BROWN & NEWIRTH LIMITED
Overview
| Company Name | BROWN & NEWIRTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07804441 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BROWN & NEWIRTH LIMITED?
- Manufacture of jewellery and related articles (32120) / Manufacturing
Where is BROWN & NEWIRTH LIMITED located?
| Registered Office Address | 1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BROWN & NEWIRTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHRYSUS TRADING LIMITED | Oct 10, 2011 | Oct 10, 2011 |
What are the latest accounts for BROWN & NEWIRTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BROWN & NEWIRTH LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for BROWN & NEWIRTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 078044410004, created on Sep 03, 2025 | 38 pages | MR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Appointment of Mr Steven Allen Twigger as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jane Rogers as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 10, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Allied Gold Holdings Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ampersand Brands Limited as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on Jul 03, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jerry Anderson as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Mark Ashton as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2022 | 30 pages | AA | ||||||||||
Current accounting period extended from Feb 28, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Amalthea Holdings Limited as a person with significant control on Oct 18, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Ampersand Brands Limited as a person with significant control on Oct 18, 2022 | 1 pages | PSC02 | ||||||||||
Who are the officers of BROWN & NEWIRTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Jerry | Director | E8 2DG London 3-5 Dunn Street United Kingdom | England | British | 89836900005 | |||||
| BALL, John Robert | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | 160952980002 | |||||
| THOMAS, Gareth | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | 260552560001 | |||||
| TWIGGER, Steven Allen | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | 82384830001 | |||||
| CLARK, Martin Murray Pitcairn | Secretary | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire England | 174434390001 | |||||||
| SCOTT, Lee Alexander | Secretary | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | 180679740001 | |||||||
| ASHTON, Simon Mark | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | England | British | 49915710006 | |||||
| CHAKRABARTI, Neil | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | England | British | 153877060002 | |||||
| HUGHES, Richard Ian | Director | Adams Court Adams Hill WA16 6BA Knutsford Unit 1 Cheshire United Kingdom | England | British | 67131570003 | |||||
| KING, Jonathan Anthony | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | United Kingdom | British | 186120090005 | |||||
| MADDEN, Nicola | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | Scotland | British | 213820740001 | |||||
| MANNING, Stuart Clyde, Mr. | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | England | British | 185932830001 | |||||
| MITCHELL, Lyndsey | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | England | British | 260552600001 | |||||
| NORTH, Sarah Elizabeth | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | England | British | 169894070002 | |||||
| ROGERS, Jane | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | 260552590001 | |||||
| SPURGEON, Sue | Director | Beaconsfield Close AL10 8YG Hatfield Elma House Hertfordshire | England | British | 246748280001 |
Who are the persons with significant control of BROWN & NEWIRTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Gold Holdings Limited | Jun 28, 2024 | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ampersand Brands Limited | Oct 18, 2022 | Beaconsfield Close AL10 8YG Hatfield Elma House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amalthea Holdings Limited | Oct 10, 2016 | Beaconsfield Close AL10 8YG Hatfield Elma House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0