BROWNS BEDROOMS & KITCHENS LTD

Register to unlock more data on OkredoRegister

BROWNS BEDROOMS & KITCHENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03832767

Incorporation date

27/08/1999

Size

Full

Contacts

Registered address

Registered address

Colbourne House, Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon19/12/2025
Full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon19/03/2024
Secretary's details changed for Mrs Donna Elaine Savin on 2024-03-19
dot icon19/03/2024
Secretary's details changed for Mrs Donna Elaine Savin on 2024-03-19
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Registration of charge 038327670012, created on 2022-03-22
dot icon07/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon11/11/2020
Full accounts made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon11/01/2019
Termination of appointment of Gail Farrugia as a secretary on 2019-01-01
dot icon11/01/2019
Appointment of Mrs Donna Elaine Savin as a secretary on 2019-01-01
dot icon08/10/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Satisfaction of charge 9 in full
dot icon28/06/2016
Satisfaction of charge 2 in full
dot icon28/06/2016
Satisfaction of charge 3 in full
dot icon23/06/2016
Registration of charge 038327670011, created on 2016-06-10
dot icon23/06/2016
Registration of charge 038327670010, created on 2016-06-10
dot icon10/11/2015
Satisfaction of charge 8 in full
dot icon14/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Satisfaction of charge 6 in full
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon19/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon20/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon18/07/2011
Full accounts made up to 2010-12-31
dot icon13/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon13/09/2010
Director's details changed for Sylvia Brown on 2010-08-27
dot icon13/09/2010
Director's details changed for Peter Alfred Brown on 2010-08-27
dot icon02/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon13/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon14/09/2009
Return made up to 27/08/09; full list of members
dot icon23/09/2008
Return made up to 27/08/08; full list of members
dot icon22/09/2008
Accounts for a medium company made up to 2007-12-31
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/01/2008
Particulars of mortgage/charge
dot icon26/10/2007
Return made up to 27/08/07; no change of members
dot icon14/08/2007
Accounts for a medium company made up to 2006-12-31
dot icon19/09/2006
Return made up to 27/08/06; full list of members
dot icon15/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/09/2005
Return made up to 27/08/05; full list of members
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Return made up to 27/08/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon22/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/09/2003
Return made up to 27/08/03; full list of members
dot icon04/09/2002
Return made up to 27/08/02; full list of members
dot icon16/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon15/02/2002
Declaration of satisfaction of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon29/01/2002
Particulars of mortgage/charge
dot icon04/09/2001
Return made up to 27/08/01; full list of members
dot icon21/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon04/04/2001
Particulars of mortgage/charge
dot icon19/01/2001
Registered office changed on 19/01/01 from: unit 44 colbourne crescent nelson park cramlington northumberland NE23 1WB
dot icon07/12/2000
Particulars of mortgage/charge
dot icon25/09/2000
Return made up to 27/08/00; full list of members
dot icon08/08/2000
Statement of affairs
dot icon08/08/2000
Ad 18/01/00--------- £ si 19998@1=19998 £ ic 2/20000
dot icon04/02/2000
Memorandum and Articles of Association
dot icon04/02/2000
Resolutions
dot icon04/02/2000
Resolutions
dot icon04/02/2000
£ nc 1000/20000 18/01/00
dot icon04/02/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon03/02/2000
Particulars of mortgage/charge
dot icon29/01/2000
Particulars of mortgage/charge
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon11/10/1999
Registered office changed on 11/10/99 from: c/o rm company services 2ND floor 80 great eastern street london EC2A 3JL
dot icon08/10/1999
Secretary resigned
dot icon08/10/1999
Director resigned
dot icon27/08/1999
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
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
60
4.99M
-
0.00
5.36M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savin, Donna Elaine
Secretary
01/01/2019 - Present
-
Brown, Peter Alfred
Director
27/08/1999 - Present
-
Brown, Sylvia
Director
27/08/1999 - Present
-

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+
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 BROWNS BEDROOMS & KITCHENS LTD

BROWNS BEDROOMS & KITCHENS LTD is an(a) Active company incorporated on 27/08/1999 with the registered office located at Colbourne House, Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD. 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 BROWNS BEDROOMS & KITCHENS LTD?

toggle

BROWNS BEDROOMS & KITCHENS LTD is currently Active. It was registered on 27/08/1999 .

Where is BROWNS BEDROOMS & KITCHENS LTD located?

toggle

BROWNS BEDROOMS & KITCHENS LTD is registered at Colbourne House, Colbourne Avenue, Nelson Park, Cramlington, Northumberland NE23 1WD.

What does BROWNS BEDROOMS & KITCHENS LTD do?

toggle

BROWNS BEDROOMS & KITCHENS LTD operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

What is the latest filing for BROWNS BEDROOMS & KITCHENS LTD?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2024-12-31.