Background WavePink WaveYellow Wave

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED (00926412)

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED (00926412) is an active UK company. incorporated on 26 January 1968. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED has been registered for 58 years. Current directors include BROWN, Andrew Peter, BROWN, Christopher Bernard William, BROWN, Harry George Gray and 4 others.

Company Number
00926412
Status
active
Type
ltd
Incorporated
26 January 1968
Age
58 years
Address
Unit 5b Ridgeway Court, Leighton Buzzard, LU7 4SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Andrew Peter, BROWN, Christopher Bernard William, BROWN, Harry George Gray, BROWN, Jack James, BROWN, James William Gray, BROWN, Richard William Gray, BROWN, Steven George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED is an active company incorporated on 26 January 1968 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED was registered 58 years ago.(SIC: 70100)

Status

active

Active since 58 years ago

Company No

00926412

LTD Company

Age

58 Years

Incorporated 26 January 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

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

Previous Addresses

Grovebury Road Leighton Buzzard Beds LU7 4UX
From: 26 January 1968To: 30 June 2025
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Loan Cleared
Feb 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Capital Reduction
Jan 26
Share Buyback
Feb 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BROWN, Andrew Peter

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Secretary
Appointed 15 Dec 1992

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, Harry George Gray

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born May 1998
Director
Appointed 02 Nov 2023

BROWN, Jack James

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born June 1991
Director
Appointed 02 Nov 2023

BROWN, James William Gray

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born March 1963
Director
Appointed 02 Nov 2023

BROWN, Richard William Gray

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born January 1959
Director
Appointed N/A

BROWN, Steven George

Active
Ridgeway Court, Leighton BuzzardLU7 4SF
Born November 1991
Director
Appointed 02 Nov 2023

BROWN, Arthur William Gray

Resigned
Two Trees Heath Park Road, Leighton BuzzardLU7 8BB
Secretary
Appointed N/A
Resigned 15 Dec 1992

BROWN, Arthur William Gray

Resigned
Two Trees Heath Park Road, Leighton BuzzardLU7 8BB
Born August 1927
Director
Appointed N/A
Resigned 15 Dec 1992

Persons with significant control

3

0 Active
3 Ceased

Mr Christopher Bernard William Brown

Ceased
Grovebury Road, BedsLU7 4UX
Born May 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2023

Mr Richard William Gray Brown

Ceased
Grovebury Road, BedsLU7 4UX
Born January 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023

Mr Andrew Peter Brown

Ceased
Grovebury Road, BedsLU7 4UX
Born March 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

115

Capital Variation Of Rights Attached To Shares
24 March 2026
SH10Notice of Particulars of Variation
Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Capital Return Purchase Own Shares
11 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 January 2026
SH06Cancellation of Shares
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
21 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Resolution
5 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2023
SH08Notice of Name/Rights of Class of Shares
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
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Group
12 December 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
287Change of Registered Office
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
5 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 December 1995
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1992
AAAnnual Accounts
Legacy
17 December 1992
288288
Accounts With Accounts Type Full Group
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full Group
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
287Change of Registered Office
Miscellaneous
26 January 1968
MISCMISC