BROWNS DISTRIBUTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

BROWNS DISTRIBUTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00838986

Incorporation date

25/02/1965

Size

Full

Contacts

Registered address

Registered address

Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire ST6 4FBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1965)
dot icon30/03/2026
Termination of appointment of Christopher Robinson as a secretary on 2026-03-30
dot icon08/01/2026
Full accounts made up to 2025-04-30
dot icon14/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon23/09/2025
Change of details for Browns Commercial Holdings Ltd as a person with significant control on 2023-02-23
dot icon21/11/2024
Full accounts made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon03/09/2024
Termination of appointment of David Grocott as a secretary on 2024-07-31
dot icon03/09/2024
Appointment of Mr Christopher Robinson as a secretary on 2024-07-31
dot icon02/09/2024
Secretary's details changed for Mr David Grocott on 2024-03-21
dot icon12/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon28/11/2023
Full accounts made up to 2023-04-30
dot icon20/02/2023
Registered office address changed from Ravensdale Tunstall Stoke on Trent Staffordshire ST6 4NU to Distribution House Chemical Lane East Stoke on Trent Staffordshire ST6 4FB on 2023-02-20
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with updates
dot icon22/11/2022
Full accounts made up to 2022-04-30
dot icon24/01/2022
Full accounts made up to 2021-04-30
dot icon05/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon18/01/2021
Director's details changed for Mr David Albert James Brown on 2021-01-13
dot icon11/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon08/09/2020
Full accounts made up to 2020-04-30
dot icon08/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon24/10/2019
Full accounts made up to 2019-04-30
dot icon08/08/2019
Satisfaction of charge 10 in full
dot icon08/08/2019
Satisfaction of charge 11 in full
dot icon08/08/2019
Satisfaction of charge 1 in full
dot icon07/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon24/09/2018
Accounts for a small company made up to 2018-04-30
dot icon26/07/2018
Director's details changed for David Albert James Brown on 2018-07-26
dot icon13/04/2018
Registration of charge 008389860012, created on 2018-03-29
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon02/11/2017
Termination of appointment of Michael John Stirzaker as a director on 2017-08-09
dot icon18/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon17/11/2016
Accounts for a small company made up to 2016-04-30
dot icon23/09/2016
Appointment of Mr David Grocott as a secretary on 2016-08-17
dot icon23/09/2016
Termination of appointment of John James Waters as a secretary on 2016-08-17
dot icon23/09/2016
Termination of appointment of John James Waters as a secretary on 2016-08-17
dot icon23/09/2016
Termination of appointment of John James Waters as a secretary on 2016-08-17
dot icon12/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon17/10/2015
Accounts for a medium company made up to 2015-04-30
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon10/09/2014
Accounts for a small company made up to 2014-04-30
dot icon10/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon03/09/2013
Accounts for a small company made up to 2013-04-30
dot icon25/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon25/01/2013
Director's details changed for Michael John Stirzaker on 2013-01-25
dot icon25/01/2013
Director's details changed for David Albert James Brown on 2013-01-25
dot icon19/12/2012
Miscellaneous
dot icon28/11/2012
Accounts for a small company made up to 2012-04-30
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon10/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr David Anthony Brown on 2012-01-02
dot icon09/01/2012
Director's details changed for Michael John Stirzaker on 2012-01-02
dot icon09/01/2012
Secretary's details changed for John James Waters on 2012-01-02
dot icon15/12/2011
Accounts for a small company made up to 2011-04-30
dot icon19/01/2011
Accounts for a small company made up to 2010-04-30
dot icon19/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon03/02/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon31/01/2010
Accounts for a small company made up to 2009-04-30
dot icon06/03/2009
Accounts for a medium company made up to 2008-04-30
dot icon29/01/2009
Return made up to 02/01/09; full list of members
dot icon25/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon06/02/2008
Return made up to 02/01/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon30/01/2008
Director resigned
dot icon23/03/2007
New director appointed
dot icon20/01/2007
Return made up to 02/01/07; full list of members
dot icon10/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon30/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon11/01/2006
Return made up to 02/01/06; full list of members
dot icon10/07/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon18/01/2005
Return made up to 02/01/05; full list of members
dot icon20/10/2004
Accounts for a medium company made up to 2004-04-30
dot icon05/07/2004
Director resigned
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon26/01/2004
Return made up to 02/01/04; full list of members
dot icon26/01/2004
Secretary resigned;director resigned
dot icon21/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon23/06/2003
Return made up to 02/01/03; full list of members
dot icon05/12/2002
Accounts for a medium company made up to 2002-04-30
dot icon15/01/2002
