BROWNS PLANTATIONS KENYA LIMITED

BROWNS PLANTATIONS KENYA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBROWNS PLANTATIONS KENYA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC013800
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROWNS PLANTATIONS KENYA LIMITED?

    • Growing of beverage crops (01270) / Agriculture, Forestry and Fishing
    • Silviculture and other forestry activities (02100) / Agriculture, Forestry and Fishing
    • Tea processing (10831) / Manufacturing

    Where is BROWNS PLANTATIONS KENYA LIMITED located?

    Registered Office Address
    6 Queens Road
    AB15 4ZT Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BROWNS PLANTATIONS KENYA LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES FINLAY (KENYA) LIMITEDAug 30, 2002Aug 30, 2002
    THE AFRICAN HIGHLANDS PRODUCE COMPANY LIMITEDSep 01, 1925Sep 01, 1925

    What are the latest accounts for BROWNS PLANTATIONS KENYA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BROWNS PLANTATIONS KENYA LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for BROWNS PLANTATIONS KENYA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Dushanth Jayantissa Ratwatte as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Simon David Arthur Hutchinson as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Appointment of Ambassador Joshua Kipkoech Terer as a director on Nov 26, 2023

    2 pagesAP01

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Appointment of Hewa Uluwaduge Pradeep Samantha as a director on Feb 02, 2024

    2 pagesAP01

    Appointment of Don Soshan Kamantha Amarasekera as a director on Feb 02, 2024

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Feb 19, 2024

    2 pagesPSC09

    Certificate of change of name

    Company name changed james finlay (kenya) LIMITED\certificate issued on 12/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2023

    RES15

    Notification of a person with significant control statement

    2 pagesPSC08

    Registered office address changed from , Hareness Place Altens Industrial Estate, Aberdeen, AB12 3GX, United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on Jan 17, 2024

    1 pagesAD01

    Cessation of James Finlay Limited as a person with significant control on Nov 26, 2023

    1 pagesPSC07

    Termination of appointment of James Hugh Woodrow as a director on Nov 26, 2023

    1 pagesTM01

    Termination of appointment of Julian Michael Rutherford as a director on Nov 26, 2023

    1 pagesTM01

    Termination of appointment of David Charles Morris as a secretary on Nov 26, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr. Darren John Edwards as a director

    3 pagesRP04AP01

    Appointment of Mr. James Hugh Woodrow as a director on Sep 05, 2022

    2 pagesAP01

    Registered office address changed from , Neo House Riverside Drive, Aberdeen, AB11 7DG, United Kingdom to 6 Queens Road Aberdeen AB15 4ZT on Sep 06, 2022

    1 pagesAD01

    Change of details for James Finlay Limited as a person with significant control on Sep 06, 2022

    2 pagesPSC05

    Registered office address changed from , Swire House Souter Head Road, Altens, Aberdeen, AB12 3LF, Scotland to 6 Queens Road Aberdeen AB15 4ZT on Sep 05, 2022

