BROWN AND WHITE LTD

Register to unlock more data on OkredoRegister

BROWN AND WHITE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451206

Incorporation date

12/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

75 - 77 London Road, Colchester, Essex CO3 9ALCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon18/07/2024
Voluntary strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon19/06/2024
Application to strike the company off the register
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon10/07/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon27/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-11-30
dot icon24/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-11-30
dot icon23/06/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-11-30
dot icon23/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon03/03/2018
Registered office address changed from Dugard House Suite 4 Peartree Road Lexden Colchester Essex CO3 0UL to 75 - 77 London Road Colchester Essex CO3 9AL on 2018-03-03
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/09/2016
Registered office address changed from Armoury House, Armoury Road West Bergholt Colchester Essex CO6 3JP to Dugard House Suite 4 Peartree Road Lexden Colchester Essex CO3 0UL on 2016-09-05
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/08/2016
Director's details changed for Mr James William Francis Boyd on 2016-01-01
dot icon04/08/2016
Secretary's details changed for Mr James Boyd on 2016-01-01
dot icon31/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Richard Frank Bardell as a director on 2015-11-06
dot icon18/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon10/12/2012
Previous accounting period shortened from 2012-12-31 to 2012-11-30
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon24/12/2010
Termination of appointment of Sarah O'toole as a secretary
dot icon24/12/2010
Appointment of Mr James Boyd as a secretary
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon25/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon25/01/2010
Director's details changed for Richard Frank Bardell on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr James William Francis Boyd on 2010-01-25
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 12/12/08; full list of members
dot icon12/12/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
21/04/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.03K
-
0.00
-
-
2022
4
2.31K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James Boyd
Director
12/12/2007 - Present
35
Bardell, Richard Frank
Director
12/12/2007 - 06/11/2015
1
Boyd, James
Secretary
24/03/2010 - Present
-
O'toole, Sarah Jane
Secretary
12/12/2007 - 23/03/2010
1

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+
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 AND WHITE LTD

BROWN AND WHITE LTD is an(a) Active company incorporated on 12/12/2007 with the registered office located at 75 - 77 London Road, Colchester, Essex CO3 9AL. 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 AND WHITE LTD?

toggle

BROWN AND WHITE LTD is currently Active. It was registered on 12/12/2007 .

Where is BROWN AND WHITE LTD located?

toggle

BROWN AND WHITE LTD is registered at 75 - 77 London Road, Colchester, Essex CO3 9AL.

What does BROWN AND WHITE LTD do?

toggle

BROWN AND WHITE LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BROWN AND WHITE LTD?

toggle

The latest filing was on 18/07/2024: Voluntary strike-off action has been suspended.