Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWNS OFFICE SUPPLIES LIMITED
Company Information for

BROWNS OFFICE SUPPLIES LIMITED

UNIT R2 CAPITAL BUSINESS PARK, PARKWAY, CARDIFF, CF3 2PU,
Company Registration Number
04302787
Private Limited Company
Active

Company Overview

About Browns Office Supplies Ltd
BROWNS OFFICE SUPPLIES LIMITED was founded on 2001-10-11 and has its registered office in Cardiff. The organisation's status is listed as "Active". Browns Office Supplies Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROWNS OFFICE SUPPLIES LIMITED
 
Legal Registered Office
UNIT R2 CAPITAL BUSINESS PARK
PARKWAY
CARDIFF
CF3 2PU
Other companies in CF14
 
Filing Information
Company Number 04302787
Company ID Number 04302787
Date formed 2001-10-11
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB791008927  
Last Datalog update: 2024-05-05 13:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNS OFFICE SUPPLIES 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 BROWNS OFFICE SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
LYNDA CLAIRE BROWN
Company Secretary 2001-11-23
SEAN DOMINIC BROWN
Director 2001-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY HILLBERG
Director 2003-03-18 2007-03-23
MICHAEL JOHN CLEMENTS
Director 2003-03-18 2005-03-31
LEANNE EVE ROBSON
Director 2004-10-01 2005-02-25
IRENE LESLEY HARRISON
Nominated Secretary 2001-10-11 2001-11-23
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-10-11 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN DOMINIC BROWN OFFICE BUTLER LTD Director 2018-02-22 CURRENT 2018-02-22 Active - Proposal to Strike off

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
2024-04-2931/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-04-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/21
2022-04-29Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-29AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-12-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-01-11SH0103/01/19 STATEMENT OF CAPITAL GBP 103.00
2019-01-07AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043027870004
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 34 Woodruff Way Parklands Thornhill Cardiff CF14 9FP
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-10-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0111/10/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-09LATEST SOC09/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-09AR0111/10/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-07AR0111/10/13 ANNUAL RETURN FULL LIST
2012-10-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-20AR0111/10/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-22AR0111/10/11 ANNUAL RETURN FULL LIST
2011-10-22CH01Director's details changed for Sean Dominic Brown on 2011-10-22
2011-10-22CH03SECRETARY'S DETAILS CHNAGED FOR LYNDA CLAIRE BROWN on 2011-10-22
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-01AR0111/10/10 ANNUAL RETURN FULL LIST
2010-04-16AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-25AR0111/10/09 ANNUAL RETURN FULL LIST
2009-05-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-07-24AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-10363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-17288bDIRECTOR RESIGNED
2006-11-29363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288bDIRECTOR RESIGNED
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-08363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-27363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-04-01288aNEW DIRECTOR APPOINTED
2003-04-01288aNEW DIRECTOR APPOINTED
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-26363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-09-11225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288bDIRECTOR RESIGNED
2001-11-28288bSECRETARY RESIGNED
2001-11-2888(2)RAD 23/11/01--------- £ SI 1@1=1 £ IC 1/2
2001-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BROWNS OFFICE SUPPLIES 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 BROWNS OFFICE SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-04-08 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2002-03-06 Outstanding ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES
DEBENTURE 2002-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2021-07-30

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 BROWNS OFFICE SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of BROWNS OFFICE SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNS OFFICE SUPPLIES LIMITED
Trademarks
We have not found any records of BROWNS OFFICE SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNS OFFICE SUPPLIES 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 (18129 - Printing n.e.c.) as BROWNS OFFICE SUPPLIES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BROWNS OFFICE SUPPLIES 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 BROWNS OFFICE SUPPLIES 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 BROWNS OFFICE SUPPLIES 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.