Wickford
Essex
SS11 8YQ
Secretary Name | Deborah Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Buckingham Square Wickford Business Park Wickford Essex SS11 8YQ |
Director Name | Mr Ian Peter Croft |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(same day as company formation) |
Role | Technical Sales |
Correspondence Address | 12 Church End Hilton Huntingdon Cambridgeshire PE18 9NJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Susan Christine Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(same day as company formation) |
Role | Teacher |
Correspondence Address | 12 Church End Hilton Huntingdon Cambridgeshire PE18 9NJ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Raymond Alfred Brown |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 741 Rayleigh Road Hutton Brentwood Essex CM13 1SL |
Website | brownandgeeson.com |
---|---|
Telephone | 07 854252876 |
Telephone region | Mobile |
Registered Address | 12 Buckingham Square Wickford Business Park Wickford Essex SS11 8YQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
600 at £1 | Mr S.w. Brown 99.01% Ordinary |
---|---|
60 at £0.1 | Deborah Brown 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £604,425 |
Cash | £455,002 |
Current Liabilities | £291,592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
7 January 2019 | Delivered on: 8 January 2019 Persons entitled: Brown Brothers Holdings Limited Classification: A registered charge Outstanding |
---|---|
1 May 2009 | Delivered on: 20 May 2009 Persons entitled: Sean Winston Brown Classification: Debenture Secured details: £30,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed charge on f/h and l/h property fixed plant and machinery book debts or other monetary assets see image for full details. Outstanding |
2 January 2024 | Confirmation statement made on 28 December 2023 with updates (4 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 January 2023 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 January 2022 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
30 December 2019 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
10 January 2019 | Cessation of Sean Winston Brown as a person with significant control on 29 December 2017 (1 page) |
10 January 2019 | Change of details for Brown Brothers Holdings Limited as a person with significant control on 14 May 2018 (2 pages) |
8 January 2019 | Registration of charge 026719350002, created on 7 January 2019 (19 pages) |
22 December 2018 | Satisfaction of charge 1 in full (4 pages) |
21 May 2018 | Director's details changed for Mr Sean Winston Brown on 14 May 2018 (2 pages) |
18 May 2018 | Secretary's details changed for Deborah Brown on 14 May 2018 (1 page) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 January 2018 | Notification of Brown Brothers Holdings Limited as a person with significant control on 27 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 28 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
24 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Director's details changed for Sean Winston Brown on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Sean Winston Brown on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Sean Winston Brown on 5 January 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 17/12/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
26 October 2004 | Company name changed brown & geeson distribution limi ted\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed brown & geeson distribution limi ted\certificate issued on 26/10/04 (2 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 March 2004 | £ ic 1010/606 31/12/03 £ sr 400@1=400 £ sr [email protected]=4 (1 page) |
9 March 2004 | £ ic 1010/606 31/12/03 £ sr 400@1=400 £ sr [email protected]=4 (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 8 sopwith crescent wickford business park nickford essex SS11 4YU (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 8 sopwith crescent wickford business park nickford essex SS11 4YU (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
30 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 17/12/03; full list of members (8 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 17/12/02; full list of members (8 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 17/12/01; full list of members (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 17/12/00; full list of members (7 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 December 1999 | Return made up to 17/12/99; full list of members
|
29 December 1999 | Return made up to 17/12/99; full list of members
|
13 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 December 1998 | Return made up to 17/12/98; no change of members
|
16 December 1998 | Return made up to 17/12/98; no change of members
|
25 February 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 February 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 January 1998 | Return made up to 17/12/97; full list of members
|
25 January 1998 | Return made up to 17/12/97; full list of members
|
1 December 1997 | Ad 17/11/97--------- £ si 900@1=900 £ ic 110/1010 (2 pages) |
1 December 1997 | Ad 17/11/97--------- £ si 900@1=900 £ ic 110/1010 (2 pages) |
1 December 1997 | Resolutions
|
1 December 1997 | Particulars of contract relating to shares (3 pages) |
1 December 1997 | Particulars of contract relating to shares (3 pages) |
1 December 1997 | Resolutions
|
22 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 February 1997 | Return made up to 17/12/96; full list of members (5 pages) |
26 February 1997 | Return made up to 17/12/96; full list of members (5 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Ad 11/12/96--------- £ si [email protected]=10 £ ic 100/110 (2 pages) |
17 December 1996 | Particulars of contract relating to shares (3 pages) |
17 December 1996 | Particulars of contract relating to shares (3 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Ad 11/12/96--------- £ si [email protected]=10 £ ic 100/110 (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: c/o brown & geeson PLC selinas lane dagenham essex RM8 1EA (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: c/o brown & geeson PLC selinas lane dagenham essex RM8 1EA (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 June 1996 | Ad 22/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1996 | Company name changed isis manufacturing LIMITED\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Ad 22/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1996 | Company name changed isis manufacturing LIMITED\certificate issued on 04/06/96 (2 pages) |
11 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
11 December 1995 | Return made up to 17/12/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
17 December 1991 | Incorporation (15 pages) |