Company NameMellows Brown & Co.Limited
DirectorsIain David Mellows Brown and Gareth Johnson
Company StatusActive
Company Number00649228
CategoryPrivate Limited Company
Incorporation Date11 February 1960(64 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIain David Mellows Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(55 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleProperty Manager And Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 35 Merlewood
Dickleburgh
Diss
Norfolk
IP21 4PL
Director NameMr Gareth Johnson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2023(63 years, 2 months after company formation)
Appointment Duration1 year
RoleEditor
Country of ResidenceEngland
Correspondence AddressC/O Begbies 9 Bonhill Street
London
EC2A 4DJ
Secretary NameMr Iain Brown
StatusCurrent
Appointed22 April 2023(63 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressC/O Begbies 9 Bonhill Street
London
EC2A 4DJ
Director NameDr Allan Mellows Brown
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane House
Vicarage Lane Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LT
Director NameMrs Pauline Yvonne Brown
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration33 years, 3 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane House
Vicarage Lane Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LT
Secretary NameMrs Pauline Yvonne Brown
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 11 months after company formation)
Appointment Duration32 years, 3 months (resigned 22 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane House
Vicarage Lane Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0LT

Location

Registered AddressC/O Begbies
9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

259 at £1Allan Brown
5.18%
Ordinary
1.7k at £1Allan Brown & Pauline Brown
33.36%
Ordinary
1.3k at £1Pauline Brown
25.70%
Ordinary
596 at £1Christopher Brown
11.92%
Ordinary
596 at £1Iain Brown
11.92%
Ordinary
596 at £1Sarah Johnson
11.92%
Ordinary

Financials

Year2014
Net Worth£2,836,758
Cash£134,676
Current Liabilities£36,381

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

6 December 2005Delivered on: 7 December 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £75,000.00 due or to become due from the company to.
Particulars: 2 grubb street happisburgh norfolk.
Outstanding
19 April 1995Delivered on: 5 May 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 845 fulham road london SW6 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 December 1987Delivered on: 5 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge registered pursuant to an order of court d/d 21/7/88
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & building house k/a 20 highweek village newton abbot devon.
Outstanding
26 April 1972Delivered on: 28 April 1972
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43. epirus rd. Fulham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 May 2023Appointment of Mr Gareth Johnson as a director on 22 April 2023 (2 pages)
25 April 2023Termination of appointment of Pauline Yvonne Brown as a secretary on 22 April 2023 (1 page)
25 April 2023Appointment of Mr Iain Brown as a secretary on 22 April 2023 (2 pages)
25 April 2023Termination of appointment of Allan Mellows Brown as a director on 1 April 2023 (1 page)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
31 December 2021Satisfaction of charge 2 in full (1 page)
31 December 2021Satisfaction of charge 1 in full (1 page)
18 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
18 January 2021Cessation of Allan Mellows Brown as a person with significant control on 12 March 2020 (1 page)
18 January 2021Change of details for Mrs Pauline Yvonne Brown as a person with significant control on 12 March 2020 (2 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2020Satisfaction of charge 3 in full (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 22 August 2017 (1 page)
22 August 2017Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 22 August 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Appointment of Iain David Mellows Brown as a director on 21 January 2016 (3 pages)
2 February 2016Appointment of Iain David Mellows Brown as a director on 21 January 2016 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Allan Mellows Brown on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Allan Mellows Brown on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Pauline Yvonne Brown on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Pauline Yvonne Brown on 31 December 2009 (2 pages)
25 February 2009Return made up to 31/12/08; change of members (7 pages)
25 February 2009Return made up to 31/12/08; change of members (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 31/12/07; no change of members (7 pages)
5 March 2008Return made up to 31/12/07; no change of members (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 April 2003Return made up to 31/12/02; full list of members (9 pages)
30 April 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)