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 2 months 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 154 days
Dated 1 June 2024 (1 year 5 months ago)
Next confirmation dated 1 June 2025
Was due on 15 June 2025 (5 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 (2 months 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 • British • Lives in UK • Born in Apr 1975
Director • M D • British • Lives in UK • Born in Aug 1965
Director • British • Lives in UK • Born in Jul 1994
Director • British • Lives in UK • Born in Aug 1966
Qualiflex Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flexo Trade Print Ltd
Colin Reginald Eastwood and Ryan Daniel Eastwood are mutual people.
Active
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
2 Months Ago on 3 Sep 2025
Voluntary Liquidator Appointed
2 Months 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