Background WavePink WaveYellow Wave

J BROWNE PLANT LIMITED (12867945)

J BROWNE PLANT LIMITED (12867945) is an active UK company. incorporated on 9 September 2020. 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 PLANT LIMITED has been registered for 5 years. Current directors include DE LA MOTTE, Tom, MCMAHON, Paul Denis, TARR, Michael Andrew and 1 others.

Company Number
12867945
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 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 PLANT LIMITED

J BROWNE PLANT LIMITED is an active company incorporated on 9 September 2020 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 PLANT LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12867945

LTD Company

Age

5 Years

Incorporated 9 September 2020

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 22 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 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 Pavilion Business Centre 6 Kinetic Crescent Enfield EN3 7FJ United Kingdom
From: 9 September 2020To: 7 April 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 22
Loan Cleared
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Oct 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 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 09 Sept 2020

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

BROWNE, Jeremy Noel

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born December 1971
Director
Appointed 09 Sept 2020
Resigned 25 Mar 2021

DODD, Jonathan Mark

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born January 1973
Director
Appointed 09 Sept 2020
Resigned 04 Jan 2023

Persons with significant control

1

Unit 2 Pavilion Business Centre, EnfieldEN3 7FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
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 No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 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
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
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Resolution
23 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 April 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 April 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Incorporation Company
9 September 2020
NEWINCIncorporation