BROWYARD LIMITED

Register to unlock more data on OkredoRegister

BROWYARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01817003

Incorporation date

17/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MR J H SNOW, Flat 4 17 Leam Terrace, Leamington Spa, Warwickshire CV31 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1986)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Termination of appointment of Philip Stuart Dunn as a director on 2025-02-25
dot icon25/02/2025
Appointment of Mr Mark Gavin Potter as a director on 2025-02-25
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon23/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/09/2016
Appointment of Mr Harpreet Singh Cheema as a director on 2015-09-21
dot icon12/09/2016
Appointment of Mr Roger Alan Beesley as a director on 2016-09-12
dot icon12/09/2016
Termination of appointment of Pamela Margaret Meacock as a director on 2016-09-10
dot icon17/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon25/05/2016
Registered office address changed from Flat 2,17, Leam Terrace Leamington Spa Warwickshire CV31 1BB to C/O Mr J H Snow Flat 4 17 Leam Terrace Leamington Spa Warwickshire CV31 1BB on 2016-05-25
dot icon12/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon08/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon19/05/2013
Appointment of Mr John Hendy Snow as a director
dot icon19/05/2013
Termination of appointment of Derek Snowball as a director
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon23/03/2011
Appointment of John Hendy Snow as a secretary
dot icon23/03/2011
Termination of appointment of Derek Snowball as a secretary
dot icon21/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon26/05/2010
Director's details changed for Miss Pamela Margaret Meacock on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Derek Snowball on 2010-05-17
dot icon26/05/2010
Director's details changed for Mr Philip Stuart Dunn on 2010-05-17
dot icon23/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 17/05/09; full list of members
dot icon16/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon20/05/2008
Return made up to 17/05/08; full list of members
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/06/2007
Return made up to 17/05/07; no change of members
dot icon05/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/06/2006
Return made up to 17/05/06; full list of members
dot icon08/09/2005
Full accounts made up to 2005-03-31
dot icon09/06/2005
Return made up to 17/05/05; full list of members
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 17/05/04; full list of members
dot icon05/08/2003
Full accounts made up to 2003-03-31
dot icon31/05/2003
Return made up to 17/05/03; full list of members
dot icon20/09/2002
Full accounts made up to 2002-03-31
dot icon02/06/2002
Return made up to 17/05/02; full list of members
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon05/06/2001
Return made up to 17/05/01; full list of members
dot icon18/09/2000
Full accounts made up to 2000-03-31
dot icon22/05/2000
Return made up to 17/05/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon24/05/1999
Return made up to 17/05/99; no change of members
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon21/05/1998
Return made up to 17/05/98; full list of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 17/05/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon14/05/1996
Return made up to 17/05/96; no change of members
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon22/05/1995
Return made up to 17/05/95; full list of members
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon11/05/1994
Return made up to 17/05/94; no change of members
dot icon22/08/1993
Full accounts made up to 1993-03-31
dot icon20/05/1993
Full accounts made up to 1988-03-31
dot icon19/05/1993
Return made up to 17/05/93; no change of members
dot icon17/05/1993
Full accounts made up to 1992-03-31
dot icon17/05/1993
Full accounts made up to 1991-03-31
dot icon17/05/1993
Full accounts made up to 1990-03-31
dot icon17/05/1993
Full accounts made up to 1989-03-31
dot icon17/05/1993
Full accounts made up to 1987-03-31
dot icon17/05/1993
Full accounts made up to 1986-03-31
dot icon17/05/1993
Full accounts made up to 1985-03-31
dot icon24/03/1993
Return made up to 12/05/92; full list of members
dot icon24/03/1993
Return made up to 17/05/91; full list of members
dot icon24/03/1993
Return made up to 17/05/90; no change of members
dot icon24/03/1993
Return made up to 31/03/89; no change of members
dot icon24/03/1993
Return made up to 31/03/88; full list of members
dot icon24/03/1993
Return made up to 31/03/87; no change of members
dot icon24/03/1993
Return made up to 31/03/86; no change of members
dot icon24/03/1993
Return made up to 31/03/85; full list of members
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Director resigned
dot icon15/03/1993
Secretary resigned;director resigned
dot icon15/03/1993
Director resigned
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New secretary appointed
dot icon15/03/1993
Director resigned
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
New secretary appointed;new director appointed
dot icon15/03/1993
New director appointed
dot icon15/03/1993
Registered office changed on 15/03/93 from: 1 leam terrace leamington spa warwickshire CV31 1BB
dot icon15/03/1993
New director appointed
dot icon08/03/1993
Restoration by order of the court
dot icon09/06/1988
Dissolution
dot icon08/01/1988
First gazette
dot icon09/07/1986
Registered office changed on 09/07/86 from: welson house 2 hamilton terrace leamington spa warwickshire
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

4
2023
change arrow icon-24.44 % *

* during past year

Cash in Bank

£1,221.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
2.62K
-
0.00
884.00
-
2022
1
3.36K
-
0.00
1.62K
-
2023
4
2.22K
-
0.00
1.22K
-
2023
4
2.22K
-
0.00
1.22K
-

Employees

2023

Employees

4 Ascended300 % *

Net Assets(GBP)

2.22K £Descended-33.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22K £Descended-24.44 % *

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
Potter, Mark Gavin
Director
25/02/2025 - Present
40
Snow, John Hendy
Director
17/05/2013 - Present
-
Beesley, Roger Alan
Director
12/09/2016 - Present
-
Cheema, Harpreet Singh
Director
21/09/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BROWYARD LIMITED

BROWYARD LIMITED is an(a) Active company incorporated on 17/05/1984 with the registered office located at C/O MR J H SNOW, Flat 4 17 Leam Terrace, Leamington Spa, Warwickshire CV31 1BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWYARD LIMITED?

toggle

BROWYARD LIMITED is currently Active. It was registered on 17/05/1984 .

Where is BROWYARD LIMITED located?

toggle

BROWYARD LIMITED is registered at C/O MR J H SNOW, Flat 4 17 Leam Terrace, Leamington Spa, Warwickshire CV31 1BB.

What does BROWYARD LIMITED do?

toggle

BROWYARD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BROWYARD LIMITED have?

toggle

BROWYARD LIMITED had 4 employees in 2023.

What is the latest filing for BROWYARD LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.