Company NameT & B Investments Limited
DirectorNicholas Terry Brown
Company StatusActive
Company Number01892122
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Terry Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(13 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Secretary NameMrs Laura Ann Hadden
NationalityBritish
StatusCurrent
Appointed01 May 1999(14 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameStephanie Anne Howes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 1998)
RoleAdminstration Director
Correspondence AddressHaine Farmhouse
Haine Road
Ramsgate
Kent
CT12 5AE
Director NameMr Terry Alfred Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(7 years, 4 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 NameMr Anthony Patrick Tynan
NationalityBritish
StatusResigned
Appointed04 July 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeswick House Orchard Drive
Weavering
Maidstone
Kent
ME14 5JG
Secretary NameStephanie Anne Howes
NationalityBritish
StatusResigned
Appointed18 April 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressHaine Farmhouse
Haine Road
Ramsgate
Kent
CT12 5AE
Secretary NameMr Terry Alfred Brown
NationalityBritish
StatusResigned
Appointed06 April 1998(13 years, 1 month 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

Contact

Websitebrownandmason.co.uk

Location

Registered AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 April

Returns

Latest Return14 April 2024 (3 weeks, 3 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Charges

16 April 1993Delivered on: 27 April 1993
Satisfied on: 16 March 2001
Persons entitled: Barclays 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: Court mount hotel canterbury road birchington margate kent t/no k 436388.
Fully Satisfied
1 October 1992Delivered on: 16 October 1992
Satisfied on: 16 March 2001
Persons entitled: Barclays 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: 1.1 acres of land at lysander close pysons road industrial estate broadstairs kent.
Fully Satisfied
17 August 1990Delivered on: 29 August 1990
Satisfied on: 16 March 2001
Persons entitled: Barclays 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: 38 lysander close, pysons road industrial estate broadstairs kent title no k 608140.
Fully Satisfied
12 September 1989Delivered on: 20 September 1989
Satisfied on: 5 January 1993
Persons entitled: Barclays 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 park avenue birchington kent t/no k 498046.
Fully Satisfied
29 July 1988Delivered on: 12 August 1988
Satisfied on: 5 January 1993
Persons entitled: Barclays 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: Court mount hotel, canterbury road, margate, kent. Title no. K 436388.
Fully Satisfied
1 August 1988Delivered on: 2 August 1988
Satisfied on: 5 January 1993
Persons entitled: Sandpiper Properties Limited

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-land and premises k/0S richborough hall, ramsgate road sandwich, kent title no K107815.
Fully Satisfied
11 August 1986Delivered on: 18 August 1986
Satisfied on: 5 January 1993
Persons entitled: Lloyds 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: Richborough hall, ramsgate road, sandwich, kent title no. K. 107815.
Fully Satisfied

Filing History

21 July 2023Termination of appointment of Nicholas Terry Brown as a director on 20 July 2023 (1 page)
21 July 2023Appointment of Ms Anita Marie Morris as a director on 20 July 2023 (2 pages)
28 April 2023Confirmation statement made on 14 April 2023 with updates (3 pages)
25 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
12 October 2022Second filing of Confirmation Statement dated 14 April 2022 (3 pages)
6 October 2022Cessation of Brown and Mason Limited as a person with significant control on 8 February 2022 (1 page)
6 October 2022Notification of Brown and Mason Group Limited as a person with significant control on 8 February 2022 (2 pages)
17 May 2022Confirmation statement made on 14 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12.10.2022.
(4 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
22 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
25 August 2020Termination of appointment of Terry Alfred Brown as a director on 30 June 2020 (1 page)
5 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
24 April 2019Change of details for Brown and Mason Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2019Secretary's details changed for Mrs Laura Ann Hadden on 6 March 2019 (1 page)
6 March 2019Director's details changed for Mr Nicholas Terry Brown on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Mr Terry Alfred Brown on 6 March 2019 (2 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 April 2017Accounts for a dormant company made up to 30 April 2016 (3 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
(6 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
(6 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
3 February 2016Accounts for a dormant company made up to 30 April 2015 (3 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
(6 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
(6 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (3 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)
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
(6 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
(6 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
28 March 2011Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 28 March 2011 (1 page)
28 March 2011Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 28 March 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
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)
27 May 2010Register inspection address has been changed (1 page)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 14/04/09; no change of members (3 pages)
1 June 2009Return made up to 14/04/09; no change of members (3 pages)
29 May 2009Location of register of members (1 page)
29 May 2009Location of register of members (1 page)
24 September 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
24 September 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
7 July 2008Return made up to 14/04/08; full list of members (3 pages)
7 July 2008Return made up to 14/04/08; full list of members (3 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)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
13 November 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
3 September 2007Return made up to 14/04/07; no change of members (2 pages)
3 September 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)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
7 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
7 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
16 May 2005Return made up to 14/04/05; full list of members (2 pages)
16 May 2005Return made up to 14/04/05; full list of members (2 pages)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
27 April 2004Return made up to 14/04/04; full list of members (5 pages)
27 April 2004Return made up to 14/04/04; full list of members (5 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 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 (5 pages)
25 April 2003Return made up to 14/04/03; full list of members (5 pages)
31 December 2002Full accounts made up to 30 April 2002 (13 pages)
31 December 2002Full accounts made up to 30 April 2002 (13 pages)
18 April 2002Return made up to 14/04/02; full list of members (5 pages)
18 April 2002Return made up to 14/04/02; full list of members (5 pages)
17 October 2001Full accounts made up to 30 April 2001 (11 pages)
17 October 2001Full accounts made up to 30 April 2001 (11 pages)
25 May 2001Return made up to 14/04/01; full list of members (5 pages)
25 May 2001Return made up to 14/04/01; full list of members (5 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2000Full accounts made up to 30 April 2000 (12 pages)
8 November 2000Full accounts made up to 30 April 2000 (12 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 accounts made up to 30 April 1999 (13 pages)
23 November 1999Full accounts made up to 30 April 1999 (13 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 accounts made up to 30 April 1998 (12 pages)
9 November 1998Full accounts made up to 30 April 1998 (12 pages)
9 June 1998Return made up to 14/04/98; full list of members (6 pages)
9 June 1998Return made up to 14/04/98; full list of members (6 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998Director's particulars changed (1 page)
20 October 1997Full accounts made up to 30 April 1997 (12 pages)
20 October 1997Full accounts made up to 30 April 1997 (12 pages)
12 May 1997Return made up to 14/04/97; full list of members (7 pages)
12 May 1997Return made up to 14/04/97; full list of members (7 pages)
28 October 1996Full accounts made up to 30 April 1996 (10 pages)
28 October 1996Full accounts made up to 30 April 1996 (10 pages)
15 May 1996Return made up to 14/04/96; full list of members (7 pages)
15 May 1996Return made up to 14/04/96; full list of members (7 pages)
10 January 1996Full accounts made up to 30 April 1995 (11 pages)
10 January 1996Full accounts made up to 30 April 1995 (11 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)