BROWNLOW ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BROWNLOW ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284493

Incorporation date

27/11/1996

Size

Medium

Contacts

Registered address

Registered address

C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon02/04/2026
Accounts for a medium company made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon22/05/2025
Accounts for a medium company made up to 2024-06-30
dot icon29/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon18/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon22/02/2024
Cessation of William Heneghan as a person with significant control on 2024-01-17
dot icon22/02/2024
Cessation of Margaret Heneghan as a person with significant control on 2024-01-17
dot icon22/02/2024
Notification of a person with significant control statement
dot icon22/02/2024
Confirmation statement made on 2024-01-17 with updates
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Memorandum and Articles of Association
dot icon25/01/2024
Change of share class name or designation
dot icon21/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon11/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon05/10/2022
Satisfaction of charge 032844930016 in full
dot icon05/10/2022
Satisfaction of charge 032844930015 in full
dot icon20/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon30/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon31/08/2021
Memorandum and Articles of Association
dot icon31/08/2021
Resolutions
dot icon27/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon27/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon26/08/2021
Particulars of variation of rights attached to shares
dot icon26/08/2021
Change of share class name or designation
dot icon16/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon04/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon07/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon15/06/2020
Satisfaction of charge 032844930020 in full
dot icon15/06/2020
Satisfaction of charge 032844930012 in full
dot icon07/05/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon09/10/2019
Director's details changed for Mrs Margaret Heneghan on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr William Heneghan on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr Liam James Heneghan on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr Damien Heneghan on 2019-09-23
dot icon09/10/2019
Director's details changed for Mr David Heneghan on 2019-09-23
dot icon09/10/2019
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2019-10-09
dot icon30/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon27/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon13/02/2019
Registration of charge 032844930021, created on 2019-01-31
dot icon31/01/2019
Registration of charge 032844930020, created on 2019-01-24
dot icon24/01/2019
Registration of charge 032844930019, created on 2019-01-24
dot icon08/05/2018
Registration of charge 032844930018, created on 2018-05-04
dot icon26/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon10/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon12/08/2016
Part of the property or undertaking has been released from charge 032844930011
dot icon15/07/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon07/07/2016
Satisfaction of charge 7 in full
dot icon05/07/2016
Satisfaction of charge 1 in full
dot icon05/07/2016
Satisfaction of charge 3 in full
dot icon05/07/2016
Registration of charge 032844930012, created on 2016-06-27
dot icon05/07/2016
Satisfaction of charge 9 in full
dot icon05/07/2016
Satisfaction of charge 4 in full
dot icon05/07/2016
Registration of charge 032844930014, created on 2016-06-27
dot icon05/07/2016
Registration of charge 032844930013, created on 2016-06-27
dot icon05/07/2016
Registration of charge 032844930017, created on 2016-06-27
dot icon05/07/2016
Registration of charge 032844930016, created on 2016-06-27
dot icon05/07/2016
Registration of charge 032844930015, created on 2016-06-27
dot icon28/06/2016
Registration of charge 032844930011, created on 2016-06-27
dot icon11/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon20/02/2015
Particulars of variation of rights attached to shares
dot icon20/02/2015
Change of share class name or designation
dot icon20/02/2015
Memorandum and Articles of Association
dot icon20/02/2015
Resolutions
dot icon10/02/2015
Change of share class name or designation
dot icon10/02/2015
Resolutions
dot icon11/12/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr Liam Heneghan on 2013-10-20
dot icon22/10/2013
Director's details changed for Mrs Margaret Heneghan on 2013-10-20
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon18/09/2013
Resolutions
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/01/2013
Annual return made up to 2012-11-10 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr David Heneghan on 2012-11-09
dot icon08/01/2013
Director's details changed for Mr Damien Heneghan on 2012-11-09
dot icon08/01/2013
Director's details changed for Mr William Heneghan on 2012-11-09
dot icon07/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 10
dot icon17/04/2012
Statement of capital following an allotment of shares on 2011-12-30
dot icon02/04/2012
Resolutions
dot icon11/01/2012
Change of share class name or designation
dot icon11/01/2012
Resolutions
dot icon08/01/2012
Group of companies' accounts made up to 2010-12-31
dot icon05/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon05/12/2011
Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2011-12-05
dot icon17/02/2011
Accounts for a small company made up to 2009-12-31
dot icon25/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon04/04/2010
Director's details changed for Mr William Heneghan on 2010-03-17
dot icon04/04/2010
Termination of appointment of William Heneghan as a secretary
dot icon04/04/2010
Appointment of Mr David Heneghan as a director
dot icon04/04/2010
Director's details changed for Mrs Margaret Heneghan on 2010-03-17
dot icon04/04/2010
Appointment of Mr Damien Heneghan as a director
dot icon04/04/2010
Appointment of Mr Liam Heneghan as a director
dot icon01/04/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon26/03/2010
Statement of capital following an allotment of shares on 2010-03-15
dot icon23/12/2009
Certificate of change of name
dot icon23/12/2009
Change of name notice
