BROWN SHIPLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROWN SHIPLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00653955

Incorporation date

25/03/1960

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 14 Aldermanbury Square, London EC2V 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1960)
dot icon15/09/2025
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2025-09-15
dot icon15/09/2025
Change of details for Gpg (Uk) Holdings Limited as a person with significant control on 2025-09-15
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Memorandum and Articles of Association
dot icon27/03/2024
Statement of company's objects
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon27/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/01/2023
Termination of appointment of Robert Charles Mann as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of James Douglas Gunningham as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Arif Kermalli as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Nicholas James Kidd as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Richard Charles Reade as a director on 2022-12-31
dot icon02/11/2022
Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2016-12-01
dot icon01/11/2022
Change of details for a person with significant control
dot icon03/10/2022
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2020
Appointment of Mr Robert Charles Mann as a director on 2020-09-01
dot icon01/09/2020
Termination of appointment of Wai Kuen Chiang as a director on 2020-09-01
dot icon17/08/2020
Director's details changed for Ms Wai Kuen Chiang on 2020-08-07
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon13/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/09/2019
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 2019-09-27
dot icon29/09/2019
Termination of appointment of Andrew James Stockwell as a director on 2019-09-27
dot icon29/09/2019
Appointment of Mr James Douglas Gunningham as a director on 2019-09-27
dot icon21/08/2019
Secretary's details changed for Allied Mutual Insurance Services Limited on 2019-06-12
dot icon26/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon12/07/2019
Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2019-06-12
dot icon01/07/2019
Termination of appointment of Allied Mutual Insurance Services Limited as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of John Sinclair Lovell as a director on 2019-06-28
dot icon28/06/2019
Appointment of Mr Richard Charles Reade as a director on 2019-06-28
dot icon28/06/2019
Appointment of Mr Nicholas James Kidd as a director on 2019-06-28
dot icon28/06/2019
Appointment of Mr Andrew James Stockwell as a director on 2019-06-28
dot icon28/06/2019
Appointment of Ms Wai Kuen Chiang as a director on 2019-06-28
dot icon14/06/2019
Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 2019-06-14
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon13/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-18 with updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Resolutions
dot icon23/02/2017
Resolutions
dot icon15/02/2017
Consolidation of shares on 2017-02-01
dot icon05/01/2017
Resolutions
dot icon12/12/2016
Statement by Directors
dot icon12/12/2016
Statement of capital on 2016-12-12
dot icon12/12/2016
Solvency Statement dated 08/12/16
dot icon12/12/2016
Resolutions
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon12/04/2016
Termination of appointment of Richard David Howes as a director on 2016-04-06
dot icon30/03/2016
Appointment of Mr John Sinclair Lovell as a director on 2016-03-29
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/08/2015
Secretary's details changed for Allied Mutual Insurance Services Limited on 2015-03-03
dot icon10/08/2015
Director's details changed for Allied Mutual Insurance Services Limited on 2015-03-03
dot icon03/03/2015
Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 2015-03-03
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/07/2014
Appointment of Allied Mutual Insurance Services Limited as a director on 2014-06-30
dot icon14/07/2014
Appointment of Mr Richard Howes as a director on 2014-07-14
dot icon14/07/2014
Appointment of Allied Mutual Insurance Services Limited as a secretary on 2014-06-30
dot icon14/07/2014
Termination of appointment of Richard Laurence Todd as a director on 2014-06-30
dot icon14/07/2014
Termination of appointment of Christopher William Healy as a director on 2014-06-30
dot icon14/07/2014
Termination of appointment of Christopher William Healy as a secretary on 2014-06-30
dot icon14/07/2014
Termination of appointment of Nicholas James Tarn as a director on 2014-06-30
dot icon01/07/2014
Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 2014-07-01
dot icon02/05/2014
Termination of appointment of Richard Burrell as a director
