Company NameN. Brown Funding Limited
DirectorSarah Katherine Nichol
Company StatusActive
Company Number03338402
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Previous NameN. Brown Funding Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameAlan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSt Martins
35 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameMr Paul Grundy
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameTimothy John Kowalski
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed15 August 2002(5 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 October 2015)
RoleSolicitor
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Alan White
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(6 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(18 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(23 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.jdwilliams.co.uk
Email address[email protected]

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£1,722,814
Net Worth-£1,481,502
Cash£184,876
Current Liabilities£1,867,615

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

12 December 2023Audit exemption statement of guarantee by parent company for period ending 04/03/23 (3 pages)
12 December 2023Audit exemption subsidiary accounts made up to 4 March 2023 (10 pages)
29 November 2023Consolidated accounts of parent company for subsidiary company period ending 04/03/23 (158 pages)
29 November 2023Notice of agreement to exemption from audit of accounts for period ending 04/03/23 (1 page)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
21 June 2023Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page)
21 June 2023Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages)
6 January 2023Audit exemption subsidiary accounts made up to 26 February 2022 (10 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 26/02/22 (161 pages)
9 November 2022Audit exemption statement of guarantee by parent company for period ending 26/02/22 (3 pages)
9 November 2022Notice of agreement to exemption from audit of accounts for period ending 26/02/22 (1 page)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
7 June 2022Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page)
4 January 2022Consolidated accounts of parent company for subsidiary company period ending 27/02/21 (166 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 27/02/21 (2 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 27/02/21 (3 pages)
4 January 2022Audit exemption subsidiary accounts made up to 27 February 2021 (10 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
5 March 2021Full accounts made up to 29 February 2020 (16 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
10 July 2020Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
5 December 2019Full accounts made up to 2 March 2019 (15 pages)
23 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
1 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
3 July 2018Full accounts made up to 3 March 2018 (13 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
8 September 2017Full accounts made up to 4 March 2017 (13 pages)
8 September 2017Full accounts made up to 4 March 2017 (13 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
1 December 2016Full accounts made up to 27 February 2016 (12 pages)
1 December 2016Full accounts made up to 27 February 2016 (12 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
7 June 2016Auditor's resignation (1 page)
7 June 2016Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
18 December 2015Auditor's resignation (1 page)
27 November 2015Full accounts made up to 28 February 2015 (12 pages)
27 November 2015Full accounts made up to 28 February 2015 (12 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(4 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Ian Carr as a director on 13 April 2015 (2 pages)
1 December 2014Full accounts made up to 1 March 2014 (12 pages)
1 December 2014Full accounts made up to 1 March 2014 (12 pages)
1 December 2014Full accounts made up to 1 March 2014 (12 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
18 December 2013Full accounts made up to 2 March 2013 (12 pages)
18 December 2013Full accounts made up to 2 March 2013 (12 pages)
18 December 2013Full accounts made up to 2 March 2013 (12 pages)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 November 2013Termination of appointment of Alan White as a director (1 page)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
27 November 2012Full accounts made up to 3 March 2012 (12 pages)
27 November 2012Full accounts made up to 3 March 2012 (12 pages)
27 November 2012Full accounts made up to 3 March 2012 (12 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 26 February 2011 (12 pages)
29 November 2011Full accounts made up to 26 February 2011 (12 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Alan White on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
23 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 27 February 2010 (12 pages)
29 November 2010Full accounts made up to 27 February 2010 (12 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 December 2009Full accounts made up to 28 February 2009 (12 pages)
