Company NameR. S. Brown (Autosales) Limited
DirectorsRichard Stephen Brown and Michael Bruce Lloyd
Company StatusActive
Company Number01378264
CategoryPrivate Limited Company
Incorporation Date12 July 1978(45 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Richard Stephen Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressButtermans Broke Hall Park
Nacton
Ipswich
Suffolk
IP10 0ET
Director NameMr Michael Bruce Lloyd
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(31 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Constable Road
Ipswich
Suffolk
IP4 2UW
Director NameMr Geoffrey John Sheldrake
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(13 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Sawmill Lane
Nacton
Ipswich
Suffolk
IP10 0HS
Secretary NameGeoffrey Brown
NationalityBritish
StatusResigned
Appointed03 March 1992(13 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressBarnston The Fully
Haughley
Stowmarket
Suffolk
IP14 7NS
Secretary NameMr Geoffrey John Sheldrake
NationalityBritish
StatusResigned
Appointed19 March 1996(17 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sawmill Lane
Nacton
Ipswich
Suffolk
IP10 0HS

Contact

Websitersbrownautos.co.uk
Telephone01473 241818
Telephone regionIpswich

Location

Registered Address254 Coggeshall Road
Little Tey
Colchester
Essex
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Shareholders

23 at £1Michael Lloyd
46.00%
Ordinary
22 at £1Elizabeth Lloyd
44.00%
Ordinary
5 at £1Richard Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£7,709
Current Liabilities£6,907

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

23 June 1982Delivered on: 24 June 1982
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and property and assets present and future including goodwill bookdebts uncalled capital, buildings fixtures, fixed plant & machinery all stocks shares & other securities.
Outstanding

Filing History

5 May 2023Cessation of Richard Stephen Brown as a person with significant control on 14 April 2023 (1 page)
5 May 2023Appointment of Mrs Elizabeth Lloyd as a secretary on 14 April 2023 (2 pages)
5 May 2023Termination of appointment of Richard Stephen Brown as a director on 14 April 2023 (1 page)
7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
8 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
8 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
11 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(4 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(4 pages)
24 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
24 April 2015Micro company accounts made up to 31 August 2014 (2 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
(4 pages)
23 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50
(4 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50
(4 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
13 October 2009Termination of appointment of Geoffrey Sheldrake as a director (1 page)
13 October 2009Termination of appointment of Geoffrey Sheldrake as a director (1 page)
13 October 2009Director's details changed for Richard Brown on 1 September 2008 (2 pages)
13 October 2009Director's details changed for Richard Brown on 1 September 2008 (2 pages)
13 October 2009Director's details changed for Richard Brown on 1 September 2008 (2 pages)
30 September 2009Appointment terminated secretary geoffrey sheldrake (1 page)
30 September 2009Director appointed mr michael bruce lloyd (1 page)
30 September 2009Director appointed mr michael bruce lloyd (1 page)
30 September 2009Appointment terminated secretary geoffrey sheldrake (1 page)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 May 2009Return made up to 03/03/09; full list of members (4 pages)
6 May 2009Return made up to 03/03/09; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
13 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
27 March 2008Return made up to 03/03/08; full list of members (4 pages)
27 March 2008Return made up to 03/03/08; full list of members (4 pages)
11 June 2007Registered office changed on 11/06/07 from: boss hall house, boss hall road ipswich suffolk IP1 5BN (1 page)
11 June 2007Registered office changed on 11/06/07 from: boss hall house, boss hall road ipswich suffolk IP1 5BN (1 page)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 April 2007Registered office changed on 04/04/07 from: boss hall house, boss hall road ipswich suffolk IP1 5BN (1 page)
4 April 2007Return made up to 03/03/07; full list of members (3 pages)
4 April 2007Location of register of members (1 page)
4 April 2007Location of register of members (1 page)
4 April 2007Return made up to 03/03/07; full list of members (3 pages)
4 April 2007Registered office changed on 04/04/07 from: boss hall house, boss hall road ipswich suffolk IP1 5BN (1 page)
4 April 2007Location of debenture register (1 page)
4 April 2007Location of debenture register (1 page)
30 March 2007Registered office changed on 30/03/07 from: garden fields cattsfield stutton ipswich suffolk IP9 2SP (1 page)
30 March 2007Registered office changed on 30/03/07 from: garden fields cattsfield stutton ipswich suffolk IP9 2SP (1 page)
16 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
16 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 March 2006Return made up to 03/03/06; full list of members (2 pages)
8 March 2006Return made up to 03/03/06; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
21 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2004Full accounts made up to 31 August 2003 (11 pages)
22 April 2004Full accounts made up to 31 August 2003 (11 pages)
10 March 2004Registered office changed on 10/03/04 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
10 March 2004Registered office changed on 10/03/04 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT (1 page)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
10 March 2004Return made up to 03/03/04; full list of members (7 pages)
30 April 2003Return made up to 03/03/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 April 2003Return made up to 03/03/03; full list of members (7 pages)
26 March 2002Return made up to 03/03/02; full list of members (6 pages)
26 March 2002Return made up to 03/03/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 April 2001Return made up to 03/03/01; full list of members (6 pages)
10 April 2001Return made up to 03/03/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
18 July 2000Registered office changed on 18/07/00 from: cardinal house 46 saint nicholas street ipswich, suffolk IP1 1TT (1 page)
18 July 2000Registered office changed on 18/07/00 from: cardinal house 46 saint nicholas street ipswich, suffolk IP1 1TT (1 page)
30 May 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
30 May 2000Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
28 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Registered office changed on 04/02/00 from: crane court 302 london road ipswich suffolk IP2 0AJ (1 page)
4 February 2000Registered office changed on 04/02/00 from: crane court 302 london road ipswich suffolk IP2 0AJ (1 page)
30 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1999Return made up to 03/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 May 1997Return made up to 03/03/97; no change of members (4 pages)
20 May 1997Return made up to 03/03/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
28 May 1996Secretary resigned (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Secretary resigned (1 page)
26 March 1996Return made up to 03/03/96; full list of members (6 pages)
26 March 1996Return made up to 03/03/96; full list of members (6 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
19 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)