BROWN'S OF ENDERBY LIMITED

Register to unlock more data on OkredoRegister

BROWN'S OF ENDERBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00972395

Incorporation date

13/02/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1970)
dot icon12/01/2026
Resolutions
dot icon12/01/2026
Appointment of a voluntary liquidator
dot icon12/01/2026
Declaration of solvency
dot icon09/01/2026
Registered office address changed from 7 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 2026-01-09
dot icon24/11/2025
Satisfaction of charge 35 in full
dot icon02/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon22/03/2024
Termination of appointment of Karen Poole as a director on 2024-03-18
dot icon09/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/07/2021
Appointment of Mrs Karen Poole as a director on 2021-07-01
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon25/05/2021
Change of details for Mr Stephen Colin Ruddick as a person with significant control on 2018-04-05
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon23/05/2018
Cessation of David Edwin Spilsbury as a person with significant control on 2018-04-05
dot icon23/05/2018
Termination of appointment of David Edwin Spilsbury as a director on 2018-04-05
dot icon21/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/10/2016
Consolidation of shares on 2016-08-23
dot icon20/09/2016
Resolutions
dot icon20/09/2016
Resolutions
dot icon20/09/2016
Particulars of variation of rights attached to shares
dot icon20/09/2016
Change of share class name or designation
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-08-23
dot icon06/09/2016
Appointment of Mr. David Edwin Spilsbury as a director on 2016-08-01
dot icon02/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-14
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon20/05/2014
Director's details changed for Stephen Colin Ruddick on 2014-05-20
dot icon25/03/2014
Resolutions
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/10/2012
Previous accounting period extended from 2012-01-31 to 2012-07-31
dot icon24/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon23/05/2011
Director's details changed for Stephen Colin Ruddick on 2010-12-10
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 35
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon30/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon08/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon08/06/2010
Director's details changed for Stephen Colin Ruddick on 2010-05-14
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2010
Termination of appointment of Paul Ward as a secretary
dot icon21/01/2010
Termination of appointment of Debbie Noon as a director
dot icon07/10/2009
Appointment of Debbie Noon as a director
dot icon17/09/2009
Return made up to 14/05/09; full list of members
dot icon19/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/11/2008
Registered office changed on 24/11/2008 from alpha house counteshorpe road south wigston leicester leicestershire LE18 4PJ
dot icon18/08/2008
Return made up to 14/05/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon23/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned;director resigned
dot icon21/05/2007
Return made up to 14/05/07; full list of members
dot icon27/03/2007
Accounting reference date shortened from 14/02/07 to 31/01/07
dot icon19/12/2006
Total exemption small company accounts made up to 2006-02-14
dot icon02/06/2006
Return made up to 14/05/06; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-02-14
dot icon23/05/2005
Return made up to 14/05/05; full list of members
dot icon25/06/2004
Total exemption small company accounts made up to 2004-02-14
dot icon21/05/2004
Return made up to 14/05/04; full list of members
dot icon19/05/2003
Return made up to 14/05/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2003-02-14
dot icon09/04/2003
Registered office changed on 09/04/03 from: 23 king street buildings enderby leicester leicestershire, LE9 5NT
dot icon20/05/2002
Return made up to 14/05/02; full list of members
dot icon20/05/2002
Total exemption small company accounts made up to 2002-02-14
dot icon08/08/2001
Total exemption small company accounts made up to 2001-02-14
dot icon13/06/2001
Return made up to 14/05/01; full list of members
dot icon02/06/2000
Return made up to 14/05/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 2000-02-14
dot icon09/12/1999
Accounts for a small company made up to 1999-02-14
dot icon26/05/1999
Return made up to 14/05/99; no change of members
dot icon15/12/1998
Accounts for a small company made up to 1998-02-14
