ALBERT BROWNE LIMITED

Chancery House Rayns Way, Watermead Business Park Chancery House Rayns Way, Watermead Business Park, Leicester, LE7 1PF, United Kingdom
StatusACTIVE
Company No.00100305
CategoryPrivate Limited Company
Incorporated18 Nov 1908
Age115 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

ALBERT BROWNE LIMITED is an active private limited company with number 00100305. It was incorporated 115 years, 7 months, 17 days ago, on 18 November 1908. The company address is Chancery House Rayns Way, Watermead Business Park Chancery House Rayns Way, Watermead Business Park, Leicester, LE7 1PF, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 27 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 13 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Patrick Ubbing

Appointment date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Kipnis

Termination date: 2022-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-07

Officer name: Ronald E Snyder

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mr Michael Joseph Tokich

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-29

Officer name: Ronald Snyder

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-23

Officer name: Ronald E Snyder

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 04 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-04

Officer name: Julia Kipnis

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-01

Psc name: Steris Ch Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr Michael Joseph Tokich

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Julia Kipnis

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

Old address: Chancery House 15 Rayns Way, Watermead Business Park Syston Leicester LE7 1PF United Kingdom

New address: Chancery House Rayns Way, Watermead Business Park Syston Leicester LE7 1PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

Old address: Chancery House 190 Waterside Road Hamilton Industrial Park Leicester LE5 1QZ

New address: Chancery House 15 Rayns Way, Watermead Business Park Syston Leicester LE7 1PF

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-01

Officer name: Mr Michael Joseph Tokich

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2016

Category: Address

Type: AD03

New address: Jones Day 21 Tudor Street London EC4Y 0DJ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Kipnis

Appointment date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ronald Snyder

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Patrick Patton

Termination date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Patrick Patton

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-23

Officer name: Michael Joseph Tokich

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 23 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-23

Officer name: Dennis Patrick Patton

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-10

Officer name: Ronald E Snyder

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-17

Officer name: Michael Joseph Tokich

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronald E Snyder

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Mcginley

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Dennis Patrick Patton

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Michael Joseph Tokich

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mark D Mcginley

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2012

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-28

Officer name: Dennis Patrick Patton

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-25

Old address: Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-04

Old address: Steris House Jays Close Viables Basingstoke Hampshire RG22 4AX

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Dennis Patrick Patton

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Michael Joseph Tokich

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Mark D Mcginley

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 23 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-23

Officer name: Michael Joseph Tokich

Documents

View document PDF

Change person director company

Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change sail address company with old address

Date: 04 Nov 2009

Category: Address

Type: AD02

Old address: Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael tokich / 23/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / dennis patton / 23/08/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael tokich / 23/08/2008

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark mcginley / 23/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 19/07/05 from: narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/08/04; full list of members

Documents

View document PDF


Some Companies

ADTEC IT LIMITED

11 CHANDLERS WAY,SOUTH WOODHAM FERRERS,CM3 5TB

Number:10586688
Status:ACTIVE
Category:Private Limited Company

DR PATARA LTD.

35 WEATHER OAKS,BIRMINGHAM,B17 9DD

Number:09140624
Status:ACTIVE
Category:Private Limited Company

ECHO AM LIMITED

THE GRAINGER SUITE, DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:10431552
Status:ACTIVE
Category:Private Limited Company

MARAUR LIMITED

1A LODGE AVENUE,DAGENHAM,RM8 2JA

Number:11832165
Status:ACTIVE
Category:Private Limited Company

MARKFOWLERDESIGN LTD

LAUNDRY COTTAGE HARSFOLD LANE,BILLINGSHURST,RH14 0BD

Number:11783547
Status:ACTIVE
Category:Private Limited Company

PETER LEWIS FORKLIFT LIMITED

36 HAMMOND AVENUE,BACUP,OL13 8LN

Number:10774843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source