dot icon04/04/2014
Appointment of Mr Christopher William Healy as a secretary
dot icon04/04/2014
Termination of appointment of James Russell as a secretary
dot icon04/04/2014
Termination of appointment of James Russell as a director
dot icon19/03/2014
Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 2014-03-19
dot icon20/01/2014
Termination of appointment of Alison England as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon10/10/2012
Termination of appointment of Gpg Securities Limited as a director
dot icon10/10/2012
Appointment of Mr Richard Laurence Todd as a director
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon04/07/2012
Termination of appointment of Alexander Butcher as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon17/08/2011
Appointment of Mr Alexander Mark Butcher as a director
dot icon12/08/2011
Appointment of Mrs Alison England as a director
dot icon11/08/2011
Termination of appointment of Max Lesser as a director
dot icon11/08/2011
Termination of appointment of Michael Jordan as a director
dot icon03/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/07/2010
Director's details changed for Gpg Securities Limited on 2010-07-18
dot icon26/07/2010
Director's details changed for Mr James Richard Russell on 2010-07-18
dot icon26/07/2010
Director's details changed for Mr Nicholas James Tarn on 2010-07-18
dot icon26/07/2010
Director's details changed for Mr Christopher William Healy on 2010-07-18
dot icon26/07/2010
Secretary's details changed for Mr James Richard Russell on 2010-07-18
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Appointment of Mr Michael Geoffrey Jordan as a director
dot icon17/12/2009
Appointment of Mr Max Tamati Lesser as a director
dot icon17/12/2009
Appointment of Mr Richard Mitchell Burrell as a director
dot icon15/10/2009
Resolutions
dot icon05/08/2009
Return made up to 18/07/09; full list of members
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Director appointed nicholas james tarn
dot icon23/02/2009
Director appointed gpg securities LIMITED
dot icon07/08/2008
Return made up to 02/08/08; full list of members
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Secretary appointed mr james richard russell
dot icon08/05/2008
Appointment terminated director richard todd
dot icon08/05/2008
Appointment terminated secretary john king
dot icon08/05/2008
Director appointed mr james richard russell
dot icon04/09/2007
Return made up to 02/08/07; full list of members
dot icon30/03/2007
Full accounts made up to 2006-12-31
dot icon05/09/2006
Return made up to 02/08/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon31/03/2006
Full accounts made up to 2005-12-31
dot icon22/12/2005
Director resigned
dot icon22/12/2005
Ad 15/11/05--------- £ si 35000000@1=35000000 £ ic 16043575/51043575
dot icon22/12/2005
Nc inc already adjusted 15/11/05
dot icon22/12/2005
New secretary appointed
dot icon22/12/2005
Resolutions
dot icon22/12/2005
Resolutions
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon03/10/2005
Director resigned
dot icon03/10/2005
New director appointed
dot icon23/09/2005
Return made up to 02/08/05; full list of members
dot icon08/10/2004
New director appointed
dot icon08/10/2004
Director resigned
dot icon24/09/2004
Return made up to 02/08/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon15/08/2003
Return made up to 02/08/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Auditor's resignation
dot icon27/10/2002
Director's particulars changed
dot icon02/08/2002
Return made up to 02/08/02; full list of members
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU
dot icon14/12/2001
Director's particulars changed
dot icon04/09/2001
Director's particulars changed
dot icon28/08/2001
Return made up to 02/08/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon07/08/2000
Return made up to 02/08/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-12-31
dot icon30/07/1999
Return made up to 02/08/99; full list of members
dot icon28/06/1999
Secretary's particulars changed
dot icon15/04/1999
Full accounts made up to 1998-12-31
dot icon27/10/1998
Auditor's resignation
dot icon25/08/1998
Return made up to 02/08/98; full list of members
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Director resigned
dot icon07/05/1998
Full accounts made up to 1997-12-31
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon07/08/1997
Return made up to 02/08/97; full list of members
dot icon07/08/1997
Location of register of members address changed
dot icon07/08/1997
Location of debenture register address changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon08/08/1996
Return made up to 02/08/96; no change of members
dot icon17/06/1996
Secretary resigned
dot icon17/06/1996
New secretary appointed
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon30/08/1995
