Company NameCbr03 Limited
Company StatusDissolved
Company Number01783424
CategoryPrivate Limited Company
Incorporation Date17 January 1984(40 years, 3 months ago)
Dissolution Date30 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terry Alfred Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 30 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Secretary NameMr Terry Alfred Brown
StatusClosed
Appointed30 June 2020(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 30 December 2022)
RoleCompany Director
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameMr Terry Alfred Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(8 years, 5 months after company formation)
Appointment Duration28 years (resigned 30 June 2020)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Secretary NameStephanie Anne Howes
NationalityBritish
StatusResigned
Appointed26 June 1992(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressHaine Farmhouse
Haine Road
Ramsgate
Kent
CT12 5AE
Director NameMr Nicholas Terry Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(14 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Secretary NameMr Terry Alfred Brown
NationalityBritish
StatusResigned
Appointed06 April 1998(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Field Farm
Wingham Road Littlebourne
Canterbury
Kent
CT3 1UP
Secretary NameMrs Laura Ann Hadden
NationalityBritish
StatusResigned
Appointed01 May 1999(15 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ

Contact

Websitebrownandmason.co.uk
Telephone01843 41711
Telephone regionThanet

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Mr Nicholas Terry Brown
25.00%
Ordinary C
25k at £1Mr Terry Alfred Brown
25.00%
Ordinary A
20k at £1Mr Terry Alfred Brown & Mrs S.l. Brown
20.00%
Ordinary B
10k at £1Mr Lee Fredrick Alfred Brown
10.00%
Ordinary E
10k at £1Mr Richard William Brown
10.00%
Ordinary D
10k at £1Mrs Laura Ann Hadden
10.00%
Ordinary F

Financials

Year2014
Turnover£30,096,253
Gross Profit£6,260,793
Net Worth£12,065,520
Cash£1,084,345
Current Liabilities£25,562,638

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End27 April

Charges

5 March 2018Delivered on: 9 March 2018
Persons entitled: European Metal Recycling Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 September 2014Delivered on: 25 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 December 2007Delivered on: 19 December 2007
Satisfied on: 7 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 December 2022Final Gazette dissolved following liquidation (1 page)
30 September 2022Notice of move from Administration to Dissolution (37 pages)
19 April 2022Administrator's progress report (36 pages)
2 March 2022Company name changed brown and mason holdings LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
(3 pages)
22 October 2021Administrator's progress report (38 pages)
15 September 2021Notice of extension of period of Administration (3 pages)
28 April 2021Administrator's progress report (38 pages)
14 January 2021Result of meeting of creditors (66 pages)
13 January 2021Notice of deemed approval of proposals (64 pages)
28 November 2020Statement of administrator's proposal (64 pages)
19 October 2020Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 19 October 2020 (2 pages)
19 October 2020Appointment of an administrator (3 pages)
8 October 2020Registered office address changed from Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ to 136 Hertford Road Enfield Middlesex EN3 5AX on 8 October 2020 (2 pages)
3 September 2020Termination of appointment of Nicholas Terry Brown as a director on 30 June 2020 (1 page)
3 September 2020Termination of appointment of Laura Ann Hadden as a secretary on 30 June 2020 (1 page)
3 September 2020Appointment of Mr Terry Alfred Brown as a secretary on 30 June 2020 (2 pages)
3 September 2020Appointment of Mr Terry Alfred Brown as a director on 30 June 2020 (2 pages)
25 August 2020Termination of appointment of Terry Alfred Brown as a director on 30 June 2020 (1 page)
28 April 2020Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 March 2019Secretary's details changed for Mrs Laura Ann Hadden on 1 March 2019 (1 page)
1 March 2019Director's details changed for Mr Terry Alfred Brown on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mr Nicholas Terry Brown on 1 March 2019 (2 pages)
30 January 2019Group of companies' accounts made up to 30 April 2018 (37 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
9 March 2018Registration of charge 017834240003, created on 5 March 2018 (30 pages)
27 December 2017Group of companies' accounts made up to 30 April 2017 (35 pages)
1 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 17/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 17/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 May 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
5 May 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(8 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(8 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
(8 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100,000
(8 pages)
3 February 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
3 February 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
3 November 2014Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page)
3 November 2014Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page)
3 November 2014Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page)
7 October 2014Satisfaction of charge 1 in full (4 pages)
7 October 2014Satisfaction of charge 1 in full (4 pages)
25 September 2014Registration of charge 017834240002, created on 23 September 2014 (32 pages)
25 September 2014Registration of charge 017834240002, created on 23 September 2014 (32 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(8 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(8 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
1 February 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
1 February 2012Group of companies' accounts made up to 30 April 2011 (28 pages)
1 February 2012Group of companies' accounts made up to 30 April 2011 (28 pages)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
23 March 2011Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 23 March 2011 (1 page)
23 March 2011Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 23 March 2011 (1 page)
1 February 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (27 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (8 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (8 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
22 January 2010Group of companies' accounts made up to 30 April 2009 (26 pages)
2 June 2009Return made up to 14/04/09; full list of members (7 pages)
2 June 2009Return made up to 14/04/09; full list of members (7 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Location of register of members (1 page)
30 October 2008Memorandum and Articles of Association (9 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Section 630 20/10/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Section 630 20/10/2008
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 October 2008Memorandum and Articles of Association (9 pages)
2 October 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
2 October 2008Group of companies' accounts made up to 30 April 2008 (25 pages)
7 July 2008Return made up to 14/04/08; full list of members (5 pages)
7 July 2008Return made up to 14/04/08; full list of members (5 pages)
2 July 2008Secretary's change of particulars / laura brown / 15/04/2007 (1 page)
2 July 2008Secretary's change of particulars / laura brown / 15/04/2007 (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
13 November 2007Group of companies' accounts made up to 30 April 2007 (23 pages)
13 November 2007Group of companies' accounts made up to 30 April 2007 (23 pages)
29 August 2007Return made up to 14/04/07; no change of members (2 pages)
29 August 2007Return made up to 14/04/07; no change of members (2 pages)
21 February 2007Auditor's resignation (1 page)
21 February 2007Auditor's resignation (1 page)
4 January 2007Group of companies' accounts made up to 30 April 2006 (22 pages)
4 January 2007Group of companies' accounts made up to 30 April 2006 (22 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
22 December 2005Group of companies' accounts made up to 30 April 2005 (22 pages)
22 December 2005Group of companies' accounts made up to 30 April 2005 (22 pages)
18 May 2005Return made up to 14/04/05; full list of members (4 pages)
18 May 2005Return made up to 14/04/05; full list of members (4 pages)
4 March 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
4 March 2005Group of companies' accounts made up to 30 April 2004 (23 pages)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
7 December 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
7 December 2003Group of companies' accounts made up to 30 April 2003 (22 pages)
28 November 2003Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
28 November 2003Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
25 April 2003Return made up to 14/04/03; full list of members (6 pages)
25 April 2003Return made up to 14/04/03; full list of members (6 pages)
31 December 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
31 December 2002Group of companies' accounts made up to 30 April 2002 (22 pages)
18 April 2002Return made up to 14/04/02; full list of members (6 pages)
18 April 2002Return made up to 14/04/02; full list of members (6 pages)
17 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
17 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
25 May 2001Return made up to 14/04/01; full list of members (6 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2001Return made up to 14/04/01; full list of members (6 pages)
8 November 2000Full group accounts made up to 30 April 2000 (21 pages)
8 November 2000Full group accounts made up to 30 April 2000 (21 pages)
6 June 2000Return made up to 14/04/00; full list of members (7 pages)
6 June 2000Return made up to 14/04/00; full list of members (7 pages)
23 November 1999Full group accounts made up to 30 April 1999 (21 pages)
23 November 1999Full group accounts made up to 30 April 1999 (21 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
15 May 1999Return made up to 14/04/99; full list of members (6 pages)
15 May 1999Return made up to 14/04/99; full list of members (6 pages)
9 November 1998Full group accounts made up to 30 April 1998 (19 pages)
9 November 1998Full group accounts made up to 30 April 1998 (19 pages)
14 May 1998Return made up to 14/04/98; full list of members (6 pages)
14 May 1998Return made up to 14/04/98; full list of members (6 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998Secretary resigned (1 page)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1997Full group accounts made up to 30 April 1997 (18 pages)
20 October 1997Full group accounts made up to 30 April 1997 (18 pages)
12 May 1997Return made up to 14/04/97; full list of members (6 pages)
12 May 1997Return made up to 14/04/97; full list of members (6 pages)
28 October 1996Full group accounts made up to 30 April 1996 (17 pages)
28 October 1996Full group accounts made up to 30 April 1996 (17 pages)
15 May 1996Return made up to 14/04/96; full list of members (6 pages)
15 May 1996Return made up to 14/04/96; full list of members (6 pages)
30 April 1996Nc inc already adjusted 21/02/96 (1 page)
30 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1996Nc inc already adjusted 21/02/96 (1 page)
30 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1996Conso 21/02/96 (1 page)
30 April 1996Ad 21/02/96--------- £ si [email protected]=99799 £ ic 200/99999 (2 pages)
30 April 1996Conso 21/02/96 (1 page)
30 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1996Ad 21/02/96--------- £ si [email protected]=99799 £ ic 200/99999 (2 pages)
9 January 1996Full group accounts made up to 30 April 1995 (17 pages)
9 January 1996Full group accounts made up to 30 April 1995 (17 pages)
27 June 1995Return made up to 26/06/95; full list of members (12 pages)
27 June 1995Return made up to 26/06/95; full list of members (12 pages)
2 May 1995Registered office changed on 02/05/95 from: court mount canterbury road birchington kent ct 70B (1 page)
2 May 1995Registered office changed on 02/05/95 from: court mount canterbury road birchington kent ct 70B (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 March 1993Company name changed\certificate issued on 08/03/93 (2 pages)
8 March 1993Company name changed\certificate issued on 08/03/93 (2 pages)
17 January 1984Incorporation (18 pages)
17 January 1984Incorporation (18 pages)