Bury
Lancashire
BL9 6NX
Secretary Name | Mrs Pamela Susan Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1992(39 years, 8 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mr James Edward Brown |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(63 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mrs Nichola Jayne Kelsey |
---|---|
Date of Birth | July 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mrs Kelly Suzanne Boyd |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(66 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
Director Name | Mr Stephen Nicholas Brown |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(39 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 16 December 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Walshaw Hall Farm Bradshaw Road Tottington Bury Lancashire BL8 3PW |
Director Name | Lynn McIntyre |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2008) |
Role | Company Accountant |
Correspondence Address | 18 Beauly Close Ramsbottom Bury BL0 9WB |
Website | georgebrownplumbing.co.uk |
---|---|
Telephone | 0161 7649000 |
Telephone region | Manchester |
Registered Address | Tower House 269 Walmersley Road Bury Lancashire BL9 6NX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1.8k at £1 | G.b. & H. Brown Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,445,121 |
Cash | £467,893 |
Current Liabilities | £78,784 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2022 (10 months ago) |
---|---|
Next Return Due | 12 August 2023 (2 months, 1 week from now) |
25 March 2004 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1977 | Delivered 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 1968 | Delivered 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 |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
6 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
6 August 2021 | Change of details for G. B. & H. Brown Holdings Limited as a person with significant control on 18 February 2021 (2 pages) |
6 August 2021 | Director's details changed for Mr James Edward Brown on 12 July 2021 (2 pages) |
5 March 2021 | Secretary's details changed for Mrs Pamela Susan Brown on 5 March 2021 (1 page) |
5 March 2021 | Director's details changed for Mrs Pamela Susan Brown on 5 March 2021 (2 pages) |
23 February 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 September 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
26 March 2019 | Appointment of Mrs Kelly Suzanne Boyd as a director on 25 March 2019 (2 pages) |
26 March 2019 | Appointment of Mrs Nichola Jayne Kelsey as a director on 25 March 2019 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
6 August 2018 | Notification of G. B. & H. Brown Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
30 November 2016 | Director's details changed for James Edward Brown on 21 November 2016 (2 pages) |
30 November 2016 | Director's details changed for James Edward Brown on 21 November 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 August 2016 | Termination of appointment of Stephen Nicholas Brown as a director on 16 December 2015 (1 page) |
11 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 August 2016 | Termination of appointment of Stephen Nicholas Brown as a director on 16 December 2015 (1 page) |
3 February 2016 | Appointment of James Edward Brown as a director (3 pages) |
3 February 2016 | Appointment of James Edward Brown as a director (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from millett house millett street bury lancashire BL9 0JA (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from millett house millett street bury lancashire BL9 0JA (1 page) |
6 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 July 2008 | Appointment terminated director lynn mcintyre (1 page) |
29 July 2008 | Appointment terminated director lynn mcintyre (1 page) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 October 2006 | Return made up to 29/07/06; full list of members (3 pages) |
10 October 2006 | Return made up to 29/07/06; full list of members (3 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
19 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 29/07/05; full list of members (7 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
1 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
17 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
17 October 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 September 1999 | Return made up to 10/08/99; no change of members
|
9 September 1999 | Return made up to 10/08/99; no change of members
|
6 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
6 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 September 1996 | Return made up to 10/08/96; no change of members
|
11 September 1996 | Return made up to 10/08/96; no change of members
|
6 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
18 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
10 December 1952 | Certificate of incorporation (1 page) |
10 December 1952 | Certificate of incorporation (1 page) |