Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
George Brown's Implements (Holdings) Limited
George Brown's Implements (Holdings) Limited is an active company incorporated on 26 January 1968 with the registered office located in Leighton Buzzard, Bedfordshire. George Brown's Implements (Holdings) Limited was registered 57 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00926412
Private limited company
Age
57 years
Incorporated
26 January 1968
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
31 December 2024
(10 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about George Brown's Implements (Holdings) Limited
Contact
Update Details
Address
Unit 5b Ridgeway Court
Leighton Buzzard
LU7 4SF
England
Address changed on
30 Jun 2025
(4 months ago)
Previous address was
Grovebury Road Leighton Buzzard Beds LU7 4UX
Companies in LU7 4SF
Telephone
01525372062
Email
Available in Endole App
Website
Georgebrowns.co.uk
See All Contacts
People
Officers
8
Shareholders
17
Controllers (PSC)
1
Andrew Peter Brown
Director • Secretary • Parts Director • British • Lives in England • Born in Mar 1954
James William Gray Brown
Director • British • Lives in England • Born in Mar 1963
Harry George Gray Brown
Director • British • Lives in England • Born in May 1998
Richard William Gray Brown
Director • Farm Manager • British • Lives in UK • Born in Jan 1959
Jack James Brown
Director • British • Lives in UK • Born in Jun 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
George Browns Limited
Andrew Peter Brown, Christopher Bernard William Brown, and 1 more are mutual people.
Active
Chelmsford Grass Machinery Limited
Andrew Peter Brown, , and 1 more are mutual people.
Active
G.B.I. Farms Limited
Andrew Peter Brown, , and 1 more are mutual people.
Active
G.B.I. Properties Limited
Andrew Peter Brown, , and 1 more are mutual people.
Active
Brown's Agricultural Machinery Company Limited
Andrew Peter Brown and are mutual people.
Active
B.W. Aylesbury Limited
Christopher Bernard William Brown is a mutual person.
Active
B.W. Aylesbury (Holdings) Limited
Christopher Bernard William Brown is a mutual person.
Active
Monks Meadow Loc Limited
Steven George Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.24M
Decreased by £137K (-6%)
Turnover
£30.61M
Decreased by £7.13M (-19%)
Employees
148
Decreased by 12 (-8%)
Total Assets
£27.07M
Decreased by £2.33M (-8%)
Total Liabilities
-£4.78M
Decreased by £3.01M (-39%)
Net Assets
£22.3M
Increased by £685K (+3%)
Debt Ratio (%)
18%
Decreased by 8.85% (-33%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
1 Month Ago on 29 Sep 2025
New Charge Registered
1 Month Ago on 17 Sep 2025
New Charge Registered
1 Month Ago on 17 Sep 2025
Registered Address Changed
4 Months Ago on 30 Jun 2025
Charge Satisfied
8 Months Ago on 26 Feb 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Notification of PSC Statement
9 Months Ago on 14 Jan 2025
Christopher Bernard William Brown (PSC) Resigned
1 Year 12 Months Ago on 2 Nov 2023
Richard William Gray Brown (PSC) Resigned
2 Years 3 Months Ago on 14 Jul 2023
Andrew Peter Brown (PSC) Resigned
2 Years 3 Months Ago on 14 Jul 2023
Get Alerts
Get Credit Report
Discover George Brown's Implements (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registration of charge 009264120004, created on 17 September 2025
Submitted on 29 Sep 2025
Registration of charge 009264120005, created on 17 September 2025
Submitted on 29 Sep 2025
Registered office address changed from Grovebury Road Leighton Buzzard Beds LU7 4UX to Unit 5B Ridgeway Court Leighton Buzzard LU7 4SF on 30 June 2025
Submitted on 30 Jun 2025
Satisfaction of charge 009264120003 in full
Submitted on 26 Feb 2025
Notification of a person with significant control statement
Submitted on 14 Jan 2025
Cessation of Andrew Peter Brown as a person with significant control on 14 July 2023
Submitted on 14 Jan 2025
Cessation of Richard William Gray Brown as a person with significant control on 14 July 2023
Submitted on 14 Jan 2025
Cessation of Christopher Bernard William Brown as a person with significant control on 2 November 2023
Submitted on 14 Jan 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 14 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs