Company NameBrowns Seafoods Limited
DirectorsKevin Brown and David Brown
Company StatusActive
Company Number01761349
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)
Previous NameSussex Fish Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Kevin Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(20 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence AddressUnit B6 Eldon Way
London
NW10 7QY
Director NameMr David Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(20 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressB6 Eldon Way
London
NW10 7QY
Secretary NameMr David Brown
NationalityBritish
StatusCurrent
Appointed17 November 2003(20 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit B6 Eldon Way
London
NW10 7QY
Director NameMr Brian John Ferris
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(8 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 March 2003)
RoleSales Director
Correspondence Address5 Green Court
Saint Catherines Road
Littlehampton
West Sussex
BN17 5HR
Secretary NameMrs Gaye Hunter
NationalityBritish
StatusResigned
Appointed06 July 1992(8 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address5 Green Court
Littlehampton
West Sussex
BN17 5HR
Director NameJay Hunter
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(19 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 November 2003)
RoleSales Director
Correspondence Address5 Green Court
Littlehampton
West Sussex
BN17 5HR

Contact

Websitebrownsseafoods.co.uk
Email address[email protected]
Telephone01903 715544
Telephone regionWorthing

Location

Registered AddressUnit B6
Eldon Way
London
NW10 7QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1David Brown
50.00%
Ordinary
50 at £1Kevin Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£42,150
Cash£552,298
Current Liabilities£846,410

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

13 March 2014Delivered on: 26 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
17 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
14 July 2022Secretary's details changed for Mr David Brown on 6 July 2022 (1 page)
14 July 2022Director's details changed for Mr David Brown on 6 July 2022 (2 pages)
14 July 2022Secretary's details changed for Mr David Brown on 6 July 2022 (1 page)
14 July 2022Change of details for Mr David Brown as a person with significant control on 6 July 2022 (2 pages)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
13 July 2022Director's details changed for Mr David Brown on 6 July 2022 (2 pages)
13 July 2022Change of details for Mr David Brown as a person with significant control on 6 July 2022 (2 pages)
13 July 2022Secretary's details changed for Mr David Brown on 6 July 2022 (1 page)
14 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
17 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
31 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 July 2015Director's details changed for Kevin Brown on 1 April 2015 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Director's details changed for Kevin Brown on 1 April 2015 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Director's details changed for Kevin Brown on 1 April 2015 (2 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
20 February 2015Registered office address changed from 28a Abbey Road Park Royal London NW10 7SB to Unit B6 Eldon Way London NW10 7QY on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 28a Abbey Road Park Royal London NW10 7SB to Unit B6 Eldon Way London NW10 7QY on 20 February 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
26 March 2014Registration of charge 017613490001 (5 pages)
26 March 2014Registration of charge 017613490001 (5 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (5 pages)
15 January 2013Company name changed sussex fish sales LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
15 January 2013Change of name notice (2 pages)
15 January 2013Company name changed sussex fish sales LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
(2 pages)
15 January 2013Change of name notice (2 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 06/07/09; full list of members (4 pages)
8 July 2009Return made up to 06/07/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
28 July 2005Return made up to 06/07/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 1 May 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 1 May 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 1 May 2004 (5 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
15 July 2004Return made up to 06/07/04; full list of members (7 pages)
27 January 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
27 January 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: unit L1 riverside industrial estate bridge road littlehampton BN17 5DF (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: unit L1 riverside industrial estate bridge road littlehampton BN17 5DF (1 page)
17 July 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Return made up to 06/07/03; full list of members
  • 363(287) ‐ Registered office changed on 17/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
13 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 August 2002Return made up to 06/07/02; full list of members (6 pages)
1 August 2002Return made up to 06/07/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
25 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
(6 pages)
2 May 2001Full accounts made up to 31 December 2000 (8 pages)
2 May 2001Full accounts made up to 31 December 2000 (8 pages)
18 July 2000Return made up to 06/07/00; full list of members (6 pages)
18 July 2000Return made up to 06/07/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (9 pages)
19 May 2000Full accounts made up to 31 December 1999 (9 pages)
15 July 1999Return made up to 06/07/99; no change of members (4 pages)
15 July 1999Return made up to 06/07/99; no change of members (4 pages)
7 May 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1998Return made up to 06/07/98; full list of members (6 pages)
29 July 1998Return made up to 06/07/98; full list of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (9 pages)
14 April 1998Full accounts made up to 31 December 1997 (9 pages)
6 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Full accounts made up to 31 December 1996 (9 pages)
2 August 1996Return made up to 06/07/96; no change of members (4 pages)
2 August 1996Return made up to 06/07/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (8 pages)
16 April 1996Full accounts made up to 31 December 1995 (8 pages)
4 July 1995Return made up to 06/07/95; full list of members (6 pages)
4 July 1995Return made up to 06/07/95; full list of members (6 pages)
20 April 1995Full accounts made up to 31 December 1994 (9 pages)
20 April 1995Full accounts made up to 31 December 1994 (9 pages)