BROWNS PRINT LIMITED

Register to unlock more data on OkredoRegister

BROWNS PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04141044

Incorporation date

15/01/2001

Size

Full

Contacts

Registered address

Registered address

Unit B, Cobalt Way, Foxdenton Lane, Middleton, Manchester M24 1NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon16/02/2026
Cessation of Guest Investments Holdings Ltd as a person with significant control on 2026-02-16
dot icon16/02/2026
Notification of Browns Print Holdings Limited as a person with significant control on 2026-02-16
dot icon10/02/2026
Cessation of Guest Investments Limited as a person with significant control on 2026-02-10
dot icon10/02/2026
Notification of Guest Investments Holdings Ltd as a person with significant control on 2026-02-10
dot icon02/02/2026
Satisfaction of charge 3 in full
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon07/11/2025
Registration of charge 041410440008, created on 2025-11-03
dot icon28/05/2025
Full accounts made up to 2024-09-30
dot icon30/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon11/06/2024
Full accounts made up to 2023-09-30
dot icon16/04/2024
Notification of Guest Investments Limited as a person with significant control on 2018-12-19
dot icon15/04/2024
Cessation of Timothy Peter Frederick Guest as a person with significant control on 2024-04-15
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon13/05/2023
Full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon07/06/2022
Full accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon10/11/2021
Certificate of change of name
dot icon09/11/2021
Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Timothy Peter Frederick Guest on 2021-11-09
dot icon29/09/2021
Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 2021-09-29
dot icon29/09/2021
Termination of appointment of Karen Lisa Guest as a director on 2021-09-29
dot icon13/09/2021
Director's details changed for Mr Timothy Peter Frederick Guest on 2021-09-13
dot icon13/09/2021
Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 2021-09-13
dot icon07/07/2021
Full accounts made up to 2020-09-30
dot icon03/03/2021
Director's details changed for Mr Timothy Peter Frederick Guest on 2021-03-02
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon02/10/2020
Satisfaction of charge 041410440006 in full
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/09/2020
Appointment of Mr David Kyffin Charles Edwards as a director on 2020-09-08
dot icon26/05/2020
Registration of charge 041410440007, created on 2020-05-22
dot icon23/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon31/10/2019
Satisfaction of charge 041410440004 in full
dot icon31/10/2019
Satisfaction of charge 1 in full
dot icon07/10/2019
Notification of Timothy Peter Frederick Guest as a person with significant control on 2018-10-01
dot icon07/10/2019
Termination of appointment of Andrew William Brown as a director on 2019-10-04
dot icon07/10/2019
Cessation of Andrew William Brown as a person with significant control on 2019-10-04
dot icon07/10/2019
Registration of charge 041410440006, created on 2019-10-04
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon06/02/2019
Registration of charge 041410440005, created on 2019-02-06
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon27/11/2018
Current accounting period extended from 2019-06-30 to 2019-09-30
dot icon07/11/2018
Appointment of Mrs Karen Lisa Guest as a director on 2018-10-01
dot icon06/11/2018
Resolutions
dot icon25/10/2018
Appointment of Mr Danny Lee Baldwin as a director on 2018-10-01
dot icon02/10/2018
Registration of charge 041410440004, created on 2018-10-01
dot icon01/10/2018
Termination of appointment of Andrew William Brown as a secretary on 2018-10-01
dot icon01/10/2018
Appointment of Mr Timothy Peter Frederick Guest as a director on 2018-10-01
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon23/05/2018
Termination of appointment of Simon Michael Hebden as a director on 2018-03-31
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/03/2017
Confirmation statement made on 2017-01-15 with updates
dot icon21/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/11/2015
Accounts for a small company made up to 2015-06-30
dot icon14/04/2015
Accounts for a small company made up to 2014-06-30
dot icon02/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon10/03/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon22/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon31/01/2012
Accounts for a small company made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon16/05/2011
Director's details changed for Andrew William Brown on 2009-10-01
dot icon16/05/2011
Secretary's details changed for Andrew William Brown on 2009-10-01
dot icon16/05/2011
Termination of appointment of Paul Keogh as a director
dot icon10/05/2011
Resolutions
dot icon07/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon12/10/2010
Full accounts made up to 2010-06-30
dot icon12/10/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon04/10/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon24/03/2010
Director's details changed for Paul Dominic Keogh on 2009-10-01
dot icon24/03/2010
Director's details changed for Andrew William Brown on 2009-10-01
dot icon24/03/2010
Director's details changed for Simon Michael Hebden on 2009-10-01
dot icon03/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/02/2009
Return made up to 15/01/09; full list of members
dot icon31/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2008
Return made up to 15/01/08; full list of members
dot icon01/08/2007
Accounts for a small company made up to 2007-03-31
dot icon15/01/2007
Return made up to 15/01/07; full list of members
dot icon14/09/2006
Accounts for a small company made up to 2006-03-31
dot icon03/02/2006
Return made up to 15/01/06; full list of members
dot icon03/02/2006
Registered office changed on 03/02/06 from:\unit 4, mount pleasant business centre, jackson street, oldham OL4 1HU
dot icon03/02/2006
Director's particulars changed
dot icon03/02/2006
Location of debenture register
dot icon03/02/2006
Location of register of members
dot icon05/10/2005
Accounts for a small company made up to 2005-03-31
dot icon04/10/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 15/01/05; full list of members
dot icon30/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon01/02/2004
Return made up to 15/01/04; full list of members
dot icon27/06/2003
Accounts for a small company made up to 2003-03-31
dot icon26/02/2003
Return made up to 15/01/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon16/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon22/03/2002
Return made up to 15/01/02; full list of members
dot icon22/03/2002
Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2002
New director appointed
dot icon15/11/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon10/09/2001
Secretary's particulars changed;director's particulars changed
dot icon28/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
Memorandum and Articles of Association
dot icon15/02/2001
Certificate of change of name
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon15/01/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

69
2021
change arrow icon0 % *

* during past year

Cash in Bank

£69,600.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
69
1.93M
-
0.00
69.60K
-
2021
69
1.93M
-
0.00
69.60K
-

Employees

2021

Employees

69 Ascended- *

Net Assets(GBP)

1.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.60K £Ascended- *

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
Guest, Timothy Peter Frederick
Director
01/10/2018 - Present
17
Baldwin, Danny Lee
Director
01/10/2018 - Present
4
Edwards, David Kyffin Charles
Director
08/09/2020 - Present
6

Persons with Significant Control

8
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 PRINT LIMITED

BROWNS PRINT LIMITED is an(a) Active company incorporated on 15/01/2001 with the registered office located at Unit B, Cobalt Way, Foxdenton Lane, Middleton, Manchester M24 1NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS PRINT LIMITED?

toggle

BROWNS PRINT LIMITED is currently Active. It was registered on 15/01/2001 .

Where is BROWNS PRINT LIMITED located?

toggle

BROWNS PRINT LIMITED is registered at Unit B, Cobalt Way, Foxdenton Lane, Middleton, Manchester M24 1NN.

What does BROWNS PRINT LIMITED do?

toggle

BROWNS PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BROWNS PRINT LIMITED have?

toggle

BROWNS PRINT LIMITED had 69 employees in 2021.

What is the latest filing for BROWNS PRINT LIMITED?

toggle

The latest filing was on 16/02/2026: Cessation of Guest Investments Holdings Ltd as a person with significant control on 2026-02-16.