Background WavePink WaveYellow Wave

BROWN & SONS (SEEDS) LIMITED (00308481)

BROWN & SONS (SEEDS) LIMITED (00308481) is an active UK company. incorporated on 21 December 1935. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROWN & SONS (SEEDS) LIMITED has been registered for 90 years. Current directors include MACLEOD, Rebecca Lucy Suzanne, ROBINSON, Catherine Julie Louise, THOMAS, Belinda Liza Marie.

Company Number
00308481
Status
active
Type
ltd
Incorporated
21 December 1935
Age
90 years
Address
8 Waynflete Street, London, SW18 3QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACLEOD, Rebecca Lucy Suzanne, ROBINSON, Catherine Julie Louise, THOMAS, Belinda Liza Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & SONS (SEEDS) LIMITED

BROWN & SONS (SEEDS) LIMITED is an active company incorporated on 21 December 1935 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROWN & SONS (SEEDS) LIMITED was registered 90 years ago.(SIC: 68209)

Status

active

Active since 90 years ago

Company No

00308481

LTD Company

Age

90 Years

Incorporated 21 December 1935

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

8 Waynflete Street London, SW18 3QE,

Previous Addresses

Blendelm Stonards Brow Shamley Green Guildford GU5 0UY England
From: 4 April 2020To: 24 March 2021
Estcourt Grange Estcourt Tetbury Gloucestershire GL8 8XE
From: 21 December 1935To: 4 April 2020
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Director Joined
Jun 18
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMAS, Belinda Liza Marie

Active
Waynflete Street, LondonSW18 3QE
Secretary
Appointed 30 May 2021

MACLEOD, Rebecca Lucy Suzanne

Active
Waynflete Street, LondonSW18 3QE
Born September 1970
Director
Appointed 30 May 2021

ROBINSON, Catherine Julie Louise

Active
Waynflete Street, LondonSW18 3QE
Born December 1968
Director
Appointed 30 May 2021

THOMAS, Belinda Liza Marie

Active
Waynflete Street, LondonSW18 3QE
Born September 1974
Director
Appointed 01 Jun 2018

BROWN, David Alexander

Resigned
Estcourt Grange, TetburyGL8 8XE
Secretary
Appointed N/A
Resigned 30 May 2021

BROWN, David Alexander

Resigned
Estcourt Grange, TetburyGL8 8XE
Born April 1939
Director
Appointed N/A
Resigned 30 May 2021

BROWN, Suzanne Margaret

Resigned
Estcourt Grange, TetburyGL8 8XE
Born August 1943
Director
Appointed N/A
Resigned 01 Mar 2026

Persons with significant control

2

Mr David Alexander Brown

Active
Estcourt, TetburyGL8 8XE
Born April 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mrs Suzanne Margaret Brown

Active
Estcourt, TetburyGL8 8XE
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
31 August 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
31 August 2024
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
31 August 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
31 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Memorandum Articles
3 May 2001
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
10 April 2000
287Change of Registered Office
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
12 March 1996
363aAnnual Return
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
88(2)R88(2)R
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
28 February 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1993
AAAnnual Accounts
Legacy
25 February 1993
287Change of Registered Office
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Resolution
9 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Legacy
26 February 1990
288288
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1986
AAAnnual Accounts
Legacy
11 June 1986
363363