Grays
Essex
RM17 5ED
Director Name | Amanda Jane Brown |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2009(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Secretary Name | Mrs Amanda Jane Brown |
---|---|
Status | Current |
Appointed | 25 November 2009(40 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Julie Maud Brown |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 March 1992) |
Role | Secretary |
Correspondence Address | Vista Upper Road Little Cornard Sudbury Suffolk CO10 0PA |
Director Name | Mary Doreen Brown |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 May 2008) |
Role | Secretary |
Correspondence Address | 8 Park Lane Bulmer Sudbury Suffolk CO10 7EQ |
Director Name | Peter John Brown |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 May 2008) |
Role | Builder |
Correspondence Address | 8 Park Lane Bulmer Sudbury Suffolk CO10 7EQ |
Secretary Name | Michael John Frederick Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 1 Tudor Green Sudbury Suffolk CO10 1YP |
Secretary Name | Richard John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(30 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brick Kiln Lane Great Horkesley Colchester Essex CO6 4EU |
Secretary Name | Peter John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | 8 Park Lane Bulmer Sudbury Suffolk CO10 7EQ |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
7.4k at £1 | Richard John Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,669,364 |
Cash | £89,963 |
Current Liabilities | £40,179 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
3 October 2003 | Delivered on: 4 October 2003 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at constitution hill sudbury suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 May 1999 | Delivered on: 7 June 1999 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land lying to the east of bullocks lane sudbury suffolk; t/no SK172897. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 February 1998 | Delivered on: 9 March 1998 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H marpet 40 cornard road sudbury suffolk.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 April 1997 | Delivered on: 8 April 1997 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at meadow lane sudbury suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 March 1995 | Delivered on: 14 March 1995 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land workshop and offices k/a jutland works cornard road sudbury and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 March 1995 | Delivered on: 14 March 1995 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a chez nous 36 cornard road sudbury suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 March 1995 | Delivered on: 9 March 1995 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 May 1973 | Delivered on: 24 May 1973 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bungalow, meadow lane, sudbury, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2009 | Delivered on: 12 December 2009 Satisfied on: 21 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 tranter drive colchester essex t/no EX741319 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
7 November 2007 | Delivered on: 8 November 2007 Satisfied on: 14 July 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £122,000.00 due or to become due from the company to. Particulars: 8 meadow lane sudbury suffolk. Fully Satisfied |
22 June 2007 | Delivered on: 23 June 2007 Satisfied on: 14 July 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £139,200.00 due or to become due from the company to. Particulars: The property k/a 30 shepherd drive, colchester, essex. Fully Satisfied |
22 June 2007 | Delivered on: 23 June 2007 Satisfied on: 14 July 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £114,250.00 due or to become due from the company to. Particulars: The property k/a 51 blackfriars, sudbury. Fully Satisfied |
22 June 2007 | Delivered on: 23 June 2007 Satisfied on: 14 July 2015 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £71,800.00 due or to become due from the company to. Particulars: The property k/a 10 meadow lane, sudbury, suffolk. Fully Satisfied |
29 July 2005 | Delivered on: 10 August 2005 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 blackfriars, sudbury, suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 November 2003 | Delivered on: 19 November 2003 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 36,40 & 42 cornard road sudbury suffolk t/n SK245180. Fully Satisfied |
15 December 1972 | Delivered on: 20 December 1972 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings in meadow lane, sudbury, suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 2019 | Delivered on: 3 December 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 cole drive, great cornard, sudbury, suffolk, CO10 0FE and parking spaces registered with hm land registry under titles SK321460 & SK321459. Outstanding |
29 November 2019 | Delivered on: 29 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 10 meadow lane sudbury suffolk and garage CO10 2TD as registered with hm land registry under title number SK294620. Outstanding |
15 April 2019 | Delivered on: 16 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Property known as 2 the hornbeams, bulmer road, sudbury, suffolk, CO10 7FQ. Outstanding |
15 April 2019 | Delivered on: 16 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Property known as 4 the hornbeams, bulmer road, sudbury, suffolk, CO10 7FQ. Outstanding |
27 February 2019 | Delivered on: 27 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8 meadow lane, sudbury, suffolk CO10 2TD. Outstanding |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 July 2015 | Satisfaction of charge 10 in full (4 pages) |
14 July 2015 | Satisfaction of charge 1 in full (4 pages) |
14 July 2015 | Satisfaction of charge 6 in full (4 pages) |
14 July 2015 | Satisfaction of charge 3 in full (4 pages) |
14 July 2015 | Satisfaction of charge 15 in full (4 pages) |
14 July 2015 | Satisfaction of charge 9 in full (4 pages) |
14 July 2015 | Satisfaction of charge 12 in full (4 pages) |
14 July 2015 | Satisfaction of charge 7 in full (4 pages) |
14 July 2015 | Satisfaction of charge 13 in full (4 pages) |
14 July 2015 | Satisfaction of charge 11 in full (4 pages) |
14 July 2015 | Satisfaction of charge 14 in full (4 pages) |
14 July 2015 | Satisfaction of charge 5 in full (4 pages) |
14 July 2015 | Satisfaction of charge 4 in full (4 pages) |
14 July 2015 | Satisfaction of charge 2 in full (4 pages) |
14 July 2015 | Satisfaction of charge 8 in full (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
31 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Secretary's details changed for Mrs Amanda Jane Brown on 29 June 2012 (1 page) |
29 June 2012 | Director's details changed for Richard John Brown on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Amanda Jane Brown on 29 June 2012 (2 pages) |
29 June 2012 | Registered office address changed from 5 Brick Kiln Lane Great Horkesley Colchester Essex CO6 4EU on 29 June 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2009 | Appointment of Mrs Amanda Jane Brown as a secretary (1 page) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Richard John Brown on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Richard John Brown on 9 December 2009 (2 pages) |
7 December 2009 | Termination of appointment of Peter Brown as a secretary (1 page) |
7 December 2009 | Appointment of Amanda Jane Brown as a director (2 pages) |
7 December 2009 | Registered office address changed from 36 Cornard Road Sudbury Suffolk CO10 2XA on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 36 Cornard Road Sudbury Suffolk CO10 2XA on 7 December 2009 (1 page) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Gbp ic 9802/7352\08/04/09\gbp sr 2450@1=2450\ (2 pages) |
13 April 2009 | Resolutions
|
9 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Secretary appointed peter john brown (1 page) |
5 June 2008 | Appointment terminated secretary richard brown (1 page) |
29 May 2008 | Appointment terminated director mary brown (1 page) |
29 May 2008 | Appointment terminated director peter brown (1 page) |
6 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
21 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
18 December 2003 | Return made up to 20/11/03; full list of members
|
19 November 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
20 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 May 2001 | Auditor's resignation (1 page) |
12 February 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
24 November 2000 | Return made up to 20/11/00; full list of members
|
28 September 2000 | Full accounts made up to 31 May 2000 (13 pages) |
2 August 2000 | New secretary appointed (2 pages) |
12 July 2000 | Company name changed percy brown & sons LIMITED\certificate issued on 13/07/00 (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
28 March 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
21 November 1999 | Return made up to 20/11/99; full list of members
|
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 November 1998 | Return made up to 20/11/98; full list of members
|
28 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
21 November 1995 | Return made up to 26/11/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 5 April 1995 (13 pages) |
25 July 1995 | Full accounts made up to 5 April 1995 (13 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |