Background WavePink WaveYellow Wave

BROWNS GROUP HOLDINGS LIMITED (03111555)

BROWNS GROUP HOLDINGS LIMITED (03111555) is an active UK company. incorporated on 9 October 1995. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BROWNS GROUP HOLDINGS LIMITED has been registered for 30 years. Current directors include SEARS, Claire Louise, SEARS, Robert David.

Company Number
03111555
Status
active
Type
ltd
Incorporated
9 October 1995
Age
30 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SEARS, Claire Louise, SEARS, Robert David
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNS GROUP HOLDINGS LIMITED

BROWNS GROUP HOLDINGS LIMITED is an active company incorporated on 9 October 1995 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BROWNS GROUP HOLDINGS LIMITED was registered 30 years ago.(SIC: 41100, 68100)

Status

active

Active since 30 years ago

Company No

03111555

LTD Company

Age

30 Years

Incorporated 9 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BROWNS BUILDING SUPPLIES HOLDINGS LIMITED
From: 9 October 1995To: 26 March 2004
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

1St Floor Epworth House 25 City Road London EC1Y 1AR
From: 9 October 1995To: 18 November 2014
Timeline

13 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Oct 95
Share Buyback
Mar 12
Share Buyback
Apr 13
Loan Secured
Feb 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Jan 20
Loan Secured
Apr 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SEARS, Paul

Active
St Catherines Southwood Avenue, ChertseyKT16 0LH
Secretary
Appointed 09 Oct 1995

SEARS, Claire Louise

Active
6 Hatch Farm Mews, AddlestoneKT15 2EH
Born May 1967
Director
Appointed 10 Jan 2002

SEARS, Robert David

Active
Highlands Hatch Farm, AddlestoneKT15 2EH
Born February 1940
Director
Appointed 09 Oct 1995

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 09 Oct 1995
Resigned 09 Oct 1995

Persons with significant control

1

Mr Paul Sears

Active
Southwood Avenue, ChertseyKT16 0LH
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Capital Return Purchase Own Shares
2 April 2013
SH03Return of Purchase of Own Shares
Accounts With Made Up Date
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Made Up Date
20 July 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
8 March 2012
SH03Return of Purchase of Own Shares
Legacy
16 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Made Up Date
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Made Up Date
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Made Up Date
2 November 2009
AAAnnual Accounts
Legacy
22 June 2009
169169
Legacy
22 June 2009
169169
Legacy
16 October 2008
363aAnnual Return
Accounts With Made Up Date
8 April 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
25 July 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 July 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
353353
Legacy
14 March 2007
122122
Legacy
14 March 2007
88(2)R88(2)R
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
13 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
3 October 2005
363aAnnual Return
Accounts With Made Up Date
13 May 2004
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
287Change of Registered Office
Accounts With Made Up Date
14 July 2003
AAAnnual Accounts
Legacy
4 February 2003
403aParticulars of Charge Subject to s859A
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 September 2002
AAAnnual Accounts
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
403aParticulars of Charge Subject to s859A
Legacy
9 March 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 2001
AAAnnual Accounts
Accounts With Made Up Date
16 November 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
88(3)88(3)
Legacy
14 June 2000
88(2)R88(2)R
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 August 1998
AAAnnual Accounts
Accounts With Made Up Date
10 November 1997
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
88(2)R88(2)R
Legacy
11 June 1996
224224
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
23 February 1996
395Particulars of Mortgage or Charge
Legacy
16 October 1995
288288
Incorporation Company
9 October 1995
NEWINCIncorporation