Background WavePink WaveYellow Wave

GEORGE BROWNS LIMITED (00340609)

GEORGE BROWNS LIMITED (00340609) is an active UK company. incorporated on 24 May 1938. with registered office in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140) and 1 other business activities. GEORGE BROWNS LIMITED has been registered for 87 years. Current directors include BROWN, Andrew Peter, BROWN, Christopher Bernard William, BROWN, Jack James and 3 others.

Company Number
00340609
Status
active
Type
ltd
Incorporated
24 May 1938
Age
87 years
Address
Unit 5b Ridgeway Court, Leighton Buzzard, LU7 4SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BROWN, Andrew Peter, BROWN, Christopher Bernard William, BROWN, Jack James, BROWN, Richard William Gray, BROWN, Steven George, COLE-PENDREY, Guy Llewellyn
SIC Codes
46140, 46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BROWNS LIMITED

GEORGE BROWNS LIMITED is an active company incorporated on 24 May 1938 with the registered office located in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140) and 1 other business activity. GEORGE BROWNS LIMITED was registered 87 years ago.(SIC: 46140, 46610)

Status

active

Active since 87 years ago

Company No

00340609

LTD Company

Age

87 Years

Incorporated 24 May 1938

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GEO. BROWN'S IMPLEMENTS LIMITED
From: 24 May 1938To: 18 October 2013
Contact
Address

Unit 5b Ridgeway Court Leighton Buzzard, LU7 4SF,

Previous Addresses

Grovebury Road Leighton Buzzard Beds LU7 4UX
From: 24 May 1938To: 23 April 2025
Timeline

33 key events • 1938 - 2025

Funding Officers Ownership
Company Founded
May 38
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
Mar 23
Loan Cleared
Sept 23
Loan Secured
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BROWN, Christopher Bernard William

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Secretary
Appointed N/A

BROWN, Andrew Peter

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born March 1954
Director
Appointed N/A

BROWN, Christopher Bernard William

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born May 1953
Director
Appointed N/A

BROWN, Jack James

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born June 1991
Director
Appointed 01 Sept 2021

BROWN, Richard William Gray

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born January 1959
Director
Appointed 01 Sept 1994

BROWN, Steven George

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born November 1991
Director
Appointed 01 Sept 2021

COLE-PENDREY, Guy Llewellyn

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born November 1989
Director
Appointed 16 May 2022

DOE, Peter Martin

Resigned
Grovebury Road, BedsLU7 4UX
Born November 1956
Director
Appointed 18 Jan 2018
Resigned 01 Aug 2022

HOPKINSON, Peter Stephen

Resigned
Grovebury Road, BedsLU7 4UX
Born March 1955
Director
Appointed 18 Jan 2018
Resigned 31 Jan 2023

LATHWELL, Andrew Maurice

Resigned
Grovebury Road, BedsLU7 4UX
Born February 1959
Director
Appointed 01 Jan 2021
Resigned 28 Feb 2023

LEE, Stephen Anthony

Resigned
Grovebury Road, BedsLU7 4UX
Born June 1966
Director
Appointed 18 Jan 2018
Resigned 19 Oct 2020

MILSOM, Raymond

Resigned
Langley Farm, TringHP23 6JH
Born November 1929
Director
Appointed N/A
Resigned 28 Feb 1994

MITCHELL, David Harry

Resigned
2 Western Road, Milton KeynesMK12 5AF
Born May 1926
Director
Appointed N/A
Resigned 31 Oct 1991

PLUMERIDGE, Frederick

Resigned
Norcott Chapel Lane, TringHP23 4QT
Born August 1936
Director
Appointed N/A
Resigned 31 Mar 1999

Persons with significant control

1

Grovebury Road, Leighton BuzzardLU7 4UX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
13 March 1999
403aParticulars of Charge Subject to s859A
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Accounts With Accounts Type Full
25 November 1994
AAAnnual Accounts
Legacy
12 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Full
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
287Change of Registered Office
Incorporation Company
24 May 1938
NEWINCIncorporation