BROWNS STAMFORD LTD

Register to unlock more data on OkredoRegister

BROWNS STAMFORD LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07551082

Incorporation date

03/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect House 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2011)
dot icon02/07/2025
Removal of liquidator by court order
dot icon02/07/2025
Appointment of a voluntary liquidator
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2025-04-03
dot icon02/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/04/2024
Statement of affairs
dot icon17/04/2024
Resolutions
dot icon17/04/2024
Appointment of a voluntary liquidator
dot icon17/04/2024
Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD United Kingdom to Prospect House 1 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 2024-04-17
dot icon13/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon06/12/2023
Termination of appointment of Harry Colin Brown as a director on 2023-10-16
dot icon05/12/2023
Termination of appointment of Sally Irene Brown as a director on 2023-10-16
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-03 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 icon09/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-03-03 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 icon06/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/03/2017
Director's details changed for Mr Harry Colin Brown on 2017-03-01
dot icon08/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/03/2017
Director's details changed for Ms Sally Irene Brown on 2017-03-01
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Director's details changed for Mr Harry Colin Brown on 2016-04-05
dot icon06/04/2016
Director's details changed for Mrs Sally Irene Brown on 2016-04-05
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
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
Director's details changed for Mrs Sally Irene Brown on 2015-06-12
dot icon11/06/2015
Registered office address changed from The White House Market Square Buckingham Buckinghamshire MK18 1JX to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 2015-06-11
dot icon13/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2011
Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom on 2011-07-06
dot icon03/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
8.68K
-
0.00
-
-
2022
11
6.20K
-
0.00
-
-
2023
12
36.68K
-
0.00
-
-
2023
12
36.68K
-
0.00
-
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

36.68K £Ascended491.53 % *

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
Brown, Sally Irene
Director
03/03/2011 - 16/10/2023
22
Brown, Toby Cole
Director
07/08/2019 - Present
10
Brown, Harry Colin
Director
03/03/2011 - 16/10/2023
14
Brown (Jnr), Harry Cole
Director
07/08/2019 - Present
6

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BROWNS STAMFORD LTD

BROWNS STAMFORD LTD is an(a) Liquidation company incorporated on 03/03/2011 with the registered office located at Prospect House 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS STAMFORD LTD?

toggle

BROWNS STAMFORD LTD is currently Liquidation. It was registered on 03/03/2011 .

Where is BROWNS STAMFORD LTD located?

toggle

BROWNS STAMFORD LTD is registered at Prospect House 1 Prospect Place Millennium Way, Pride Park, Derby DE24 8HG.

What does BROWNS STAMFORD LTD do?

toggle

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

How many employees does BROWNS STAMFORD LTD have?

toggle

BROWNS STAMFORD LTD had 12 employees in 2023.

What is the latest filing for BROWNS STAMFORD LTD?

toggle

The latest filing was on 02/07/2025: Removal of liquidator by court order.