Company NameN.M.Browning Limited
DirectorsChristine Dorothy Browning and Andrew James Wilson
Company StatusActive
Company Number00547763
CategoryPrivate Limited Company
Incorporation Date15 April 1955(69 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Christine Dorothy Browning
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLawns Farm London Road
Stanford Rivers
Ongar
Essex
CM5 9QA
Secretary NameAndrew James Wilson
NationalityBritish
StatusCurrent
Appointed23 April 2004(49 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressLawns Farm London Road
Stanford Rivers
Nr Ongar
Essex
CM5 9QA
Director NameMr Andrew James Wilson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(63 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawns Farm, London Road
Stanford Rivers
Nr Ongar
Essex
CM5 9QA
Director NameMr Terry Harry Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleDealer/Mechanic
Correspondence AddressLawns Farm London Road
Stanford Rivers
Ongar
Essex
CM5 9QA
Secretary NameMrs Christine Dorothy Browning
NationalityBritish
StatusResigned
Appointed14 November 1991(36 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawns Farm London Road
Stanford Rivers
Ongar
Essex
CM5 9QA
Secretary NameMr Terry Harry Wilson
NationalityBritish
StatusResigned
Appointed30 November 1993(38 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 April 2004)
RoleCompany Director
Correspondence AddressLawns Farm London Road
Stanford Rivers
Ongar
Essex
CM5 9QA

Location

Registered AddressLawns Farm, London Road
Stanford Rivers
Nr Ongar
Essex
CM5 9QA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford

Shareholders

10k at £1Mrs Christine Dorothy Browning
99.99%
Ordinary
1 at £1Mr Terry Harry Wilson & Mrs Christine Dorothy Browning
0.01%
Ordinary

Financials

Year2014
Net Worth£380,148
Cash£228,315
Current Liabilities£80,533

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 December 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
1 September 2021Secretary's details changed for Andrew James Wilson on 26 August 2021 (1 page)
27 August 2021Secretary's details changed for Andrew Wilson on 26 August 2021 (1 page)
22 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
27 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 October 2018Appointment of Mr Andrew James Wilson as a director on 1 October 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(4 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 10,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(4 pages)
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10,000
(4 pages)
13 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(4 pages)
13 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 10,000
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mrs Christine Dorothy Browning on 13 November 2009 (2 pages)
10 December 2009Director's details changed for Mrs Christine Dorothy Browning on 13 November 2009 (2 pages)
27 January 2009Return made up to 14/11/08; full list of members (3 pages)
27 January 2009Return made up to 14/11/08; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 14/11/07; full list of members (3 pages)
23 November 2007Return made up to 14/11/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Return made up to 14/11/06; full list of members (6 pages)
13 December 2006Return made up to 14/11/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 November 2005Return made up to 14/11/05; full list of members (6 pages)
24 November 2005Return made up to 14/11/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Return made up to 14/11/04; full list of members (6 pages)
6 January 2005Return made up to 14/11/04; full list of members (6 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
2 December 2003Return made up to 14/11/03; full list of members (6 pages)
2 December 2003Return made up to 14/11/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 2002Return made up to 14/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 December 2001Return made up to 14/11/01; full list of members (6 pages)
13 December 2001Return made up to 14/11/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 January 2000Full accounts made up to 31 March 1999 (12 pages)
22 December 1999Location of register of members (1 page)
22 December 1999Return made up to 14/11/99; no change of members (4 pages)
22 December 1999Return made up to 14/11/99; no change of members (4 pages)
22 December 1999Location of register of members (1 page)
14 December 1998Return made up to 14/11/98; full list of members (6 pages)
14 December 1998Return made up to 14/11/98; full list of members (6 pages)
5 November 1998Full accounts made up to 31 March 1998 (12 pages)
5 November 1998Full accounts made up to 31 March 1998 (12 pages)
19 January 1998Return made up to 14/11/97; no change of members (4 pages)
19 January 1998Return made up to 14/11/97; no change of members (4 pages)
28 October 1997Full accounts made up to 31 March 1997 (11 pages)
28 October 1997Full accounts made up to 31 March 1997 (11 pages)
17 December 1996Return made up to 14/11/96; no change of members (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
17 December 1996Full accounts made up to 31 March 1996 (11 pages)
17 December 1996Return made up to 14/11/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 January 1996Return made up to 14/11/95; full list of members (6 pages)
9 January 1996Return made up to 14/11/95; full list of members (6 pages)
31 March 1995Full accounts made up to 31 March 1994 (10 pages)
31 March 1995Full accounts made up to 31 March 1994 (10 pages)