Background WavePink WaveYellow Wave

BROWNINGS HOLDINGS LIMITED (06002317)

BROWNINGS HOLDINGS LIMITED (06002317) is an active UK company. incorporated on 17 November 2006. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 2 other business activities. BROWNINGS HOLDINGS LIMITED has been registered for 19 years. Current directors include GENTLE, Michael Trevor, HARRISON, Dean Patrick, VINCENT, Richard Adam.

Company Number
06002317
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 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 HOLDINGS LIMITED

BROWNINGS HOLDINGS LIMITED is an active company incorporated on 17 November 2006 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 HOLDINGS LIMITED was registered 19 years ago.(SIC: 22290, 25990, 46900)

Status

active

Active since 19 years ago

Company No

06002317

LTD Company

Age

19 Years

Incorporated 17 November 2006

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 19 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

157 English Street Hull, HU3 2BT,

Previous Addresses

5 Williamson Street Hull East Yorkshire HU9 1ER
From: 17 November 2006To: 25 August 2015
Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Aug 10
Funding Round
Feb 22
Owner Exit
Feb 22
Loan Secured
Feb 22
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GENTLE, Michael Trevor

Active
The Coppins, AskhamNG22 0RS
Secretary
Appointed 17 Nov 2006

GENTLE, Michael Trevor

Active
The Coppins, AskhamNG22 0RS
Born October 1955
Director
Appointed 17 Nov 2006

HARRISON, Dean Patrick

Active
Eden Rise, HullHU10 6EZ
Born July 1962
Director
Appointed 17 Nov 2006

VINCENT, Richard Adam

Active
Front Street, DriffieldYO25 9SH
Born February 1964
Director
Appointed 17 Nov 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 17 Nov 2006
Resigned 17 Nov 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 17 Nov 2006
Resigned 17 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
Greengate, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 10 Feb 2022

Mr Michael Trevor Gentle

Ceased
Town Street, NewarkNG22 0RS
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Nov 2016
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Memorandum Articles
10 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 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
Memorandum Articles
17 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Resolution
17 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 February 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Resolution
16 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
14 May 2007
88(2)R88(2)R
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
287Change of Registered Office
Incorporation Company
17 November 2006
NEWINCIncorporation