Background WavePink WaveYellow Wave

J. BROWNE GROUP HOLDINGS LIMITED (06599855)

J. BROWNE GROUP HOLDINGS LIMITED (06599855) is an active UK company. incorporated on 21 May 2008. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. J. BROWNE GROUP HOLDINGS LIMITED has been registered for 17 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
06599855
Status
active
Type
ltd
Incorporated
21 May 2008
Age
17 years
Address
3125 Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew, RENEW CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. BROWNE GROUP HOLDINGS LIMITED

J. BROWNE GROUP HOLDINGS LIMITED is an active company incorporated on 21 May 2008 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. J. BROWNE GROUP HOLDINGS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06599855

LTD Company

Age

17 Years

Incorporated 21 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

3125 Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Century Way Thorpe Park Leeds LS15 8ZB England
From: 7 April 2021To: 25 October 2024
Meelin House Unit 2 Pavillion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ
From: 21 May 2008To: 7 April 2021
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Jun 12
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Sept 15
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
Apr 21
Funding Round
Jun 21
Loan Secured
Nov 22
Loan Cleared
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Capital Update
Jul 23
Loan Secured
Oct 24
Loan Secured
Oct 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

RENEW NOMINEES LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate secretary
Appointed 25 Mar 2021

DE LA MOTTE, Tom

Active
Thorpe Park, LeedsLS15 8ZB
Born March 1970
Director
Appointed 25 Mar 2021

MCMAHON, Paul Denis

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1966
Director
Appointed 01 Apr 2019

TARR, Michael Andrew

Active
Thorpe Park, LeedsLS15 8ZB
Born June 1971
Director
Appointed 04 Jan 2023

RENEW CORPORATE DIRECTOR LIMITED

Active
Thorpe Park, LeedsLS15 8ZB
Corporate director
Appointed 25 Mar 2021

SUMMERS, Lawrence James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Secretary
Appointed 21 May 2008
Resigned 07 May 2012

JPCORS LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate secretary
Appointed 21 May 2008
Resigned 21 May 2008

BROWNE, Aine Niamh

Resigned
Century Way, LeedsLS15 8ZB
Born August 1965
Director
Appointed 01 Jun 2015
Resigned 25 Mar 2021

BROWNE, Jeremy

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born December 1971
Director
Appointed 21 May 2008
Resigned 25 Mar 2021

DODD, Jonathan Mark

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born January 1973
Director
Appointed 01 Apr 2019
Resigned 04 Jan 2023

OLIVER, Helen Mary

Resigned
Century Way, LeedsLS15 8ZB
Born July 1962
Director
Appointed 01 Jun 2015
Resigned 25 Mar 2021

SUMMERS, Lawrence James

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born May 1969
Director
Appointed 21 May 2008
Resigned 07 May 2012

JPCORD LIMITED

Resigned
City Business Centre, LondonSE16 2XB
Corporate director
Appointed 21 May 2008
Resigned 21 May 2008

Persons with significant control

2

1 Active
1 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021

Mr Jeremy Browne

Ceased
Lower Coombe Street, CroydonCR0 1AA
Born December 1971

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
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2026
AAAnnual Accounts
Legacy
10 March 2026
PARENT_ACCPARENT_ACC
Legacy
10 March 2026
GUARANTEE2GUARANTEE2
Legacy
10 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 July 2023
SH19Statement of Capital
Resolution
13 July 2023
RESOLUTIONSResolutions
Legacy
13 July 2023
CAP-SSCAP-SS
Legacy
13 July 2023
SH20SH20
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Resolution
23 April 2021
RESOLUTIONSResolutions
Auditors Resignation Company
20 April 2021
AUDAUD
Memorandum Articles
12 April 2021
MAMA
Change Sail Address Company With Old Address New Address
8 April 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
8 April 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
7 April 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
1 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Resolution
19 October 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Group
4 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Group
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2010
AAAnnual Accounts
Move Registers To Sail Company
2 June 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 March 2010
AAAnnual Accounts
Legacy
20 July 2009
288cChange of Particulars
Legacy
6 July 2009
363aAnnual Return
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
225Change of Accounting Reference Date
Legacy
16 January 2009
287Change of Registered Office
Statement Of Affairs
4 November 2008
SASA
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Incorporation Company
21 May 2008
NEWINCIncorporation