Company NameBrown And Mason Group Limited
Company StatusActive
Company Number01892133
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 2 months ago)
Previous NameBrown & Mason Plant Hire Limited

Business Activity

Section FConstruction
SIC 43110Demolition

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 NameMr Alex Hadden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(34 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSafety Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Lee Fredrick Alfred Brown
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Richard William Brown
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Charles Ernest Buckingham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr John Anthony Payton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Terry Alfred Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 3 months after company formation)
Appointment Duration27 years, 10 months (resigned 15 April 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(7 years, 3 months after company formation)
Appointment Duration5 years, 9 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

Shareholders

1.1m at £1Brown & Mason Holdings LTD
100.00%
Ordinary
1 at £1Terry A. Brown & Brown & Mason Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£969,417
Current Liabilities£1,525

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (8 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End28 April

Returns

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

Charges

9 January 2020Delivered on: 15 January 2020
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
26 March 2015Delivered on: 7 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a anson house schooner court crossways business park dartford t/no K776026.
Outstanding
23 September 2014Delivered on: 25 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 38 lysander close pysons road industrial estate broadstairs kent t/no K608140 and land on the west side of patricia way broadstairs kent t/no K619348.
Outstanding
25 September 2007Delivered on: 29 September 2007
Satisfied on: 19 September 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge no 38 lysander close pysons road industrial estate broadstairs t/n K608140 and alnd on the west side of patricia way broadstairs kent t/n K619348 all fixtures floating charge all moveable plant implements buildings materials furniture equipment.
Fully Satisfied
25 September 2007Delivered on: 29 September 2007
Satisfied on: 19 September 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge court mount hotel 291 canterbury road margate kent t/n K436388 all fixtures floating charge all moveable plant implements buildings materials furniture equipment.
Fully Satisfied
15 March 2005Delivered on: 17 March 2005
Satisfied on: 19 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland

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, 291 canterbury road, margate, kent; the plant, machinery and fixtures and fittings; the furniture furnishings equipments tools; the present and future goodwill.
Fully Satisfied
26 October 2004Delivered on: 30 October 2004
Satisfied on: 19 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 5, lysander close, pysons road industrial estate, broadstairs, kent and land on the west side of patricia way, broadstairs. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1994Delivered on: 9 February 1994
Satisfied on: 16 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or brown and mason limited to the chargee on any account whatsoever.
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

