ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brownett Limited

Brownett Limited is a liquidation company incorporated on 10 January 1979 with the registered office located in Northampton, Northamptonshire. Brownett Limited was registered 46 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
01408364
Private limited company
Age
46 years
Incorporated 10 January 1979
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 139 days
Dated 1 June 2024 (1 year 5 months ago)
Next confirmation dated 1 June 2025
Was due on 15 June 2025 (4 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 500 Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 3 Sep 2025 (1 month ago)
Previous address was Unit 1 Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England
Telephone
01332856100
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • M D • British • Lives in UK • Born in Aug 1965
Director • British • Lives in England • Born in Jul 1994
Director • British • Lives in England • Born in Aug 1966
Director • British • Lives in UK • Born in Apr 1975
Qualiflex Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Qualiflex Limited
Colin Reginald Eastwood is a mutual person.
Active
Qualiprint Limited
Colin Reginald Eastwood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2 (-100%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 1 (+7%)
Total Assets
£258.37K
Decreased by £21.33K (-8%)
Total Liabilities
-£259.24K
Decreased by £17.84K (-6%)
Net Assets
-£865
Decreased by £3.5K (-133%)
Debt Ratio (%)
100%
Increased by 1.28% (+1%)
Latest Activity
Registered Address Changed
1 Month Ago on 3 Sep 2025
Voluntary Liquidator Appointed
1 Month Ago on 3 Sep 2025
Charge Satisfied
5 Months Ago on 4 Jun 2025
Charge Satisfied
5 Months Ago on 4 Jun 2025
Charge Satisfied
5 Months Ago on 4 Jun 2025
Charge Satisfied
5 Months Ago on 4 Jun 2025
New Charge Registered
7 Months Ago on 28 Mar 2025
Vicky Redmond Resigned
11 Months Ago on 3 Dec 2024
Mark Brownett Resigned
11 Months Ago on 3 Dec 2024
Vicky Redmond (PSC) Resigned
11 Months Ago on 3 Dec 2024
Get Credit Report
Discover Brownett Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 3 Sep 2025
Appointment of a voluntary liquidator
Submitted on 3 Sep 2025
Statement of affairs
Submitted on 3 Sep 2025
Registered office address changed from Unit 1 Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 3 September 2025
Submitted on 3 Sep 2025
Satisfaction of charge 5 in full
Submitted on 4 Jun 2025
Satisfaction of charge 8 in full
Submitted on 4 Jun 2025
Satisfaction of charge 7 in full
Submitted on 4 Jun 2025
Satisfaction of charge 6 in full
Submitted on 4 Jun 2025
Registration of charge 014083640009, created on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Ryan Daniel Eastwood as a director on 3 December 2024
Submitted on 6 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year