Background WavePink WaveYellow Wave

THE BROWNFIELD HOLDING CO LTD (06769498)

THE BROWNFIELD HOLDING CO LTD (06769498) is an active UK company. incorporated on 9 December 2008. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE BROWNFIELD HOLDING CO LTD has been registered for 17 years. Current directors include BARROW, Matthew Ian, GARBETT, Paul, KELLY, Julie and 2 others.

Company Number
06769498
Status
active
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
Regent House, Wolverhampton, WV1 4EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARROW, Matthew Ian, GARBETT, Paul, KELLY, Julie, LANGFORD, Stephen Robert, OWENS, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BROWNFIELD HOLDING CO LTD

THE BROWNFIELD HOLDING CO LTD is an active company incorporated on 9 December 2008 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE BROWNFIELD HOLDING CO LTD was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06769498

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 9 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Regent House Bath Avenue Wolverhampton, WV1 4EG,

Previous Addresses

9 Kingsdale Business Centre, Regina Road Chelmsford Essex CM1 1PE
From: 9 December 2008To: 26 August 2021
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Jul 12
Funding Round
Mar 15
Funding Round
Jun 16
Capital Reduction
Nov 22
Share Buyback
Nov 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Feb 25
Director Joined
Nov 25
Director Joined
Nov 25
4
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

KELLY, Julie

Active
Bath Avenue, WolverhamptonWV1 4EG
Secretary
Appointed 09 Dec 2008

BARROW, Matthew Ian

Active
Bath Avenue, WolverhamptonWV1 4EG
Born July 1983
Director
Appointed 05 Nov 2025

GARBETT, Paul

Active
Bath Avenue, WolverhamptonWV1 4EG
Born July 1967
Director
Appointed 17 Feb 2025

KELLY, Julie

Active
Bath Avenue, WolverhamptonWV1 4EG
Born October 1969
Director
Appointed 09 Dec 2008

LANGFORD, Stephen Robert

Active
Bath Avenue, WolverhamptonWV1 4EG
Born March 1967
Director
Appointed 09 Dec 2008

OWENS, Jonathan

Active
Bath Avenue, WolverhamptonWV1 4EG
Born November 1973
Director
Appointed 05 Nov 2025

KAHLON, Manjit

Resigned
Kingsdale Business Centre, Regina Road, ChelmsfordCM1 1PE
Born June 1967
Director
Appointed 09 Dec 2008
Resigned 13 Jun 2012

Persons with significant control

3

1 Active
2 Ceased
Bath Avenue, WolverhamptonWV1 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2023

Miss Julie Kelly

Ceased
Bath Avenue, WolverhamptonWV1 4EG
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2023

Mr Stephen Robert Langford

Ceased
Bath Avenue, WolverhamptonWV1 4EG
Born March 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Jan 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2022
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement
9 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Resolution
4 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 December 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Move Registers To Registered Office Company
4 January 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Move Registers To Sail Company
14 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Resolution
25 November 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
88(2)Return of Allotment of Shares
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Incorporation Company
9 December 2008
NEWINCIncorporation