ENGLISH BROTHERS LIMITED

Register to unlock more data on OkredoRegister

ENGLISH BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02745875

Incorporation date

09/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1992)
dot icon26/11/2025
Amended total exemption full accounts made up to 2025-02-28
dot icon18/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon28/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2023
Notification of Hubbard Holdings Ltd as a person with significant control on 2023-02-07
dot icon07/02/2023
Cessation of Melvyn Hubbard as a person with significant control on 2023-02-07
dot icon07/02/2023
Cessation of Jason Melvyn Hubbard as a person with significant control on 2023-02-07
dot icon24/01/2023
Resolutions
dot icon24/01/2023
Change of share class name or designation
dot icon24/01/2023
Particulars of variation of rights attached to shares
dot icon23/01/2023
Statement of capital on 2023-01-20
dot icon12/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon07/09/2020
Change of details for Mr Jason Melvyn Hubbard as a person with significant control on 2018-11-08
dot icon04/09/2020
Notification of Melvyn Hubbard as a person with significant control on 2018-11-08
dot icon09/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon17/09/2019
Director's details changed for Mr Jason Melvyn Hubbard on 2019-09-09
dot icon16/09/2019
Change of details for Mr Jason Melvyn Hubbard as a person with significant control on 2019-09-09
dot icon16/09/2019
Secretary's details changed for Mr Jason Melvyn Hubbard on 2019-09-09
dot icon16/09/2019
Director's details changed for Mr Jason Melvyn Hubbard on 2019-09-09
dot icon27/08/2019
Registration of charge 027458750007, created on 2019-08-21
dot icon20/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/11/2018
Memorandum and Articles of Association
dot icon16/11/2018
Resolutions
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/05/2018
Appointment of Mrs Barbara Lomas Hubbard as a director on 2018-05-29
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon14/09/2017
Notification of Jason Melvyn Hubbard as a person with significant control on 2017-06-30
dot icon14/09/2017
Cessation of Hubbard Holdings Ltd as a person with significant control on 2017-06-30
dot icon14/09/2017
Director's details changed for Mr Jason Melvyn Hubbard on 2016-08-24
dot icon14/09/2017
Secretary's details changed for Mr Jason Melvyn Hubbard on 2016-08-24
dot icon01/08/2017
Termination of appointment of Melvyn Hubbard as a director on 2017-07-31
dot icon25/07/2017
Purchase of own shares.
dot icon14/06/2017
Satisfaction of charge 6 in full
dot icon14/06/2017
Satisfaction of charge 5 in full
dot icon14/06/2017
Satisfaction of charge 2 in full
dot icon14/06/2017
Satisfaction of charge 1 in full
dot icon30/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/11/2016
Purchase of own shares.
dot icon20/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon24/08/2016
Secretary's details changed for Mr Jason Melvyn Hubbard on 2016-08-24
dot icon24/08/2016
Director's details changed for Mr Jason Melvyn Hubbard on 2016-08-24
dot icon23/05/2016
Registered office address changed from 12/13 the Crescent Wisbech Cambs PE13 1EH to 12/13 the Crescent Wisbech Cambridgeshire PE13 1EH on 2016-05-23
dot icon11/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon16/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-04-03
dot icon10/05/2013
Resolutions
dot icon12/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/09/2009
Return made up to 09/09/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/09/2008
Return made up to 09/09/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/09/2007
Return made up to 09/09/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: 12/13 the crescent wisbech cambs PE13 1EP
dot icon30/10/2006
Return made up to 09/09/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/12/2005
Accounts for a small company made up to 2005-02-28
dot icon19/09/2005
Return made up to 09/09/05; full list of members
dot icon19/09/2005
