Company NameT Brown Group Limited
Company StatusActive
Company Number01006630
CategoryPrivate Limited Company
Incorporation Date1 April 1971(53 years, 1 month ago)
Previous NameT.Brown & Sons (Heating) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Simon Terence Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(25 years after company formation)
Appointment Duration28 years, 1 month
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressGround Floor Bluebird House
Station Road
Leatherhead
Surrey
KT22 7BA
Director NameMr Jonathan Daniel Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(25 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Bluebird House
Station Road
Leatherhead
Surrey
KT22 7BA
Secretary NameMr Jonathan Daniel Brown
NationalityBritish
StatusCurrent
Appointed19 March 2004(32 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Bluebird House
Station Road
Leatherhead
Surrey
KT22 7BA
Director NameMr David John Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(40 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Bluebird House
Station Road
Leatherhead
Surrey
KT22 7BA
Director NameMr Christian Brown
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2016(45 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Bluebird House
Station Road
Leatherhead
Surrey
KT22 7BA
Director NameMr Terence Brown
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 4 months after company formation)
Appointment Duration19 years (resigned 27 August 2010)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Ewell
Epsom
Surrey
KT17 1SJ
Director NameMr Anthony Daniel Roberts
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1994)
RoleContracts Manager
Correspondence AddressPlum Cottage
High Street New Town
Uckfield
E Sussex
TN22 5DL
Director NameMr John Alfred Roberts
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 1996)
RoleGeneral Manager
Correspondence Address21 Banstead Road
Ewell
Epsom
Surrey
KT17 3EZ
Secretary NameMr Terence Brown
NationalityBritish
StatusResigned
Appointed15 August 1991(20 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 High Street
Ewell
Epsom
Surrey
KT17 1SJ
Director NamePeter John Tunks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(25 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 1997)
RoleEngineer
Correspondence Address33 St Benets Grove
Carshalton
Surrey
SM5 1AY

Contact

Websitetbrowngroup.com/home.html
Telephone020 83941166
Telephone regionLondon

Location

Registered AddressGround Floor Bluebird House
Station Road
Leatherhead
Surrey
KT22 7BA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5k at £1Tbg Holding C LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,394,140
Gross Profit£13,452,650
Net Worth£5,849,491
Cash£200,811
Current Liabilities£8,784,563

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

18 November 2014Delivered on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 January 2012Delivered on: 26 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 admark house 2 west street ewell surrey t/no. SY719513.
Outstanding
1 February 2008Delivered on: 16 February 2008
Persons entitled: T.S.C Trading Co.Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account. See the mortgage charge document for full details.
Outstanding
8 January 1991Delivered on: 10 January 1991
Satisfied on: 24 February 2000
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 1989Delivered on: 1 March 1989
Satisfied on: 22 October 2013
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land dwellinghouse at premises k/a 6, clayton road epsom, surrey title no SY417919 together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1982Delivered on: 21 January 1982
Satisfied on: 24 February 2000
Persons entitled: Lloyds Bank Limited

Classification: W/I charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 and 24A high street ewell, surrey T.no SY385057 land & building at the side of 24 high street ewell surrey T.no. SY433860.
Fully Satisfied