Return made up to 02/01/02; full list of members
dot icon05/11/2001
Accounts for a medium company made up to 2001-04-30
dot icon20/06/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon29/03/2001
Secretary resigned
dot icon30/01/2001
Return made up to 02/01/01; full list of members
dot icon16/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon01/02/2000
Return made up to 02/01/00; full list of members
dot icon29/10/1999
Full accounts made up to 1999-04-30
dot icon01/08/1999
Director resigned
dot icon03/02/1999
Return made up to 02/01/99; full list of members
dot icon07/12/1998
Accounts for a medium company made up to 1998-04-30
dot icon08/09/1998
Particulars of mortgage/charge
dot icon09/06/1998
New director appointed
dot icon28/01/1998
Return made up to 02/01/98; no change of members
dot icon30/12/1997
Accounts for a medium company made up to 1997-04-30
dot icon28/08/1997
Director resigned
dot icon02/07/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon12/03/1997
Director resigned
dot icon06/02/1997
Return made up to 02/01/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-04-30
dot icon25/09/1996
New director appointed
dot icon28/04/1996
Accounting reference date shortened from 31/05 to 30/04
dot icon30/01/1996
Return made up to 02/01/96; full list of members
dot icon29/11/1995
Accounts for a medium company made up to 1995-05-31
dot icon18/05/1995
Declaration of satisfaction of mortgage/charge
dot icon06/02/1995
Director resigned
dot icon06/02/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a medium company made up to 1994-05-31
dot icon06/02/1994
Return made up to 02/01/94; no change of members
dot icon18/11/1993
Declaration of satisfaction of mortgage/charge
dot icon18/11/1993
Declaration of satisfaction of mortgage/charge
dot icon27/10/1993
Memorandum and Articles of Association
dot icon25/08/1993
Accounts for a medium company made up to 1993-05-31
dot icon20/08/1993
Certificate of change of name
dot icon20/03/1993
Declaration of satisfaction of mortgage/charge
dot icon26/02/1993
Accounts for a medium company made up to 1992-05-31
dot icon22/01/1993
Return made up to 02/01/93; full list of members
dot icon27/04/1992
Accounts for a medium company made up to 1991-05-31
dot icon21/03/1992
Particulars of mortgage/charge
dot icon28/01/1992
Return made up to 02/01/92; no change of members
dot icon20/09/1991
Particulars of mortgage/charge
dot icon29/08/1991
Resolutions
dot icon28/02/1991
Accounts for a medium company made up to 1990-05-31
dot icon22/01/1991
Return made up to 02/01/91; full list of members
dot icon25/09/1990
Particulars of mortgage/charge
dot icon31/07/1990
Particulars of mortgage/charge
dot icon15/06/1990
Return made up to 13/04/90; full list of members
dot icon31/05/1990
Particulars of mortgage/charge
dot icon05/04/1990
Accounts for a medium company made up to 1989-05-31
dot icon21/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Declaration of satisfaction of mortgage/charge
dot icon18/05/1989
Return made up to 20/04/89; full list of members
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Declaration of satisfaction of mortgage/charge
dot icon08/05/1989
Secretary resigned;new secretary appointed
dot icon17/04/1989
Accounts for a medium company made up to 1988-05-31
dot icon20/05/1988
Particulars of mortgage/charge
dot icon13/04/1988
Return made up to 03/03/88; full list of members
dot icon11/04/1988
Particulars of contract relating to shares
dot icon11/04/1988
Wd 04/03/88 ad 16/12/87--------- £ si 91000@1=91000 £ ic 9000/100000
dot icon11/04/1988
Resolutions
dot icon11/04/1988
Resolutions
dot icon11/04/1988
£ nc 10000/250000
dot icon03/02/1988
Accounts for a medium company made up to 1987-05-31
dot icon21/07/1987
Particulars of mortgage/charge
dot icon30/06/1987
Accounts for a medium company made up to 1986-05-31
dot icon17/06/1987
Secretary resigned;new secretary appointed
dot icon01/05/1987
Return made up to 23/04/87; full list of members
dot icon01/05/1987
Director resigned
dot icon24/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Certificate of change of name
dot icon29/10/1986
Particulars of mortgage/charge
dot icon19/01/1979
New secretary appointed
dot icon25/02/1965
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
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
99
2.05M
-
0.00
1.04M
-
2022
115
2.14M
-
0.00
708.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Anthony
Director
22/05/1998 - Present
19
Waters, John James
Director
13/01/2004 - 24/06/2004
5
Knox Smith, Hayden
Director
14/05/2001 - 13/01/2004
-
Mr David Albert James Brown
Director
14/03/2007 - Present
7
Mortimer, Malcolm
Director
27/08/1996 - 14/02/1997
-

Persons with Significant Control

1
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 DISTRIBUTION SERVICES LIMITED

BROWNS DISTRIBUTION SERVICES LIMITED is an(a) Active company incorporated on 25/02/1965 with the registered office located at Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire ST6 4FB. 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 BROWNS DISTRIBUTION SERVICES LIMITED?

toggle

BROWNS DISTRIBUTION SERVICES LIMITED is currently Active. It was registered on 25/02/1965 .

Where is BROWNS DISTRIBUTION SERVICES LIMITED located?

toggle

BROWNS DISTRIBUTION SERVICES LIMITED is registered at Distribution House, Chemical Lane East, Stoke On Trent, Staffordshire ST6 4FB.

What does BROWNS DISTRIBUTION SERVICES LIMITED do?

toggle

BROWNS DISTRIBUTION SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BROWNS DISTRIBUTION SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Christopher Robinson as a secretary on 2026-03-30.