BROWN & SONS (SEEDS) LIMITED

Register to unlock more data on OkredoRegister

BROWN & SONS (SEEDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00308481

Incorporation date

21/12/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Waynflete Street, London SW18 3QECopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon26/03/2026
Termination of appointment of Suzanne Margaret Brown as a director on 2026-03-01
dot icon29/12/2025
Confirmation statement made on 2025-12-28 with no updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon31/08/2024
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon31/08/2024
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon31/08/2024
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon31/08/2024
Satisfaction of charge 1 in full
dot icon31/08/2024
Satisfaction of charge 2 in full
dot icon31/08/2024
Satisfaction of charge 3 in full
dot icon09/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon31/05/2021
Appointment of Mrs Catherine Julie Louise Robinson as a director on 2021-05-30
dot icon31/05/2021
Appointment of Mrs Rebecca Lucy Suzanne Macleod as a director on 2021-05-30
dot icon31/05/2021
Termination of appointment of David Alexander Brown as a secretary on 2021-05-30
dot icon30/05/2021
Termination of appointment of David Alexander Brown as a director on 2021-05-30
dot icon30/05/2021
Appointment of Mrs Belinda Liza Marie Thomas as a secretary on 2021-05-30
dot icon24/03/2021
Registered office address changed from Blendelm Stonards Brow Shamley Green Guildford GU5 0UY England to 8 Waynflete Street London SW18 3QE on 2021-03-24
dot icon07/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon04/04/2020
Registered office address changed from Estcourt Grange Estcourt Tetbury Gloucestershire GL8 8XE to Blendelm Stonards Brow Shamley Green Guildford GU5 0UY on 2020-04-04
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon13/06/2018
Appointment of Mrs Belinda Liza Marie Thomas as a director on 2018-06-01
dot icon04/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon15/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon03/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mrs Suzanne Margaret Brown on 2010-01-05
dot icon20/01/2010
Director's details changed for Mr David Alexander Brown on 2010-01-05
dot icon23/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/01/2009
Return made up to 28/12/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from garaways chantry road bristol avon BS8 2QE
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/01/2008
Return made up to 28/12/07; full list of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/01/2007
Return made up to 28/12/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/03/2006
Return made up to 28/12/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/01/2005
Return made up to 28/12/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/01/2004
Return made up to 28/12/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/01/2003
Return made up to 28/12/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon11/01/2002
Return made up to 28/12/01; full list of members
dot icon03/05/2001
Memorandum and Articles of Association
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon10/04/2001
Resolutions
dot icon11/01/2001
Return made up to 28/12/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon10/04/2000
Registered office changed on 10/04/00 from: garaways garden center chantry road clifto bristol BS8 2QE
dot icon14/01/2000
Return made up to 28/12/99; full list of members
dot icon24/04/1999
Accounts for a small company made up to 1998-06-30
dot icon25/03/1999
Return made up to 28/12/98; change of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon16/03/1998
Return made up to 28/12/97; no change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-06-30
dot icon19/01/1997
Return made up to 28/12/96; full list of members
dot icon01/05/1996
Accounts for a small company made up to 1995-06-30
dot icon12/03/1996
Return made up to 28/12/94; change of members; amend
dot icon28/02/1996
Return made up to 28/12/95; no change of members
dot icon28/02/1996
Ad 08/08/94--------- £ si 12000@1
dot icon28/02/1996
Resolutions
dot icon28/02/1996
Nc inc already adjusted 20/06/94
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon17/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon25/01/1994
Return made up to 28/12/93; full list of members
dot icon23/03/1993
Accounts for a small company made up to 1992-06-30
dot icon25/02/1993
Registered office changed on 25/02/93 from: 101 whiteladies road clifton bristol BS8 2PE
dot icon25/02/1993
Return made up to 28/12/92; no change of members
dot icon01/04/1992
Accounts for a small company made up to 1991-06-30
dot icon18/12/1991
Return made up to 28/12/91; change of members
dot icon09/10/1991
Resolutions
dot icon13/01/1991
Accounts for a small company made up to 1990-06-30
dot icon13/01/1991
Return made up to 28/12/90; full list of members
dot icon26/02/1990
Director resigned
dot icon14/02/1990
Return made up to 29/01/90; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1989-06-30
dot icon09/08/1989
Accounts for a small company made up to 1988-06-30
dot icon18/01/1989
Return made up to 20/11/88; full list of members
dot icon18/01/1988
Full accounts made up to 1987-06-30
dot icon09/11/1987
Return made up to 22/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Accounts for a small company made up to 1986-06-30
dot icon18/09/1986
Accounts for a small company made up to 1985-06-30
dot icon11/06/1986
Return made up to 22/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Catherine Julie Louise
Director
30/05/2021 - Present
3
Macleod, Rebecca Lucy Suzanne
Director
30/05/2021 - Present
3
Thomas, Belinda Liza Marie
Director
01/06/2018 - Present
1
Thomas, Belinda Liza Marie
Secretary
30/05/2021 - Present
-

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+
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 & SONS (SEEDS) LIMITED

BROWN & SONS (SEEDS) LIMITED is an(a) Active company incorporated on 21/12/1935 with the registered office located at 8 Waynflete Street, London SW18 3QE. 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 & SONS (SEEDS) LIMITED?

toggle

BROWN & SONS (SEEDS) LIMITED is currently Active. It was registered on 21/12/1935 .

Where is BROWN & SONS (SEEDS) LIMITED located?

toggle

BROWN & SONS (SEEDS) LIMITED is registered at 8 Waynflete Street, London SW18 3QE.

What does BROWN & SONS (SEEDS) LIMITED do?

toggle

BROWN & SONS (SEEDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROWN & SONS (SEEDS) LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Suzanne Margaret Brown as a director on 2026-03-01.