GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926412

Incorporation date

26/01/1968

Size

Group

Contacts

Registered address

Registered address

Unit 5b Ridgeway Court, Leighton Buzzard LU7 4SFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1986)
dot icon24/03/2026
Particulars of variation of rights attached to shares
dot icon16/03/2026
Resolutions
dot icon16/03/2026
Memorandum and Articles of Association
dot icon11/02/2026
Purchase of own shares.
dot icon28/01/2026
Cancellation of shares. Statement of capital on 2026-01-12
dot icon27/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon14/01/2026
Director's details changed for Mr Harry George Gray Brown on 2025-10-20
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/09/2025
Registration of charge 009264120004, created on 2025-09-17
dot icon29/09/2025
Registration of charge 009264120005, created on 2025-09-17
dot icon30/06/2025
Registered office address changed from Grovebury Road Leighton Buzzard Beds LU7 4UX to Unit 5B Ridgeway Court Leighton Buzzard LU7 4SF on 2025-06-30
dot icon26/02/2025
Satisfaction of charge 009264120003 in full
dot icon14/01/2025
Cessation of Andrew Peter Brown as a person with significant control on 2023-07-14
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon14/01/2025
Cessation of Richard William Gray Brown as a person with significant control on 2023-07-14
dot icon14/01/2025
Cessation of Christopher Bernard William Brown as a person with significant control on 2023-11-02
dot icon14/01/2025
Notification of a person with significant control statement
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon05/12/2023
Resolutions
dot icon30/11/2023
Change of share class name or designation
dot icon14/11/2023
Director's details changed for Mr Christopher Bernard William Brown on 2023-11-03
dot icon14/11/2023
Director's details changed for Mr Richard William Gray Brown on 2023-11-03
dot icon14/11/2023
Director's details changed for Mr Andrew Peter Brown on 2023-11-03
dot icon14/11/2023
Secretary's details changed for Mr Andrew Peter Brown on 2023-11-03
dot icon08/11/2023
Appointment of Mr Jack James Brown as a director on 2023-11-02
dot icon08/11/2023
Appointment of Mr Harry George Gray Brown as a director on 2023-11-02
dot icon08/11/2023
Appointment of Mr James William Gray Brown as a director on 2023-11-02
dot icon08/11/2023
Appointment of Mr Steven George Brown as a director on 2023-11-02
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/11/1994
Full group accounts made up to 1994-02-28
dot icon24/12/1993
Full accounts made up to 1993-02-28
dot icon17/12/1992
Full group accounts made up to 1992-02-29
dot icon21/01/1992
Full group accounts made up to 1991-02-28
dot icon02/01/1991
Accounts for a small company made up to 1990-02-28
dot icon08/01/1990
Full accounts made up to 1989-02-28
dot icon21/02/1989
Full accounts made up to 1988-02-29
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Group of companies' accounts made up to 1986-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

161
2022
change arrow icon0 % *

* during past year

Cash in Bank

£551,504.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
148
334.17K
-
0.00
-
-
2022
161
313.99K
-
0.00
551.50K
-
2022
161
313.99K
-
0.00
551.50K
-

Employees

2022

Employees

161 Ascended9 % *

Net Assets(GBP)

313.99K £Descended-6.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

551.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Jack James
Director
02/11/2023 - Present
1
Brown, Steven George
Director
02/11/2023 - Present
6
Cole-Pendrey, Guy Llewellyn
Director
23/04/2026 - Present
4
Brown, James William Gray
Director
02/11/2023 - Present
1
Brown, Andrew Peter
Secretary
15/12/1992 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/01/1968 with the registered office located at Unit 5b Ridgeway Court, Leighton Buzzard LU7 4SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 161 according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED?

toggle

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED is currently Active. It was registered on 26/01/1968 .

Where is GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED located?

toggle

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED is registered at Unit 5b Ridgeway Court, Leighton Buzzard LU7 4SF.

What does GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED do?

toggle

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED have?

toggle

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED had 161 employees in 2022.

What is the latest filing for GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 24/03/2026: Particulars of variation of rights attached to shares.