24 December 2009Full accounts made up to 28 February 2009 (12 pages)
24 August 2009Return made up to 19/07/09; full list of members (3 pages)
24 August 2009Return made up to 19/07/09; full list of members (3 pages)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
7 May 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
23 December 2008Full accounts made up to 1 March 2008 (10 pages)
23 December 2008Full accounts made up to 1 March 2008 (10 pages)
23 December 2008Full accounts made up to 1 March 2008 (10 pages)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
29 October 2008Director's change of particulars / alan white / 12/05/2008 (1 page)
5 September 2008Return made up to 19/07/08; no change of members (7 pages)
5 September 2008Return made up to 19/07/08; no change of members (7 pages)
27 December 2007Full accounts made up to 24 February 2007 (10 pages)
27 December 2007Full accounts made up to 24 February 2007 (10 pages)
16 August 2007Return made up to 19/07/07; no change of members (7 pages)
16 August 2007Return made up to 19/07/07; no change of members (7 pages)
4 October 2006Full accounts made up to 25 February 2006 (14 pages)
4 October 2006Full accounts made up to 25 February 2006 (14 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
9 August 2006Return made up to 19/07/06; full list of members (7 pages)
8 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 March 2006Re-registration of Memorandum and Articles (14 pages)
8 March 2006Application for reregistration from PLC to private (1 page)
8 March 2006Application for reregistration from PLC to private (1 page)
8 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2006Re-registration of Memorandum and Articles (14 pages)
8 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 September 2005Full accounts made up to 26 February 2005 (14 pages)
23 September 2005Full accounts made up to 26 February 2005 (14 pages)
16 August 2005Return made up to 19/07/05; full list of members (7 pages)
16 August 2005Return made up to 19/07/05; full list of members (7 pages)
21 July 2005Amended full accounts made up to 28 February 2004 (12 pages)
21 July 2005Amended full accounts made up to 28 February 2004 (12 pages)
1 October 2004Full accounts made up to 28 February 2004 (12 pages)
1 October 2004Full accounts made up to 28 February 2004 (12 pages)
2 August 2004Return made up to 19/07/04; full list of members (7 pages)
2 August 2004Return made up to 19/07/04; full list of members (7 pages)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
24 August 2003Return made up to 19/07/03; full list of members (7 pages)
24 August 2003Return made up to 19/07/03; full list of members (7 pages)
24 July 2003Full accounts made up to 1 March 2003 (7 pages)
24 July 2003Full accounts made up to 1 March 2003 (7 pages)
24 July 2003Full accounts made up to 1 March 2003 (7 pages)
25 June 2003New director appointed (4 pages)
25 June 2003New director appointed (4 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
8 October 2002Full accounts made up to 2 March 2002 (7 pages)
8 October 2002Full accounts made up to 2 March 2002 (7 pages)
8 October 2002Full accounts made up to 2 March 2002 (7 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
13 August 2002Return made up to 19/07/02; full list of members (7 pages)
13 August 2002Return made up to 19/07/02; full list of members (7 pages)
26 September 2001Full accounts made up to 3 March 2001 (7 pages)
26 September 2001Full accounts made up to 3 March 2001 (7 pages)
26 September 2001Full accounts made up to 3 March 2001 (7 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2000Full accounts made up to 26 February 2000 (6 pages)
27 September 2000Full accounts made up to 26 February 2000 (6 pages)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
18 August 2000Return made up to 19/07/00; full list of members (6 pages)
2 May 2000Director's particulars changed (1 page)
2 May 2000Director's particulars changed (1 page)
27 September 1999Full accounts made up to 27 February 1999 (6 pages)
27 September 1999Full accounts made up to 27 February 1999 (6 pages)
19 August 1999Return made up to 19/07/99; no change of members (5 pages)
19 August 1999Return made up to 19/07/99; no change of members (5 pages)
23 June 1999New director appointed (4 pages)
23 June 1999New director appointed (4 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
28 September 1998Full accounts made up to 28 February 1998 (6 pages)
28 September 1998Full accounts made up to 28 February 1998 (6 pages)
12 August 1998Return made up to 19/07/98; no change of members (4 pages)
12 August 1998Return made up to 19/07/98; no change of members (4 pages)
25 April 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
25 April 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 9 cheapside london EC2V 6AD (1 page)
16 April 1997Registered office changed on 16/04/97 from: 9 cheapside london EC2V 6AD (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned;director resigned (1 page)
16 April 1997Secretary resigned;director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
18 March 1997Incorporation (17 pages)
18 March 1997Incorporation (17 pages)