Return made up to 02/08/95; full list of members
dot icon15/09/1994
Return made up to 02/08/94; change of members
dot icon05/08/1994
Full accounts made up to 1993-12-31
dot icon09/03/1994
Registered office changed on 09/03/94 from: founders court lothbury london EC2R 7HE
dot icon11/11/1993
Miscellaneous
dot icon22/10/1993
Certificate of re-registration from Public Limited Company to Private
dot icon22/10/1993
Re-registration of Memorandum and Articles
dot icon22/10/1993
Application for reregistration from PLC to private
dot icon21/10/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon07/09/1993
Full group accounts made up to 1993-03-31
dot icon07/09/1993
Director resigned
dot icon07/09/1993
Director resigned
dot icon16/08/1993
Return made up to 02/08/93; full list of members
dot icon08/07/1993
Director's particulars changed
dot icon15/06/1993
Director's particulars changed
dot icon11/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon14/02/1993
Director resigned
dot icon12/02/1993
Director's particulars changed
dot icon10/01/1993
Director's particulars changed
dot icon10/01/1993
Director's particulars changed
dot icon10/01/1993
Director's particulars changed
dot icon10/01/1993
Director's particulars changed
dot icon10/01/1993
Director's particulars changed
dot icon18/11/1992
Director's particulars changed
dot icon10/11/1992
Director's particulars changed
dot icon05/10/1992
Director's particulars changed
dot icon05/10/1992
Director's particulars changed
dot icon05/10/1992
Director resigned
dot icon09/09/1992
Secretary resigned;new secretary appointed
dot icon03/09/1992
New director appointed
dot icon26/08/1992
Full group accounts made up to 1992-03-31
dot icon26/08/1992
Return made up to 02/08/92; bulk list available separately
dot icon26/08/1992
Secretary's particulars changed
dot icon10/07/1992
Particulars of mortgage/charge
dot icon10/07/1992
Particulars of mortgage/charge
dot icon10/07/1992
Particulars of mortgage/charge
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon25/02/1992
Director's particulars changed
dot icon19/11/1991
New director appointed
dot icon19/11/1991
Director resigned
dot icon24/09/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/08/1991
Full group accounts made up to 1991-03-31
dot icon23/08/1991
Return made up to 02/08/91; bulk list available separately
dot icon01/08/1991
Director resigned
dot icon04/07/1991
Director's particulars changed
dot icon15/03/1991
Director's particulars changed
dot icon26/10/1990
Director's particulars changed
dot icon24/09/1990
Ad 07/09/90--------- £ si 836@1=836 £ ic 16044139/16044975
dot icon24/08/1990
Ad 10/08/90--------- £ si 9244@1=9244 £ ic 16002895/16012139
dot icon24/08/1990
Full group accounts made up to 1990-03-31
dot icon24/08/1990
Return made up to 02/08/90; bulk list available separately
dot icon20/08/1990
Ad 03/08/90--------- £ si 14755@1=14755 £ ic 15988140/16002895
dot icon02/08/1990
Ad 20/07/90--------- £ si 5712@1=5712 £ ic 15982428/15988140
dot icon16/07/1990
Ad 29/06/90--------- £ si 7270@1=7270 £ ic 15975158/15982428
dot icon25/06/1990
Ad 08/06/90--------- £ si 1038@1=1038 £ ic 15974120/15975158
dot icon14/06/1990
New director appointed
dot icon25/05/1990
Ad 27/04/90--------- £ si 461@1=461 £ ic 15973659/15974120
dot icon21/05/1990
Ad 29/03/90--------- £ si 6400@1=6400 £ ic 15967259/15973659
dot icon19/04/1990
Director's particulars changed
dot icon12/04/1990
New director appointed
dot icon03/01/1990
Ad 23/11/89--------- £ si 1038@1=1038 £ ic 15966221/15967259
dot icon16/11/1989
New director appointed
dot icon13/11/1989
Director's particulars changed
dot icon30/10/1989
Ad 13/10/89--------- premium £ si 992@1=992 £ ic 15965229/15966221
dot icon25/10/1989
Wd 18/10/89 ad 03/10/89--------- premium £ si 10000@1=10000 £ ic 15955229/15965229
dot icon25/10/1989
Wd 18/10/89 ad 29/08/89--------- premium £ si 2596@1=2596 £ ic 15952633/15955229
dot icon11/09/1989
Full accounts made up to 1989-03-31
dot icon11/09/1989
Return made up to 03/08/89; bulk list available separately
dot icon07/09/1989
Wd 31/08/89 ad 10/08/89--------- £ si 8308@1
dot icon01/09/1989
New director appointed
dot icon07/08/1989
Wd 27/07/89 ad 14/07/89--------- premium £ si 1038@1
dot icon06/07/1989
Wd 29/06/89 ad 16/06/89--------- premium £ si 3271@1=3271
dot icon09/05/1989
Director resigned
dot icon29/03/1989
Wd 15/03/89 ad 10/03/89--------- premium £ si 610@1=610
dot icon02/03/1989
Director resigned
dot icon04/02/1989
Wd 18/01/89 ad 13/01/89--------- premium £ si 3348@1=3348
dot icon16/01/1989
Particulars of contract relating to shares
dot icon13/01/1989
Wd 15/12/88 ad 22/12/88--------- premium £ si 2493@1=2493
dot icon04/01/1989
Wd 02/12/88 ad 23/11/88--------- £ si 42897@1=42897
dot icon15/12/1988
Wd 30/11/88 ad 25/11/88--------- premium £ si 18@1=18
dot icon01/12/1988
