Brown & Co LLP BASILDON


Founded in 2006, Brown & LLP, classified under reg no. OC322956 is an active company. Currently registered at 2 Lords Court SS13 1SS, Basildon the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

As of 10 May 2024, our data shows no information about any ex officers on these positions.

Brown & Co LLP Address / Contact

Office Address 2 Lords Court
Office Address2 Cricketers Way
Town Basildon
Post code SS13 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number OC322956
Date of Incorporation Fri, 6th Oct 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Amanda C.

Position: LLP Designated Member

Appointed: 30 September 2022

Brian C.

Position: LLP Designated Member

Appointed: 01 March 2007

David P.

Position: LLP Designated Member

Appointed: 01 March 2007

Resigned: 31 January 2017

Christopher C.

Position: LLP Designated Member

Appointed: 01 March 2007

Resigned: 30 September 2022

Paul B.

Position: LLP Designated Member

Appointed: 06 October 2006

Resigned: 31 March 2019

Brown & Co (audit) Limited

Position: LLP Designated Member

Appointed: 06 October 2006

Resigned: 01 March 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats researched, there is Brian C. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Christopher C. This PSC . Then there is Paul B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Brian C.

Notified on 1 April 2019
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Christopher C.

Notified on 1 February 2017
Ceased on 30 September 2022
Nature of control: right to manage 25% to 50% of surplus assets

Paul B.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 0941 7031 5511 642 8 3205 321 
Current Assets187 600256 739259 199238 803378 181243 657316 301168 593
Debtors182 506253 036255 648237 163378 181235 337310 980 
Net Assets Liabilities882 098901 339894 483894 5321   
Property Plant Equipment4 6303 4732 6051 9531 4651 099  
Total Inventories2 0002 0002 000     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 200750
Accumulated Amortisation Impairment Intangible Assets    1 038 7011 038 701  
Accumulated Depreciation Impairment Property Plant Equipment55 37056 52757 39558 04758 53558 90160 000 
Average Number Employees During Period55665554
Creditors227 104342 239393 932384 925379 645244 756316 301167 842
Depreciation Rate Used For Property Plant Equipment 252525252525 
Fixed Assets921 602986 8391 029 2161 040 6541 465   
Increase From Amortisation Charge For Year Intangible Assets    1 038 701   
Increase From Depreciation Charge For Year Property Plant Equipment 1 1578686524883661 099 
Intangible Assets916 972983 3661 026 6111 038 701    
Intangible Assets Gross Cost916 972983 3661 026 6111 038 7011 038 7011 038 701  
Net Current Assets Liabilities-39 504-85 500-134 733-146 122-1 464-1 0991 200751
Property Plant Equipment Gross Cost 60 00060 00060 00060 00060 00060 000 
Total Additions Including From Business Combinations Intangible Assets 66 39443 24512 090    
Total Assets Less Current Liabilities882 098901 339894 483894 5321 1 200751

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements