Company NameAllbrown Universal Components Limited
DirectorsAndrew James Brown and Juliet Caroline Brown
Company StatusActive
Company Number01216123
CategoryPrivate Limited Company
Incorporation Date16 June 1975(48 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew James Brown
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Twynham Close
Downton
Salisbury
Wiltshire
SP5 3LD
Director NameJuliet Caroline Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(33 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address23 Twynham Close
Downton
Salisbury
Wiltshire
SP5 3LD
Secretary NameJuliet Caroline Brown
NationalityBritish
StatusCurrent
Appointed22 January 2009(33 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Twynham Close
Downton
Salisbury
Wiltshire
SP5 3LD
Director NameMrs Lydia Jane Brown
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 January 2009)
RoleHousewife
Correspondence AddressMayweed
Stockbridge Road Timsbury
Romsey
Hampshire
SO51 0NF
Secretary NameMrs Lydia Jane Brown
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 January 2009)
RoleHousewife
Correspondence AddressMayweed
Stockbridge Road Timsbury
Romsey
Hampshire
SO51 0NF

Contact

Websiteallbrownuniversal.co.uk

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Andrew James Brown
50.00%
Ordinary
500 at £1Juliet Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£2,216
Cash£5,047
Current Liabilities£15,547

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

20 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 September 2021Secretary's details changed for Juliet Caroline Brown on 28 August 2021 (1 page)
2 September 2021Director's details changed for Mr Andrew James Brown on 28 August 2021 (2 pages)
2 September 2021Change of details for Mr Andrew James Brown as a person with significant control on 28 August 2021 (2 pages)
2 September 2021Director's details changed for Juliet Caroline Brown on 28 August 2021 (2 pages)
20 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
8 October 2020Secretary's details changed for Juliet Caroline Brown on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr Andrew James Brown on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Andrew James Brown as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Juliet Caroline Brown on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Andrew James Brown on 1 October 2020 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
23 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
11 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,000
(3 pages)
11 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 1,000
(3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Secretary's details changed for Juliet Caroline Brown on 1 October 2009 (1 page)
28 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Juliet Caroline Brown on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Andrew James Brown on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Juliet Caroline Brown on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Juliet Caroline Brown on 1 October 2009 (1 page)
28 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Juliet Caroline Brown on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Juliet Caroline Brown on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Andrew James Brown on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Andrew James Brown on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Return made up to 07/12/08; full list of members (4 pages)
23 March 2009Return made up to 07/12/08; full list of members (4 pages)
13 March 2009Appointment terminated director lydia brown (1 page)
13 March 2009Appointment terminated director lydia brown (1 page)
23 January 2009Secretary appointed juliet caroline brown (1 page)
23 January 2009Appointment terminated secretary lydia brown (1 page)
23 January 2009Appointment terminated secretary lydia brown (1 page)
23 January 2009Secretary appointed juliet caroline brown (1 page)
23 January 2009Director appointed juliet caroline brown (1 page)
23 January 2009Director appointed juliet caroline brown (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 January 2008Return made up to 07/12/07; full list of members (2 pages)
7 January 2008Return made up to 07/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
8 January 2007Return made up to 07/12/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 December 2005Return made up to 07/12/05; full list of members (2 pages)
9 December 2005Return made up to 07/12/05; full list of members (2 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 June 2005Registered office changed on 28/06/05 from: 8 acris street london SW18 2QP (1 page)
28 June 2005Registered office changed on 28/06/05 from: 8 acris street london SW18 2QP (1 page)
28 January 2005Return made up to 07/12/04; full list of members (7 pages)
28 January 2005Return made up to 07/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 February 2004Return made up to 07/12/03; full list of members (7 pages)
24 February 2004Return made up to 07/12/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 May 2003Return made up to 07/12/02; full list of members (7 pages)
27 May 2003Return made up to 07/12/02; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 January 2002Return made up to 07/12/01; full list of members (6 pages)
2 January 2002Return made up to 07/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
9 January 2001Return made up to 07/12/00; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 07/12/99; full list of members (6 pages)
16 February 2000Return made up to 07/12/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 January 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 April 1997Return made up to 07/12/96; full list of members (6 pages)
1 April 1997Return made up to 07/12/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 February 1996Return made up to 07/12/95; no change of members (4 pages)
20 February 1996Return made up to 07/12/95; no change of members (4 pages)
29 August 1995Registered office changed on 29/08/95 from: garden flat 9 cheyne row london SW3 5HR (1 page)
29 August 1995Registered office changed on 29/08/95 from: garden flat 9 cheyne row london SW3 5HR (1 page)
29 August 1995Director's particulars changed (2 pages)
29 August 1995Director's particulars changed (2 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)