5 February 2024Full accounts made up to 30 April 2023 (30 pages)
20 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2023Memorandum and Articles of Association (26 pages)
9 June 2023Appointment of Ms Anita Marie Morris as a director on 26 May 2023 (2 pages)
9 June 2023Appointment of Mr Adam Grant Collinson as a director on 26 May 2023 (2 pages)
28 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
6 December 2022Full accounts made up to 30 April 2022 (29 pages)
17 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
24 August 2021Full accounts made up to 30 April 2021 (26 pages)
23 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
27 August 2020Full accounts made up to 30 April 2020 (21 pages)
12 August 2020Termination of appointment of Terry Alfred Brown as a director on 15 April 2020 (1 page)
1 May 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
27 April 2020Accounts for a small company made up to 30 April 2019 (9 pages)
10 February 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 11,100,000
(3 pages)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
22 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2020Notification of Nrlb Limited as a person with significant control on 9 January 2020 (2 pages)
17 January 2020Cessation of Brown and Mason Holdings Limited as a person with significant control on 9 January 2020 (1 page)
15 January 2020Registration of charge 018921330008, created on 9 January 2020 (28 pages)
10 January 2020Appointment of Mr John Anthony Payton as a director on 9 January 2020 (2 pages)
10 January 2020Appointment of Mr Richard William Brown as a director on 9 January 2020 (2 pages)
10 January 2020Appointment of Mr Lee Fredrick Alfred Brown as a director on 9 January 2020 (2 pages)
10 January 2020Appointment of Mr Charles Ernest Buckingham as a director on 9 January 2020 (2 pages)
8 January 2020Memorandum and Articles of Association (10 pages)
31 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 July 2019Appointment of Mr Alex Hadden as a director on 8 July 2019 (2 pages)
27 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
(3 pages)
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)
1 February 2019Accounts for a small company made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 30 April 2017 (7 pages)
5 May 2017Accounts for a small company made up to 30 April 2016 (5 pages)
5 May 2017Accounts for a small company made up to 30 April 2016 (5 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)
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 1,100,000
(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 1,100,000
(6 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
3 February 2016Accounts for a small company made up to 30 April 2015 (5 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 1,100,000
(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 1,100,000
(6 pages)
7 April 2015Registration of charge 018921330007, created on 26 March 2015 (27 pages)
7 April 2015Registration of charge 018921330007, created on 26 March 2015 (27 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
3 February 2015Accounts for a small company made up to 30 April 2014 (5 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)
25 September 2014Registration of charge 018921330006, created on 23 September 2014 (32 pages)
25 September 2014Registration of charge 018921330006, created on 23 September 2014 (32 pages)
19 September 2014Satisfaction of charge 3 in full (4 pages)
19 September 2014Satisfaction of charge 2 in full (4 pages)
19 September 2014Satisfaction of charge 4 in full (4 pages)
19 September 2014Satisfaction of charge 5 in full (4 pages)
19 September 2014Satisfaction of charge 4 in full (4 pages)
19 September 2014Satisfaction of charge 5 in full (4 pages)
19 September 2014Satisfaction of charge 2 in full (4 pages)
19 September 2014Satisfaction of charge 3 in full (4 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 1,100,000
(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 1,100,000
(6 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
4 February 2014Accounts for a small company made up to 30 April 2013 (5 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 small company made up to 30 April 2012 (5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (5 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 small company made up to 30 April 2011 (6 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (6 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)
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 2011Full accounts made up to 30 April 2010 (13 pages)
1 February 2011Full accounts made up to 30 April 2010 (13 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(s) moved to registered inspection location (1 page)
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)
22 January 2010Full accounts made up to 30 April 2009 (13 pages)
22 January 2010Full accounts made up to 30 April 2009 (13 pages)
6 June 2009Return made up to 14/04/09; no change of members (3 pages)
6 June 2009Return made up to 14/04/09; no change of members (3 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
24 September 2008Full accounts made up to 30 April 2008 (13 pages)
24 September 2008Full accounts made up to 30 April 2008 (13 pages)
7 July 2008Return made up to 14/04/08; full list of members (4 pages)
7 July 2008Return made up to 14/04/08; full list of members (4 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)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Full accounts made up to 30 April 2007 (13 pages)
13 November 2007Full accounts made up to 30 April 2007 (13 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 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)
4 January 2007Full accounts made up to 30 April 2006 (15 pages)
4 January 2007Full accounts made up to 30 April 2006 (15 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)
22 December 2005Full accounts made up to 30 April 2005 (12 pages)
22 December 2005Full accounts made up to 30 April 2005 (12 pages)
18 May 2005Return made up to 14/04/05; full list of members (2 pages)
18 May 2005Return made up to 14/04/05; full list of members (2 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Full accounts made up to 30 April 2004 (14 pages)
4 March 2005Full accounts made up to 30 April 2004 (14 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 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 (5 pages)
27 April 2004Return made up to 14/04/04; full list of members (5 pages)
7 December 2003Full accounts made up to 30 April 2003 (15 pages)
7 December 2003Full accounts made up to 30 April 2003 (15 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 (17 pages)
31 December 2002Full accounts made up to 30 April 2002 (17 pages)
18 April 2002Return made up to 14/04/02; full list of members (4 pages)
18 April 2002Return made up to 14/04/02; full list of members (4 pages)
17 October 2001Full accounts made up to 30 April 2001 (14 pages)
17 October 2001Full accounts made up to 30 April 2001 (14 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)
8 November 2000Full accounts made up to 30 April 2000 (14 pages)
8 November 2000Full accounts made up to 30 April 2000 (14 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 (14 pages)
23 November 1999Full accounts made up to 30 April 1999 (14 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 (14 pages)
9 November 1998Full accounts made up to 30 April 1998 (14 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 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 1998Director's particulars changed (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Secretary resigned (1 page)
20 October 1997Full accounts made up to 30 April 1997 (13 pages)
20 October 1997Full accounts made up to 30 April 1997 (13 pages)
13 May 1997Return made up to 14/04/97; full list of members (6 pages)
13 May 1997Return made up to 14/04/97; full list of members (6 pages)
28 October 1996Full accounts made up to 30 April 1996 (9 pages)
28 October 1996Full accounts made up to 30 April 1996 (9 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 23/02/96 (1 page)
30 April 1996Nc inc already adjusted 23/02/96 (1 page)
30 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1996Ad 23/02/96--------- £ si 800000@1=800000 £ ic 300000/1100000 (2 pages)
30 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(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 23/02/96--------- £ si 800000@1=800000 £ ic 300000/1100000 (2 pages)
10 January 1996Full accounts made up to 30 April 1995 (9 pages)
10 January 1996Full accounts made up to 30 April 1995 (9 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 (23 pages)
9 February 1994Particulars of mortgage/charge (3 pages)
9 February 1994Particulars of mortgage/charge (3 pages)
5 March 1985Incorporation (17 pages)