BROWNBILL ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BROWNBILL ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03804907

Incorporation date

12/07/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor Mercury House, 117 Waterloo Road, London SE1 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon28/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon07/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon07/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon07/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon07/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon14/04/2025
Termination of appointment of Kathryn Lineker as a director on 2025-04-04
dot icon14/04/2025
Appointment of Andrew Joseph Hayward as a director on 2025-04-07
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon24/06/2024
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 3rd Floor Mercury House 117 Waterloo Road London SE1 8UL on 2024-06-24
dot icon24/06/2024
Change of details for Active Assistance Finance Limited as a person with significant control on 2024-06-24
dot icon04/06/2024
Registration of charge 038049070005, created on 2024-05-29
dot icon03/08/2023
Termination of appointment of Warren Marty Irving as a director on 2023-07-24
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon14/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon14/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon14/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon14/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon06/07/2023
Appointment of Keith Browner as a director on 2023-06-13
dot icon15/06/2023
Termination of appointment of Sylvia Tang Sip Shiong as a director on 2023-06-12
dot icon16/09/2022
Director's details changed for Miss Katy Lineker on 2022-09-15
dot icon26/07/2022
Director's details changed for Miss Katy Lineker on 2022-06-13
dot icon19/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon01/06/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon03/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon03/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon12/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon09/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/04/2021
Appointment of Mr Warren Marty Irving as a director on 2021-04-06
dot icon28/04/2021
Appointment of Sylvia Tang Sip Shiong as a director on 2021-04-06
dot icon08/04/2021
Termination of appointment of Ruth Rebecca Smith as a director on 2021-03-26
dot icon22/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon22/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon22/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon09/02/2021
Registration of charge 038049070004, created on 2021-02-04
dot icon26/01/2021
Termination of appointment of Robert Preston as a director on 2020-12-05
dot icon05/08/2020
Appointment of Mrs Ruth Rebecca Smith as a director on 2020-06-25
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon26/06/2020
Termination of appointment of Andrea Kinkade as a director on 2020-05-29
dot icon05/02/2020
Termination of appointment of Matthew Russell Tillett as a director on 2020-01-10
dot icon05/02/2020
Appointment of Katy Lineker as a director on 2020-01-23
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon20/05/2019
Appointment of Andrea Kinkade as a director on 2019-05-17
dot icon01/05/2019
Termination of appointment of Christina Anne Walsh as a director on 2019-04-29
dot icon01/05/2019
Termination of appointment of David Petrie as a director on 2019-04-25
dot icon01/02/2019
Appointment of Robert Preston as a director on 2018-12-20
dot icon28/12/2018
Appointment of Christina Anne Walsh as a director on 2018-12-20
dot icon28/12/2018
Appointment of Mr Matthew Russell Tillett as a director on 2018-12-20
dot icon19/12/2018
Termination of appointment of Paul Gerard Nelson as a director on 2018-12-18
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon26/10/2018
Second filing for the appointment of David Petrie as a director
dot icon25/09/2018
Termination of appointment of Kevan-Peter Peter Doyle as a director on 2018-08-10
dot icon21/09/2018
Appointment of Mr Paul Gerard Nelson as a director on 2018-08-10
dot icon19/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon19/07/2018
Appointment of David Petrie as a director on 2018-05-15
dot icon04/07/2018
Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
dot icon04/07/2018
Director's details changed for Mr Kevan Peter Doyle on 2018-07-04
dot icon21/06/2018
Termination of appointment of Paul Gerard Nelson as a director on 2018-05-15
dot icon21/06/2018
Termination of appointment of Oliver Stephen Harris as a director on 2018-05-15
dot icon27/04/2018
Satisfaction of charge 038049070003 in full
dot icon06/03/2018
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon26/02/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon23/02/2018
Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon23/02/2018
Registration of charge 038049070003, created on 2018-02-14
dot icon19/02/2018
Change of details for Active Assistance Finance Limited as a person with significant control on 2018-02-12
dot icon19/02/2018
Registered office address changed from 1 Suffolk Way Sevenoaks Kent TN13 1YL United Kingdom to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2018-02-19
dot icon19/02/2018
Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 2018-02-19
dot icon16/02/2018
Satisfaction of charge 038049070002 in full
dot icon16/02/2018
Satisfaction of charge 038049070001 in full
dot icon12/02/2018
Termination of appointment of Barry Monks as a director on 2018-02-12
dot icon06/02/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/02/2018
Appointment of Mr Kevan Peter Doyle as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Barry Monks as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Paul Gerard Nelson as a director on 2018-01-31
dot icon05/02/2018
Appointment of Mr Oliver Stephen Harris as a director on 2018-01-31
dot icon05/02/2018
Termination of appointment of Ejaz Mahmud Nabi as a director on 2018-01-31