Filing History

21 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 February 2023Change of details for Tbg Holding C Limited as a person with significant control on 6 December 2022 (2 pages)
2 February 2023Full accounts made up to 30 April 2022 (34 pages)
6 December 2022Registered office address changed from 24 High Street Ewell Surrey KT17 1SJ to Ground Floor Bluebird House Station Road Leatherhead Surrey KT22 7BA on 6 December 2022 (1 page)
14 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 30 April 2021 (36 pages)
19 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
27 January 2021Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD (1 page)
27 January 2021Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD (1 page)
14 December 2020Full accounts made up to 30 April 2020 (34 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
5 February 2020Satisfaction of charge 5 in full (4 pages)
31 January 2020Full accounts made up to 30 April 2019 (31 pages)
13 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 30 April 2018 (30 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (30 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 January 2017Full accounts made up to 30 April 2016 (27 pages)
19 January 2017Full accounts made up to 30 April 2016 (27 pages)
30 November 2016Appointment of Mr Christian Brown as a director on 16 November 2016 (2 pages)
30 November 2016Appointment of Mr Christian Brown as a director on 16 November 2016 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 December 2015Full accounts made up to 30 April 2015 (28 pages)
30 December 2015Full accounts made up to 30 April 2015 (28 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(4 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5,000
(4 pages)
21 November 2014Registration of charge 010066300006, created on 18 November 2014 (18 pages)
21 November 2014Registration of charge 010066300006, created on 18 November 2014 (18 pages)
13 October 2014Full accounts made up to 30 April 2014 (27 pages)
13 October 2014Full accounts made up to 30 April 2014 (27 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(4 pages)
20 August 2014Secretary's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (1 page)
20 August 2014Director's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (2 pages)
20 August 2014Director's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (2 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(4 pages)
20 August 2014Director's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (2 pages)
20 August 2014Secretary's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (1 page)
20 August 2014Secretary's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (1 page)
25 April 2014Secretary's details changed for Mr Jonathon Daniel Brown on 15 April 2014 (1 page)
25 April 2014Director's details changed for Mr Jonathon Daniel Brown on 15 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Jonathon Daniel Brown on 15 April 2014 (2 pages)
25 April 2014Secretary's details changed for Mr Jonathon Daniel Brown on 15 April 2014 (1 page)
27 November 2013Resolutions
  • RES13 ‐ Proposed transfer of issued shares cap 17/10/2013
(1 page)
27 November 2013Resolutions
  • RES13 ‐ Transfer issued share cap 02/10/2013
(1 page)
27 November 2013Resolutions
  • RES13 ‐ Transfer issued share cap 02/10/2013
(1 page)
27 November 2013Resolutions
  • RES13 ‐ Proposed transfer of issued shares cap 17/10/2013
(1 page)
22 October 2013Satisfaction of charge 2 in full (4 pages)
22 October 2013Satisfaction of charge 2 in full (4 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(6 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(6 pages)
11 September 2013Full accounts made up to 30 April 2013 (21 pages)
11 September 2013Full accounts made up to 30 April 2013 (21 pages)
10 September 2012Full accounts made up to 30 April 2012 (23 pages)
10 September 2012Full accounts made up to 30 April 2012 (23 pages)
20 August 2012Director's details changed for Simon Terence Brown on 1 March 2012 (2 pages)
20 August 2012Director's details changed for Simon Terence Brown on 1 March 2012 (2 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
20 August 2012Director's details changed for Simon Terence Brown on 1 March 2012 (2 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
2 March 2012Appointment of Mr David John Williams as a director (2 pages)
2 March 2012Appointment of Mr David John Williams as a director (2 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 September 2011Full accounts made up to 30 April 2011 (21 pages)
28 September 2011Full accounts made up to 30 April 2011 (21 pages)
24 August 2011Termination of appointment of Terence Brown as a director (1 page)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
24 August 2011Termination of appointment of Terence Brown as a director (1 page)
25 October 2010Full accounts made up to 30 April 2010 (21 pages)
25 October 2010Full accounts made up to 30 April 2010 (21 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2009Full accounts made up to 30 April 2009 (23 pages)
19 October 2009Full accounts made up to 30 April 2009 (23 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
17 August 2009Return made up to 15/08/09; full list of members (4 pages)
24 November 2008Full accounts made up to 30 April 2008 (17 pages)
24 November 2008Full accounts made up to 30 April 2008 (17 pages)
29 September 2008Return made up to 15/08/08; full list of members (4 pages)
