BROWN'S CARGO (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BROWN'S CARGO (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01613474

Incorporation date

12/02/1982

Size

Unaudited abridged

Contacts

Registered address

Registered address

Blue Space, Suscon, Brunel Way, Dartford, Kent DA1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1982)
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon14/08/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon08/07/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon07/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon01/06/2023
Director's details changed for Mr Colin Evans on 2023-05-24
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon28/09/2022
Registered office address changed from C/O Browns Cargo (Europe) Ltd Unit 2 River Wharf Business Park Mulberry Way Belvedere Kent DA17 6AR to Blue Space, Suscon Brunel Way Dartford Kent DA1 5FW on 2022-09-28
dot icon17/06/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/04/2022
Change of share class name or designation
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon14/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon02/05/2019
Micro company accounts made up to 2019-01-31
dot icon26/04/2019
Termination of appointment of David John Brown as a director on 2019-04-26
dot icon26/04/2019
Appointment of Mr Colin Evans as a director on 2019-04-26
dot icon26/04/2019
Notification of Patrick Walsh as a person with significant control on 2019-04-26
dot icon26/04/2019
Cessation of David John Brown as a person with significant control on 2019-04-26
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/09/2015
Director's details changed for Patrick Walsh on 2015-08-25
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon03/11/2011
Director's details changed for Patrick Walsh on 2011-11-03
dot icon31/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Registered office address changed from Units 1 & 2 Ashleigh House Ashleigh Commercial Centre Westmoor Street, Charlton London SE7 8NQ on 2010-02-17
dot icon03/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon03/11/2009
Director's details changed for Patrick Walsh on 2009-11-03
dot icon03/11/2009
Director's details changed for David John Brown on 2009-11-03
dot icon28/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/11/2007
Return made up to 01/11/07; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/11/2006
Return made up to 01/11/06; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/11/2005
Return made up to 01/11/05; full list of members
dot icon13/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/11/2004
Return made up to 01/11/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/11/2003
Return made up to 04/11/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon28/11/2002
Return made up to 22/11/02; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon19/03/2002
Return made up to 06/12/01; no change of members
dot icon19/03/2002
Director's particulars changed
dot icon19/03/2002
Secretary's particulars changed
dot icon08/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon10/12/2000
Return made up to 06/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-01-31
dot icon05/02/2000
Return made up to 06/12/99; no change of members
dot icon03/11/1999
Accounts for a small company made up to 1999-01-31
dot icon15/12/1998
Return made up to 06/12/98; no change of members
dot icon06/10/1998
Accounts for a small company made up to 1998-01-31
dot icon04/01/1998
Return made up to 06/12/97; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1997-01-31
dot icon14/01/1997
Return made up to 06/12/96; full list of members
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New secretary appointed
dot icon04/12/1996
Secretary resigned;director resigned
dot icon09/09/1996
Full accounts made up to 1996-01-31
dot icon28/12/1995
Return made up to 06/12/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1995-01-31
dot icon16/12/1994
Return made up to 06/12/94; no change of members
dot icon05/11/1994
Full accounts made up to 1994-01-31
dot icon12/12/1993
Return made up to 06/12/93; full list of members
dot icon12/09/1993
Full accounts made up to 1993-01-31
dot icon22/12/1992
Return made up to 06/12/92; no change of members
dot icon30/11/1992
Full accounts made up to 1992-01-31
dot icon19/02/1992
Return made up to 06/12/91; no change of members
dot icon23/01/1992
Full accounts made up to 1991-01-31
dot icon17/10/1991
Return made up to 06/12/90; full list of members
dot icon13/02/1991
Accounts for a small company made up to 1990-01-31
dot icon19/04/1990
Registered office changed on 19/04/90 from: 162 upminster road upminster essex RM14 2RB
dot icon19/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1990
Auditor's resignation
dot icon16/01/1990
Return made up to 06/12/89; no change of members
dot icon06/12/1989
Accounts for a small company made up to 1989-01-31
dot icon24/10/1988
Full accounts made up to 1988-01-31
dot icon27/09/1988
Return made up to 12/08/88; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1987-01-31
dot icon08/01/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon20/08/1987
Return made up to 07/07/87; full list of members
dot icon11/06/1987
Registered office changed on 11/06/87 from: 44A front lane cranham upminster essex
dot icon16/02/1987
Return made up to 31/12/86; full list of members
dot icon09/12/1986
Accounts for a small company made up to 1986-01-31
dot icon12/02/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+20.66 % *

* during past year

Cash in Bank

£149,434.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
116.10K
-
0.00
50.13K
-
2022
3
153.58K
-
0.00
123.85K
-
2023
4
181.02K
-
0.00
149.43K
-
2023
4
181.02K
-
0.00
149.43K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

181.02K £Ascended17.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.43K £Ascended20.66 % *

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
Evans, Colin
Director
26/04/2019 - Present
-
Walsh, Patrick
Director
28/11/1996 - 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

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'S CARGO (EUROPE) LIMITED

BROWN'S CARGO (EUROPE) LIMITED is an(a) Active company incorporated on 12/02/1982 with the registered office located at Blue Space, Suscon, Brunel Way, Dartford, Kent DA1 5FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN'S CARGO (EUROPE) LIMITED?

toggle

BROWN'S CARGO (EUROPE) LIMITED is currently Active. It was registered on 12/02/1982 .

Where is BROWN'S CARGO (EUROPE) LIMITED located?

toggle

BROWN'S CARGO (EUROPE) LIMITED is registered at Blue Space, Suscon, Brunel Way, Dartford, Kent DA1 5FW.

What does BROWN'S CARGO (EUROPE) LIMITED do?

toggle

BROWN'S CARGO (EUROPE) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does BROWN'S CARGO (EUROPE) LIMITED have?

toggle

BROWN'S CARGO (EUROPE) LIMITED had 4 employees in 2023.

What is the latest filing for BROWN'S CARGO (EUROPE) LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-31 with no updates.