General information

Name:

Brown And Green Ltd

Office Address:

19 Warren Park Way Enderby LE19 4SA Leicester

Number: 06431402

Incorporation date: 2007-11-20

Dissolution date: 2021-03-16

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Brown And Green began its operations in 2007 as a Private Limited Company with reg. no. 06431402. The company's headquarters was situated in Leicester at 19 Warren Park Way. This particular Brown And Green Limited company had been operating in this business field for 14 years.

The knowledge we have describing this particular enterprise's executives implies that the last two directors were: Teresa E. and Nathan E. who became the part of the company on 20th November 2007.

Executives who controlled the firm include: Nathan E. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Teresa E. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Teresa E.

Role: Secretary

Appointed: 20 November 2007

Latest update: 1 January 2023

Teresa E.

Role: Director

Appointed: 20 November 2007

Latest update: 1 January 2023

Nathan E.

Role: Director

Appointed: 20 November 2007

Latest update: 1 January 2023

People with significant control

Nathan E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Teresa E.
Notified on 3 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 31 December 2020
Confirmation statement last made up date 19 November 2019
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 July 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 August 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 13 June 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 31 May 2020
Annual Accounts 15 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 August 2013

PeeTee's Pantry food hygiene ratings

Mobile caterer address

Address

North East Tackle Supplies Ltd, Mainsforth Terrace, Hartlepool, Newent

City

Forest of Dean

County

Gloucestershire

District

South West England

State

England

Post code

TS24 7AH

Food rating: 5

Hygiene

5

Structural

0

Confidence in Management

5

Retailers - other address

Address

Hazelfields Nurseries, Birches Lane, Newent, Gloucestershire

City

Forest of Dean

County

Gloucestershire

District

South West England

State

England

Post code

GL18 1DN

Food rating: awaiting

Hygiene

5

Structural

5

Confidence in Management

5

Jobs and Vacancies at Brown And Green Ltd

Retail Assistant in Fleet, posted on Thursday 4th September 2014
Region / City South East/Southern, Fleet
Industry retail industry
Job type part time (less than 30 hours)
Application by email euan@brown-and-green.co.uk
 
Assistant Manager in Stoke on Trent, posted on Thursday 17th July 2014
Region / City Midlands, Stoke on Trent
Industry retail industry
Job type full time
Career level supervising
Application by email euan@brown-and-green.co.uk
Job reference code BGT
 
Farm Shop Team Leader/Manger in Fleet, posted on Monday 9th June 2014
Region / City South East/Southern, Fleet
Industry retail industry
Job type full time
Career level supervising
Application by email euan@brown-and-green.co.uk
Job reference code BGR
 
Food Lover/Retail Assistant in Fleet, posted on Monday 9th June 2014
Region / City South East/Southern, Fleet
Industry retail industry
Job type part time (less than 30 hours)
Application by email euan@brown-and-green.co.uk
Job reference code BGR2
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Wynatt House 3 Ingarsby Lane

Post code:

LE7 9JJ

City / Town:

Houghton-on-the-hill

HQ address,
2013

Address:

Wynatt House 3 Ingarsby Lane

Post code:

LE7 9JJ

City / Town:

Houghton-on-the-hill

HQ address,
2016

Address:

Hall Farm Barn Beeby Road Scraptoft

Post code:

LE7 9SJ

City / Town:

Leicester

Accountant/Auditor,
2013 - 2012

Name:

Cumulo Accountancy And Taxation Limited

Address:

6 Crown Passage

Post code:

LE15 9NB

City / Town:

Uppingham

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
13
Company Age

Closest Companies - by postcode