93; no change of members
dot icon20/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon20/09/1993
Resolutions
dot icon19/01/1993
Return made up to 17/12/92; full list of members
dot icon06/04/1992
Director resigned
dot icon06/04/1992
New director appointed
dot icon21/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Secretary resigned;new secretary appointed
dot icon21/01/1992
Registered office changed on 21/01/92 from: 61 fairview ave wigmore gillingham kent ME8 0QP
dot icon09/01/1992
Secretary resigned
dot icon09/01/1992
Director resigned
dot icon17/12/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+7.68 % *

* during past year

Cash in Bank

£94,333.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
137.96K
-
0.00
144.63K
-
2022
7
275.81K
-
0.00
87.60K
-
2023
7
277.92K
-
0.00
94.33K
-
2023
7
277.92K
-
0.00
94.33K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

277.92K £Ascended0.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.33K £Ascended7.68 % *

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
Brown, Sean Winston
Director
22/01/1992 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROWN & GEESON LIMITED

BROWN & GEESON LIMITED is an(a) Active company incorporated on 17/12/1991 with the registered office located at 12 Buckingham Square, Wickford Business Park, Wickford, Essex SS11 8YQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & GEESON LIMITED?

toggle

BROWN & GEESON LIMITED is currently Active. It was registered on 17/12/1991 .

Where is BROWN & GEESON LIMITED located?

toggle

BROWN & GEESON LIMITED is registered at 12 Buckingham Square, Wickford Business Park, Wickford, Essex SS11 8YQ.

What does BROWN & GEESON LIMITED do?

toggle

BROWN & GEESON LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does BROWN & GEESON LIMITED have?

toggle

BROWN & GEESON LIMITED had 7 employees in 2023.

What is the latest filing for BROWN & GEESON LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-28 with no updates.