Wd 18/11/88 ad 10/11/88--------- premium £ si 1803@1=1803
dot icon18/11/1988
Wd 07/11/88 ad 28/10/88--------- £ si 3195@1=3195
dot icon27/10/1988
New director appointed
dot icon04/10/1988
Wd 28/09/88 ad 02/09/88--------- premium £ si 4846@1=4846
dot icon04/10/1988
Wd 28/09/88 ad 16/09/88--------- premium £ si 1358@1=1358
dot icon04/10/1988
New director appointed
dot icon13/09/1988
Wd 26/08/88 ad 15/08/88--------- premium £ si 6032@1=6032
dot icon06/09/1988
Wd 12/08/88 ad 29/07/88--------- premium £ si 678@1=678
dot icon26/08/1988
Wd 01/08/88 ad 15/07/88--------- premium £ si 11425@1=11425
dot icon18/08/1988
Full group accounts made up to 1988-03-31
dot icon18/08/1988
Return made up to 28/07/88; bulk list available separately
dot icon11/08/1988
Wd 30/06/88 ad 01/07/88--------- premium £ si 2600@1=2600
dot icon08/08/1988
Wd 21/06/88 ad 17/06/88--------- premium £ si 12828@1=12828
dot icon26/07/1988
Director resigned
dot icon29/06/1988
Wd 19/05/88 ad 10/05/88--------- premium £ si 9989@1=9989
dot icon20/06/1988
New director appointed
dot icon20/06/1988
New director appointed
dot icon02/06/1988
Statement of affairs
dot icon06/05/1988
Director resigned
dot icon22/04/1988
Director's particulars changed
dot icon17/03/1988
Wd 16/02/88 ad 05/02/88--------- premium £ si 3029@1=3029
dot icon05/02/1988
Return of allotments
dot icon29/01/1988
Wd 07/01/88 ad 07/12/87--------- £ si 54859@1=54859
dot icon24/11/1987
Wd 03/11/87 ad 26/10/87--------- premium £ si 3058@1=3058
dot icon19/11/1987
Wd 29/10/87 ad 12/10/87--------- premium £ si 442@1=442
dot icon22/10/1987
Return of allotments
dot icon08/10/1987
Return of allotments
dot icon24/09/1987
Full group accounts made up to 1987-03-31
dot icon24/09/1987
Return made up to 30/07/87; bulk list available separately
dot icon14/09/1987
Return of allotments
dot icon06/09/1987
Return of allotments
dot icon15/08/1987
Return of allotments
dot icon14/07/1987
Return of allotments
dot icon19/06/1987
Director resigned
dot icon20/05/1987
Return of allotments
dot icon23/04/1987
Return of allotments
dot icon31/03/1987
Return of allotments
dot icon25/03/1987
Return of allotments
dot icon18/03/1987
Return of allotments
dot icon04/03/1987
Return of allotments
dot icon03/03/1987
New secretary appointed
dot icon03/03/1987
Secretary resigned
dot icon18/02/1987
Return of allotments
dot icon28/01/1987
Return of allotments
dot icon20/01/1987
Return of allotments
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Director's particulars changed
dot icon18/12/1986
Return of allotments
dot icon17/12/1986
New director appointed
dot icon04/12/1986
New director appointed
dot icon27/11/1986
Declaration of satisfaction of mortgage/charge
dot icon19/11/1986
Return of allotments
dot icon27/10/1986
Return of allotments
dot icon20/10/1986
Return of allotments
dot icon02/10/1986
Return of allotments
dot icon26/09/1986
New director appointed
dot icon17/09/1986
Return of allotments
dot icon02/09/1986
Group of companies' accounts made up to 1986-03-31
dot icon02/09/1986
Return made up to 31/07/86; full list of members
dot icon02/09/1986
Return of allotments
dot icon28/08/1986
New director appointed
dot icon07/08/1986
Return of allotments
dot icon31/07/1986
New director appointed
dot icon30/07/1986
Return of allotments
dot icon08/07/1986
Return of allotments
dot icon17/06/1986
Return of allotments
dot icon23/05/1986
Return of allotments
dot icon17/05/1986
Director resigned
dot icon06/05/1986
New director appointed
dot icon08/09/1982
Accounts made up to 2002-09-23
dot icon25/03/1960
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
14/07/2014 - 06/04/2016
109
Lovell, John Sinclair
Director
29/03/2016 - 28/06/2019
38
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Corporate Secretary
30/06/2014 - 27/09/2019
43
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Corporate Director
30/06/2014 - 28/06/2019
43
GPG SECURITIES LIMITED
Corporate Director
17/02/2009 - 01/10/2012
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 SHIPLEY HOLDINGS LIMITED

BROWN SHIPLEY HOLDINGS LIMITED is an(a) Active company incorporated on 25/03/1960 with the registered office located at 4th Floor 14 Aldermanbury Square, London EC2V 7HS. There are currently 3 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 SHIPLEY HOLDINGS LIMITED?

toggle

BROWN SHIPLEY HOLDINGS LIMITED is currently Active. It was registered on 25/03/1960 .

Where is BROWN SHIPLEY HOLDINGS LIMITED located?

toggle

BROWN SHIPLEY HOLDINGS LIMITED is registered at 4th Floor 14 Aldermanbury Square, London EC2V 7HS.

What does BROWN SHIPLEY HOLDINGS LIMITED do?

toggle

BROWN SHIPLEY HOLDINGS LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for BROWN SHIPLEY HOLDINGS LIMITED?

toggle

The latest filing was on 15/09/2025: Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on 2025-09-15.