BROWNS (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

BROWNS (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06457330

Incorporation date

19/12/2007

Size

Dormant

Contacts

Registered address

Registered address

1 Fordham Road, Newmarket, Suffolk CB8 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon30/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2022-01-01
dot icon21/01/2022
Termination of appointment of John Graham Rex Miller as a secretary on 2022-01-21
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2021-01-02
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-12-28
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-12-29
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-30
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon17/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/02/2016
Accounts for a dormant company made up to 2016-01-02
dot icon23/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2015-01-03
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-28
dot icon24/07/2014
Statement of capital on 2014-07-24
dot icon24/07/2014
Solvency Statement dated 09/07/14
dot icon24/07/2014
Resolutions
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon27/11/2013
Full accounts made up to 2012-12-29
dot icon21/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon12/12/2012
Group of companies' accounts made up to 2012-03-31
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 Simon Brown as a director
dot icon11/09/2012
Termination of appointment of Andrew Brown as a director
dot icon11/09/2012
Termination of appointment of Andrew Brown as a secretary
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 on 2012-09-11
dot icon23/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon07/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon17/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon08/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon24/12/2009
Director's details changed for Andrew William Brown on 2009-12-19
dot icon24/12/2009
Director's details changed for Simon George Brown on 2009-12-19
dot icon07/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon27/07/2009
Resolutions
dot icon12/01/2009
Return made up to 19/12/08; full list of members
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/03/2008
Duplicate mortgage certificatecharge no:3
dot icon20/02/2008
Statement of affairs
dot icon20/02/2008
Statement of affairs
dot icon20/02/2008
Ad 01/02/08--------- £ si 75000@1=75000 £ ic 10100/85100
dot icon20/02/2008
Ad 24/01/08--------- £ si 10000@1=10000 £ ic 100/10100
dot icon16/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon06/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Accounting reference date extended from 31/12/08 to 31/03/09
dot icon01/02/2008
Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New secretary appointed;new director appointed
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned
dot icon20/12/2007
Registered office changed on 20/12/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/12/2007
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
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

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
19/12/2007 - 10/09/2012
8
Brown, Andrew William
Secretary
19/12/2007 - 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 (HOLDINGS) LTD

BROWNS (HOLDINGS) LTD is an(a) Active company incorporated on 19/12/2007 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 (HOLDINGS) LTD?

toggle

BROWNS (HOLDINGS) LTD is currently Active. It was registered on 19/12/2007 .

Where is BROWNS (HOLDINGS) LTD located?

toggle

BROWNS (HOLDINGS) LTD is registered at 1 Fordham Road, Newmarket, Suffolk CB8 7NR.

What does BROWNS (HOLDINGS) LTD do?

toggle

BROWNS (HOLDINGS) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BROWNS (HOLDINGS) LTD?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-11 with no updates.