BROWNLOWS (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

BROWNLOWS (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00478890

Incorporation date

01/03/1950

Size

Micro Entity

Contacts

Registered address

Registered address

Court Lodge Church Lane, Stanton Drew, Bristol BS39 4EPCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1950)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/09/2025
Director's details changed for Mrs Susan Pamela Webb on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr Robert Anthony Webb on 2025-09-01
dot icon02/09/2025
Change of details for Mrs Susan Pamela Webb as a person with significant control on 2025-09-01
dot icon01/09/2025
Secretary's details changed for Mr Robert Anthony Webb on 2025-09-01
dot icon01/09/2025
Change of details for Mr Robert Anthony Webb as a person with significant control on 2025-09-01
dot icon29/08/2025
Micro company accounts made up to 2025-04-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon23/08/2024
Micro company accounts made up to 2024-04-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-04-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/09/2022
Micro company accounts made up to 2022-04-30
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon23/07/2021
Micro company accounts made up to 2021-04-30
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/11/2020
Micro company accounts made up to 2020-04-30
dot icon03/02/2020
Registered office address changed from Highfield Winford Road Chew Magna Bristol BS40 8QE to Court Lodge Church Lane Stanton Drew Bristol BS39 4EP on 2020-02-03
dot icon03/02/2020
Director's details changed for Mr Robert Anthony Webb on 2020-02-03
dot icon03/02/2020
Change of details for Mrs Susan Pamela Webb as a person with significant control on 2020-02-03
dot icon03/02/2020
Director's details changed for Mrs Susan Pamela Webb on 2020-02-03
dot icon03/02/2020
Change of details for Mr Robert Anthony Webb as a person with significant control on 2020-02-03
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-04-30
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/10/2017
Micro company accounts made up to 2017-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Appointment of Ms Georgie Suzanne Wooler as a director on 2016-11-21
dot icon15/12/2016
Appointment of Ms Polly Louise Webb as a director on 2016-11-21
dot icon08/12/2016
Resolutions
dot icon29/11/2016
Change of share class name or designation
dot icon29/11/2016
Particulars of variation of rights attached to shares
dot icon08/09/2016
Total exemption full accounts made up to 2016-04-30
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon05/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/03/2010
Director's details changed for Robert Anthony Webb on 2009-10-01
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/05/2008
Registered office changed on 15/05/2008 from sixth floor one redcliff street bristol BS1 6NP
dot icon31/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: third floor one redcliff street bristol BS1 6NP
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Registered office changed on 22/11/06 from: c/o richards & company colston tower colston street bristol BS1 4AL
dot icon25/09/2006
Accounts for a small company made up to 2006-04-30
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon24/08/2005
Accounts for a small company made up to 2005-04-30
dot icon21/01/2005
Accounts for a small company made up to 2004-04-30
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-04-30
dot icon18/02/2003
Accounts for a small company made up to 2002-04-30
dot icon18/02/2003
Return made up to 31/12/02; full list of members
dot icon12/02/2002
Return made up to 31/12/01; full list of members
dot icon12/02/2002
Accounts for a small company made up to 2001-04-30
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon07/02/2001
Accounts for a small company made up to 2000-04-30
dot icon06/02/2000
Return made up to 31/12/99; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-04-30
dot icon09/02/1999
Accounts for a small company made up to 1998-04-30
dot icon09/02/1999
Return made up to 31/12/98; full list of members
dot icon13/03/1998
Registered office changed on 13/03/98 from: 11 marsh street bristol BS1 4AL
dot icon22/01/1998
Accounts for a small company made up to 1997-04-30
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon17/02/1997
Accounts for a small company made up to 1996-04-30
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon16/02/1996
Accounts for a small company made up to 1995-04-30
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon09/02/1995
Accounts for a small company made up to 1994-04-30
dot icon30/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Accounts for a small company made up to 1993-04-30
dot icon19/01/1994
Return made up to 31/12/93; full list of members
dot icon15/02/1993
Accounts for a small company made up to 1992-04-30
dot icon25/01/1993
Registered office changed on 25/01/93 from: 33 alma vale road clifton bristol BS8 2HL
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon21/02/1992
Accounts for a medium company made up to 1991-04-30
dot icon10/02/1992
Return made up to 31/12/91; full list of members
dot icon28/02/1991
Accounts for a medium company made up to 1990-04-30
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon27/02/1990
Accounts for a medium company made up to 1989-04-30
dot icon25/01/1990
Return made up to 31/12/89; full list of members
dot icon02/03/1989
Accounts for a medium company made up to 1988-04-30
dot icon10/02/1989
Return made up to 31/10/88; full list of members
dot icon12/01/1988
Accounts for a medium company made up to 1987-04-30
dot icon12/01/1988
Return made up to 31/10/87; full list of members
dot icon03/09/1987
Declaration of satisfaction of mortgage/charge
dot icon27/01/1987
Return made up to 31/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Full accounts made up to 1986-04-30
dot icon26/02/1983
Annual return made up to 31/08/82
dot icon30/12/1982
Accounts made up to 1982-01-20
dot icon22/12/1978
Accounts made up to 1978-01-20
dot icon01/03/1950
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
846.30K
-
0.00
-
-
2022
4
719.10K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooler, Georgie Suzanne
Director
21/11/2016 - Present
4
Webb, Polly Louise
Director
21/11/2016 - Present
6

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROWNLOWS (BRISTOL) LIMITED

BROWNLOWS (BRISTOL) LIMITED is an(a) Active company incorporated on 01/03/1950 with the registered office located at Court Lodge Church Lane, Stanton Drew, Bristol BS39 4EP. 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 BROWNLOWS (BRISTOL) LIMITED?

toggle

BROWNLOWS (BRISTOL) LIMITED is currently Active. It was registered on 01/03/1950 .

Where is BROWNLOWS (BRISTOL) LIMITED located?

toggle

BROWNLOWS (BRISTOL) LIMITED is registered at Court Lodge Church Lane, Stanton Drew, Bristol BS39 4EP.

What does BROWNLOWS (BRISTOL) LIMITED do?

toggle

BROWNLOWS (BRISTOL) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BROWNLOWS (BRISTOL) LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.