Company NameBrownchurch Holdings Limited
DirectorsJoanne Claire Tyler and Steven Paul Tyler
Company StatusActive
Company Number04190218
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
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
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Claytye Road North Ockendon
Upminster
Essex
RM14 3PL
Director NameMr Steven Paul Tyler
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Claytye Road North Ockendon
Upminster
Essex
RM14 3PL
Secretary NameMrs Joanne Claire Tyler
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Claytye Road North Ockendon
Upminster
Essex
RM14 3PL
Secretary NameMrs Joanne Claire Tyler
NationalityBritish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Claytye Road North Ockendon
Upminster
Essex
RM14 3PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebrownchurch.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

50 at £1Joanne Tyler
50.00%
Ordinary B
50 at £1Steven Tyler
50.00%
Ordinary A

Financials

Year2014
Net Worth£186,324
Cash£722
Current Liabilities£79,382

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

5 March 2024Change of details for Mr Steven Paul Tyler as a person with significant control on 31 December 2023 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
6 January 2020Registered office address changed from 1a Bickley Road Leyton London E10 7AQ to Brookside Clay Tye Road Upminster Essex RM14 3PL on 6 January 2020 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 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)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 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)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 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)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 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)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
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)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 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)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
11 May 2009Return made up to 29/03/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 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)
10 April 2007Return made up to 29/03/07; full list of members (3 pages)
10 April 2007Return made up to 29/03/07; 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)
3 April 2006Return made up to 29/03/06; full list of members (3 pages)
3 April 2006Return made up to 29/03/06; 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)
3 May 2005Return made up to 29/03/05; full list of members (7 pages)
3 May 2005Return made up to 29/03/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 29/03/04; full list of members (7 pages)
15 April 2004Return made up to 29/03/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 29/03/03; full list of members (7 pages)
23 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 May 2002Return made up to 29/03/02; full list of members (7 pages)
5 May 2002Return made up to 29/03/02; full list of members (7 pages)
13 February 2002Registered office changed on 13/02/02 from: 840-844 high road leyton london E10 6AE (1 page)
13 February 2002Registered office changed on 13/02/02 from: 840-844 high road leyton london E10 6AE (1 page)
17 April 2001Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2001Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 2001Registered office changed on 06/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Secretary resigned (1 page)
29 March 2001Incorporation (14 pages)
29 March 2001Incorporation (14 pages)