Background WavePink WaveYellow Wave

BROWNING PFI HOLDINGS LIMITED (04557638)

BROWNING PFI HOLDINGS LIMITED (04557638) is an active UK company. incorporated on 9 October 2002. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROWNING PFI HOLDINGS LIMITED has been registered for 23 years. Current directors include GORDON, John Stephen, MCDONAGH, John.

Company Number
04557638
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GORDON, John Stephen, MCDONAGH, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNING PFI HOLDINGS LIMITED

BROWNING PFI HOLDINGS LIMITED is an active company incorporated on 9 October 2002 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROWNING PFI HOLDINGS LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04557638

LTD Company

Age

23 Years

Incorporated 9 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

INTERSERVE PFI HOLDINGS LIMITED
From: 5 December 2002To: 18 March 2019
GOODACRE SERVICES LIMITED
From: 9 October 2002To: 5 December 2002
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU
From: 9 October 2002To: 20 March 2019
Timeline

17 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Funding Round
Dec 09
Capital Update
Oct 11
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Jan 19
Director Left
Mar 19
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

RESOLIS LIMITED

Active
19 Canning Street, EdinburghEH3 8EG
Corporate secretary
Appointed 03 Apr 2023

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 30 Jun 2016

MCDONAGH, John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born May 1969
Director
Appointed 30 Jun 2016

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 22 Nov 2002
Resigned 04 Dec 2006

KEEN, Richard

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 16 Feb 2018
Resigned 18 May 2018

MCKAY, Jennifer

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Secretary
Appointed 19 Mar 2019
Resigned 29 Jan 2024

PHILLIPS, Judith Carlyon

Resigned
Interserve House, ReadingRG10 9JU
Secretary
Appointed 18 Dec 2015
Resigned 30 Nov 2017

SMERDON, Leigh

Resigned
1 Cedar Grove, WalsallWS6 6QH
Secretary
Appointed 04 Dec 2006
Resigned 31 Jul 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 25 Nov 2002

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 19 Mar 2019
Resigned 03 Apr 2023

BIRLEY SMITH, Gaynor

Resigned
Common House, LeominsterHR6 0JW
Born July 1966
Director
Appointed 10 Feb 2005
Resigned 15 Dec 2006

BRADBURY, Trevor

Resigned
Interserve House, ReadingRG10 9JU
Born November 1957
Director
Appointed 04 Dec 2006
Resigned 26 Nov 2009

BROWN, John Stockdale Spence

Resigned
3 Squires Gate, BurntwoodWS7 9DG
Born January 1943
Director
Appointed 10 Dec 2003
Resigned 08 Dec 2004

FIELD, Christopher Richard

Resigned
Interserve House, ReadingRG10 9JU
Born December 1955
Director
Appointed 22 Mar 2007
Resigned 21 Dec 2018

GOYAL, Rajan

Resigned
27 Braywick Road, MaidenheadSL6 1BN
Born July 1966
Director
Appointed 10 Oct 2008
Resigned 11 Nov 2009

GROOM, Clive Jeremy

Resigned
6 Fulmar Court, ChristchurchBH23 5DX
Born September 1948
Director
Appointed 22 Nov 2002
Resigned 31 Dec 2003

JONES, Stephen Michael

Resigned
Interserve House, ReadingRG10 9JU
Born June 1968
Director
Appointed 10 Jun 2004
Resigned 21 Mar 2019

JONES, Timothy Charles

Resigned
Interserve House, ReadingRG10 9JU
Born August 1963
Director
Appointed 15 Sept 2003
Resigned 26 Nov 2009

LEE, Malcolm Stuart

Resigned
Orchard Gate, Ashley Hill Place, WargraveRG10 8NL
Born November 1946
Director
Appointed 22 Nov 2002
Resigned 30 Sept 2003

MAROLI, Sushaan Shekar

Resigned
50 Greenbank Avenue, WembleyHA0 2TF
Born March 1959
Director
Appointed 10 Dec 2003
Resigned 04 Jan 2006

MARSDEN, Robert James

Resigned
Park House, ChesterCH3 5AR
Born September 1955
Director
Appointed 10 Oct 2008
Resigned 11 Nov 2009

MCEVEDY, David Jason

Resigned
Village Farm, YorkYO30 2BN
Born January 1965
Director
Appointed 22 Nov 2002
Resigned 10 Dec 2003

MELIZAN, Bruce Anthony

Resigned
Interserve House, ReadingRG10 9JU
Born May 1967
Director
Appointed 15 Sept 2003
Resigned 16 Nov 2009

PATERSON, David John

Resigned
51 Kensington Oval, LichfieldWS13 6NR
Born July 1952
Director
Appointed 08 Dec 2004
Resigned 11 Nov 2009

PREMACHANDRA, Asela

Resigned
George Road, BirminghamB23 7RZ
Born September 1966
Director
Appointed 10 Oct 2008
Resigned 11 Nov 2009

RINGROSE, Adrian Michael

Resigned
Interserve House, ReadingRG10 9JU
Born April 1967
Director
Appointed 22 Nov 2002
Resigned 11 Nov 2009

SPARKS, Russell George

Resigned
45 Silver Street, NailseaBS48 2AA
Born June 1971
Director
Appointed 10 Dec 2003
Resigned 10 Jun 2004

SUTHERLAND, Douglas Iain

Resigned
Interserve House, ReadingRG10 9JU
Born March 1965
Director
Appointed 16 Oct 2006
Resigned 25 Nov 2009

VINCE, Robert David

Resigned
10 Wasperton Village, WarwickCV35 8EB
Born April 1964
Director
Appointed 22 Nov 2002
Resigned 11 Nov 2009

VYSE, John Henry

Resigned
3 Kittiwake, AylesburyHP19 0FT
Born April 1948
Director
Appointed 22 Nov 2002
Resigned 26 Jun 2008

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 09 Oct 2002
Resigned 22 Nov 2002

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 April 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
20 March 2019
AP03Appointment of Secretary
Resolution
18 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Resolution
13 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 October 2011
SH19Statement of Capital
Legacy
3 October 2011
SH20SH20
Legacy
3 October 2011
CAP-SSCAP-SS
Resolution
3 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Resolution
16 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
16 August 2007
288cChange of Particulars
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288cChange of Particulars
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
13 July 2005
288cChange of Particulars
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Resolution
3 March 2004
RESOLUTIONSResolutions
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Statement Of Affairs
21 October 2003
SASA
Legacy
21 October 2003
88(2)R88(2)R
Statement Of Affairs
21 October 2003
SASA
Legacy
21 October 2003
88(2)R88(2)R
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Statement Of Affairs
29 September 2003
SASA
Legacy
29 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Statement Of Affairs
18 September 2003
SASA
Legacy
18 September 2003
88(2)R88(2)R
Resolution
12 August 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
23 April 2003
225Change of Accounting Reference Date
Legacy
14 January 2003
288aAppointment of Director or Secretary
Memorandum Articles
10 January 2003
MEM/ARTSMEM/ARTS
Legacy
10 January 2003
123Notice of Increase in Nominal Capital
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288cChange of Particulars
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
225Change of Accounting Reference Date
Legacy
9 December 2002
287Change of Registered Office
Legacy
9 December 2002
325325
Legacy
9 December 2002
353353
Legacy
9 December 2002
88(2)R88(2)R
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
287Change of Registered Office
Incorporation Company
9 October 2002
NEWINCIncorporation