Company NameA.T.Brown & Co,Limited
Company StatusActive
Company Number00397918
CategoryPrivate Limited Company
Incorporation Date20 August 1945(78 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter James Gardner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(50 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Jonathan Robert Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(52 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleArchitectural Hardware Consult
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Secretary NameMr Kenneth Robert Smith
NationalityBritish
StatusCurrent
Appointed19 April 2007(61 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Director NameMr Derek Hodges
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(72 years, 12 months after company formation)
Appointment Duration5 years, 9 months
RoleEngraver
Country of ResidenceEngland
Correspondence AddressUnit 5 Chancerygate Business Centre Tallon Road
Hutton
Brentwood
Essex
CM13 1TE
Director NameRosemary Lindsay Hayward Raynsford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(46 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Correspondence Address35 Upper Brook Street
London
W1Y 1PE
Director NameRoy Ernest Wylde
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(46 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressFarnham Green House
Farnham Green
Bishops Stortford
Herts
CM23 1HN
Secretary NameKatharine Ingrid Mary Isabel Nicolson
NationalityBritish
StatusResigned
Appointed25 October 1991(46 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Correspondence Address35 Upper Brook Street
London
W1Y 1PE
Director NameMr John Christopher Cossins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(50 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 May 2007)
RoleChartered Accountant
Correspondence Address8 Kingwell Road
Barnet
Hertfordshire
EN4 0HY
Secretary NameMargaret Lilian Salmon
NationalityBritish
StatusResigned
Appointed31 October 1995(50 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH
Secretary NameMiss Pauline Ann Snell
NationalityBritish
StatusResigned
Appointed15 May 2003(57 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address2 Duke Street
Manchester Square
London
W1U 3EH

Contact

Websitewww.atbrown.co.uk
Email address[email protected]
Telephone01277 233655
Telephone regionBrentwood

Location

Registered AddressUnit 6 Chancerygate Business Centre
Tallon Road Hutton
Brentwood
Essex
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Shareholders

9k at £1Peter James Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£232,890
Cash£241
Current Liabilities£109,444

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

2 May 2007Delivered on: 9 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 August 1998Delivered on: 1 September 1998
Persons entitled: Securicor Cash Services Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the deed of deposit.
Particulars: A cash deposit of £10,625.00.
Outstanding
18 September 1990Delivered on: 24 September 1990
Persons entitled: George London Construction Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £2,750.00.
Outstanding
9 November 2001Delivered on: 15 November 2001
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 January 1999Delivered on: 21 January 1999
Satisfied on: 1 December 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a;- 205 crow lane romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 January 1999Delivered on: 20 January 1999
Satisfied on: 1 December 2001
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 October 1951Delivered on: 29 October 1951
Satisfied on: 1 December 2001
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 349, katherine road, forest gate, east ham, essex.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 August 2018Appointment of Mr Derek Hodges as a director on 1 August 2018 (2 pages)
31 May 2018Satisfaction of charge 7 in full (1 page)
31 May 2018Satisfaction of charge 2 in full (1 page)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Satisfaction of charge 3 in full (1 page)
16 August 2017Satisfaction of charge 3 in full (1 page)
16 August 2017All of the property or undertaking has been released from charge 2 (1 page)
16 August 2017All of the property or undertaking has been released from charge 2 (1 page)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 9,000
(4 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 9,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,000
(4 pages)
18 December 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
18 December 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
18 December 2014Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 9,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 9,000
(4 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 9,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from Unit F5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Unit F5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Director's details changed for Jonathan Robert Bryan on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Peter James Gardner on 17 December 2009 (2 pages)
5 January 2010Director's details changed for Peter James Gardner on 17 December 2009 (2 pages)
5 January 2010Secretary's details changed for Kenneth Robert Smith on 17 December 2009 (1 page)
5 January 2010Secretary's details changed for Kenneth Robert Smith on 17 December 2009 (1 page)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Jonathan Robert Bryan on 17 December 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 January 2007Return made up to 16/12/06; full list of members (3 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 January 2006Return made up to 16/12/05; full list of members (3 pages)
4 January 2006Return made up to 16/12/05; full list of members (3 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 16/12/04; full list of members (7 pages)
17 January 2005Return made up to 16/12/04; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 December 2003Return made up to 16/12/03; full list of members (7 pages)
23 December 2003Return made up to 16/12/03; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
6 June 2003Secretary resigned (1 page)
6 June 2003New secretary appointed (2 pages)
22 December 2002Return made up to 16/12/02; full list of members (7 pages)
22 December 2002Return made up to 16/12/02; full list of members (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 January 2002Return made up to 16/12/01; full list of members (7 pages)
8 January 2002Return made up to 16/12/01; full list of members (7 pages)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
1 December 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 December 2000Return made up to 16/12/00; full list of members (7 pages)
21 December 2000Return made up to 16/12/00; full list of members (7 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 February 2000Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 February 2000Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 February 1999Registered office changed on 03/02/99 from: unit 6,the links business centre raynham road bishops stortford herts CM23 5NZ (1 page)
3 February 1999Registered office changed on 03/02/99 from: unit 6,the links business centre raynham road bishops stortford herts CM23 5NZ (1 page)
25 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1999Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 25/10/97; full list of members (5 pages)
25 February 1998Return made up to 25/10/97; full list of members (5 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 December 1996Return made up to 16/12/96; full list of members (5 pages)
23 December 1996Return made up to 16/12/96; full list of members (5 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 September 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996£ nc 2000/25000 12/12/95 (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Conve 12/12/95 (1 page)
2 September 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1996Director resigned (1 page)
2 September 1996£ nc 2000/25000 12/12/95 (1 page)
2 September 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
2 September 1996Ad 13/12/95-14/12/95 £ si 6000@1=6000 £ ic 2000/8000 (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Director resigned (1 page)
2 September 1996Conve 12/12/95 (1 page)
2 September 1996Ad 13/12/95-14/12/95 £ si 6000@1=6000 £ ic 2000/8000 (2 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New director appointed (2 pages)
26 March 1996Return made up to 25/10/95; no change of members (4 pages)
26 March 1996Return made up to 25/10/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 August 1945Incorporation (12 pages)
20 August 1945Incorporation (12 pages)