Station Road
Leatherhead
Surrey
KT22 7BA
Director Name | Mr Jonathan Daniel Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1996(25 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Bluebird House Station Road Leatherhead Surrey KT22 7BA |
Secretary Name | Mr Jonathan Daniel Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(32 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Bluebird House Station Road Leatherhead Surrey KT22 7BA |
Director Name | Mr David John Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(40 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Bluebird House Station Road Leatherhead Surrey KT22 7BA |
Director Name | Mr Christian Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Bluebird House Station Road Leatherhead Surrey KT22 7BA |
Director Name | Mr Terence Brown |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 27 August 2010) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Ewell Epsom Surrey KT17 1SJ |
Director Name | Mr Anthony Daniel Roberts |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1994) |
Role | Contracts Manager |
Correspondence Address | Plum Cottage High Street New Town Uckfield E Sussex TN22 5DL |
Director Name | Mr John Alfred Roberts |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 1996) |
Role | General Manager |
Correspondence Address | 21 Banstead Road Ewell Epsom Surrey KT17 3EZ |
Secretary Name | Mr Terence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street Ewell Epsom Surrey KT17 1SJ |
Director Name | Peter John Tunks |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 1997) |
Role | Engineer |
Correspondence Address | 33 St Benets Grove Carshalton Surrey SM5 1AY |
Website | tbrowngroup.com/home.html |
---|---|
Telephone | 020 83941166 |
Telephone region | London |
Registered Address | Ground Floor Bluebird House Station Road Leatherhead Surrey KT22 7BA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5k at £1 | Tbg Holding C LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,394,140 |
Gross Profit | £13,452,650 |
Net Worth | £5,849,491 |
Cash | £200,811 |
Current Liabilities | £8,784,563 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
18 November 2014 | Delivered on: 21 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 January 2012 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1982 | Delivered 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 |
21 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Change of details for Tbg Holding C Limited as a person with significant control on 6 December 2022 (2 pages) |
2 February 2023 | Full accounts made up to 30 April 2022 (34 pages) |
6 December 2022 | Registered 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 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
18 January 2022 | Full accounts made up to 30 April 2021 (36 pages) |
19 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
27 January 2021 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD (1 page) |
27 January 2021 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD (1 page) |
14 December 2020 | Full accounts made up to 30 April 2020 (34 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
5 February 2020 | Satisfaction of charge 5 in full (4 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (31 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 30 April 2018 (30 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (3 pages) |
30 January 2018 | Full accounts made up to 30 April 2017 (30 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
19 January 2017 | Full accounts made up to 30 April 2016 (27 pages) |
30 November 2016 | Appointment of Mr Christian Brown as a director on 16 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Christian Brown as a director on 16 November 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
30 December 2015 | Full accounts made up to 30 April 2015 (28 pages) |
30 December 2015 | Full accounts made up to 30 April 2015 (28 pages) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 November 2014 | Registration of charge 010066300006, created on 18 November 2014 (18 pages) |
21 November 2014 | Registration of charge 010066300006, created on 18 November 2014 (18 pages) |
13 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
13 October 2014 | Full accounts made up to 30 April 2014 (27 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Secretary's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (1 page) |
20 August 2014 | Director's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (2 pages) |
20 August 2014 | Secretary's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (1 page) |
20 August 2014 | Secretary's details changed for Mr Jonathan Daniel Brown on 1 August 2014 (1 page) |
25 April 2014 | Secretary's details changed for Mr Jonathon Daniel Brown on 15 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mr Jonathon Daniel Brown on 15 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Jonathon Daniel Brown on 15 April 2014 (2 pages) |
25 April 2014 | Secretary's details changed for Mr Jonathon Daniel Brown on 15 April 2014 (1 page) |
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
27 November 2013 | Resolutions
|
22 October 2013 | Satisfaction of charge 2 in full (4 pages) |
22 October 2013 | Satisfaction of charge 2 in full (4 pages) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 September 2013 | Full accounts made up to 30 April 2013 (21 pages) |
11 September 2013 | Full accounts made up to 30 April 2013 (21 pages) |
10 September 2012 | Full accounts made up to 30 April 2012 (23 pages) |
10 September 2012 | Full accounts made up to 30 April 2012 (23 pages) |
20 August 2012 | Director's details changed for Simon Terence Brown on 1 March 2012 (2 pages) |
20 August 2012 | Director's details changed for Simon Terence Brown on 1 March 2012 (2 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Director's details changed for Simon Terence Brown on 1 March 2012 (2 pages) |
