Background WavePink WaveYellow Wave

BROWNS PLANTATIONS KENYA LIMITED (SC013800)

BROWNS PLANTATIONS KENYA LIMITED (SC013800) is an active UK company. incorporated on 1 September 1925. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01270) and 2 other business activities. BROWNS PLANTATIONS KENYA LIMITED has been registered for 100 years. Current directors include AMARASEKERA, Don Soshan Kamantha, EDWARDS, Darren John, KIRUI, Daniel Kibet and 3 others.

Company Number
SC013800
Status
active
Type
ltd
Incorporated
1 September 1925
Age
100 years
Address
6 Queens Road, Aberdeen, AB15 4ZT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01270)
Directors
AMARASEKERA, Don Soshan Kamantha, EDWARDS, Darren John, KIRUI, Daniel Kibet, RATWATTE, Dushanth Jayantissa, SAMANTHA, Hewa Uluwaduge Pradeep, TERER, Joshua Kipkoech, Ambassador
SIC Codes
01270, 02100, 10831

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNS PLANTATIONS KENYA LIMITED

BROWNS PLANTATIONS KENYA LIMITED is an active company incorporated on 1 September 1925 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01270) and 2 other business activities. BROWNS PLANTATIONS KENYA LIMITED was registered 100 years ago.(SIC: 01270, 02100, 10831)

Status

active

Active since 100 years ago

Company No

SC013800

LTD Company

Age

100 Years

Incorporated 1 September 1925

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 3 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

JAMES FINLAY (KENYA) LIMITED
From: 30 August 2002To: 12 February 2024
THE AFRICAN HIGHLANDS PRODUCE COMPANY LIMITED
From: 1 September 1925To: 30 August 2002
Contact
Address

6 Queens Road Aberdeen, AB15 4ZT,

Previous Addresses

, Hareness Place Altens Industrial Estate, Aberdeen, AB12 3GX, United Kingdom
From: 6 September 2022To: 17 January 2024
, Neo House Riverside Drive, Aberdeen, AB11 7DG, United Kingdom
From: 5 September 2022To: 6 September 2022
, Swire House Souter Head Road, Altens, Aberdeen, AB12 3LF, Scotland
From: 10 January 2018To: 5 September 2022
, Swire House, Souter Head Road, Altens, Aberdeen, AB12 3LF
From: 1 September 1925To: 10 January 2018
Timeline

25 key events • 1925 - 2025

Funding Officers Ownership
Company Founded
Aug 25
Director Joined
Nov 09
Director Left
Jul 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Feb 21
Director Left
Jun 22
Director Joined
Sept 22
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

AMARASEKERA, Don Soshan Kamantha

Active
Queens Road, AberdeenAB15 4ZT
Born January 1971
Director
Appointed 02 Feb 2024

EDWARDS, Darren John

Active
Queens Road, AberdeenAB15 4ZT
Born March 1967
Director
Appointed 01 Feb 2021

KIRUI, Daniel Kibet

Active
Queens Road, AberdeenAB15 4ZT
Born April 1966
Director
Appointed 12 Mar 2013

RATWATTE, Dushanth Jayantissa

Active
Queens Road, AberdeenAB15 4ZT
Born December 1966
Director
Appointed 15 Jul 2025

SAMANTHA, Hewa Uluwaduge Pradeep

Active
Queens Road, AberdeenAB15 4ZT
Born May 1977
Director
Appointed 02 Feb 2024

TERER, Joshua Kipkoech, Ambassador

Active
Queens Road, AberdeenAB15 4ZT
Born December 1948
Director
Appointed 26 Nov 2023

DIBBEN, Ann Marie

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 27 Feb 2018
Resigned 13 Jul 2018

MORRIS, David Charles

Resigned
Altens Industrial Estate, AberdeenAB12 3GX
Secretary
Appointed 03 Oct 2018
Resigned 26 Nov 2023

JAMES FINLAY LIMITED

Resigned
Souter Head Road, AberdeenAB12 3LF
Corporate secretary
Appointed N/A
Resigned 27 Feb 2018

CAMPBELL, Colin Moffat, Sir

Resigned
Kilbryde Castle, DunblaneFK15 9NF
Born August 1925
Director
Appointed N/A
Resigned 25 Jun 1992

CHAMBERS, Guy Rufus

Resigned
Souter Head Road, AberdeenAB12 3LF
Born February 1970
Director
Appointed 11 Sept 2015
Resigned 03 Jun 2022

DAVIES, Neville Vincent

Resigned
Swire House, Souter Head Road, AberdeenAB12 3LF
Born July 1951
Director
Appointed 06 Mar 1998
Resigned 01 Jul 2011

EYTON, William Byran, Dr

Resigned
Rosemount, HelensburghG84 8UU
Born May 1939
Director
Appointed N/A
Resigned 31 Dec 2002

HENSON, Paul Robert

Resigned
Swire House, Souter Head Road, AberdeenAB12 3LF
Born October 1961
Director
Appointed 31 Dec 2006
Resigned 01 Feb 2013

HILL, Simon George

Resigned
Mill Of Torr Farm House, StirlingFK9 4UP
Born July 1953
Director
Appointed 01 Apr 2001
Resigned 30 Sept 2001

HOGG, Rupert Bruce Grantham Trower

Resigned
Auchmannoch House, AyrshireKA5 6JP
Born January 1962
Director
Appointed 01 Feb 2002
Resigned 22 Sept 2008

HUTCHINSON, Simon David Arthur

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born May 1963
Director
Appointed 01 Aug 2008
Resigned 30 May 2025

