Company NameG.B.& H.Brown Limited
Company StatusActive
Company Number00514081
CategoryPrivate Limited Company
Incorporation Date10 December 1952(71 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Pamela Susan Brown
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(39 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Secretary NameMrs Pamela Susan Brown
NationalityBritish
StatusCurrent
Appointed10 August 1992(39 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr James Edward Brown
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(63 years after company formation)
Appointment Duration8 years, 5 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMrs Nichola Jayne Kelsey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(66 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMrs Kelly Suzanne Boyd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(66 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House 269 Walmersley Road
Bury
Lancashire
BL9 6NX
Director NameMr Stephen Nicholas Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(39 years, 8 months after company formation)
Appointment Duration23 years, 4 months (resigned 16 December 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWalshaw Hall Farm Bradshaw Road
Tottington
Bury
Lancashire
BL8 3PW
Director NameLynn McIntyre
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(47 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2008)
RoleCompany Accountant
Correspondence Address18 Beauly Close
Ramsbottom
Bury
BL0 9WB

Contact

Websitegeorgebrownplumbing.co.uk
Telephone0161 7649000
Telephone regionManchester

Location

Registered AddressTower House
269 Walmersley Road
Bury
Lancashire
BL9 6NX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.8k at £1G.b. & H. Brown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,445,121
Cash£467,893
Current Liabilities£78,784

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months, 2 weeks ago)
Next Return Due12 August 2024 (3 months from now)

Charges

25 March 2004Delivered on: 27 March 2004
Satisfied on: 15 February 2012
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: The f/h property on the easterley side of irwell street bury t/n LA215666.
Fully Satisfied
31 January 1996Delivered on: 6 February 1996
Satisfied on: 15 February 2012
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: Land on easterly side of irwell street bury greater manchester t/n's LA92146 and LA21566.
Fully Satisfied
5 July 1991Delivered on: 15 July 1991
Satisfied on: 15 February 2012
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: Land and buildings on the west side of millett street bury greater manchester t/n la 324690.
Fully Satisfied
25 August 1977Delivered on: 9 September 1977
Satisfied on: 15 February 2012
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2 and 3 spring vale street tottington bury manchester as comprised in a conveyance dated 3 february 1930.
Fully Satisfied
26 January 1968Delivered on: 2 February 1968
Satisfied on: 15 February 2012
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 78/84 even market st tottington bury lancs.
Fully Satisfied

Filing History

5 March 2021Secretary's details changed for Mrs Pamela Susan Brown on 5 March 2021 (1 page)
5 March 2021Director's details changed for Mrs Pamela Susan Brown on 5 March 2021 (2 pages)
23 February 2021Registered office address changed from Walshaw Hall Farm Bradshaw Road Bury Manchester BL8 3PW England to Tower House 269 Walmersley Road Bury Lancashire BL9 6NX on 23 February 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 September 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
26 March 2019Appointment of Mrs Nichola Jayne Kelsey as a director on 25 March 2019 (2 pages)
26 March 2019Appointment of Mrs Kelly Suzanne Boyd as a director on 25 March 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 August 2018Notification of G. B. & H. Brown Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
30 November 2016Director's details changed for James Edward Brown on 21 November 2016 (2 pages)
30 November 2016Director's details changed for James Edward Brown on 21 November 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2016Termination of appointment of Stephen Nicholas Brown as a director on 16 December 2015 (1 page)
11 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
11 August 2016Termination of appointment of Stephen Nicholas Brown as a director on 16 December 2015 (1 page)
3 February 2016Appointment of James Edward Brown as a director (3 pages)
3 February 2016Appointment of James Edward Brown as a director (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,750
(5 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,750
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,750
(5 pages)
12 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,750
(5 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,750
(5 pages)
9 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,750
(5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from millett house millett street bury lancashire BL9 0JA (1 page)
22 July 2009Registered office changed on 22/07/2009 from millett house millett street bury lancashire BL9 0JA (1 page)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 July 2008Appointment terminated director lynn mcintyre (1 page)
29 July 2008Appointment terminated director lynn mcintyre (1 page)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 August 2007Return made up to 29/07/07; full list of members (3 pages)
8 August 2007Return made up to 29/07/07; full list of members (3 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 October 2006Return made up to 29/07/06; full list of members (3 pages)
10 October 2006Return made up to 29/07/06; full list of members (3 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
19 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
28 July 2005Return made up to 29/07/05; full list of members (7 pages)
28 July 2005Return made up to 29/07/05; full list of members (7 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
5 August 2004Return made up to 29/07/04; full list of members (7 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
1 October 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
7 August 2003Return made up to 29/07/03; full list of members (7 pages)
24 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
24 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
21 August 2002Return made up to 10/08/02; full list of members (7 pages)
21 August 2002Return made up to 10/08/02; full list of members (7 pages)
17 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
17 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
20 August 2001Return made up to 10/08/01; full list of members (7 pages)
20 August 2001Return made up to 10/08/01; full list of members (7 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
11 September 2000Return made up to 10/08/00; full list of members (7 pages)
11 September 2000Return made up to 10/08/00; full list of members (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 September 1999Return made up to 10/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1999Return made up to 10/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1998Return made up to 10/08/98; no change of members (4 pages)
6 October 1998Return made up to 10/08/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
11 September 1997Return made up to 10/08/97; full list of members (6 pages)
11 September 1997Return made up to 10/08/97; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 September 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 September 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 August 1995Return made up to 10/08/95; no change of members (4 pages)
18 August 1995Return made up to 10/08/95; no change of members (4 pages)
10 December 1952Certificate of incorporation (1 page)
10 December 1952Certificate of incorporation (1 page)