20 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Appointment of Mr David John Williams as a director (2 pages) |
2 March 2012 | Appointment of Mr David John Williams as a director (2 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 September 2011 | Full accounts made up to 30 April 2011 (21 pages) |
28 September 2011 | Full accounts made up to 30 April 2011 (21 pages) |
24 August 2011 | Termination of appointment of Terence Brown as a director (1 page) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Termination of appointment of Terence Brown as a director (1 page) |
25 October 2010 | Full accounts made up to 30 April 2010 (21 pages) |
25 October 2010 | Full accounts made up to 30 April 2010 (21 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
19 October 2009 | Full accounts made up to 30 April 2009 (23 pages) |
19 October 2009 | Full accounts made up to 30 April 2009 (23 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
24 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
29 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (18 pages) |
25 October 2007 | Full accounts made up to 30 April 2007 (18 pages) |
20 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
20 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
14 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
14 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
20 September 2006 | Return made up to 15/08/06; full list of members
|
20 September 2006 | Return made up to 15/08/06; full list of members
|
3 April 2006 | Company name changed T.brown & sons (heating) LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed T.brown & sons (heating) LIMITED\certificate issued on 03/04/06 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
19 December 2005 | Full accounts made up to 30 April 2005 (16 pages) |
19 December 2005 | Full accounts made up to 30 April 2005 (16 pages) |
15 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (17 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (17 pages) |
24 September 2004 | Return made up to 15/08/04; full list of members
|
24 September 2004 | Return made up to 15/08/04; full list of members
|
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (1 page) |
27 April 2004 | New secretary appointed (1 page) |
10 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
10 October 2003 | Full accounts made up to 30 April 2003 (17 pages) |
30 August 2003 | Return made up to 15/08/03; full list of members
|
30 August 2003 | Return made up to 15/08/03; full list of members
|
2 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
2 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
18 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
18 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members
|
21 August 2001 | Return made up to 15/08/01; full list of members
|
17 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
12 October 2000 | Return made up to 15/08/00; full list of members (8 pages) |
12 October 2000 | Return made up to 15/08/00; full list of members (8 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
26 August 1999 | Return made up to 15/08/99; full list of members
|
26 August 1999 | Return made up to 15/08/99; full list of members
|
12 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
12 November 1998 | Full accounts made up to 30 April 1998 (11 pages) |
2 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
1 September 1997 | Full accounts made up to 30 April 1997 (12 pages) |
11 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
11 August 1997 | Return made up to 15/08/97; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
15 October 1996 | Full accounts made up to 30 April 1996 (12 pages) |
4 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Return made up to 15/08/96; full list of members (6 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
11 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
11 January 1996 | Full accounts made up to 30 April 1995 (12 pages) |
23 August 1995 | Director resigned (2 pages) |
23 August 1995 | Director resigned (2 pages) |
23 August 1995 | Return made up to 15/08/95; change of members (6 pages) |
23 August 1995 | Return made up to 15/08/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 September 1993 | Return made up to 15/08/93; full list of members (5 pages) |
6 September 1993 | Return made up to 15/08/93; full list of members (5 pages) |
4 September 1992 | Return made up to 15/08/92; no change of members (4 pages) |
4 September 1992 | Return made up to 15/08/92; no change of members (4 pages) |
27 November 1991 | Return made up to 15/08/91; no change of members (6 pages) |
27 November 1991 | Return made up to 15/08/91; no change of members (6 pages) |
28 January 1991 | Return made up to 21/08/90; full list of members (4 pages) |
28 January 1991 | Return made up to 21/08/90; full list of members (4 pages) |
7 December 1989 | Return made up to 15/08/89; full list of members (5 pages) |
7 December 1989 | Return made up to 15/08/89; full list of members (5 pages) |
1 March 1989 | Particulars of mortgage/charge (3 pages) |
1 March 1989 | Particulars of mortgage/charge (3 pages) |
30 November 1988 | Return made up to 03/08/88; full list of members (4 pages) |
30 November 1988 | Return made up to 03/08/88; full list of members (4 pages) |
9 February 1988 | Return made up to 23/07/87; full list of members (4 pages) |
9 February 1988 | Return made up to 23/07/87; full list of members (4 pages) |
28 February 1987 | New director appointed (2 pages) |
28 February 1987 | New director appointed (2 pages) |
10 December 1986 | Return made up to 09/07/86; full list of members (4 pages) |
10 December 1986 | Return made up to 09/07/86; full list of members (4 pages) |
4 December 1974 | Resolutions
|
4 December 1974 | Resolutions
|
1 April 1971 | Incorporation (16 pages) |
1 April 1971 | Certificate of incorporation (1 page) |
1 April 1971 | Certificate of incorporation (1 page) |
1 April 1971 | Incorporation (16 pages) |