dot icon25/07/1998
Director resigned
dot icon12/06/1998
Return made up to 14/05/98; full list of members
dot icon08/06/1998
Director's particulars changed
dot icon24/02/1998
Registered office changed on 24/02/98 from: cross street enderby leicester LE9 5NN
dot icon19/12/1997
New director appointed
dot icon19/12/1997
Secretary's particulars changed;director's particulars changed
dot icon21/07/1997
Return made up to 14/05/97; no change of members
dot icon16/07/1997
Accounts for a small company made up to 1997-02-14
dot icon15/04/1997
Accounts for a small company made up to 1996-02-14
dot icon29/01/1997
Return made up to 14/05/96; full list of members
dot icon17/04/1996
Accounts for a small company made up to 1995-02-14
dot icon13/06/1995
Return made up to 14/05/95; full list of members
dot icon23/03/1995
Accounts for a small company made up to 1994-02-14
dot icon01/08/1994
Return made up to 14/05/94; no change of members
dot icon28/02/1994
Accounts for a small company made up to 1993-02-14
dot icon21/05/1993
Return made up to 14/05/93; full list of members
dot icon02/10/1992
Particulars of mortgage/charge
dot icon14/09/1992
Accounts for a small company made up to 1992-02-14
dot icon27/07/1992
Return made up to 14/05/92; no change of members
dot icon06/08/1991
Return made up to 31/05/91; no change of members
dot icon31/07/1991
Particulars of mortgage/charge
dot icon18/07/1991
Accounts for a small company made up to 1991-02-14
dot icon05/06/1990
Return made up to 14/05/90; full list of members
dot icon22/05/1990
Accounts for a small company made up to 1990-02-14
dot icon24/07/1989
Particulars of mortgage/charge
dot icon25/05/1989
Accounts for a small company made up to 1989-02-14
dot icon25/05/1989
Return made up to 18/05/89; full list of members
dot icon21/04/1989
Particulars of mortgage/charge
dot icon07/04/1989
Particulars of mortgage/charge
dot icon27/02/1989
Particulars of mortgage/charge
dot icon23/01/1989
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of mortgage/charge
dot icon02/12/1988
Particulars of mortgage/charge
dot icon03/11/1988
Particulars of mortgage/charge
dot icon10/10/1988
Particulars of mortgage/charge
dot icon17/08/1988
Particulars of mortgage/charge
dot icon19/07/1988
Particulars of mortgage/charge
dot icon28/06/1988
Accounts for a small company made up to 1988-02-14
dot icon28/06/1988
Return made up to 28/04/88; full list of members
dot icon23/05/1988
Particulars of mortgage/charge
dot icon22/04/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon15/01/1988
Particulars of mortgage/charge
dot icon18/12/1987
Particulars of mortgage/charge
dot icon11/11/1987
Particulars of mortgage/charge
dot icon13/10/1987
Particulars of mortgage/charge
dot icon21/08/1987
Particulars of mortgage/charge
dot icon24/07/1987
Particulars of mortgage/charge
dot icon19/06/1987
Particulars of mortgage/charge
dot icon22/05/1987
Particulars of mortgage/charge
dot icon02/05/1987
Accounts for a small company made up to 1987-02-14
dot icon02/05/1987
Return made up to 28/04/87; full list of members
dot icon15/04/1987
Particulars of mortgage/charge
dot icon09/03/1987
Particulars of mortgage/charge
dot icon22/01/1987
Particulars of mortgage/charge
dot icon05/07/1986
Accounts for a small company made up to 1986-02-14
dot icon26/06/1986
Return made up to 05/05/86; full list of members
dot icon13/02/1970
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
183.36K
-
0.00
210.47K
-
2022
7
170.55K
-
0.00
116.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noon, Debbie
Director
28/09/2009 - 17/12/2009
4
Spilsbury, David Edwin
Director
01/08/2016 - 05/04/2018
1
Ruddick, Stephen Colin
Director
24/10/1997 - Present
-
Ward, Paul James
Secretary
17/07/2007 - 21/01/2010
14
Poole, Karen
Director
01/07/2021 - 18/03/2024
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWN'S OF ENDERBY LIMITED

BROWN'S OF ENDERBY LIMITED is an(a) Liquidation company incorporated on 13/02/1970 with the registered office located at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG. There is currently 1 active director 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'S OF ENDERBY LIMITED?

toggle

BROWN'S OF ENDERBY LIMITED is currently Liquidation. It was registered on 13/02/1970 .

Where is BROWN'S OF ENDERBY LIMITED located?

toggle

BROWN'S OF ENDERBY LIMITED is registered at The Old Rectory Main Street, Glenfield, Leicester LE3 8DG.

What does BROWN'S OF ENDERBY LIMITED do?

toggle

BROWN'S OF ENDERBY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BROWN'S OF ENDERBY LIMITED?

toggle

The latest filing was on 12/01/2026: Resolutions.