UKBizDB.co.uk

ALBERT BROWNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Albert Browne Limited. The company was founded 115 years ago and was given the registration number 00100305. The firm's registered office is in LEICESTER. You can find them at Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ALBERT BROWNE LIMITED
Company Number:00100305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1908
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Chancery House Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Secretary30 June 2016Active
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Director19 July 2012Active
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Director15 September 2004Active
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Director06 September 2022Active
Fairfield 26 The Ridgeway, Rothley, Leicester, LE7 7LE

Secretary31 July 1998Active
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ

Secretary15 September 2004Active
16 Hobson Road, Leicester, LE4 2AQ

Secretary-Active
76 Shortheath Road, Moira, Swadlincote, DE12 6AL

Director02 January 2003Active
-, Steris House, Jays Close Viables, Basingstoke, RG22 4AX

Director15 September 2004Active
Steris House, Jays Close Viables, Basingstoke, RG22 4AX

Director15 September 2004Active
156 Swithland Lane, Rothley, Leicester, LE7 7SF

Director01 October 1994Active
Fairfield 26 The Ridgeway, Rothley, Leicester, LE7 7LE

Director01 October 1994Active
Fairfield 26 The Ridgeway, Rothley, Leicester, LE7 7LE

Director-Active
The Paddocks Butlers Green, Hayward Heath, RH16 4BJ

Director-Active
34 Mill Hill, Shoreham By Sea, BN43 5TH

Director02 January 2003Active
Chancery House, Rayns Way, Watermead Business Park, Syston, Leicester, United Kingdom, LE7 1PF

Director30 June 2016Active
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ

Director09 December 2006Active
26 Coventry Road, Brinklow, Rugby, CV23 0NE

Director02 January 2003Active
Chancery House, 190 Waterside Road, Hamilton Industrial Park, Leicester, United Kingdom, LE5 1QZ

Director15 September 2004Active

People with Significant Control

Steris Ch Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2200 Renaissance, Basing View, Basingstoke, England, RG21 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-13Incorporation

Memorandum articles.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Change person secretary company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-03Persons with significant control

Change to a person with significant control.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-29Officers

Change person director company with change date.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.