BROWNHILL INSURANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

BROWNHILL INSURANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01488763

Incorporation date

01/04/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Kent House, 41 East Street, Bromley, Kent BR1 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1980)
dot icon06/03/2026
Confirmation statement made on 2026-02-01 with updates
dot icon05/03/2026
Director's details changed for Mr Ethan Jefferies on 2025-10-27
dot icon05/03/2026
Director's details changed for Mr Steven Henderson on 2025-12-09
dot icon05/03/2026
Secretary's details changed for Steven Henderson on 2025-12-09
dot icon02/03/2026
Director's details changed for Mrs Gillian Kathleen Henderson on 2026-02-14
dot icon27/02/2026
Registered office address changed from 2nd Floor Kent House 41 East Street Bromley Kent BR1 1QQ to 2nd Floor Kent House 41 East Street Bromley Kent BR1 1QQ on 2026-02-27
dot icon27/02/2026
Director's details changed for Mr Steven Henderson on 2026-02-14
dot icon27/02/2026
Secretary's details changed for Steven Henderson on 2026-02-14
dot icon27/02/2026
Director's details changed for Mr Ethan Jefferies on 2026-02-14
dot icon26/02/2026
Secretary's details changed for Steven James Henderson on 2026-01-30
dot icon26/02/2026
Director's details changed for Mr Steven James Henderson on 2026-01-30
dot icon24/02/2026
Director's details changed for Mr Steven James Henderson on 2026-02-01
dot icon23/02/2026
Director's details changed for Mr Steven James Henderson on 2026-02-01
dot icon19/02/2026
Director's details changed for Mr Steven James Henderson on 2026-02-01
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Director's details changed for Mr Ethan Jeffries on 2025-06-24
dot icon24/06/2025
Appointment of Mr Ethan Jeffries as a director on 2025-06-24
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Director's details changed for Mr Ben Steven Henderson on 2024-02-05
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/08/2023
Appointment of Mr James Donald Stuart Paton as a director on 2023-08-16
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon27/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon28/01/2022
Director's details changed for Mr Ben Steven Henderson on 2022-01-28
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon05/02/2021
Director's details changed for Gillian Henderson on 2021-02-05
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/06/2020
Termination of appointment of Nigel Graham Kelsh as a director on 2020-04-02
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon02/04/2019
Appointment of Ben Steven Henderson as a director on 2019-04-01
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon25/10/2018
Satisfaction of charge 3 in full
dot icon25/10/2018
Satisfaction of charge 2 in full
dot icon10/10/2018
Satisfaction of charge 1 in full
dot icon19/07/2018
Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon19/07/2018
Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon22/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/01/2017
Appointment of Gary Melvyn Tommy as a director on 2017-01-01
dot icon18/08/2016
Resolutions
dot icon18/08/2016
Change of name with request to seek comments from relevant body
dot icon18/08/2016
Change of name notice
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/06/2014
Appointment of Mr Nigel Graham Kelsh as a director
dot icon28/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon12/03/2014
Memorandum and Articles of Association
dot icon28/02/2014
Memorandum and Articles of Association
dot icon27/02/2014
Resolutions
dot icon27/02/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon24/02/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon16/05/2013
Registered office address changed from 2Nd Floor 41 East Street Bromley Kent BR1 1QQ England on 2013-05-16
dot icon15/05/2013
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 2013-05-15
dot icon17/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/04/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon05/04/2012
Appointment of Steven James Henderson as a director
dot icon05/04/2012
Termination of appointment of Kevin Andrews as a director
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/03/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon07/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Steven Henderson on 2010-02-08
dot icon10/05/2010
Director's details changed for Gillian Henderson on 2010-02-08
dot icon10/05/2010
Director's details changed for Kevin Andrews on 2010-02-08
dot icon04/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/03/2009
Return made up to 02/03/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 02/03/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 02/03/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 02/03/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/10/2005
Particulars of mortgage/charge
dot icon22/03/2005
Return made up to 02/03/05; full list of members
dot icon15/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Particulars of mortgage/charge
dot icon10/03/2004
Return made up to 02/03/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 02/03/03; full list of members
dot icon14/03/2003
Secretary's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/03/2002
Return made up to 02/03/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/05/2001
Return made up to 02/03/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/03/2000
Return made up to 02/03/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/05/1999
Return made up to 02/03/99; full list of members
dot icon17/05/1999
Director's particulars changed
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/03/1998
Return made up to 02/03/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/03/1997
Return made up to 02/03/97; full list of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon08/03/1996
Return made up to 02/03/96; full list of members
dot icon04/01/1996
Full accounts made up to 1995-03-31
dot icon08/03/1995
Return made up to 02/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-03-31
dot icon30/03/1994
Return made up to 02/03/94; full list of members
dot icon02/03/1994
Particulars of mortgage/charge
dot icon28/01/1994
Accounts for a small company made up to 1993-03-31
dot icon09/03/1993
Return made up to 02/03/93; no change of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon11/08/1992
Return made up to 02/03/92; full list of members
dot icon03/06/1992
Full accounts made up to 1991-03-31
dot icon09/03/1992
Return made up to 02/03/91; full list of members
dot icon23/12/1991
Director resigned
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Full accounts made up to 1989-03-31
dot icon23/03/1990
Return made up to 02/03/90; full list of members
dot icon06/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1989
Full accounts made up to 1988-03-31
dot icon11/07/1989
Return made up to 27/06/89; full list of members
dot icon20/06/1989
Return made up to 19/02/88; full list of members
dot icon23/05/1989
Director resigned
dot icon19/05/1989
Full accounts made up to 1987-03-31
dot icon06/01/1988
Full accounts made up to 1986-03-31
dot icon06/01/1988
Return made up to 21/12/87; full list of members
dot icon22/06/1987
Registered office changed on 22/06/87 from: cedars house farnborough common orpington kent BR6 7TP
dot icon24/02/1987
Director resigned
dot icon20/01/1987
Full accounts made up to 1985-03-31
dot icon20/01/1987
Return made up to 03/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
New director appointed
dot icon01/04/1980
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
31/12/2024
dot iconNext confirmation date
01/02/2027
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
32
264.57K
-
0.00
108.99K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven James Henderson
Director
30/03/2012 - Present
10
Ben Steven Henderson
Director
01/04/2019 - Present
4
Kelsh, Nigel Graham
Director
16/06/2014 - 02/04/2020
-
Tommy, Gary Melvyn
Director
01/01/2017 - Present
-
Henderson, Steven
Secretary
01/02/2003 - Present
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 BROWNHILL INSURANCE GROUP LIMITED

BROWNHILL INSURANCE GROUP LIMITED is an(a) Active company incorporated on 01/04/1980 with the registered office located at 2nd Floor Kent House, 41 East Street, Bromley, Kent BR1 1QQ. There are currently 6 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 BROWNHILL INSURANCE GROUP LIMITED?

toggle

BROWNHILL INSURANCE GROUP LIMITED is currently Active. It was registered on 01/04/1980 .

Where is BROWNHILL INSURANCE GROUP LIMITED located?

toggle

BROWNHILL INSURANCE GROUP LIMITED is registered at 2nd Floor Kent House, 41 East Street, Bromley, Kent BR1 1QQ.

What does BROWNHILL INSURANCE GROUP LIMITED do?

toggle

BROWNHILL INSURANCE GROUP LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BROWNHILL INSURANCE GROUP LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-01 with updates.