BROWN'S EQUINE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BROWN'S EQUINE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975988

Incorporation date

25/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flamstead House Farm Flamstead Lane, Denby Village, Ripley DE5 8PFCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Registered office address changed from Durham House 38 Street Lane Denby Ripley DE5 8NE England to Flamstead House Farm Flamstead Lane Denby Village Ripley DE5 8PF on 2024-09-12
dot icon29/12/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/11/2021
Notification of Kathryn Brown as a person with significant control on 2016-04-06
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon24/09/2021
Registered office address changed from 8-10 High Street Heanor Derbyshire DE75 7EX to Durham House 38 Street Lane Denby Ripley DE5 8NE on 2021-09-24
dot icon12/01/2021
Micro company accounts made up to 2019-12-31
dot icon02/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon30/11/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon04/11/2019
Registered office address changed from The Willows Southwell Road West Rainworth Mansfield NG21 0HJ England to 8-10 High Street Heanor Derbyshire DE75 7EX on 2019-11-04
dot icon11/04/2019
Registered office address changed from 82 Nottingham Road Somercotes Alfreton Derbyshire DE55 4LY to The Willows Southwell Road West Rainworth Mansfield NG21 0HJ on 2019-04-11
dot icon14/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Compulsory strike-off action has been discontinued
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon20/03/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon29/01/2010
Director's details changed for Kathryn Elizabeth Brown on 2010-01-29
dot icon29/01/2010
Director's details changed for John William Brown on 2010-01-29
dot icon19/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 25/11/08; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/01/2008
Return made up to 25/11/07; full list of members
dot icon23/02/2007
Return made up to 25/11/06; full list of members
dot icon16/02/2007
Registered office changed on 16/02/07 from: the old vicarage, 51 st john street, ashbourne derbyshire DE6 1GP
dot icon08/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon25/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon16/12/2005
Return made up to 25/11/05; full list of members
dot icon11/01/2005
Return made up to 25/11/04; full list of members
dot icon27/08/2004
Director resigned
dot icon25/03/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon22/03/2004
Ad 25/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/2003
Secretary resigned
dot icon15/12/2003
Director resigned
dot icon15/12/2003
New secretary appointed;new director appointed
dot icon15/12/2003
New director appointed
dot icon25/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+1,464.72 % *

* during past year

Cash in Bank

£123,128.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
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
4
292.00
-
0.00
7.87K
-
2022
4
24.83K
-
0.00
123.13K
-
2022
4
24.83K
-
0.00
123.13K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

24.83K £Ascended8.40K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.13K £Ascended1.46K % *

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
Brown, Kathryn Elizabeth
Director
25/11/2003 - Present
-
Brown, John William
Director
25/11/2003 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROWN'S EQUINE SUPPLIES LIMITED

BROWN'S EQUINE SUPPLIES LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at Flamstead House Farm Flamstead Lane, Denby Village, Ripley DE5 8PF. 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 EQUINE SUPPLIES LIMITED?

toggle

BROWN'S EQUINE SUPPLIES LIMITED is currently Active. It was registered on 25/11/2003 .

Where is BROWN'S EQUINE SUPPLIES LIMITED located?

toggle

BROWN'S EQUINE SUPPLIES LIMITED is registered at Flamstead House Farm Flamstead Lane, Denby Village, Ripley DE5 8PF.

What does BROWN'S EQUINE SUPPLIES LIMITED do?

toggle

BROWN'S EQUINE SUPPLIES LIMITED operates in the Wholesale of grain unmanufactured tobacco seeds and animal feeds (46.21 - SIC 2007) sector.

How many employees does BROWN'S EQUINE SUPPLIES LIMITED have?

toggle

BROWN'S EQUINE SUPPLIES LIMITED had 4 employees in 2022.

What is the latest filing for BROWN'S EQUINE SUPPLIES LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2024-12-31.