CONNAUGHT BROWN PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

CONNAUGHT BROWN PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01852837

Incorporation date

04/10/1984

Size

Full

Contacts

Registered address

Registered address

2 Albemarle Street, London W1S 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon06/01/2026
Confirmation statement made on 2025-11-29 with updates
dot icon29/09/2025
Full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon26/09/2024
Full accounts made up to 2024-03-31
dot icon03/09/2024
Withdrawal of a person with significant control statement on 2024-09-03
dot icon03/09/2024
Notification of Anthony Nigel Brown as a person with significant control on 2016-11-08
dot icon21/03/2024
Director's details changed for Mr Anthony Nigel Brown on 2024-02-21
dot icon29/02/2024
Registered office address changed from , 2 Albemarle Street, London, W1S 4HB to 2 Albemarle Street London W1S 4HD on 2024-02-29
dot icon30/01/2024
Confirmation statement made on 2023-11-23 with updates
dot icon27/09/2023
Full accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon29/09/2022
Full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with updates
dot icon04/10/2021
Resolutions
dot icon28/09/2021
Full accounts made up to 2021-03-31
dot icon23/12/2020
Confirmation statement made on 2020-11-23 with updates
dot icon22/12/2020
Full accounts made up to 2020-03-31
dot icon13/10/2020
Termination of appointment of John Gwilym Hemingway as a director on 2020-07-20
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon21/11/2019
Termination of appointment of Ruth Joan Gertrude Rahle Morris of Kenwood Cbe as a director on 2019-11-05
dot icon11/10/2019
Full accounts made up to 2019-03-31
dot icon09/09/2019
Appointment of Mr Edward Colin Samuel Lawson as a director on 2019-07-24
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon04/10/2018
Full accounts made up to 2018-03-31
dot icon13/06/2018
Termination of appointment of Peregrine Minot Newton as a director on 2018-05-29
dot icon30/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon01/10/2016
Full accounts made up to 2016-03-31
dot icon10/01/2016
Appointment of Brooks Newmark as a director on 2015-12-18
dot icon16/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2014-03-31
dot icon11/12/2013
Termination of appointment of Geoffrey Lawson as a director
dot icon10/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon25/04/2013
Cancellation of shares by a PLC. Statement of capital on 2013-03-01
dot icon22/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon14/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon22/09/2011
Full accounts made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-08. List of shareholders has changed
dot icon24/09/2010
Full accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon01/11/2009
Full accounts made up to 2009-03-31
dot icon04/04/2009
Ad 15/03/09\gbp si [email protected]=32292.4\gbp ic 215463/247755.4\
dot icon21/11/2008
Return made up to 11/10/08; full list of members
dot icon02/11/2008
Full accounts made up to 2008-03-31
dot icon12/11/2007
Return made up to 11/10/07; no change of members
dot icon28/10/2007
Full accounts made up to 2007-03-31
dot icon14/03/2007
New director appointed
dot icon17/02/2007
Director resigned
dot icon18/12/2006
Return made up to 11/10/06; change of members
dot icon22/11/2006
Secretary resigned
dot icon21/11/2006
New secretary appointed
dot icon04/11/2006
Full accounts made up to 2006-03-31
dot icon29/09/2006
Director resigned
dot icon10/11/2005
Return made up to 11/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon09/11/2004
Return made up to 11/10/04; no change of members
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon10/11/2003
Return made up to 11/10/03; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
Resolutions
dot icon07/11/2002
Resolutions
dot icon06/11/2002
Return made up to 11/10/02; change of members
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon08/11/2001
Return made up to 11/10/01; full list of members
dot icon09/10/2001
Full accounts made up to 2001-03-31
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 11/10/00; full list of members
dot icon09/11/1999
Return made up to 11/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon17/11/1998
Return made up to 11/10/98; change of members
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon19/05/1998
New director appointed
dot icon19/05/1998
Director resigned
dot icon13/03/1998
Director resigned
dot icon31/12/1997
Director's particulars changed
dot icon11/11/1997
Return made up to 11/10/97; bulk list available separately
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon03/12/1996
Return made up to 11/10/96; full list of members
dot icon21/10/1996
Full accounts made up to 1996-03-31
dot icon01/11/1995
Return made up to 11/10/95; full list of members
dot icon05/10/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 11/10/94; bulk list available separately
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon02/12/1993
Return made up to 11/10/93; full list of members
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon21/12/1992
Return made up to 11/10/92; bulk list available separately
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon16/12/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/12/1991
Return made up to 11/10/91; bulk list available separately
dot icon28/11/1991
Full accounts made up to 1991-03-31
dot icon26/03/1991
Particulars of mortgage/charge
dot icon29/10/1990
Full accounts made up to 1990-03-31
dot icon29/10/1990
Return made up to 20/09/90; bulk list available separately
dot icon13/11/1989
Full accounts made up to 1989-03-31
dot icon13/11/1989
Return made up to 11/10/89; full list of members
dot icon04/05/1989
Registered office changed on 04/05/89 from:\22 upper brook street, london, W1Y 1PD
dot icon15/03/1989
Prospectus
dot icon20/12/1988
Wd 05/12/88 ad 26/10/88--------- premium £ si [email protected]=91113 £ ic 126510/217623
dot icon13/10/1988
Full accounts made up to 1988-03-31
dot icon13/10/1988
Return made up to 16/09/88; full list of members
dot icon27/09/1988
Memorandum and Articles of Association
dot icon22/09/1988
Resolutions
dot icon22/09/1988
Resolutions
dot icon22/09/1988
Resolutions
dot icon22/09/1988
Resolutions
dot icon05/08/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon27/07/1988
Location of register of members (non legible)
dot icon08/12/1987
Return made up to 30/09/87; bulk list available separately
dot icon01/12/1987
Full accounts made up to 1987-03-31
dot icon29/07/1987
Secretary resigned;new secretary appointed
dot icon27/05/1987
Company type changed from pri to PLC
dot icon17/01/1987
Return made up to 14/04/86; full list of members
dot icon20/12/1986
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1986
Full accounts made up to 1986-03-31
dot icon01/07/1986
Gazettable document
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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
7
5.18M
-
0.00
2.95M
-
2022
5
5.64M
-
0.00
2.71M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONNAUGHT BROWN PUBLIC LIMITED COMPANY

CONNAUGHT BROWN PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 04/10/1984 with the registered office located at 2 Albemarle Street, London W1S 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNAUGHT BROWN PUBLIC LIMITED COMPANY?

toggle

CONNAUGHT BROWN PUBLIC LIMITED COMPANY is currently Active. It was registered on 04/10/1984 .

Where is CONNAUGHT BROWN PUBLIC LIMITED COMPANY located?

toggle

CONNAUGHT BROWN PUBLIC LIMITED COMPANY is registered at 2 Albemarle Street, London W1S 4HD.

What does CONNAUGHT BROWN PUBLIC LIMITED COMPANY do?

toggle

CONNAUGHT BROWN PUBLIC LIMITED COMPANY operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for CONNAUGHT BROWN PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-29 with updates.