Company NameT. Brown & Sons (Wireworkers) Limited
DirectorsDaniel Thomas Brown and Jamie Brown
Company StatusActive
Company Number00759979
CategoryPrivate Limited Company
Incorporation Date6 May 1963(61 years ago)

Business Activity

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

Directors

Director NameMr Daniel Thomas Brown
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(54 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleWireworker
Country of ResidenceEngland
Correspondence Address5 Colne Way Court Colne Way
Watford
WD24 7NE
Director NameJamie Brown
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(56 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Colne Way Court Colne Way
Watford
WD24 7NE
Director NameLeonard Bolding
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address97 Crowshott Avenue
Stanmore
Middlesex
HA7 2PA
Director NameHarry Herman Ross
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address65 Bathgate Road
London
SW19 5PQ
Director NameMargaret Robina Rudrum
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address6 Wakehams Hill
Pinner
Middlesex
HA5 3BG
Director NameRobin Thomas Brown
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 31 March 2021)
RoleDirector/Engineer
Country of ResidenceEngland
Correspondence AddressHighfield
Love Lane
Kings Langley
Herts
WD4 9HN
Secretary NameMargaret Mary Brown
NationalityBritish
StatusResigned
Appointed24 September 1991(28 years, 4 months after company formation)
Appointment Duration26 years, 6 months (resigned 18 March 2018)
RoleCompany Director
Correspondence AddressHighfield
Lovelane
Kings Langley
Herts
WD4 9HN

Contact

Telephone01923 213874
Telephone regionWatford

Location

Registered Address5 Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

960 at £1Robin Thomas Brown
96.00%
Ordinary
40 at £1Heather Daphne Hale
4.00%
Ordinary

Financials

Year2014
Net Worth£92,172
Cash£91,158
Current Liabilities£18,846

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
5 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
15 October 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
27 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Robin Thomas Brown as a director on 31 March 2021 (1 page)
26 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
24 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
27 February 2020Appointment of Jamie Brown as a director on 26 February 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
26 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
7 August 2019Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to 5 Colne Way Court Colne Way Watford WD24 7NE on 7 August 2019 (1 page)
17 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
26 September 2018Notification of Daniel Thomas Brown as a person with significant control on 8 February 2018 (2 pages)
26 September 2018Cessation of Robin Thomas Brown as a person with significant control on 22 February 2018 (1 page)
27 March 2018Appointment of Mr Daniel Thomas Brown as a director on 1 December 2017 (2 pages)
19 March 2018Termination of appointment of Margaret Mary Brown as a secretary on 18 March 2018 (1 page)
23 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
14 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
6 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 6 June 2014 (1 page)
3 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
26 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
26 November 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
22 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
27 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
6 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
5 October 2010Director's details changed for Robin Thomas Brown on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Robin Thomas Brown on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Robin Thomas Brown on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
30 July 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
3 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
8 November 2007Registered office changed on 08/11/07 from: c/o nabarro chartered accountan 3/4 great marlborough street london W1V 2AR (1 page)
8 November 2007Return made up to 24/09/07; full list of members (2 pages)
8 November 2007Return made up to 24/09/07; full list of members (2 pages)
8 November 2007Registered office changed on 08/11/07 from: c/o nabarro chartered accountan 3/4 great marlborough street london W1V 2AR (1 page)
10 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
10 September 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
16 October 2006Return made up to 24/09/06; full list of members (2 pages)
16 October 2006Return made up to 24/09/06; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
13 September 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
30 September 2005Return made up to 24/09/05; full list of members (8 pages)
30 September 2005Return made up to 24/09/05; full list of members (8 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
5 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
5 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
27 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
27 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
28 September 2004Return made up to 24/09/04; full list of members (8 pages)
28 September 2004Return made up to 24/09/04; full list of members (8 pages)
5 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 September 2003Return made up to 24/09/03; full list of members (8 pages)
19 September 2003Return made up to 24/09/03; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
4 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
3 October 2002Return made up to 24/09/02; full list of members (8 pages)
3 October 2002Return made up to 24/09/02; full list of members (8 pages)
7 November 2001Return made up to 24/09/01; full list of members (8 pages)
7 November 2001Return made up to 24/09/01; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
1 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
26 September 2000Return made up to 24/09/00; full list of members (8 pages)
26 September 2000Return made up to 24/09/00; full list of members (8 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
11 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
15 September 1999Return made up to 24/09/99; no change of members (4 pages)
15 September 1999Return made up to 24/09/99; no change of members (4 pages)
7 October 1998Return made up to 24/09/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
7 October 1998Return made up to 24/09/98; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
30 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
1 October 1997Return made up to 24/09/97; no change of members (4 pages)
1 October 1997Return made up to 24/09/97; no change of members (4 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 October 1996Return made up to 24/09/96; change of members (6 pages)
1 October 1996Return made up to 24/09/96; change of members (6 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
26 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 October 1995Return made up to 24/09/95; full list of members (6 pages)
2 October 1995Return made up to 24/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)