Background WavePink WaveYellow Wave

BROWNINGS LIMITED (02820556)

BROWNINGS LIMITED (02820556) is an active UK company. incorporated on 21 May 1993. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 2 other business activities. BROWNINGS LIMITED has been registered for 32 years. Current directors include GENTLE, Michael Trevor, HARRISON, Dean Patrick, VINCENT, Richard Adam.

Company Number
02820556
Status
active
Type
ltd
Incorporated
21 May 1993
Age
32 years
Address
157 English Street, Hull, HU3 2BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GENTLE, Michael Trevor, HARRISON, Dean Patrick, VINCENT, Richard Adam
SIC Codes
22290, 25990, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNINGS LIMITED

BROWNINGS LIMITED is an active company incorporated on 21 May 1993 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 2 other business activities. BROWNINGS LIMITED was registered 32 years ago.(SIC: 22290, 25990, 46900)

Status

active

Active since 32 years ago

Company No

02820556

LTD Company

Age

32 Years

Incorporated 21 May 1993

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

BROWNINGS PLASTICS LIMITED
From: 21 May 1993To: 17 December 2007
Contact
Address

157 English Street Hull, HU3 2BT,

Previous Addresses

5 Williamson Street Hull East Yorkshire HU9 1ER
From: 21 May 1993To: 25 August 2015
Timeline

3 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
May 93
Loan Secured
Aug 15
Loan Secured
Feb 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GENTLE, Michael Trevor

Active
The Coppins, AskhamNG22 0RS
Secretary
Appointed 31 Dec 2002

GENTLE, Michael Trevor

Active
The Coppins, AskhamNG22 0RS
Born October 1955
Director
Appointed 31 Dec 2002

HARRISON, Dean Patrick

Active
Eden Rise, HullHU10 6EZ
Born July 1962
Director
Appointed 22 Jan 2007

VINCENT, Richard Adam

Active
Front Street, DriffieldYO25 9SH
Born February 1964
Director
Appointed 22 Jan 2007

CROWLEY, Elizabeth Ann

Resigned
1 Little Clover, BeverleyHU17 9HQ
Secretary
Appointed 21 May 1993
Resigned 31 Dec 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 May 1993
Resigned 21 May 1993

CROWLEY, Elizabeth Ann

Resigned
1 Little Clover, BeverleyHU17 9HQ
Born April 1957
Director
Appointed 21 May 1993
Resigned 31 Dec 2002

CROWLEY, Stephen Richard

Resigned
1 Little Clover, BeverleyHU17 9HQ
Born May 1956
Director
Appointed 21 May 1993
Resigned 31 Dec 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 May 1993
Resigned 21 May 1993

Persons with significant control

2

Mr Michael Trevor Gentle

Active
Town Street, NewarkNG22 0RS
Born October 1955

Nature of Control

Significant influence or control
Notified 21 May 2017
English Street, HullHU3 2BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 May 2017
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Memorandum Articles
18 February 2022
MAMA
Resolution
18 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
10 February 2022
MR05Certification of Charge
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
29 September 2008
288cChange of Particulars
Legacy
29 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
2 May 2008
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 April 2003
AAAnnual Accounts
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
9 December 2002
288cChange of Particulars
Legacy
9 December 2002
288cChange of Particulars
Legacy
9 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
7 July 1993
224224
Legacy
7 July 1993
88(2)R88(2)R
Resolution
7 July 1993
RESOLUTIONSResolutions
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
28 June 1993
395Particulars of Mortgage or Charge
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
287Change of Registered Office
Incorporation Company
21 May 1993
NEWINCIncorporation