Background WavePink WaveYellow Wave

B.H.BRAWN & CO.LIMITED (00589331)

B.H.BRAWN & CO.LIMITED (00589331) is an active UK company. incorporated on 26 August 1957. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). B.H.BRAWN & CO.LIMITED has been registered for 68 years. Current directors include BRAWN, David Hewitt, BRAWN, Karin Franziska, BRAWN, Richard James and 1 others.

Company Number
00589331
Status
active
Type
ltd
Incorporated
26 August 1957
Age
68 years
Address
14 Bradfield Close, Wellingborough, NN8 4RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BRAWN, David Hewitt, BRAWN, Karin Franziska, BRAWN, Richard James, BRAWN, Tracey Anne
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.H.BRAWN & CO.LIMITED

B.H.BRAWN & CO.LIMITED is an active company incorporated on 26 August 1957 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). B.H.BRAWN & CO.LIMITED was registered 68 years ago.(SIC: 22290)

Status

active

Active since 68 years ago

Company No

00589331

LTD Company

Age

68 Years

Incorporated 26 August 1957

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

14 Bradfield Close Finedon Road Industrial Estate Wellingborough, NN8 4RQ,

Timeline

1 key events • 1957 - 1957

Funding Officers Ownership
Company Founded
Aug 57
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BRAWN, Richard James

Active
Mill View 7 Hardwater Road, WellingboroughNN29 7TB
Secretary
Appointed 27 Nov 2000

BRAWN, David Hewitt

Active
20 Raunds Road, WellingboroughNN9 6PP
Born January 1965
Director
Appointed N/A

BRAWN, Karin Franziska

Active
Mill View 7 Hardwater Road, WellingboroughNN29 7TB
Born March 1967
Director
Appointed 02 Jul 2001

BRAWN, Richard James

Active
Mill View 7 Hardwater Road, WellingboroughNN29 7TB
Born November 1967
Director
Appointed N/A

BRAWN, Tracey Anne

Active
Bramblewood 20 Raunds Road, StanwickNN9 6PP
Born October 1964
Director
Appointed 02 Jul 2001

BRAWN, Judith Mary

Resigned
19 White Delves, WellingboroughNN8 5XW
Secretary
Appointed N/A
Resigned 27 Nov 2000

BRAWN, Judith Mary

Resigned
19 White Delves, WellingboroughNN8 5XW
Born January 1941
Director
Appointed N/A
Resigned 03 Sept 2008

Persons with significant control

2

Mr Richard James Brawn

Active
14 Bradfield Close, WellingboroughNN8 4RQ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Hewitt Brawn

Active
14 Bradfield Close, WellingboroughNN8 4RQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Legacy
23 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
20 February 2007
287Change of Registered Office
Accounts With Accounts Type Small
21 December 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 1999
AAAnnual Accounts
Legacy
18 June 1999
288cChange of Particulars
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Resolution
14 July 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Legacy
25 November 1994
288288
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
8 October 1994
288288
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
19 July 1989
287Change of Registered Office
Legacy
5 February 1989
363363
Accounts With Accounts Type Small
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
288288
Legacy
21 June 1988
395Particulars of Mortgage or Charge
Legacy
21 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
17 September 1987
288288
Accounts With Accounts Type Small
3 February 1987
AAAnnual Accounts
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 August 1957
NEWINCIncorporation