BROWNS BUILDERS MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

BROWNS BUILDERS MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02478452

Incorporation date

08/03/1990

Size

Full

Contacts

Registered address

Registered address

Old Nottingham Road, Derby, Derbyshire DE1 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1990)
dot icon18/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon16/03/2026
Director's details changed for Mr Jeremy Alastair Wheeler on 2026-03-16
dot icon04/12/2025
Memorandum and Articles of Association
dot icon04/12/2025
Resolutions
dot icon26/11/2025
Appointment of Mr Paul White as a director on 2025-11-21
dot icon26/11/2025
Appointment of Mr Neal Tracey Myers as a director on 2025-11-21
dot icon26/11/2025
Appointment of Mr Joseph Adam Wheeler as a director on 2025-11-21
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Registration of charge 024784520012, created on 2023-06-28
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon01/12/2022
Termination of appointment of James Vincent Parlato as a director on 2022-11-30
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon09/08/2021
Full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon05/11/2020
Director's details changed for Mr James Vincent Parlato on 2020-11-05
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon14/05/2019
Director's details changed for Mr James Vincent Parlato on 2019-05-14
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon23/08/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Director's details changed for Mr Jeremy Alastair Wheeler on 2016-08-24
dot icon22/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon24/06/2016
Full accounts made up to 2015-09-30
dot icon29/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon11/11/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon25/06/2015
Full accounts made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon11/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon03/03/2014
Auditor's resignation
dot icon01/07/2013
Full accounts made up to 2012-09-30
dot icon11/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon12/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Suzi Millward Sadler as a secretary
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon01/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon01/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon01/04/2010
Director's details changed for Mr James Vincent Parlato on 2010-03-01
dot icon01/04/2010
Director's details changed for Jeremy Alastair Wheeler on 2010-03-01
dot icon01/04/2010
Secretary's details changed for Suzi Cara Millward Sadler on 2010-03-01
dot icon10/02/2010
Full accounts made up to 2009-09-30
dot icon30/04/2009
Full accounts made up to 2008-09-30
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon12/03/2008
Return made up to 08/03/08; full list of members
dot icon10/03/2008
Full accounts made up to 2007-09-30
dot icon21/11/2007
Particulars of mortgage/charge
dot icon07/11/2007
Particulars of mortgage/charge
dot icon10/05/2007
Full accounts made up to 2006-09-30
dot icon16/03/2007
Return made up to 08/03/07; full list of members
dot icon05/04/2006
Full accounts made up to 2005-09-30
dot icon09/03/2006
Return made up to 08/03/06; full list of members
dot icon18/03/2005
Return made up to 08/03/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-09-30
dot icon28/05/2004
Full accounts made up to 2003-09-30
dot icon18/05/2004
Secretary resigned;director resigned
dot icon18/05/2004
New secretary appointed
dot icon01/04/2004
Return made up to 08/03/04; full list of members
dot icon14/03/2003
Return made up to 08/03/03; full list of members
dot icon10/02/2003
Full accounts made up to 2002-09-30
dot icon08/03/2002
Return made up to 08/03/02; full list of members
dot icon22/02/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon19/02/2002
Full accounts made up to 2001-03-31
dot icon14/02/2002
Particulars of mortgage/charge
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Resolutions
dot icon14/02/2002
Director resigned
dot icon07/02/2002
Resolutions
dot icon07/02/2002
Declaration of assistance for shares acquisition
dot icon02/02/2002
Particulars of mortgage/charge
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon17/10/2001
Particulars of mortgage/charge
dot icon10/09/2001
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon13/07/2001
Return made up to 08/03/01; full list of members
dot icon04/07/2001
Registered office changed on 04/07/01 from: 33 high street chipstead sevenoaks kent TN13 2RW
dot icon04/07/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon11/08/2000
Ad 10/07/00--------- £ si 10000@1=10000 £ ic 150000/160000
dot icon11/08/2000
Notice of assignment of name or new name to shares
dot icon11/08/2000
Ad 10/07/00--------- £ si 70000@1=70000 £ ic 80000/150000
dot icon26/06/2000
Return made up to 08/03/00; full list of members
dot icon26/06/2000
New secretary appointed
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
£ nc 80000/160000 03/05/00
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon15/06/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon21/05/1998
Particulars of mortgage/charge
dot icon15/05/1998
Particulars of mortgage/charge
dot icon03/04/1998
Return made up to 08/03/98; full list of members
dot icon03/11/1997
Full accounts made up to 1997-03-31
dot icon09/04/1997
Return made up to 08/03/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon12/07/1996
Particulars of mortgage/charge
dot icon10/04/1996
Return made up to 08/03/96; no change of members
dot icon25/03/1996
Director resigned
dot icon13/12/1995
Registered office changed on 13/12/95 from: meadowview house 191 queens road norwich NR1 3DD
dot icon15/11/1995
Full accounts made up to 1995-03-31
dot icon16/05/1995
Particulars of mortgage/charge
dot icon20/03/1995
Return made up to 08/03/95; full list of members
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Resolutions
dot icon06/03/1995
Resolutions
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon20/12/1994
Registered office changed on 20/12/94 from: c/o 1 dover street london W1X 3PJ
dot icon14/03/1994
Return made up to 08/03/94; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon04/03/1993
Return made up to 08/03/93; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon06/04/1992
Auditor's resignation
dot icon12/03/1992
Return made up to 08/03/92; full list of members
dot icon07/02/1992
Accounts for a small company made up to 1991-03-31
dot icon18/04/1991
Return made up to 01/03/91; full list of members
dot icon15/04/1991
Ad 27/04/90--------- £ si 79998@1=79998 £ ic 2/80000
dot icon23/08/1990
Memorandum and Articles of Association
dot icon23/08/1990
Nc inc already adjusted 27/04/90
dot icon23/08/1990
Resolutions
dot icon23/08/1990
Resolutions
dot icon23/04/1990
New director appointed
dot icon10/04/1990
Certificate of change of name
dot icon05/04/1990
Memorandum and Articles of Association
dot icon05/04/1990
Resolutions
dot icon05/04/1990
Registered office changed on 05/04/90 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon05/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Paul
Director
21/11/2025 - Present
1
Myers, Neal Tracey
Director
21/11/2025 - Present
3
Wheeler, Joseph Adam
Director
21/11/2025 - Present
1
Wheeler, Jeremy Alastair
Director
31/01/2002 - Present
4
Parlato, James Vincent
Director
31/01/2002 - 30/11/2022
3

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 BROWNS BUILDERS MERCHANTS LIMITED

BROWNS BUILDERS MERCHANTS LIMITED is an(a) Active company incorporated on 08/03/1990 with the registered office located at Old Nottingham Road, Derby, Derbyshire DE1 3QQ. There are currently 4 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 BUILDERS MERCHANTS LIMITED?

toggle

BROWNS BUILDERS MERCHANTS LIMITED is currently Active. It was registered on 08/03/1990 .

Where is BROWNS BUILDERS MERCHANTS LIMITED located?

toggle

BROWNS BUILDERS MERCHANTS LIMITED is registered at Old Nottingham Road, Derby, Derbyshire DE1 3QQ.

What does BROWNS BUILDERS MERCHANTS LIMITED do?

toggle

BROWNS BUILDERS MERCHANTS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for BROWNS BUILDERS MERCHANTS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-08 with no updates.