Company NameS.P. Brown & Co. Limited
DirectorPaul Christian Grindy
Company StatusLiquidation
Company Number01083922
CategoryPrivate Limited Company
Incorporation Date28 November 1972(51 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Paul Christian Grindy
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2015(42 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address5 Wager Street
London
E3 4JD
Secretary NameMrs Jane Ann Grindy
StatusCurrent
Appointed11 March 2016(43 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address5 Wager Street
London
E3 4JD
Director NameMr Michael Anthony Breeze
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 October 1999)
RoleBuilder
Correspondence Address13 Bonnygate
Fryerns
Basildon
Essex
SS14 2QU
Director NameMrs Amelia Blanche Brown
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 07 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address105 Cedar Road
Romford
Essex
RM7 7JU
Director NameMr Raymond Charles Eaton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 March 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Briars
Halstead Road Eight Ash Green
Colchester
Essex
CO6 3PU
Secretary NameBrenda Amelia Eaton
NationalityBritish
StatusResigned
Appointed06 June 1991(18 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 March 2016)
RoleCompany Director
Correspondence AddressThe Briars
Halstead Road Eight Ash Green
Colchester
Essex
CO6 3PU

Contact

Telephone020 89812747
Telephone regionLondon

Location

Registered AddressC/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£64,762
Cash£28,626
Current Liabilities£76,550

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return6 June 2022 (1 year, 10 months ago)
Next Return Due20 June 2023 (overdue)

Charges

13 January 1992Delivered on: 20 January 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

13 November 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-08
(1 page)
17 August 2023Registered office address changed from 5 Wager Street London E3 4JD to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 17 August 2023 (2 pages)
17 August 2023Appointment of a voluntary liquidator (3 pages)
17 August 2023Statement of affairs (9 pages)
23 September 2022Micro company accounts made up to 30 November 2021 (8 pages)
14 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (9 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 30 November 2019 (9 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 30 November 2018 (9 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
8 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
13 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500
(3 pages)
11 March 2016Termination of appointment of Brenda Amelia Eaton as a secretary on 11 March 2016 (1 page)
11 March 2016Appointment of Mrs Jane Ann Grindy as a secretary on 11 March 2016 (2 pages)
11 March 2016Appointment of Mrs Jane Ann Grindy as a secretary on 11 March 2016 (2 pages)
11 March 2016Termination of appointment of Raymond Charles Eaton as a director on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Brenda Amelia Eaton as a secretary on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Raymond Charles Eaton as a director on 11 March 2016 (1 page)
10 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 500
(5 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 500
(5 pages)
13 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 500
(5 pages)
2 June 2015Registered office address changed from 31 Lockhart Street Bow London E3 4BL to 5 Wager Street London E3 4JD on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Paul Christian Grindy as a director on 1 April 2015 (2 pages)
2 June 2015Appointment of Mr Paul Christian Grindy as a director on 1 April 2015 (2 pages)
2 June 2015Registered office address changed from 31 Lockhart Street Bow London E3 4BL to 5 Wager Street London E3 4JD on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Paul Christian Grindy as a director on 1 April 2015 (2 pages)
2 June 2015Registered office address changed from 31 Lockhart Street Bow London E3 4BL to 5 Wager Street London E3 4JD on 2 June 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500
(4 pages)
23 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 500
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 June 2013Termination of appointment of Amelia Brown as a director (1 page)
18 June 2013Termination of appointment of Amelia Brown as a director (1 page)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
19 October 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
31 March 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
15 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
15 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
23 July 2010Director's details changed for Mrs Amelia Blanche Brown on 6 June 2010 (2 pages)
23 July 2010Director's details changed for Mrs Amelia Blanche Brown on 6 June 2010 (2 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr Raymond Charles Eaton on 6 June 2010 (2 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr Raymond Charles Eaton on 6 June 2010 (2 pages)
23 July 2010Director's details changed for Mr Raymond Charles Eaton on 6 June 2010 (2 pages)
23 July 2010Director's details changed for Mrs Amelia Blanche Brown on 6 June 2010 (2 pages)
23 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
21 May 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
18 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
18 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
11 July 2007Return made up to 06/06/07; no change of members (7 pages)
11 July 2007Return made up to 06/06/07; no change of members (7 pages)
29 April 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
29 April 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
29 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
29 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
27 July 2006Return made up to 06/06/06; full list of members (7 pages)
27 July 2006Return made up to 06/06/06; full list of members (7 pages)
20 June 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
20 June 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
19 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
19 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
12 June 2003Return made up to 06/06/03; full list of members (7 pages)
22 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
22 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
1 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
25 June 2002Return made up to 06/06/02; full list of members (7 pages)
13 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
13 July 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
13 July 2001Return made up to 06/06/01; full list of members (6 pages)
13 July 2001Return made up to 06/06/01; full list of members (6 pages)
26 July 2000Full accounts made up to 30 November 1999 (12 pages)
26 July 2000Full accounts made up to 30 November 1999 (12 pages)
15 June 2000Return made up to 06/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 2000Return made up to 06/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
24 August 1999Full accounts made up to 30 November 1998 (12 pages)
24 August 1999Full accounts made up to 30 November 1998 (12 pages)
12 August 1999Return made up to 06/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1999Return made up to 06/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1998Full accounts made up to 30 November 1997 (12 pages)
14 September 1998Full accounts made up to 30 November 1997 (12 pages)
18 June 1998Return made up to 06/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 June 1998Return made up to 06/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1997Full accounts made up to 30 November 1996 (10 pages)
11 September 1997Full accounts made up to 30 November 1996 (10 pages)
20 August 1997Return made up to 06/06/97; no change of members (6 pages)
20 August 1997Return made up to 06/06/97; no change of members (6 pages)
23 September 1996Full accounts made up to 30 November 1995 (9 pages)
23 September 1996Full accounts made up to 30 November 1995 (9 pages)
16 August 1996Return made up to 06/06/96; full list of members (6 pages)
16 August 1996Return made up to 06/06/96; full list of members (6 pages)
4 September 1995Return made up to 06/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 September 1995Return made up to 06/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 1995Full accounts made up to 30 November 1994 (9 pages)
14 July 1995Full accounts made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)