Browns Of Burwell Ltd. NANTWICH


Browns Of Burwell started in year 1965 as Private Limited Company with registration number 00859488. The Browns Of Burwell company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Nantwich at C/o Nwf Group Plc. Postal code: CW5 6BP. Since Sun, 1st May 1994 Browns Of Burwell Ltd. is no longer carrying the name Browns Of Burwell (fuels).

The firm has 2 directors, namely Katie S., Chris B.. Of them, Chris B. has been with the company the longest, being appointed on 18 April 2017 and Katie S. has been with the company for the least time - from 2 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Browns Of Burwell Ltd. Address / Contact

Office Address C/o Nwf Group Plc
Office Address2 Wardle
Town Nantwich
Post code CW5 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00859488
Date of Incorporation Tue, 21st Sep 1965
Industry Dormant Company
End of financial Year 31st May
Company age 59 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Katie S.

Position: Director

Appointed: 02 October 2023

Chris B.

Position: Director

Appointed: 18 April 2017

Richard W.

Position: Director

Appointed: 31 August 2016

Resigned: 27 May 2021

Brendon B.

Position: Director

Appointed: 05 November 2012

Resigned: 31 August 2016

Richard W.

Position: Director

Appointed: 21 September 2012

Resigned: 05 November 2012

Johnathan F.

Position: Director

Appointed: 30 April 2009

Resigned: 21 September 2012

Stephen A.

Position: Director

Appointed: 06 October 2006

Resigned: 31 October 2023

Stephen A.

Position: Secretary

Appointed: 31 July 2006

Resigned: 27 May 2021

Paul G.

Position: Director

Appointed: 31 July 2006

Resigned: 30 April 2009

Graham S.

Position: Director

Appointed: 31 July 2006

Resigned: 06 October 2006

Kevin K.

Position: Director

Appointed: 31 July 2006

Resigned: 06 October 2006

Alan B.

Position: Director

Appointed: 31 July 2006

Resigned: 06 October 2006

John B.

Position: Secretary

Appointed: 09 October 1993

Resigned: 31 July 2006

Janet B.

Position: Director

Appointed: 25 September 1991

Resigned: 31 July 2006

Joan T.

Position: Director

Appointed: 25 September 1991

Resigned: 13 May 1997

Doris B.

Position: Director

Appointed: 25 September 1991

Resigned: 30 June 1997

Victor J.

Position: Secretary

Appointed: 25 September 1991

Resigned: 09 October 1993

John B.

Position: Director

Appointed: 25 September 1991

Resigned: 31 July 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Nwf Fuels Limited from Crewe, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Nwf Fuels Limited

Nwf Fuels Ltd Jack Mills Way, Crewe, Cheshire, CW2 5RX, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 01117133
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Browns Of Burwell (fuels) May 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth931 09611111   
Balance Sheet
Current Assets931 09611111111
Debtors931 0961111111 
Net Assets Liabilities     1111
Other Debtors 11      
Net Assets Liabilities Including Pension Asset Liability931 0961       
Reserves/Capital
Called Up Share Capital301 40011111   
Profit Loss Account Reserve629 696        
Shareholder Funds931 09611111   
Other
Version Production Software      210 400220 500 
Net Current Assets Liabilities931 09611111111
Total Assets Less Current Liabilities931 09611111111
Net Assets Liability Excluding Pension Asset Liability  1111   
Par Value Share 11      
Number Shares Allotted301 4001       
Share Capital Allotted Called Up Paid301 40011      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, February 2024
Free Download (3 pages)

Company search

Advertisements