KORIR, Titus Kipkoech

Resigned
PO BOX 223, Kericho 20200
Born June 1949
Director
Appointed 09 Jun 2004
Resigned 31 Dec 2007

LAMOND, William

Resigned
Windward 3 Fernie Gair Avenue, HelensburghG84 8HB
Born April 1925
Director
Appointed N/A
Resigned 26 Jul 1991

LOCKETT, Patrick Gordon

Resigned
Swindridgemuir, DalryKA24 4HJ
Born May 1946
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2006

LOW, Jonathan Bernard

Resigned
Miotoni Lane, NairobiFOREIGN
Born May 1933
Director
Appointed N/A
Resigned 31 Dec 1992

MATHISON, Ronald James

Resigned
Swire House, Souter Head Road, AberdeenAB12 3LF
Born October 1961
Director
Appointed 22 Sept 2008
Resigned 11 Sept 2015

MUIR, Richard James Kay

Resigned
Doune, PO BOX 13636, Nauvru
Born May 1939
Director
Appointed N/A
Resigned 28 Mar 2003

MURITHI, Dennis Mwirigi

Resigned
Swire House, Souter Head Road, AberdeenAB12 3LF
Born May 1973
Director
Appointed 01 Nov 2013
Resigned 23 Nov 2015

ORGUT, Nelson Kiprono Arap

Resigned
Swire House, Souter Head Road, AberdeenAB12 3LF
Born March 1950
Director
Appointed 01 Oct 2009
Resigned 12 Mar 2013

PATERSON, George Nicholas

Resigned
Chepkembe, KerichoFOREIGN
Born April 1940
Director
Appointed 26 Jun 1992
Resigned 28 Feb 1998

PELLING, Sean Colin

Resigned
Swire House, Souter Head Road, AberdeenAB12 3LF
Born September 1974
Director
Appointed 01 Aug 2008
Resigned 20 Jun 2012

RITCHIE, Andrew James

Resigned
Swire House, Souter Head Road, AberdeenAB12 3LF
Born January 1975
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2013

RUTHERFORD, Julian Michael

Resigned
Altens Industrial Estate, AberdeenAB12 3GX
Born March 1971
Director
Appointed 01 Feb 2013
Resigned 26 Nov 2023

STONE-WIGG, Robert Lindsay

Resigned
The Moss, DunblaneFK15 0DP
Born November 1931
Director
Appointed N/A
Resigned 31 Mar 1996

WOODROW, James Hugh, Mr.

Resigned
59 Buckingham Gate, LondonSW1E 6AJ
Born May 1967
Director
Appointed 05 Sept 2022
Resigned 26 Nov 2023

WYTHE, Paul Stephen

Resigned
PO BOX 71, Kericho 20200
Born August 1959
Director
Appointed 01 Aug 2008
Resigned 04 Mar 2009

Persons with significant control

1

0 Active
1 Ceased
Altens Industrial Estate, AberdeenAB12 3GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Nov 2023
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 February 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2024
PSC09Update to PSC Statements
Certificate Change Of Name Company
12 February 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
5 February 2024
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 January 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 February 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2017
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Legacy
18 September 2015
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2015
AAAnnual Accounts
Legacy
18 September 2015
AGREEMENT2AGREEMENT2
Legacy
18 September 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Director Company With Change Date
27 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
288cChange of Particulars
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
18 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 February 2008
AUDAUD
Legacy
29 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363aAnnual Return
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
363aAnnual Return
Legacy
9 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
5 April 2002
288cChange of Particulars
Legacy
21 March 2002
363aAnnual Return
Legacy
21 March 2002
288cChange of Particulars
Legacy
15 March 2002
288cChange of Particulars
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288cChange of Particulars
Legacy
6 February 2002
287Change of Registered Office
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288cChange of Particulars
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
27 March 2000
363aAnnual Return
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
29 March 1998
363aAnnual Return
Legacy
29 March 1998
363(353)363(353)
Legacy
29 March 1998
363(190)363(190)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
1 April 1997
363aAnnual Return
Accounts With Accounts Type Full
6 June 1996
AAAnnual Accounts
Legacy
3 April 1996
288288
Legacy
15 March 1996
363x363x
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
27 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
10 March 1994
363x363x
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
19 March 1993
363x363x
Legacy
9 January 1993
288288
Legacy
23 July 1992
288288
Legacy
14 July 1992
288288
Legacy
2 July 1992
288288
Accounts With Accounts Type Full
29 May 1992
AAAnnual Accounts
Legacy
13 March 1992
363x363x
Legacy
13 August 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Legacy
18 March 1991
363x363x
Legacy
23 January 1991
288288
Legacy
5 September 1990
288288
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
3 May 1990
288288
Legacy
22 August 1989
288288
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Legacy
13 May 1989
288288
Legacy
30 April 1989
288288
Legacy
19 January 1989
288288
Legacy
25 November 1988
288288
Legacy
22 September 1988
288288
Legacy
19 September 1988
363363
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Legacy
11 August 1988
288288
Legacy
13 June 1988
288288
Legacy
25 February 1988
288288
Legacy
16 February 1988
288288
Legacy
4 September 1987
288288
Legacy
3 September 1987
288288
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
20 August 1987
288288
Legacy
23 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
288288
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Legacy
27 August 1986
363363
Legacy
8 May 1986
288288
Miscellaneous
28 October 1964
MISCMISC
Miscellaneous
1 September 1925
MISCMISC
Incorporation Company
1 September 1925
NEWINCIncorporation