dot icon05/02/2018
Termination of appointment of Robert John Harvey as a director on 2018-01-31
dot icon05/02/2018
Termination of appointment of Stephen Martin Booty as a director on 2018-01-31
dot icon05/02/2018
Registered office address changed from 10 Slingsby Place London WC2E 9AB England to Munro House Portsmouth Road Cobham KT11 1TF on 2018-02-05
dot icon08/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-05 with updates
dot icon16/08/2017
Notification of Active Assistance Finance Limited as a person with significant control on 2016-12-06
dot icon16/08/2017
Cessation of Catherine Ann Brownbill as a person with significant control on 2016-12-06
dot icon14/06/2017
Resolutions
dot icon15/05/2017
Registration of charge 038049070002, created on 2017-05-04
dot icon07/01/2017
Statement of company's objects
dot icon07/01/2017
Resolutions
dot icon15/12/2016
Registration of charge 038049070001, created on 2016-12-06
dot icon14/12/2016
Termination of appointment of Rebecca Mary Frampton as a director on 2016-12-06
dot icon14/12/2016
Termination of appointment of Sara Brownbill as a director on 2016-12-06
dot icon14/12/2016
Termination of appointment of Catherine Ann Brownbill as a director on 2016-12-06
dot icon14/12/2016
Termination of appointment of Fiona Alexandra Green as a secretary on 2016-12-06
dot icon14/12/2016
Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to 10 Slingsby Place London WC2E 9AB on 2016-12-14
dot icon14/12/2016
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon14/12/2016
Appointment of Mr Ejaz Mahmud Nabi as a director on 2016-12-06
dot icon14/12/2016
Appointment of Mr Robert John Harvey as a director on 2016-12-06
dot icon14/12/2016
Appointment of Mr Stephen Martin Booty as a director on 2016-12-06
dot icon10/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-05 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon14/07/2015
Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2015-07-14
dot icon14/07/2015
Secretary's details changed for Fiona Alexandra Green on 2015-07-05
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/01/2015
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2015-01-28
dot icon28/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon01/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/12/2013
Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom on 2013-12-18
dot icon16/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon16/07/2013
Secretary's details changed for Fiona Alexandra Green on 2013-07-01
dot icon05/07/2013
Director's details changed for Mrs Rebecca Mary Frampton on 2013-07-05
dot icon05/07/2013
Registered office address changed from C/O Avocet Accounting & Business Services Ltd Avocet House Thame Road Longwick Princes Risborough Bucks HP27 9RY England on 2013-07-05
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon31/07/2012
Appointment of Ms Sara Brownbill as a director
dot icon31/07/2012
Appointment of Mrs Rebecca Mary Frampton as a director
dot icon29/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon15/07/2010
Director's details changed for Catherine Ann Brownbill on 2010-07-05
dot icon15/07/2010
Secretary's details changed for Fiona Alexandra Green on 2010-07-05
dot icon07/07/2010
Registered office address changed from First Floor 138-144 London Road Wheatley Oxford Oxfordshire OX33 1JH on 2010-07-07
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 05/07/09; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/10/2008
Secretary appointed fiona alexandra green
dot icon21/10/2008
Appointment terminated secretary catherine brownbill
dot icon17/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/09/2008
Return made up to 05/07/08; full list of members
dot icon25/09/2008
Appointment terminated director philip brownbill
dot icon02/12/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/10/2007
Registered office changed on 16/10/07 from: 8 blandfield road london SW12 8BG
dot icon12/10/2007
Return made up to 05/07/07; no change of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/07/2006
Return made up to 05/07/06; full list of members
dot icon25/07/2005
Return made up to 05/07/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/09/2004
Total exemption full accounts made up to 2003-07-31
dot icon22/06/2004
Return made up to 05/07/04; full list of members
dot icon23/07/2003
Return made up to 15/06/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon08/11/2002
Return made up to 05/07/02; full list of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/07/2001
Return made up to 05/07/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-07-31
dot icon02/08/2000
Return made up to 12/07/00; full list of members
dot icon01/11/1999
Ad 31/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon30/07/1999
New secretary appointed;new director appointed
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Registered office changed on 19/07/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon19/07/1999
New director appointed
dot icon12/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
06/12/2016 - 31/01/2018
330
Harris, Oliver Stephen
Director
30/01/2018 - 14/05/2018
164
Lineker, Kathryn
Director
23/01/2020 - 04/04/2025
67
Kinkade, Andrea
Director
16/05/2019 - 28/05/2020
42
Browner, Keith
Director
13/06/2023 - Present
66

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+
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 BROWNBILL ASSOCIATES LIMITED

BROWNBILL ASSOCIATES LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL. 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 BROWNBILL ASSOCIATES LIMITED?

toggle

BROWNBILL ASSOCIATES LIMITED is currently Active. It was registered on 12/07/1999 .

Where is BROWNBILL ASSOCIATES LIMITED located?

toggle

BROWNBILL ASSOCIATES LIMITED is registered at 3rd Floor Mercury House, 117 Waterloo Road, London SE1 8UL.

What does BROWNBILL ASSOCIATES LIMITED do?

toggle

BROWNBILL ASSOCIATES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BROWNBILL ASSOCIATES LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-15 with no updates.