BROWNCHURCH LTD

Register to unlock more data on OkredoRegister

BROWNCHURCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00943943

Incorporation date

11/12/1968

Size

Micro Entity

Contacts

Registered address

Registered address

Brookside, Clay Tye Road, Upminster, Essex RM14 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1986)
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon05/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon29/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-06-30
dot icon14/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon08/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/07/2019
Registered office address changed from 1a Bickley Road Leyton London E10 7AQ to Brookside Clay Tye Road Upminster Essex RM14 3PL on 2019-07-03
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Charles Jones as a director
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Steven Paul Tyler on 2010-01-04
dot icon04/01/2010
Director's details changed for Joanne Claire Tyler on 2010-01-04
dot icon04/01/2010
Director's details changed for Charles Donald Jones on 2010-01-04
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 31/12/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/03/2003
Return made up to 31/12/02; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon11/02/2002
Registered office changed on 11/02/02 from: 840-844 high road leyton london E10 6AE
dot icon25/01/2002
Auditor's resignation
dot icon17/04/2001
New secretary appointed;new director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Secretary resigned;director resigned
dot icon02/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/10/1999
Registered office changed on 20/10/99 from: pearl assurance house 319 ballards lane london N12 8NA
dot icon03/02/1999
Return made up to 31/12/98; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon27/01/1998
Return made up to 31/12/97; no change of members
dot icon31/10/1997
Accounts for a small company made up to 1996-12-31
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
New secretary appointed
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1994-12-31
dot icon22/02/1995
Return made up to 31/12/94; no change of members
dot icon28/04/1994
Accounts for a small company made up to 1993-12-31
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon09/07/1993
Return made up to 31/12/92; full list of members
dot icon20/04/1993
Accounts for a small company made up to 1992-12-31
dot icon23/06/1992
Accounts for a small company made up to 1991-12-31
dot icon24/02/1992
Return made up to 31/12/91; no change of members
dot icon28/05/1991
Accounts for a small company made up to 1990-12-31
dot icon08/05/1991
Certificate of change of name
dot icon08/02/1991
Return made up to 31/12/90; no change of members
dot icon19/06/1990
Accounts for a small company made up to 1989-12-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon20/06/1989
New director appointed
dot icon04/05/1989
Accounts for a small company made up to 1988-12-31
dot icon05/10/1988
Registered office changed on 05/10/88 from: 308-310 hare row off cambridge heath rd bethnal green E2
dot icon02/09/1988
Full accounts made up to 1987-12-31
dot icon02/09/1988
Return made up to 22/08/88; full list of members
dot icon08/03/1988
Wd 02/02/88 ad 24/11/87--------- £ si 80@1=80
dot icon01/02/1988
Full accounts made up to 1986-12-31
dot icon01/02/1988
Return made up to 08/12/87; full list of members
dot icon04/01/1988
£ ic 73/45 £ sr 28@1=28
dot icon19/11/1987
Director resigned
dot icon19/11/1987
Director resigned
dot icon28/09/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Full accounts made up to 1985-12-31
dot icon24/09/1986
Return made up to 12/05/86; full list of members
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
30/06/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.74K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Paul Tyler
Director
04/04/2001 - Present
2
Mrs Joanne Claire Tyler
Director
04/04/2001 - Present
2
Tyler, Joanne Claire
Secretary
04/04/2001 - Present
2
Wood, Alexis
Secretary
25/09/1997 - 04/04/2001
-

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 BROWNCHURCH LTD

BROWNCHURCH LTD is an(a) Active company incorporated on 11/12/1968 with the registered office located at Brookside, Clay Tye Road, Upminster, Essex RM14 3PL. 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 BROWNCHURCH LTD?

toggle

BROWNCHURCH LTD is currently Active. It was registered on 11/12/1968 .

Where is BROWNCHURCH LTD located?

toggle

BROWNCHURCH LTD is registered at Brookside, Clay Tye Road, Upminster, Essex RM14 3PL.

What does BROWNCHURCH LTD do?

toggle

BROWNCHURCH LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for BROWNCHURCH LTD?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-30.