29 September 2008Return made up to 15/08/08; full list of members (4 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
25 October 2007Full accounts made up to 30 April 2007 (18 pages)
25 October 2007Full accounts made up to 30 April 2007 (18 pages)
20 September 2007Return made up to 15/08/07; no change of members (7 pages)
20 September 2007Return made up to 15/08/07; no change of members (7 pages)
14 March 2007Full accounts made up to 30 April 2006 (17 pages)
14 March 2007Full accounts made up to 30 April 2006 (17 pages)
20 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2006Company name changed T.brown & sons (heating) LIMITED\certificate issued on 03/04/06 (2 pages)
3 April 2006Company name changed T.brown & sons (heating) LIMITED\certificate issued on 03/04/06 (2 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2005Full accounts made up to 30 April 2005 (16 pages)
19 December 2005Full accounts made up to 30 April 2005 (16 pages)
15 September 2005Return made up to 15/08/05; full list of members (8 pages)
15 September 2005Return made up to 15/08/05; full list of members (8 pages)
18 January 2005Full accounts made up to 30 April 2004 (17 pages)
18 January 2005Full accounts made up to 30 April 2004 (17 pages)
24 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004New secretary appointed (1 page)
10 October 2003Full accounts made up to 30 April 2003 (17 pages)
10 October 2003Full accounts made up to 30 April 2003 (17 pages)
30 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Full accounts made up to 30 April 2002 (14 pages)
2 January 2003Full accounts made up to 30 April 2002 (14 pages)
20 August 2002Return made up to 15/08/02; full list of members (8 pages)
20 August 2002Return made up to 15/08/02; full list of members (8 pages)
18 December 2001Full accounts made up to 30 April 2001 (15 pages)
18 December 2001Full accounts made up to 30 April 2001 (15 pages)
21 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Full accounts made up to 30 April 2000 (14 pages)
17 January 2001Full accounts made up to 30 April 2000 (14 pages)
12 October 2000Return made up to 15/08/00; full list of members (8 pages)
12 October 2000Return made up to 15/08/00; full list of members (8 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Full accounts made up to 30 April 1999 (14 pages)
15 February 2000Full accounts made up to 30 April 1999 (14 pages)
26 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998Full accounts made up to 30 April 1998 (11 pages)
12 November 1998Full accounts made up to 30 April 1998 (11 pages)
2 September 1998Return made up to 15/08/98; no change of members (4 pages)
2 September 1998Return made up to 15/08/98; no change of members (4 pages)
1 September 1997Full accounts made up to 30 April 1997 (12 pages)
1 September 1997Full accounts made up to 30 April 1997 (12 pages)
11 August 1997Return made up to 15/08/97; no change of members (4 pages)
11 August 1997Return made up to 15/08/97; no change of members (4 pages)
15 October 1996Full accounts made up to 30 April 1996 (12 pages)
15 October 1996Full accounts made up to 30 April 1996 (12 pages)
4 October 1996Return made up to 15/08/96; full list of members (6 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Return made up to 15/08/96; full list of members (6 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
11 January 1996Full accounts made up to 30 April 1995 (12 pages)
11 January 1996Full accounts made up to 30 April 1995 (12 pages)
23 August 1995Director resigned (2 pages)
23 August 1995Director resigned (2 pages)
23 August 1995Return made up to 15/08/95; change of members (6 pages)
23 August 1995Return made up to 15/08/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 September 1993Return made up to 15/08/93; full list of members (5 pages)
6 September 1993Return made up to 15/08/93; full list of members (5 pages)
4 September 1992Return made up to 15/08/92; no change of members (4 pages)
4 September 1992Return made up to 15/08/92; no change of members (4 pages)
27 November 1991Return made up to 15/08/91; no change of members (6 pages)
27 November 1991Return made up to 15/08/91; no change of members (6 pages)
28 January 1991Return made up to 21/08/90; full list of members (4 pages)
28 January 1991Return made up to 21/08/90; full list of members (4 pages)
7 December 1989Return made up to 15/08/89; full list of members (5 pages)
7 December 1989Return made up to 15/08/89; full list of members (5 pages)
1 March 1989Particulars of mortgage/charge (3 pages)
1 March 1989Particulars of mortgage/charge (3 pages)
30 November 1988Return made up to 03/08/88; full list of members (4 pages)
30 November 1988Return made up to 03/08/88; full list of members (4 pages)
9 February 1988Return made up to 23/07/87; full list of members (4 pages)
9 February 1988Return made up to 23/07/87; full list of members (4 pages)
28 February 1987New director appointed (2 pages)
28 February 1987New director appointed (2 pages)
10 December 1986Return made up to 09/07/86; full list of members (4 pages)
10 December 1986Return made up to 09/07/86; full list of members (4 pages)
4 December 1974Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1974Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 April 1971Incorporation (16 pages)
1 April 1971Certificate of incorporation (1 page)
1 April 1971Certificate of incorporation (1 page)
1 April 1971Incorporation (16 pages)