BROWNING PFI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BROWNING PFI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04557638

Incorporation date

09/10/2002

Size

Small

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon04/11/2025
Accounts for a small company made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon21/10/2024
Accounts for a small company made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon31/01/2024
Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29
dot icon09/12/2023
Accounts for a small company made up to 2023-03-31
dot icon23/10/2023
Secretary's details changed for Ms Jennifer Mckay on 2023-10-19
dot icon02/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon07/06/2023
Director's details changed for Mr John Mcdonagh on 2022-12-06
dot icon03/04/2023
Appointment of Resolis Limited as a secretary on 2023-04-03
dot icon03/04/2023
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03
dot icon23/12/2022
Accounts for a small company made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon24/03/2021
Accounts for a small company made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon10/06/2020
Full accounts made up to 2019-03-31
dot icon17/03/2020
Change of details for Interserve Pfi Holdings 2014 Limited as a person with significant control on 2019-03-18
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon03/07/2019
Director's details changed for Mr John Mcdonagh on 2019-06-17
dot icon17/06/2019
Director's details changed for Mr John Stephen Gordon on 2019-06-17
dot icon22/03/2019
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon21/03/2019
Termination of appointment of Stephen Michael Jones as a director on 2019-03-21
dot icon20/03/2019
Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to 1 Park Row Leeds LS1 5AB on 2019-03-20
dot icon20/03/2019
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2019-03-19
dot icon20/03/2019
Appointment of Ms Jennifer Mckay as a secretary on 2019-03-19
dot icon18/03/2019
Resolutions
dot icon11/01/2019
Termination of appointment of Christopher Richard Field as a director on 2018-12-21
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon08/06/2018
Termination of appointment of Richard Keen as a secretary on 2018-05-18
dot icon12/03/2018
Director's details changed for Mr John Mcdonagh on 2018-03-01
dot icon16/02/2018
Appointment of Mr Richard Keen as a secretary on 2018-02-16
dot icon06/12/2017
Termination of appointment of Judith Carlyon Phillips as a secretary on 2017-11-30
dot icon11/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon04/07/2016
Appointment of Mr. John Mcdonagh as a director on 2016-06-30
dot icon01/07/2016
Appointment of Mr John Stephen Gordon as a director on 2016-06-30
dot icon23/12/2015
Appointment of Mrs Judith Carlyon Phillips as a secretary on 2015-12-18
dot icon15/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon05/08/2015
Termination of appointment of Leigh Smerdon as a secretary on 2015-07-31
dot icon09/10/2014
Director's details changed for Mr Stephen Michael Jones on 2014-09-22
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon24/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon13/10/2011
Resolutions
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon03/10/2011
Statement of capital on 2011-10-03
dot icon03/10/2011
Statement by directors
dot icon03/10/2011
Solvency statement dated 15/09/11
dot icon03/10/2011
Resolutions
dot icon23/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon27/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon16/12/2009
Resolutions
dot icon02/12/2009
Termination of appointment of Trevor Bradbury as a director
dot icon26/11/2009
Termination of appointment of Timothy Jones as a director
dot icon26/11/2009
Termination of appointment of Douglas Sutherland as a director
dot icon19/11/2009
Termination of appointment of Bruce Melizan as a director
dot icon19/11/2009
Termination of appointment of Robert Vince as a director
dot icon19/11/2009
Termination of appointment of David Paterson as a director
dot icon19/11/2009
Termination of appointment of Asela Premachandra as a director
dot icon19/11/2009
Termination of appointment of Robert Marsden as a director
dot icon19/11/2009
Termination of appointment of Rajan Goyal as a director
dot icon19/11/2009
Termination of appointment of Adrian Ringrose as a director
dot icon13/11/2009
Director's details changed for Mr Douglas Iain Sutherland on 2009-11-13
dot icon12/11/2009
Director's details changed for Mr Stephen Michael Jones on 2009-11-12
dot icon03/11/2009
Director's details changed for Mr Asela Premachandra on 2009-11-03
dot icon02/11/2009
Director's details changed for Trevor Bradbury on 2009-11-02
dot icon02/11/2009
Director's details changed for Timothy Charles Jones on 2009-11-02
dot icon02/11/2009
Director's details changed for Bruce Anthony Melizan on 2009-11-02
dot icon02/11/2009
Director's details changed for Adrian Michael Ringrose on 2009-11-02
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon30/10/2009
Director's details changed for Mr Christopher Richard Field on 2009-10-30
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 09/10/08; full list of members
