BROWN & NEWIRTH LIMITED

Register to unlock more data on OkredoRegister

BROWN & NEWIRTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07804441

Incorporation date

10/10/2011

Size

Small

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2011)
dot icon31/03/2026
Accounts for a small company made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon05/09/2025
Registration of charge 078044410004, created on 2025-09-03
dot icon07/05/2025
Accounts for a small company made up to 2024-03-31
dot icon03/04/2025
Appointment of Mr Steven Allen Twigger as a director on 2025-04-01
dot icon29/11/2024
Termination of appointment of Jane Rogers as a director on 2024-11-29
dot icon25/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Resolutions
dot icon21/08/2024
Memorandum and Articles of Association
dot icon10/07/2024
Resolutions
dot icon03/07/2024
Termination of appointment of Simon Mark Ashton as a director on 2024-06-28
dot icon03/07/2024
Appointment of Mr Jerry Anderson as a director on 2024-06-28
dot icon03/07/2024
Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2024-07-03
dot icon03/07/2024
Cessation of Ampersand Brands Limited as a person with significant control on 2024-06-28
dot icon03/07/2024
Notification of Allied Gold Holdings Limited as a person with significant control on 2024-06-28
dot icon09/11/2023
Accounts for a small company made up to 2023-03-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon02/03/2023
Accounts for a small company made up to 2022-02-28
dot icon23/02/2023
Current accounting period extended from 2023-02-28 to 2023-03-31
dot icon19/10/2022
Cessation of Amalthea Holdings Limited as a person with significant control on 2022-10-18
dot icon19/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon18/10/2022
Notification of Ampersand Brands Limited as a person with significant control on 2022-10-18
dot icon20/04/2022
Resolutions
dot icon01/03/2022
Total exemption full accounts made up to 2021-02-28
dot icon24/01/2022
Termination of appointment of Lyndsey Mitchell as a director on 2022-01-06
dot icon10/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon30/03/2021
Change of details for Medusa Holdings Limited as a person with significant control on 2020-01-13
dot icon09/03/2021
Full accounts made up to 2020-02-29
dot icon18/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon14/10/2020
Termination of appointment of Jonathan Anthony King as a director on 2020-09-24
dot icon06/12/2019
Full accounts made up to 2019-02-28
dot icon11/11/2019
Satisfaction of charge 1 in full
dot icon11/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon23/07/2019
Termination of appointment of Sue Spurgeon as a director on 2019-07-22
dot icon16/07/2019
Appointment of Lyndsey Mitchell as a director on 2019-07-15
dot icon16/07/2019
Appointment of Jane Rogers as a director on 2019-07-15
dot icon16/07/2019
Appointment of Mr Gareth Thomas as a director on 2019-07-15
dot icon06/02/2019
Termination of appointment of Neil Chakrabarti as a director on 2019-02-06
dot icon07/11/2018
Director's details changed for Mr Jonathan Anthony King on 2018-11-07
dot icon25/10/2018
Full accounts made up to 2018-02-28
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon24/05/2018
Appointment of Mr Neil Chakrabarti as a director on 2018-04-01
dot icon24/05/2018
Appointment of Sue Spurgeon as a director on 2017-12-01
dot icon23/04/2018
Termination of appointment of Stuart Clyde Manning as a director on 2018-03-31
dot icon23/04/2018
All of the property or undertaking has been released from charge 1
dot icon05/03/2018
Termination of appointment of Nicola Madden as a director on 2017-12-31
dot icon27/10/2017
Full accounts made up to 2017-02-28
dot icon25/10/2017
Sub-division of shares on 2017-09-25
dot icon25/10/2017
Change of share class name or designation
dot icon24/10/2017
Resolutions
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon07/07/2017
Appointment of Mr Stuart Clyde Manning as a director on 2017-07-05
dot icon09/12/2016
Full accounts made up to 2016-02-29
dot icon28/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/09/2016
Appointment of Miss Nicola Madden as a director on 2016-09-01
dot icon27/05/2016
Satisfaction of charge 2 in full
dot icon17/05/2016
Registration of charge 078044410003, created on 2016-05-13
dot icon19/10/2015
Full accounts made up to 2015-02-28
dot icon14/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon23/09/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon23/09/2015
Termination of appointment of Lee Alexander Scott as a secretary on 2015-03-31
dot icon08/04/2015
Auditor's resignation
dot icon02/12/2014
Full accounts made up to 2014-02-28
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon11/07/2014
Appointment of Mr Jonathan Anthony King as a director
dot icon30/01/2014
Termination of appointment of Sarah North as a director
dot icon20/01/2014
Miscellaneous
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-10-28
dot icon20/11/2013
Appointment of Simon Mark Ashton as a director
dot icon20/11/2013
Sub-division of shares on 2013-10-28
dot icon20/11/2013
Resolutions
dot icon06/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon19/08/2013
Appointment of Lee Alexander Scott as a secretary
dot icon09/08/2013
Termination of appointment of Martin Clark as a secretary
dot icon16/07/2013
Full accounts made up to 2013-02-28
dot icon09/05/2013
Director's details changed for Mr. John Robert Ball on 2013-04-19
dot icon17/12/2012
Appointment of Mr Martin Murray Pitcairn Clark as a secretary
dot icon17/12/2012
Current accounting period extended from 2012-10-31 to 2013-02-28
dot icon30/10/2012
Director's details changed for Sarah Elizabeth Robinson on 2012-10-12
dot icon23/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon14/06/2012
Termination of appointment of Richard Hughes as a director
dot icon14/06/2012
Appointment of Mr. John Robert Ball as a director
dot icon14/06/2012
Appointment of Sarah Elizabeth Robinson as a director
dot icon16/05/2012
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom on 2012-05-16
dot icon21/03/2012
Certificate of change of name
dot icon21/03/2012
Change of name notice
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon10/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gareth Thomas
Director
15/07/2019 - Present
2
Chakrabarti, Neil
Director
01/04/2018 - 06/02/2019
4
Anderson, Jerry
Director
28/06/2024 - Present
32
Ashton, Simon Mark
Director
28/10/2013 - 28/06/2024
49
Twigger, Steven Allen
Director
01/04/2025 - Present
25

Persons with Significant Control

4
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 BROWN & NEWIRTH LIMITED

BROWN & NEWIRTH LIMITED is an(a) Active company incorporated on 10/10/2011 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. There are currently 4 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 & NEWIRTH LIMITED?

toggle

BROWN & NEWIRTH LIMITED is currently Active. It was registered on 10/10/2011 .

Where is BROWN & NEWIRTH LIMITED located?

toggle

BROWN & NEWIRTH LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does BROWN & NEWIRTH LIMITED do?

toggle

BROWN & NEWIRTH LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for BROWN & NEWIRTH LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-03-31.