Company NameBrownchurch Ltd
DirectorsJoanne Claire Tyler and Steven Paul Tyler
Company StatusActive
Company Number00943943
CategoryPrivate Limited Company
Incorporation Date11 December 1968(55 years, 5 months ago)
Previous NamesBrownchurch(Components)Limited and Brownchurch (Land-Rovers) Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Joanne Claire Tyler
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(32 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Clay Tye Road
Upminster
Essex
RM14 3PL
Director NameMr Steven Paul Tyler
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 2001(32 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside Clay Tye Road
Upminster
Essex
RM14 3PL
Secretary NameMrs Joanne Claire Tyler
NationalityBritish
StatusCurrent
Appointed04 April 2001(32 years, 4 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Claytye Road North Ockendon
Upminster
Essex
RM14 3PL
Director NameMr Charles Donald Jones
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration20 years, 11 months (resigned 19 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Bickley Road
Leyton
London
E10 7AQ
Director NameAlexis Wood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressSpring House Lodge
Abridge Road
Theydon Bois
Essex
CM16 7NW
Director NameChristopher John Wood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2001)
RoleEngineer
Correspondence AddressSpring House Lodge
Abridge Road
Theydon Bois
Essex
CM16 7NW
Secretary NameMs Carol Ann Church
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressWedgwood Wyatts Green
Brentwood
Essex
CM15 0PJ
Secretary NameAlexis Wood
NationalityBritish
StatusResigned
Appointed25 September 1997(28 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressSpring House Lodge
Abridge Road
Theydon Bois
Essex
CM16 7NW

Contact

Websitewww.brownchurch.co.uk
Email address[email protected]
Telephone020 85560011
Telephone regionLondon

Location

Registered AddressBrookside
Clay Tye Road
Upminster
Essex
RM14 3PL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Brownchurch Holdings LTD
99.00%
Ordinary
1 at £1Mr Steven Paul Tyler
1.00%
Ordinary

Financials

Year2014
Net Worth£1,620
Cash£29,743
Current Liabilities£86,170

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 July 2019Registered office address changed from 1a Bickley Road Leyton London E10 7AQ to Brookside Clay Tye Road Upminster Essex RM14 3PL on 3 July 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Charles Jones as a director (1 page)
19 December 2011Termination of appointment of Charles Jones as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Joanne Claire Tyler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Joanne Claire Tyler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Steven Paul Tyler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Steven Paul Tyler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Charles Donald Jones on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Joanne Claire Tyler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Steven Paul Tyler on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Charles Donald Jones on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Charles Donald Jones on 4 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2003Return made up to 31/12/02; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 February 2002Registered office changed on 11/02/02 from: 840-844 high road leyton london E10 6AE (1 page)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 February 2002Registered office changed on 11/02/02 from: 840-844 high road leyton london E10 6AE (1 page)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 January 2002Auditor's resignation (1 page)
25 January 2002Auditor's resignation (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Registered office changed on 20/10/99 from: pearl assurance house 319 ballards lane london N12 8NA (1 page)
20 October 1999Registered office changed on 20/10/99 from: pearl assurance house 319 ballards lane london N12 8NA (1 page)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1997New secretary appointed (1 page)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (1 page)
28 October 1997Secretary resigned (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 February 1996Return made up to 31/12/95; full list of members (5 pages)
15 February 1996Return made up to 31/12/95; full list of members (5 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)