Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.M. BROWNE (UK HOLDINGS) LIMITED
Company Information for

B.M. BROWNE (UK HOLDINGS) LIMITED

CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE NORTH, RHYMNEY, TREDEGAR, GWENT, NP22 5PY,
Company Registration Number
02872126
Private Limited Company
Active

Company Overview

About B.m. Browne (uk Holdings) Ltd
B.M. BROWNE (UK HOLDINGS) LIMITED was founded on 1993-11-16 and has its registered office in Tredegar. The organisation's status is listed as "Active". B.m. Browne (uk Holdings) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B.M. BROWNE (UK HOLDINGS) LIMITED
 
Legal Registered Office
CRAIGLAS HOUSE MAERDY INDUSTRIAL ESTATE NORTH
RHYMNEY
TREDEGAR
GWENT
NP22 5PY
Other companies in NN8
 
Filing Information
Company Number 02872126
Company ID Number 02872126
Date formed 1993-11-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2024-07-06 00:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M. BROWNE (UK HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.M. BROWNE (UK HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY O'CONNOR
Company Secretary 2004-01-09
CONOR FRANCIS COSTIGAN
Director 2003-08-28
LESLIE DEACON
Director 2003-08-28
HARRY KEENAN
Director 2015-05-01
REDMOND MCEVOY
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FRANK ARMSTRONG
Director 2014-05-01 2014-09-30
ANDREW O'CONNELL
Director 2003-08-28 2013-09-27
IAN O'DONOVAN
Director 2008-02-21 2013-05-01
KIERAN CONLON
Director 2006-08-22 2007-06-29
KEVIN MURRAY
Director 2004-07-22 2006-06-30
PETER WOODS
Director 1993-11-16 2006-03-31
MORGAN JOHN CROWE
Director 1998-11-25 2004-07-22
SIMON ANTHONY BARRETT
Company Secretary 1993-11-16 2004-01-09
COLMAN O'KEEFFE
Director 1998-11-25 2003-08-28
JOHN MARTIN O'LEARY
Director 2001-03-30 2003-08-28
JOHN THOMPSON
Director 2001-03-30 2003-08-08
PATRICK JOSEPH HENSEY
Director 1995-12-18 2001-10-31
AIDAN JOHN BYRNES
Director 1993-11-16 1996-09-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-16 1993-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY O'CONNOR XION (UK) LIMITED Company Secretary 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
ANTHONY O'CONNOR BROWNES DIAGNOSTICS LIMITED Company Secretary 2004-01-09 CURRENT 1997-10-31 Dissolved 2016-05-31
ANTHONY O'CONNOR FANNIN HEALTHCARE (UK) LIMITED Company Secretary 2004-01-09 CURRENT 2002-05-03 Dissolved 2016-05-31
ANTHONY O'CONNOR GU MEDICAL LIMITED Company Secretary 2004-01-09 CURRENT 1988-08-23 Dissolved 2016-07-05
ANTHONY O'CONNOR DORMANT WMS 3 LIMITED Company Secretary 2004-01-09 CURRENT 1994-01-26 Active - Proposal to Strike off
ANTHONY O'CONNOR FANNIN (UK) LIMITED Company Secretary 2004-01-09 CURRENT 1991-11-18 Active
CONOR FRANCIS COSTIGAN MEDISOURCE (N.I.) LIMITED Director 2017-01-25 CURRENT 2008-09-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
CONOR FRANCIS COSTIGAN MERLIN MEDICAL LIMITED Director 2014-05-31 CURRENT 2000-07-05 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL HOLDINGS LIMITED Director 2014-05-31 CURRENT 2007-04-26 Active
CONOR FRANCIS COSTIGAN WILLIAMS MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2001-06-22 Active
CONOR FRANCIS COSTIGAN LEONHARD LANG (UK) LTD Director 2013-07-17 CURRENT 2002-06-21 Active
CONOR FRANCIS COSTIGAN KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
CONOR FRANCIS COSTIGAN POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
CONOR FRANCIS COSTIGAN KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
CONOR FRANCIS COSTIGAN FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN THE TPS HEALTHCARE GROUP LIMITED Director 2008-04-16 CURRENT 1985-06-11 Active
CONOR FRANCIS COSTIGAN SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