    1 pagesAD01

    Who are the officers of BROWNS PLANTATIONS KENYA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMARASEKERA, Don Soshan Kamantha
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Sri LankaSri LankanChartered Accountant319960220001
    EDWARDS, Darren John
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    KenyaBritishAccountant175305730001
    KIRUI, Daniel Kibet
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    KenyaKenyanNone178101990001
    RATWATTE, Dushanth Jayantissa
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    KenyaSri LankanPlanter338237060001
    SAMANTHA, Hewa Uluwaduge Pradeep
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Sri LankaSri LankanChief Human Resource Officer - Lolc Group319965810001
    TERER, Joshua Kipkoech, Ambassador
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    Director
    Queens Road
    AB15 4ZT Aberdeen
    6
    Scotland
    KenyaKenyanFarmer321382430001
    DIBBEN, Ann Marie
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Secretary
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    243953170001
    MORRIS, David Charles
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Secretary
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    251600770001
    JAMES FINLAY LIMITED
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Secretary
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC7139
    126693430001
    CAMPBELL, Colin Moffat, Sir
    Kilbryde Castle
    FK15 9NF Dunblane
    Perthshire
    Director
    Kilbryde Castle
    FK15 9NF Dunblane
    Perthshire
    BritishMerchant306150001
    CHAMBERS, Guy Rufus
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    Director
    Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Swire House
    Scotland
    EnglandBritishManaging Director200932540003
    DAVIES, Neville Vincent
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    AustraliaAustralianEngineer57775530003
    EYTON, William Byran, Dr
    Rosemount
    10 West Argyle Street
    G84 8UU Helensburgh
    Dunbartonshire
    Director
    Rosemount
    10 West Argyle Street
    G84 8UU Helensburgh
    Dunbartonshire
    BritishTechnical Director47177990001
    HENSON, Paul Robert
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    United KingdomBritishChartered Accountant67407050003
    HILL, Simon George
    Mill Of Torr Farm House
    Blair Drummond
    FK9 4UP Stirling
    Perthshire
    Director
    Mill Of Torr Farm House
    Blair Drummond
    FK9 4UP Stirling
    Perthshire
    BritishExecutive Director73897120001
    HOGG, Rupert Bruce Grantham Trower
    Auchmannoch House
    Sorn
    KA5 6JP Ayrshire
    Director
    Auchmannoch House
    Sorn
    KA5 6JP Ayrshire
    ScotlandBritishManaging Director274445980001
    HUTCHINSON, Simon David Arthur
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    KenyaKenyanAgricultural Economist132608210004
    KORIR, Titus Kipkoech
    PO BOX 223
    Kericho 20200
    254
    Kenya
    Director
    PO BOX 223
    Kericho 20200
    254
    Kenya
    KenyanSenior Executive98586000001
    LAMOND, William
    Windward 3 Fernie Gair Avenue
    G84 8HB Helensburgh
    Dunbartonshire
    Director
    Windward 3 Fernie Gair Avenue
    G84 8HB Helensburgh
    Dunbartonshire
    BritishChartered Accountant306170001
    LOCKETT, Patrick Gordon
    Swindridgemuir
    KA24 4HJ Dalry
    Ayrshire
    Director
    Swindridgemuir
    KA24 4HJ Dalry
    Ayrshire
    ScotlandBritishChartered Accountant19234390001
    LOW, Jonathan Bernard
    Miotoni Lane
    PO BOX 72244
    FOREIGN Nairobi
    Kenya
    Director
    Miotoni Lane
    PO BOX 72244
    FOREIGN Nairobi
    Kenya
    BritishMerchant619010001
    MATHISON, Ronald James
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    EnglandBritishManaging Director133521500004
    MUIR, Richard James Kay
    Doune, PO BOX 13636
    Nauvru
    Kenya
    Director
    Doune, PO BOX 13636
    Nauvru
    Kenya
    BritishMerchant677400004
    MURITHI, Dennis Mwirigi
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    KenyaKenyanFinance Director183689220001
    ORGUT, Nelson Kiprono Arap
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    KenyaKenyanTea Executive146650290001
    PATERSON, George Nicholas
    Chepkembe
    PO BOX 223
    FOREIGN Kericho
    Kenya
    Director
    Chepkembe
    PO BOX 223
    FOREIGN Kericho
    Kenya
    BritishTea Planter27174500001
    PELLING, Sean Colin
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    KenyaKenyanChartered Accountant132584140001
    RITCHIE, Andrew James
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    Director
    Swire House, Souter Head Road
    Altens
    AB12 3LF Aberdeen
    KenyaBritishAccountant169746100001
    RUTHERFORD, Julian Michael
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Director
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    EnglandBritishAccountant71202360003
    STONE-WIGG, Robert Lindsay
    The Moss
    St Margaret's Drive
    FK15 0DP Dunblane
    Perthshire
    Director
    The Moss
    St Margaret's Drive
    FK15 0DP Dunblane
    Perthshire
    BritishVisiting Director619020001
    WOODROW, James Hugh, Mr.
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    Director
    59 Buckingham Gate
    SW1E 6AJ London
    Swire House
    United Kingdom
    United KingdomBritishDirector297875360002
    WYTHE, Paul Stephen
    PO BOX 71
    Kericho 20200
    Mau Tea House
    Kenya
    Director
    PO BOX 71
    Kericho 20200
    Mau Tea House
    Kenya
    BritishCompany Director132670720001

    Who are the persons with significant control of BROWNS PLANTATIONS KENYA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Apr 06, 2016
    Altens Industrial Estate
    AB12 3GX Aberdeen
    Hareness Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc007139
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for BROWNS PLANTATIONS KENYA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Nov 26, 2023Feb 19, 2024The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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