BROWNS HARPENDEN LIMITED

Register to unlock more data on OkredoRegister

BROWNS HARPENDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04743482

Incorporation date

24/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

11b Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield S3 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2003)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/09/2025
Registered office address changed from 227 Uppingham Road Leicester LE5 4DG England to 11B Sheffield Design Studios Lion Works 40 Ball Street Sheffield S3 8DB on 2025-09-10
dot icon12/06/2025
Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD United Kingdom to 227 Uppingham Road Leicester LE5 4DG on 2025-06-12
dot icon12/06/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon12/06/2025
Registered office address changed from 227 Uppingham Road Leicester LE5 4DG England to 227 Uppingham Road Leicester LE5 4DG on 2025-06-12
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-24 with updates
dot icon12/01/2023
Director's details changed for Mr Harry Cole Brown (Jnr) on 2023-01-10
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon13/08/2019
Appointment of Mr Toby Cole Brown as a director on 2019-08-07
dot icon13/08/2019
Appointment of Mr Harry Cole Brown (Jnr) as a director on 2019-08-07
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon25/04/2018
Change of details for Mr Harry Colin Brown (Snr) as a person with significant control on 2018-04-21
dot icon25/04/2018
Change of details for Mr Harry Colin Brown (Snr) as a person with significant control on 2018-04-20
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Director's details changed for Mr Harry Colin Brown on 2017-04-01
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon24/04/2017
Secretary's details changed for Ms Sally Irene Brown on 2017-04-01
dot icon24/04/2017
Director's details changed for Ms Sally Irene Brown on 2017-04-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Harry Colin Brown on 2016-04-05
dot icon06/04/2016
Secretary's details changed for Sally Irene Brown on 2016-04-05
dot icon06/04/2016
Director's details changed for Sally Irene Brown on 2016-04-05
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Director's details changed for Mr Harry Colin Brown on 2015-06-12
dot icon12/06/2015
Secretary's details changed for Sally Irene Brown on 2015-06-12
dot icon12/06/2015
Director's details changed for Sally Irene Brown on 2015-06-12
dot icon11/06/2015
Registered office address changed from The White House Market Hill Buckingham MK18 1JW to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 2015-06-11
dot icon05/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Termination of appointment of Helen Lawley as a director
dot icon26/04/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon25/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 24/04/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 24/04/08; full list of members
dot icon12/05/2008
Director's change of particulars / harry brown / 01/01/2008
dot icon09/05/2008
Director's change of particulars / helen lawley / 01/01/2008
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Return made up to 24/04/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 24/04/06; full list of members
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 24/04/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/10/2004
New director appointed
dot icon20/04/2004
Return made up to 24/04/04; full list of members
dot icon16/07/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon04/07/2003
New secretary appointed;new director appointed
dot icon04/07/2003
New director appointed
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
Director resigned
dot icon24/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
40.50K
-
0.00
-
-
2022
10
31.32K
-
0.00
-
-
2023
11
37.06K
-
0.00
-
-
2023
11
37.06K
-
0.00
-
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

37.06K £Ascended18.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Sally Irene
Director
24/04/2003 - Present
22
Brown, Toby Cole
Director
07/08/2019 - Present
10
Brown, Harry Colin
Director
24/04/2003 - Present
14
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/04/2003 - 24/04/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/04/2003 - 24/04/2003
36021

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 HARPENDEN LIMITED

BROWNS HARPENDEN LIMITED is an(a) Active company incorporated on 24/04/2003 with the registered office located at 11b Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield S3 8DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS HARPENDEN LIMITED?

toggle

BROWNS HARPENDEN LIMITED is currently Active. It was registered on 24/04/2003 .

Where is BROWNS HARPENDEN LIMITED located?

toggle

BROWNS HARPENDEN LIMITED is registered at 11b Sheffield Design Studios Lion Works, 40 Ball Street, Sheffield S3 8DB.

What does BROWNS HARPENDEN LIMITED do?

toggle

BROWNS HARPENDEN LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BROWNS HARPENDEN LIMITED have?

toggle

BROWNS HARPENDEN LIMITED had 11 employees in 2023.

What is the latest filing for BROWNS HARPENDEN LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.