CONOR FRANCIS COSTIGAN TPS SQUADRON HOLDINGS LIMITED Director 2007-08-13 CURRENT 2007-07-09 Active
CONOR FRANCIS COSTIGAN DCC HEALTHCARE UK LIMITED Director 2006-09-25 CURRENT 1985-11-19 Active
CONOR FRANCIS COSTIGAN FANNIN (NI) LIMITED Director 2004-07-22 CURRENT 1988-08-18 Active
CONOR FRANCIS COSTIGAN DAYS HEALTHCARE U.K. LIMITED Director 2004-01-01 CURRENT 1973-06-29 Active
CONOR FRANCIS COSTIGAN DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
CONOR FRANCIS COSTIGAN FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
CONOR FRANCIS COSTIGAN EUROCAPS LIMITED Director 2002-06-13 CURRENT 1993-12-08 Active
CONOR FRANCIS COSTIGAN DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2002-06-13 CURRENT 1994-12-23 Active
CONOR FRANCIS COSTIGAN THOMPSON AND CAPPER LIMITED Director 2002-06-13 CURRENT 1928-12-21 Active
CONOR FRANCIS COSTIGAN DCC BEAUTY UK LIMITED Director 2001-10-26 CURRENT 1978-01-13 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS LIMITED Director 2001-10-26 CURRENT 1979-09-26 Active
CONOR FRANCIS COSTIGAN DCC NUTRACEUTICALS PROCESSING LIMITED Director 2001-10-26 CURRENT 1984-12-11 Active
CONOR FRANCIS COSTIGAN WARDELL ROBERTS (UK) LIMITED Director 2001-10-26 CURRENT 1988-07-07 Active
CONOR FRANCIS COSTIGAN PRIMACY HEALTHCARE LIMITED Director 2001-10-26 CURRENT 1962-11-20 Active
CONOR FRANCIS COSTIGAN HEALTHIFOODS LIMITED Director 2001-10-26 CURRENT 1986-08-26 Active
LESLIE DEACON BLUE DIAMOND SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2011-01-26 Active
LESLIE DEACON R J SURGERY SUPPLIES LIMITED Director 2018-03-08 CURRENT 2012-02-14 Active
LESLIE DEACON OMS GROUP LIMITED Director 2017-12-12 CURRENT 2011-11-28 Active
LESLIE DEACON ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
LESLIE DEACON ESPINER MEDICAL LIMITED Director 2015-10-08 CURRENT 1994-08-26 Active
LESLIE DEACON HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
LESLIE DEACON BEACON PHARMACEUTICALS LIMITED Director 2014-11-27 CURRENT 2000-03-21 Active
LESLIE DEACON LEONHARD LANG (UK) LTD Director 2014-05-01 CURRENT 2002-06-21 Active
LESLIE DEACON KOMPLEAT LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON KOMPLEAT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 2010-05-27 Dissolved 2016-02-02
LESLIE DEACON OPD GENERICS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON PREMIER PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1987-11-03 Dissolved 2016-02-02
LESLIE DEACON VIRAKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON ANTIBIOTICS R US LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON BACTIKLEEN LIMITED Director 2013-02-26 CURRENT 2010-05-04 Dissolved 2016-02-02
LESLIE DEACON OPD CARTONS LIMITED Director 2013-02-26 CURRENT 1986-03-03 Dissolved 2016-07-05
LESLIE DEACON KENT PHARMA HOLDINGS LIMITED Director 2013-02-26 CURRENT 2003-06-04 Active
LESLIE DEACON POLYFARMA LIMITED Director 2013-02-26 CURRENT 1992-06-26 Active
LESLIE DEACON KENT PHARMACEUTICALS LIMITED Director 2013-02-26 CURRENT 1997-05-15 Active
LESLIE DEACON NORTHSTAR ORTHOPAEDICS LTD Director 2012-02-02 CURRENT 2000-12-22 Dissolved 2016-05-31
LESLIE DEACON PULSE SURGICAL LIMITED Director 2012-02-02 CURRENT 2001-01-31 Dissolved 2016-07-05
LESLIE DEACON FORTH MEDICAL LIMITED Director 2012-02-02 CURRENT 1986-03-03 Active - Proposal to Strike off
LESLIE DEACON FANNIN MEDICAL DEVICES (UK) LIMITED Director 2012-02-02 CURRENT 2008-02-27 Active - Proposal to Strike off
LESLIE DEACON THE TPS HEALTHCARE GROUP LIMITED Director 2008-04-16 CURRENT 1985-06-11 Active
LESLIE DEACON SQUADRON MEDICAL LIMITED Director 2007-11-22 CURRENT 1995-07-20 Active
