40 Lever Street
Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Nigel Langford Grugeon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1992) |
Role | Chartered Surveyor |
Correspondence Address | 7 Priory Fields Eynsford Dartford Kent DA4 0AZ |
Director Name | Roger Timothy Haynes Heeley |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | Langdons Cottage Friarn Over Stowey Somerset TA5 1HW |
Director Name | John Robert Holland |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | Moston Hill Mill Lane Moston Sandbach Cheshire CW11 9PT |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Alan White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(29 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(34 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | nbrown.co.uk |
---|
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | N. Brown Group PLC 100.00% Ordinary |
---|
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
18 December 1986 | Delivered on: 23 December 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & uncalled capital. Outstanding |
---|
15 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
---|---|
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 3 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
5 July 2017 | Accounts for a dormant company made up to 4 March 2017 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
5 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
5 November 2013 | Accounts for a dormant company made up to 2 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
8 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
8 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
5 September 2008 | Return made up to 20/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 20/07/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
16 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (6 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (6 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
11 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
24 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
24 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
13 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members
|
17 August 2001 | Return made up to 20/07/01; full list of members
|
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (4 pages) |
20 December 2000 | Accounts for a dormant company made up to 26 February 2000 (4 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
22 December 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
22 December 1999 | Accounts for a dormant company made up to 27 February 1999 (4 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (7 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (7 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New director appointed (4 pages) |
23 June 1999 | Secretary resigned;director resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (4 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
13 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 1 March 1997 (4 pages) |
7 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
18 December 1996 | Accounts for a dormant company made up to 2 March 1996 (4 pages) |
11 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
11 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
8 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
8 December 1995 | Accounts for a dormant company made up to 25 February 1995 (4 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
14 September 1995 | Secretary's particulars changed (2 pages) |
15 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
15 August 1995 | Return made up to 20/07/95; no change of members (4 pages) |
5 February 1993 | Resolutions
|
5 February 1993 | Resolutions
|
30 November 1987 | Memorandum and Articles of Association (16 pages) |
30 November 1987 | Memorandum and Articles of Association (16 pages) |