BROWNS CHILLED DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BROWNS CHILLED DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02934720

Incorporation date

01/06/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Fordham Road, Newmarket, Suffolk CB8 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1994)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon21/01/2022
Termination of appointment of John Graham Rex Miller as a secretary on 2022-01-21
dot icon14/01/2022
Accounts for a dormant company made up to 2022-01-01
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2021-01-02
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-12-28
dot icon19/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-12-29
dot icon07/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon17/01/2018
Accounts for a dormant company made up to 2017-12-30
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon18/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2016-01-02
dot icon04/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2015-01-03
dot icon26/09/2014
Full accounts made up to 2013-12-28
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-29
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon28/09/2012
Particulars of a charge subject to which a property has been acquired / charge no: 5
dot icon12/09/2012
Appointment of John Graham Rex Miller as a secretary
dot icon12/09/2012
Appointment of John Graham Rex Miller as a secretary
dot icon11/09/2012
Appointment of Winifred Mary Day as a director
dot icon11/09/2012
Appointment of Paul Edwin Day as a director
dot icon11/09/2012
Termination of appointment of Ian Turvey as a director
dot icon11/09/2012
Termination of appointment of Simon Brown as a director
dot icon11/09/2012
Termination of appointment of Andrew Brown as a secretary
dot icon11/09/2012
Termination of appointment of Andrew Brown as a director
dot icon11/09/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon11/09/2012
Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England on 2012-09-11
dot icon26/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon06/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon10/06/2010
Director's details changed for Ian Turvey on 2010-06-01
dot icon18/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon18/08/2009
Director appointed ian turvey
dot icon12/06/2009
Return made up to 01/06/09; full list of members
dot icon11/04/2009
Certificate of change of name
dot icon05/02/2009
Accounts for a medium company made up to 2008-03-31
dot icon07/07/2008
Return made up to 01/06/08; full list of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from bicker bar bicker boston lincolnshire PE20 3AN
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/02/2008
Declaration of assistance for shares acquisition
dot icon27/02/2008
Curr sho from 31/07/2008 to 31/03/2008
dot icon16/02/2008
Particulars of mortgage/charge
dot icon08/02/2008
Director resigned
dot icon08/02/2008
Secretary resigned;director resigned
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New secretary appointed;new director appointed
dot icon06/02/2008
Particulars of mortgage/charge
dot icon03/02/2008
Accounts for a medium company made up to 2007-07-31
dot icon27/06/2007
Return made up to 01/06/07; no change of members
dot icon13/03/2007
Accounts for a medium company made up to 2006-07-31
dot icon15/06/2006
Return made up to 01/06/06; full list of members
dot icon21/12/2005
Accounts for a medium company made up to 2005-07-31
dot icon16/06/2005
Return made up to 01/06/05; full list of members
dot icon19/11/2004
Accounts for a medium company made up to 2004-07-31
dot icon07/06/2004
Return made up to 01/06/04; full list of members
dot icon11/12/2003
Accounts for a medium company made up to 2003-07-31
dot icon07/06/2003
Return made up to 01/06/03; full list of members
dot icon14/11/2002
Accounts for a medium company made up to 2002-07-31
dot icon07/06/2002
Return made up to 01/06/02; full list of members
dot icon04/11/2001
Accounts for a small company made up to 2001-07-31
dot icon08/06/2001
Return made up to 01/06/01; full list of members
dot icon30/04/2001
Particulars of mortgage/charge
dot icon24/10/2000
Accounts for a small company made up to 2000-07-31
dot icon13/06/2000
Return made up to 01/06/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-07-31
dot icon07/06/1999
Return made up to 01/06/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-07-31
dot icon16/06/1998
Return made up to 01/06/98; full list of members
dot icon14/10/1997
Accounts for a small company made up to 1997-07-31
dot icon17/06/1997
Return made up to 01/06/97; full list of members
dot icon13/11/1996
Auditor's resignation
dot icon09/10/1996
Accounts for a small company made up to 1996-07-31
dot icon08/06/1996
Return made up to 01/06/96; full list of members
dot icon09/10/1995
Accounts for a small company made up to 1995-07-31
dot icon08/06/1995
Return made up to 01/06/95; full list of members
dot icon23/09/1994
Ad 20/09/94--------- £ si 999@1=999 £ ic 1/1000
dot icon23/09/1994
Accounting reference date notified as 31/07
dot icon12/07/1994
Particulars of mortgage/charge
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon06/06/1994
Registered office changed on 06/06/94 from: 64 whitchurch road cardiff CF4 3LX
dot icon01/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Winifred Mary
Director
10/09/2012 - Present
53
Day, Paul Edwin
Director
10/09/2012 - Present
61
Brown, Andrew William
Director
01/02/2008 - 10/09/2012
8
Brown, Andrew William
Secretary
01/02/2008 - 10/09/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNS CHILLED DISTRIBUTION LIMITED

BROWNS CHILLED DISTRIBUTION LIMITED is an(a) Active company incorporated on 01/06/1994 with the registered office located at 1 Fordham Road, Newmarket, Suffolk CB8 7NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS CHILLED DISTRIBUTION LIMITED?

toggle

BROWNS CHILLED DISTRIBUTION LIMITED is currently Active. It was registered on 01/06/1994 .

Where is BROWNS CHILLED DISTRIBUTION LIMITED located?

toggle

BROWNS CHILLED DISTRIBUTION LIMITED is registered at 1 Fordham Road, Newmarket, Suffolk CB8 7NR.

What does BROWNS CHILLED DISTRIBUTION LIMITED do?

toggle

BROWNS CHILLED DISTRIBUTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROWNS CHILLED DISTRIBUTION LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-12-31.