LESLIE DEACON XION (UK) LIMITED Director 2006-08-23 CURRENT 2000-09-06 Dissolved 2016-05-31
LESLIE DEACON ENDOSCOPIC SYSTEMS (IRL) LTD Director 2006-05-26 CURRENT 2000-03-27 Dissolved 2016-06-21
LESLIE DEACON FANNIN HOSPITAL ENTERPRISES LIMITED Director 2004-07-27 CURRENT 1981-04-30 Dissolved 2016-05-17
LESLIE DEACON TECHNOPHARM (N.I.) LIMITED Director 2004-07-22 CURRENT 1996-06-04 Dissolved 2016-01-26
LESLIE DEACON BROWNES DIAGNOSTICS LIMITED Director 2003-08-28 CURRENT 1997-10-31 Dissolved 2016-05-31
LESLIE DEACON FANNIN HEALTHCARE (UK) LIMITED Director 2003-08-28 CURRENT 2002-05-03 Dissolved 2016-05-31
LESLIE DEACON GU MEDICAL LIMITED Director 2003-08-28 CURRENT 1988-08-23 Dissolved 2016-07-05
LESLIE DEACON DORMANT WMS 3 LIMITED Director 2003-08-28 CURRENT 1994-01-26 Active - Proposal to Strike off
LESLIE DEACON FANNIN (UK) LIMITED Director 2003-08-28 CURRENT 1991-11-18 Active
LESLIE DEACON FANNIN (NI) LIMITED Director 2003-05-23 CURRENT 1988-08-18 Active
HARRY KEENAN FANNIN (UK) LIMITED Director 2015-05-01 CURRENT 1991-11-18 Active
HARRY KEENAN LEONHARD LANG (UK) LTD Director 2015-05-01 CURRENT 2002-06-21 Active
REDMOND MCEVOY MEDISOURCE (N.I.) LIMITED Director 2017-01-25 CURRENT 2008-09-03 Active - Proposal to Strike off
REDMOND MCEVOY ESUPPLIES LIMITED Director 2016-10-05 CURRENT 2012-10-16 Active - Proposal to Strike off
REDMOND MCEVOY ESPINER MEDICAL LIMITED Director 2015-10-08 CURRENT 1994-08-26 Active
REDMOND MCEVOY HOSPINER PARTNERSHIP LIMITED Director 2015-10-08 CURRENT 2008-02-06 Active
REDMOND MCEVOY MERLIN MEDICAL LIMITED Director 2014-05-31 CURRENT 2000-07-05 Active - Proposal to Strike off
REDMOND MCEVOY WILLIAMS MEDICAL HOLDINGS LIMITED Director 2014-05-31 CURRENT 2007-04-26 Active
REDMOND MCEVOY WILLIAMS MEDICAL SUPPLIES LIMITED Director 2014-05-31 CURRENT 2001-06-22 Active
REDMOND MCEVOY FORTH MEDICAL LIMITED Director 2013-05-01 CURRENT 1986-03-03 Active - Proposal to Strike off
REDMOND MCEVOY DORMANT WMS 3 LIMITED Director 2013-05-01 CURRENT 1994-01-26 Active - Proposal to Strike off
REDMOND MCEVOY FANNIN MEDICAL DEVICES (UK) LIMITED Director 2013-05-01 CURRENT 2008-02-27 Active - Proposal to Strike off
REDMOND MCEVOY FANNIN (UK) LIMITED Director 2013-05-01 CURRENT 1991-11-18 Active
REDMOND MCEVOY SQUADRON MEDICAL LIMITED Director 2013-05-01 CURRENT 1995-07-20 Active
REDMOND MCEVOY THE TPS HEALTHCARE GROUP LIMITED Director 2013-05-01 CURRENT 1985-06-11 Active
REDMOND MCEVOY FANNIN (NI) LIMITED Director 2013-05-01 CURRENT 1988-08-18 Active
REDMOND MCEVOY DCC HEALTH & BEAUTY SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1994-12-23 Active
REDMOND MCEVOY WARDELL ROBERTS (UK) LIMITED Director 2013-02-14 CURRENT 1988-07-07 Active
REDMOND MCEVOY THOMPSON AND CAPPER LIMITED Director 2013-02-14 CURRENT 1928-12-21 Active
REDMOND MCEVOY EUROCAPS LIMITED Director 2013-01-25 CURRENT 1993-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20REGISTERED OFFICE CHANGED ON 20/06/24 FROM Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England
2023-09-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DEACON
2020-05-22AP01DIRECTOR APPOINTED MRS CAROLINE MORAN
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 28/02/2017
2017-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR FRANCIS COSTIGAN / 28/02/2017
2017-01-18CH01Director's details changed for Mr Redmond Mcevoy on 2017-01-16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 375000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England
2016-06-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/16 FROM 42-46 Booth Drive Park Farm South Wellingborough Northhamptonshire NN8 6GT
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 375000
