C.R BROWN NOTTINGHAM LIMITED

Register to unlock more data on OkredoRegister

C.R BROWN NOTTINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05277521

Incorporation date

03/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JON DAWSON, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon05/11/2025
Termination of appointment of Charles Roy Brown as a secretary on 2025-10-14
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon08/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon27/06/2023
Appointment of Charles Roy Brown as a secretary on 2023-06-26
dot icon22/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon20/09/2022
Cessation of Charles Roy Brown as a person with significant control on 2022-09-19
dot icon20/09/2022
Change of details for Mr Jason Lewis Bright as a person with significant control on 2022-09-19
dot icon29/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/05/2016
Statement of capital following an allotment of shares on 2015-11-20
dot icon25/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/11/2015
Registered office address changed from Unit V15 Lenton Business Centre Lenton Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2015-11-10
dot icon06/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/06/2013
Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT on 2013-06-10
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-08-13
dot icon09/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon30/08/2012
Resolutions
dot icon10/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2011-12-01
dot icon01/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon01/12/2011
Director's details changed for Jason Lewis Bright on 2011-11-01
dot icon01/12/2011
Secretary's details changed for Jason Lewis Bright on 2011-11-01
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon12/11/2010
Termination of appointment of Steven Stanley as a director
dot icon12/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/04/2010
Registered office address changed from St. Matthew's House 6 Sherwood Rise Nottingham NG7 6JF on 2010-04-19
dot icon30/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon27/11/2009
Director's details changed for Jason Lewis Bright on 2009-04-17
dot icon28/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/01/2009
Return made up to 03/11/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/01/2008
Return made up to 03/11/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/06/2007
Secretary's particulars changed;director's particulars changed
dot icon11/12/2006
Return made up to 03/11/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/11/2005
Return made up to 03/11/05; full list of members
dot icon16/09/2005
£ ic 599/499 04/08/05 £ sr 100@1=100
dot icon17/08/2005
Director resigned
dot icon08/06/2005
Resolutions
dot icon02/06/2005
Ad 20/04/05--------- £ si 299@1=299 £ ic 300/599
dot icon07/02/2005
Ad 21/12/04--------- £ si 299@1=299 £ ic 1/300
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New secretary appointed;new director appointed
dot icon19/11/2004
Memorandum and Articles of Association
dot icon17/11/2004
Certificate of change of name
dot icon12/11/2004
Secretary resigned
dot icon12/11/2004
Director resigned
dot icon03/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+29.41 % *

* during past year

Cash in Bank

£10,085.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
39.36K
-
0.00
7.79K
-
2022
3
41.71K
-
0.00
10.09K
-
2022
3
41.71K
-
0.00
10.09K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

41.71K £Ascended5.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.09K £Ascended29.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, Jason Lewis
Director
03/11/2004 - Present
9
Brown, Charles Roy
Secretary
26/06/2023 - 14/10/2025
-

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

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 C.R BROWN NOTTINGHAM LIMITED

C.R BROWN NOTTINGHAM LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at C/O JON DAWSON, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.R BROWN NOTTINGHAM LIMITED?

toggle

C.R BROWN NOTTINGHAM LIMITED is currently Active. It was registered on 03/11/2004 .

Where is C.R BROWN NOTTINGHAM LIMITED located?

toggle

C.R BROWN NOTTINGHAM LIMITED is registered at C/O JON DAWSON, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham NG4 2JR.

What does C.R BROWN NOTTINGHAM LIMITED do?

toggle

C.R BROWN NOTTINGHAM LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does C.R BROWN NOTTINGHAM LIMITED have?

toggle

C.R BROWN NOTTINGHAM LIMITED had 3 employees in 2022.

What is the latest filing for C.R BROWN NOTTINGHAM LIMITED?

toggle

The latest filing was on 05/11/2025: Termination of appointment of Charles Roy Brown as a secretary on 2025-10-14.