BROWNS MORE HAIR NOW LIMITED

Register to unlock more data on OkredoRegister

BROWNS MORE HAIR NOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05250672

Incorporation date

05/10/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lindsey House Brunel Way, Severalls Industrial Park, Colchester, Essex CO4 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon26/09/2025
Change of details for Milbank Group Limited as a person with significant control on 2025-04-15
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/04/2025
Satisfaction of charge 052506720005 in full
dot icon15/04/2025
Registered office address changed from Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS England to Lindsey House Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on 2025-04-15
dot icon11/04/2025
Satisfaction of charge 052506720004 in full
dot icon28/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-10-05 with updates
dot icon28/06/2024
Registration of charge 052506720005, created on 2024-06-27
dot icon13/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Resolutions
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL to Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS on 2024-06-04
dot icon04/06/2024
Appointment of Mr Matthew James Sparrow as a director on 2024-05-31
dot icon04/06/2024
Appointment of Mr Sean Rickard Milbank as a director on 2024-05-31
dot icon04/06/2024
Termination of appointment of Kimberly Anne Hainsworth as a director on 2024-05-31
dot icon04/06/2024
Notification of Milbank Group Limited as a person with significant control on 2024-05-31
dot icon04/06/2024
Cessation of Kimberly Anne Hainsworth as a person with significant control on 2024-05-31
dot icon31/05/2024
Registration of charge 052506720004, created on 2024-05-30
dot icon26/03/2024
Satisfaction of charge 1 in full
dot icon13/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon17/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Director's details changed for Kimberly Anne Hainsworth on 2022-01-05
dot icon26/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/01/2021
Compulsory strike-off action has been discontinued
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Confirmation statement made on 2020-10-05 with updates
dot icon07/12/2020
Termination of appointment of Colin Robson as a secretary on 2020-11-25
dot icon07/02/2020
Termination of appointment of Shirley Tubridy as a director on 2020-02-03
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2019
Director's details changed for Kimberly Anne Hainsworth on 2019-10-22
dot icon18/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon16/08/2019
Satisfaction of charge 052506720003 in full
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon02/10/2018
Secretary's details changed for Colin Robson on 2018-10-01
dot icon01/10/2018
Secretary's details changed for Colin Robson on 2018-10-01
dot icon01/10/2018
Director's details changed for Kimberly Anne Hainsworth on 2018-10-01
dot icon01/10/2018
Director's details changed for Kimberly Anne Hainsworth on 2018-10-01
dot icon30/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/04/2018
Appointment of Mrs Shirley Tubridy as a director on 2018-01-23
dot icon15/03/2018
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon06/01/2017
Confirmation statement made on 2016-10-05 with updates
dot icon31/12/2016
Compulsory strike-off action has been suspended
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon19/08/2014
Satisfaction of charge 2 in full
dot icon13/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/04/2014
Termination of appointment of Philip Pearson as a director
dot icon25/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon09/05/2013
Registration of charge 052506720003
dot icon21/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/11/2012
Director's details changed for Kimberley Anne Brown on 2012-11-19
dot icon29/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon14/06/2011
Appointment of Mr Philip James Pearson as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/12/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon27/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Return made up to 05/10/08; full list of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from n & p house derrys cross plymouth PL1 2SG
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/10/2007
Return made up to 05/10/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon24/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/03/2007
Ad 09/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon26/01/2007
Return made up to 05/10/06; full list of members
dot icon07/07/2006
Particulars of mortgage/charge
dot icon06/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon19/12/2005
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon19/11/2005
Particulars of mortgage/charge
dot icon05/10/2005
Return made up to 05/10/05; full list of members
dot icon08/12/2004
New secretary appointed
dot icon08/12/2004
New director appointed
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
Director resigned
dot icon05/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

41
2023
change arrow icon+206.64 % *

* during past year

Cash in Bank

£54,085.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
35
234.80K
-
0.00
511.64K
-
2022
41
117.22K
-
0.00
17.64K
-
2023
41
359.06K
-
0.00
54.09K
-
2023
41
359.06K
-
0.00
54.09K
-

Employees

2023

Employees

41 Ascended0 % *

Net Assets(GBP)

359.06K £Ascended206.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.09K £Ascended206.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparrow, Matthew James
Director
31/05/2024 - Present
14
Hainsworth, Kimberly Anne
Director
05/10/2004 - 31/05/2024
1
Milbank, Sean Rickard
Director
31/05/2024 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BROWNS MORE HAIR NOW LIMITED

BROWNS MORE HAIR NOW LIMITED is an(a) Active company incorporated on 05/10/2004 with the registered office located at Lindsey House Brunel Way, Severalls Industrial Park, Colchester, Essex CO4 9QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS MORE HAIR NOW LIMITED?

toggle

BROWNS MORE HAIR NOW LIMITED is currently Active. It was registered on 05/10/2004 .

Where is BROWNS MORE HAIR NOW LIMITED located?

toggle

BROWNS MORE HAIR NOW LIMITED is registered at Lindsey House Brunel Way, Severalls Industrial Park, Colchester, Essex CO4 9QX.

What does BROWNS MORE HAIR NOW LIMITED do?

toggle

BROWNS MORE HAIR NOW LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BROWNS MORE HAIR NOW LIMITED have?

toggle

BROWNS MORE HAIR NOW LIMITED had 41 employees in 2023.

What is the latest filing for BROWNS MORE HAIR NOW LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with no updates.