dot icon14/10/2008
Director appointed mr robert james marsden
dot icon14/10/2008
Director appointed mr. Rajan goyal
dot icon14/10/2008
Director appointed mr asela premachandra
dot icon07/10/2008
Resolutions
dot icon30/06/2008
Appointment terminated director john vyse
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 09/10/07; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon29/03/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon02/11/2006
New director appointed
dot icon10/10/2006
Return made up to 09/10/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon15/06/2006
Director resigned
dot icon03/04/2006
Director's particulars changed
dot icon12/10/2005
Return made up to 09/10/05; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon13/07/2005
Director's particulars changed
dot icon23/02/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon19/10/2004
Return made up to 09/10/04; full list of members
dot icon13/09/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Director resigned
dot icon02/07/2004
New director appointed
dot icon03/03/2004
Resolutions
dot icon23/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon30/12/2003
Director resigned
dot icon21/10/2003
Statement of affairs
dot icon21/10/2003
Ad 16/09/03--------- £ si 11862762@1
dot icon21/10/2003
Statement of affairs
dot icon21/10/2003
Ad 10/09/03--------- £ si 4631440@1
dot icon17/10/2003
Return made up to 09/10/03; full list of members
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director resigned
dot icon29/09/2003
Statement of affairs
dot icon29/09/2003
Ad 28/07/03--------- £ si 20000@1=20000 £ ic 12211511/12231511
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 18/08/03--------- £ si 276000@1=276000 £ ic 11935511/12211511
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 04/09/03--------- £ si 144252@1=144252 £ ic 11791259/11935511
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 18/08/03--------- £ si 1002000@1=1002000 £ ic 10789259/11791259
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 25/07/03--------- £ si 725500@1=725500 £ ic 10063759/10789259
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 25/07/03--------- £ si 752000@1=752000 £ ic 9311759/10063759
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 18/08/03--------- £ si 51@1=51 £ ic 9311708/9311759
dot icon18/09/2003
Ad 18/08/03--------- £ si 2122750@1=2122750 £ ic 7188958/9311708
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 28/07/03--------- £ si 2774562@1=2774562 £ ic 4414396/7188958
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 25/07/03--------- £ si 1505000@1=1505000 £ ic 2909396/4414396
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 21/08/03--------- £ si 366000@1=366000 £ ic 2543396/2909396
dot icon18/09/2003
Statement of affairs
dot icon18/09/2003
Ad 22/08/03--------- £ si 2542896@1=2542896 £ ic 500/2543396
dot icon12/08/2003
Resolutions
dot icon21/07/2003
Director's particulars changed
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon23/04/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon14/01/2003
New director appointed
dot icon10/01/2003
Memorandum and Articles of Association
dot icon10/01/2003
Nc inc already adjusted 19/12/02
dot icon10/01/2003
Resolutions
dot icon20/12/2002
New director appointed
dot icon19/12/2002
Director's particulars changed
dot icon17/12/2002
New director appointed
dot icon17/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon09/12/2002
Registered office changed on 09/12/02 from: interserve house, ruscombe park twyford berkshire RG10 9JU
dot icon09/12/2002
Location of register of directors' interests
dot icon09/12/2002
Location of register of members
dot icon09/12/2002
Ad 27/11/02--------- £ si 499@1=499 £ ic 1/500
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New secretary appointed
dot icon09/12/2002
New director appointed
dot icon05/12/2002
Certificate of change of name
dot icon03/12/2002
Director resigned
dot icon26/11/2002
Secretary resigned
dot icon25/11/2002
Registered office changed on 25/11/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
dot icon09/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
19/03/2019 - 03/04/2023
559
Ringrose, Adrian Michael
Director
22/11/2002 - 11/11/2009
82
Sutherland, Douglas Iain
Director
16/10/2006 - 25/11/2009
78
Mcdonagh, John
Director
30/06/2016 - Present
394
RESOLIS LIMITED
Corporate Secretary
03/04/2023 - Present
329

Persons with Significant Control

0

No PSC data available.

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 BROWNING PFI HOLDINGS LIMITED

BROWNING PFI HOLDINGS LIMITED is an(a) Active company incorporated on 09/10/2002 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 BROWNING PFI HOLDINGS LIMITED?

toggle

BROWNING PFI HOLDINGS LIMITED is currently Active. It was registered on 09/10/2002 .

Where is BROWNING PFI HOLDINGS LIMITED located?

toggle

BROWNING PFI HOLDINGS LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does BROWNING PFI HOLDINGS LIMITED do?

toggle

BROWNING PFI HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BROWNING PFI HOLDINGS LIMITED?

toggle

The latest filing was on 04/11/2025: Accounts for a small company made up to 2025-03-31.