UKBizDB.co.uk

BROWN EUROPE LIMITED

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

This company is commonly known as Brown Europe Limited. The company was founded 33 years ago and was given the registration number 02563551. The firm's registered office is in CHATHAM. You can find them at Unit 33-34 Gleaming Wood Drive, , Chatham, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BROWN EUROPE LIMITED
Company Number:02563551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 33-34 Gleaming Wood Drive, Chatham, Kent, England, ME5 8RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longacres, Manor Drive, Hartley, Longfield, DA3 8AU

Secretary01 September 2009Active
26, Brenchley Avenue, Singlewell, Gravesend, United Kingdom, DA11 7RQ

Director20 January 2011Active
Unit 33-34, Lordswood Industrial Estate, Gleaming Wood Drive, Chatham, United Kingdom, ME5 8RZ

Director17 December 2019Active
Unit 33-34, Lordswood Industrial Estate, Gleaming Wood Drive, Chatham, United Kingdom, ME5 8RZ

Director25 March 2019Active
28 Rochester Road, Burham, ME1 3SQ

Director23 December 2004Active
Longacres Manor Drive, Hartley, Longfield, DA3 8AU

Secretary31 October 2006Active
Longacres Manor Drive, Hartley, Longfield, DA3 8AU

Secretary23 November 2003Active
13 Orchard Avenue, Singlewell, Gravesend, DA11 7NX

Secretary15 July 2003Active
Rosary Chatham Road, Sandling, Maidstone, ME14 3AY

Secretary-Active
Ashley Dene, Harlequin Lane, Crowborough, TN6 1HU

Secretary29 July 1999Active
Longacres Manor Drive, Hartley, Longfield, DA3 8AU

Director-Active
Units 33 - 34, Gleamingwood Drive, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8RZ

Director26 March 2019Active
Longacres Manor Drive, Hartley, Longfield, DA3 8AU

Director-Active
Ashley Dene, Harlequin Lane, Crowborough, TN6 1HU

Director-Active

People with Significant Control

Mrs Nichola Jane Adshead
Notified on:28 March 2024
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 33-34, Gleaming Wood Drive, Chatham, United Kingdom, ME5 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Lynn Booth
Notified on:28 March 2024
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 33-34, Lordswood Industrial Estate, Chatham, United Kingdom, ME5 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Tina Pearson
Notified on:28 March 2024
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 33-34, Gleaming Wood Drive, Chatham, United Kingdom, ME5 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Florence Rebekah Brown
Notified on:25 November 2021
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Longacres, Manor Drive, Longfield, United Kingdom, DA3 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Address

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

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-21Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Change person director company.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.