dot icon26/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr William Heneghan on 2009-11-10
dot icon26/11/2009
Director's details changed for Mrs Margaret Heneghan on 2009-11-10
dot icon02/10/2009
Accounts for a small company made up to 2008-12-31
dot icon01/05/2009
Accounts for a small company made up to 2007-12-31
dot icon05/12/2008
Return made up to 10/11/08; full list of members
dot icon11/11/2008
Secretary appointed mr william heneghan
dot icon10/11/2008
Appointment terminated director jarleth heneghan
dot icon10/11/2008
Appointment terminated secretary liam heneghan
dot icon10/11/2008
Appointment terminated director damien heneghan
dot icon10/11/2008
Appointment terminated director liam heneghan
dot icon10/11/2008
Appointment terminated director david heneghan
dot icon10/11/2008
Appointment terminated director catherine nolan
dot icon22/10/2008
Director's change of particulars / jarleth heneghan / 22/10/2008
dot icon22/10/2008
Director's change of particulars / catherine nolan / 22/10/2008
dot icon22/10/2008
Director's change of particulars / margaret heneghan / 22/10/2008
dot icon22/10/2008
Director's change of particulars / william heneghan / 22/10/2008
dot icon07/04/2008
Registered office changed on 07/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ
dot icon10/12/2007
Return made up to 10/11/07; full list of members
dot icon09/11/2007
Director resigned
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/10/2007
Accounts for a small company made up to 2005-12-31
dot icon19/06/2007
Amended accounts made up to 2004-12-31
dot icon14/06/2007
Registered office changed on 14/06/07 from: freemans accountants, solar house, 282 chase road southgate london N14 6NZ
dot icon12/06/2007
Registered office changed on 12/06/07 from: 23-25 castle road north finchley london N12 9EE
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
Secretary's particulars changed;director's particulars changed
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
Director's particulars changed
dot icon22/12/2006
Director's particulars changed
dot icon21/12/2006
Return made up to 10/11/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2006
Return made up to 10/11/05; full list of members
dot icon07/11/2005
Registered office changed on 07/11/05 from: 4 princes avenue muswell hill london N10 3LR
dot icon21/04/2005
Accounts for a small company made up to 2003-12-31
dot icon17/11/2004
Return made up to 10/11/04; full list of members
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Director's particulars changed
dot icon04/08/2004
Registered office changed on 04/08/04 from: 553 barlow moor road chorlton manchester lancashire M21 8AN
dot icon12/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Return made up to 27/11/03; full list of members
dot icon14/11/2003
New secretary appointed
dot icon14/11/2003
New secretary appointed
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon25/07/2003
Registered office changed on 25/07/03 from: care of freemans chartered accountants solar house 282 chase road southgate london N14 6NZ
dot icon28/02/2003
Particulars of mortgage/charge
dot icon18/12/2002
Resolutions
dot icon18/12/2002
£ nc 10000/11000 29/10/02
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Return made up to 27/11/02; full list of members
dot icon08/11/2002
New director appointed
dot icon01/11/2002
Registered office changed on 01/11/02 from: freemans solar house 282 chase road london N14 6NZ
dot icon29/10/2002
Nc inc already adjusted 25/10/02
dot icon29/10/2002
Resolutions
dot icon28/10/2002
Registered office changed on 28/10/02 from: 142 north road clayton manchester M11 4LE
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon23/10/2002
Registered office changed on 23/10/02 from: 1 elmbank southgate london N14 6XA
dot icon21/11/2001
Return made up to 27/11/01; full list of members
dot icon21/11/2001
New secretary appointed
dot icon20/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/08/2001
Ad 23/07/01--------- £ si 998@1=998 £ ic 2/1000
dot icon31/07/2001
Particulars of mortgage/charge
dot icon23/02/2001
Return made up to 27/11/00; full list of members
dot icon23/02/2001
Director's particulars changed
dot icon23/11/2000
Secretary resigned
dot icon13/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/01/2000
Particulars of mortgage/charge
dot icon15/12/1999
Particulars of mortgage/charge
dot icon13/12/1999
Return made up to 27/11/99; full list of members
dot icon23/11/1999
Particulars of mortgage/charge
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon25/08/1999
Particulars of mortgage/charge
dot icon19/11/1998
Return made up to 27/11/98; full list of members
dot icon25/09/1998
Accounts for a small company made up to 1997-12-31
dot icon19/01/1998
Particulars of mortgage/charge
dot icon02/01/1998
Particulars of mortgage/charge
dot icon05/12/1997
Return made up to 27/11/97; full list of members
dot icon09/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Director resigned
dot icon06/04/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon09/12/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon27/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
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

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heneghan, William
Director
27/11/1996 - Present
8
Heneghan, Margaret
Director
25/10/2002 - Present
4
Heneghan, Margaret
Director
26/11/1996 - 24/02/1997
4
Heneghan, Jarleth
Director
24/10/2002 - 09/11/2008
5
Heneghan, Jarleth
Director
24/02/1997 - 31/08/1997
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BROWNLOW ENTERPRISES LIMITED

BROWNLOW ENTERPRISES LIMITED is an(a) Active company incorporated on 27/11/1996 with the registered office located at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS. There are currently 5 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 BROWNLOW ENTERPRISES LIMITED?

toggle

BROWNLOW ENTERPRISES LIMITED is currently Active. It was registered on 27/11/1996 .

Where is BROWNLOW ENTERPRISES LIMITED located?

toggle

BROWNLOW ENTERPRISES LIMITED is registered at C/O Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire EN6 5AS.

What does BROWNLOW ENTERPRISES LIMITED do?

toggle

BROWNLOW ENTERPRISES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BROWNLOW ENTERPRISES LIMITED?

toggle

The latest filing was on 02/04/2026: Accounts for a medium company made up to 2025-06-30.