2015-11-26AR0116/11/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-26AP01DIRECTOR APPOINTED MR HARRY KEENAN
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 375000
2014-11-24AR0116/11/14 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK ARMSTRONG
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06AP01DIRECTOR APPOINTED MR DAVID FRANK ARMSTRONG
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 375000
2013-11-20AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW O'CONNELL
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-04AP01DIRECTOR APPOINTED MR REDMOND MCEVOY
2013-05-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN
2012-11-22AR0116/11/12 ANNUAL RETURN FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-13AR0116/11/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-19AR0116/11/10 FULL LIST
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN O'DONOVAN / 30/01/2010
2009-11-18AR0116/11/09 FULL LIST
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM UNIT 2B PINCENTS KILN INDUSTRIAL ESTATE CALCOT READING BERKSHIRE RG31 7SB
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-11-18363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / IAN O'DONOVAN / 04/06/2008
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11288aDIRECTOR APPOINTED IAN O'DONOVAN
2007-11-20363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-10363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09288bDIRECTOR RESIGNED
2005-11-24363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-03363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-09-27ELRESS386 DISP APP AUDS 17/09/04
2004-09-27ELRESS366A DISP HOLDING AGM 17/09/04
2004-09-08288bDIRECTOR RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: PINCENTS KILN INDUSTRIAL ESTATE CALCOT READING BERKSHIRE RG31 7SB
2004-01-22288aNEW SECRETARY APPOINTED
2004-01-21288bSECRETARY RESIGNED
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: SALISBURY HOUSE 54 QUEENS ROAD READING BERKSHIRE RG1 4AZ
2004-01-21353LOCATION OF REGISTER OF MEMBERS
2004-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-09-22288bDIRECTOR RESIGNED
2003-08-22288bDIRECTOR RESIGNED
2003-02-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-07363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-03-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-12363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-11-15288bDIRECTOR RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-05-15288aNEW DIRECTOR APPOINTED
2001-02-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-30363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
1999-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/99
1999-11-23363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to B.M. BROWNE (UK HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.M. BROWNE (UK HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B.M. BROWNE (UK HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64204 - Activities of distribution holding companies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M. BROWNE (UK HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of B.M. BROWNE (UK HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.M. BROWNE (UK HOLDINGS) LIMITED
Trademarks
We have not found any records of B.M. BROWNE (UK HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M. BROWNE (UK HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as B.M. BROWNE (UK HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.M. BROWNE (UK HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.M. BROWNE (UK HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.M. BROWNE (UK HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.