Background WavePink WaveYellow Wave

RAYMOND BROWN MINERALS & RECYCLING LTD (03601649)

RAYMOND BROWN MINERALS & RECYCLING LTD (03601649) is an active UK company. incorporated on 21 July 1998. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. RAYMOND BROWN MINERALS & RECYCLING LTD has been registered for 27 years.

Company Number
03601649
Status
active
Type
ltd
Incorporated
21 July 1998
Age
27 years
Address
2nd Floor, Fryern House Winchester Road, Eastleigh, SO53 2DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYMOND BROWN MINERALS & RECYCLING LTD

RAYMOND BROWN MINERALS & RECYCLING LTD is an active company incorporated on 21 July 1998 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. RAYMOND BROWN MINERALS & RECYCLING LTD was registered 27 years ago.(SIC: 82110)

Status

active

Active since 27 years ago

Company No

03601649

LTD Company

Age

27 Years

Incorporated 21 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

RAYMOND BROWN ECO-BIO LIMITED
From: 21 July 1998To: 13 March 2007
Contact
Address

2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh, SO53 2DR,

Previous Addresses

A1 Omega Enterprise Park, Electron Way Chandler's Ford Eastleigh SO53 4SE England
From: 5 April 2017To: 31 October 2019
5 Fleet Place London EC4M 7rd England
From: 25 August 2016To: 5 April 2017
160 Christchurch Road Ringwood Hampshire BH24 3AR
From: 21 July 1998To: 25 August 2016
Timeline

49 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
May 10
Director Joined
Feb 13
Loan Secured
Jul 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
Aug 17
Director Joined
Oct 18
Loan Secured
May 19
Loan Secured
Jun 19
Loan Cleared
Oct 19
Director Left
Mar 20
Loan Secured
Aug 21
Loan Cleared
Sept 21
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Nov 25
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

159

Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Memorandum Articles
24 October 2021
MAMA
Resolution
14 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Resolution
7 March 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Resolution
15 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
15 August 2016
MR02Statement that Part/All of Property Released
Termination Secretary Company With Name Termination Date
11 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Secretary Company With Change Date
16 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Memorandum Articles
3 March 2010
MEM/ARTSMEM/ARTS
Resolution
3 March 2010
RESOLUTIONSResolutions
Legacy
27 February 2010
MG01MG01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
11 August 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 July 2003
MEM/ARTSMEM/ARTS
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
225Change of Accounting Reference Date
Legacy
11 May 1999
395Particulars of Mortgage or Charge
Legacy
22 April 1999
395Particulars of Mortgage or Charge
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Incorporation Company
21 July 1998
NEWINCIncorporation