Secretary's particulars changed;director's particulars changed
dot icon02/02/2005
New secretary appointed;new director appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon25/01/2005
£ ic 20000/10000 23/12/04 £ sr 10000@1=10000
dot icon05/01/2005
Resolutions
dot icon21/09/2004
Return made up to 09/09/04; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2004-02-29
dot icon18/09/2003
Return made up to 09/09/03; full list of members
dot icon21/05/2003
Full accounts made up to 2003-02-28
dot icon29/10/2002
Accounts for a small company made up to 2002-02-28
dot icon12/09/2002
Return made up to 09/09/02; full list of members
dot icon13/02/2002
Accounts for a small company made up to 2001-02-28
dot icon13/09/2001
Return made up to 09/09/01; full list of members
dot icon13/09/2000
Return made up to 09/09/00; full list of members
dot icon03/07/2000
Full accounts made up to 2000-02-29
dot icon03/07/2000
Director resigned
dot icon28/04/2000
New secretary appointed;new director appointed
dot icon14/09/1999
Return made up to 09/09/99; full list of members
dot icon17/08/1999
Declaration of satisfaction of mortgage/charge
dot icon28/07/1999
Full accounts made up to 1999-02-28
dot icon15/07/1999
Declaration of satisfaction of mortgage/charge
dot icon14/09/1998
Return made up to 09/09/98; no change of members
dot icon28/08/1998
Full accounts made up to 1998-02-28
dot icon22/12/1997
Full accounts made up to 1997-02-28
dot icon15/09/1997
Return made up to 09/09/97; no change of members
dot icon25/11/1996
Full accounts made up to 1996-02-29
dot icon17/09/1996
Return made up to 09/09/96; full list of members
dot icon22/02/1996
Particulars of mortgage/charge
dot icon21/02/1996
Particulars of mortgage/charge
dot icon11/12/1995
Ad 02/11/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon11/12/1995
£ nc 10000/20000 02/11/95
dot icon16/11/1995
Resolutions
dot icon19/09/1995
Full accounts made up to 1995-02-28
dot icon11/09/1995
Return made up to 09/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 09/09/94; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1994-02-28
dot icon14/09/1993
Return made up to 09/09/93; full list of members
dot icon10/06/1993
Particulars of mortgage/charge
dot icon09/03/1993
Accounting reference date notified as 28/02
dot icon13/01/1993
Certificate of change of name
dot icon31/12/1992
Particulars of mortgage/charge
dot icon31/12/1992
Particulars of mortgage/charge
dot icon25/11/1992
Ad 18/11/92--------- £ si 2@1=2 £ ic 2/4
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
Registered office changed on 16/11/92 from: 2 baches street london N1 6UB
dot icon11/11/1992
Memorandum and Articles of Association
dot icon11/11/1992
Nc inc already adjusted 02/11/92
dot icon11/11/1992
Resolutions
dot icon11/11/1992
Resolutions
dot icon09/09/1992
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
513.18K
-
0.00
420.91K
-
2023
30
671.70K
-
0.00
426.62K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, Melvyn
Director
02/11/1992 - 31/07/2017
8
Hubbard, Barbara Lomas
Director
29/05/2018 - Present
5
Hubbard, Jason Melvyn
Director
23/12/2004 - Present
13
Hubbard, Melvyn
Secretary
02/11/1992 - 03/09/2001
-

Persons with Significant Control

6
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 ENGLISH BROTHERS LIMITED

ENGLISH BROTHERS LIMITED is an(a) Active company incorporated on 09/09/1992 with the registered office located at 12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EH. There are currently 2 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 ENGLISH BROTHERS LIMITED?

toggle

ENGLISH BROTHERS LIMITED is currently Active. It was registered on 09/09/1992 .

Where is ENGLISH BROTHERS LIMITED located?

toggle

ENGLISH BROTHERS LIMITED is registered at 12/13 The Crescent, Wisbech, Cambridgeshire PE13 1EH.

What does ENGLISH BROTHERS LIMITED do?

toggle

ENGLISH BROTHERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ENGLISH BROTHERS LIMITED?

toggle

The latest filing was on 26/11/2025: Amended total exemption full accounts made up to 2025-02-28.