Company NameBrown & Geeson Limited
DirectorSean Winston Brown
Company StatusActive
Company Number02671935
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 4 months ago)
Previous NameBrown & Geeson Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Sean Winston Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(1 month after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address12 Buckingham Square Wickford Business Park
Wickford
Essex
SS11 8YQ
Secretary NameDeborah Brown
NationalityBritish
StatusCurrent
Appointed23 August 1994(2 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address12 Buckingham Square Wickford Business Park
Wickford
Essex
SS11 8YQ
Director NameMr Ian Peter Croft
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(same day as company formation)
RoleTechnical Sales
Correspondence Address12 Church End
Hilton
Huntingdon
Cambridgeshire
PE18 9NJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameSusan Christine Croft
NationalityBritish
StatusResigned
Appointed17 December 1991(same day as company formation)
RoleTeacher
Correspondence Address12 Church End
Hilton
Huntingdon
Cambridgeshire
PE18 9NJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRaymond Alfred Brown
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address741 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SL

Contact

Websitebrownandgeeson.com
Telephone07 854252876
Telephone regionMobile

Location

Registered Address12 Buckingham Square
Wickford Business Park
Wickford
Essex
SS11 8YQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

600 at £1Mr S.w. Brown
99.01%
Ordinary
60 at £0.1Deborah Brown
0.99%
Ordinary A

Financials

Year2014
Net Worth£604,425
Cash£455,002
Current Liabilities£291,592

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

7 January 2019Delivered on: 8 January 2019
Persons entitled: Brown Brothers Holdings Limited

Classification: A registered charge
Outstanding
1 May 2009Delivered 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

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
20 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 January 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 January 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2019Confirmation statement made on 28 December 2019 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
10 January 2019Cessation of Sean Winston Brown as a person with significant control on 29 December 2017 (1 page)
10 January 2019Change of details for Brown Brothers Holdings Limited as a person with significant control on 14 May 2018 (2 pages)
8 January 2019Registration of charge 026719350002, created on 7 January 2019 (19 pages)
22 December 2018Satisfaction of charge 1 in full (4 pages)
21 May 2018Director's details changed for Mr Sean Winston Brown on 14 May 2018 (2 pages)
18 May 2018Secretary's details changed for Deborah Brown on 14 May 2018 (1 page)
13 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 January 2018Notification of Brown Brothers Holdings Limited as a person with significant control on 27 December 2017 (2 pages)
23 January 2018Confirmation statement made on 28 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 606
(5 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 606
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 606
(5 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 606
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 606
(5 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 606
(5 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Sean Winston Brown on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Sean Winston Brown on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sean Winston Brown on 5 January 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Return made up to 17/12/07; full list of members (3 pages)
7 February 2008Return made up to 17/12/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 17/12/06; full list of members (3 pages)
2 January 2007Return made up to 17/12/06; full list of members (3 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 December 2005Return made up to 17/12/05; full list of members (6 pages)
28 December 2005Return made up to 17/12/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
26 October 2004Company name changed brown & geeson distribution limi ted\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed brown & geeson distribution limi ted\certificate issued on 26/10/04 (2 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 May 2004Accounts 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 2004Registered office changed on 02/03/04 from: 8 sopwith crescent wickford business park nickford essex SS11 4YU (1 page)
2 March 2004Registered office changed on 02/03/04 from: 8 sopwith crescent wickford business park nickford essex SS11 4YU (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
30 December 2003Return made up to 17/12/03; full list of members (8 pages)
30 December 2003Return made up to 17/12/03; full list of members (8 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 December 2002Return made up to 17/12/02; full list of members (8 pages)
31 December 2002Return made up to 17/12/02; full list of members (8 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 December 2001Return made up to 17/12/01; full list of members (7 pages)
24 December 2001Return made up to 17/12/01; full list of members (7 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 17/12/00; full list of members (7 pages)
3 January 2001Return made up to 17/12/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (14 pages)
16 March 2000Full accounts made up to 31 December 1999 (14 pages)
29 December 1999Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(7 pages)
29 December 1999Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(7 pages)
13 March 1999Full accounts made up to 31 December 1998 (16 pages)
13 March 1999Full accounts made up to 31 December 1998 (16 pages)
16 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1998Return made up to 17/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 February 1998Accounts for a small company made up to 31 December 1997 (8 pages)
25 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1997Ad 17/11/97--------- £ si 900@1=900 £ ic 110/1010 (2 pages)
1 December 1997Ad 17/11/97--------- £ si 900@1=900 £ ic 110/1010 (2 pages)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 December 1997Particulars of contract relating to shares (3 pages)
1 December 1997Particulars of contract relating to shares (3 pages)
1 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
26 February 1997Return made up to 17/12/96; full list of members (5 pages)
26 February 1997Return made up to 17/12/96; full list of members (5 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1996Ad 11/12/96--------- £ si [email protected]=10 £ ic 100/110 (2 pages)
17 December 1996Particulars of contract relating to shares (3 pages)
17 December 1996Particulars of contract relating to shares (3 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1996Ad 11/12/96--------- £ si [email protected]=10 £ ic 100/110 (2 pages)
29 October 1996Registered office changed on 29/10/96 from: c/o brown & geeson PLC selinas lane dagenham essex RM8 1EA (1 page)
29 October 1996Registered office changed on 29/10/96 from: c/o brown & geeson PLC selinas lane dagenham essex RM8 1EA (1 page)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
25 September 1996Full accounts made up to 31 December 1995 (11 pages)
3 June 1996Ad 22/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1996Company name changed isis manufacturing LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Ad 22/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 1996Company name changed isis manufacturing LIMITED\certificate issued on 04/06/96 (2 pages)
11 December 1995Return made up to 17/12/95; no change of members (4 pages)
11 December 1995Return made up to 17/12/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
17 December 1991Incorporation (15 pages)