Company NameBrown & Forth Limited
Company StatusActive
Company Number00937366
CategoryPrivate Limited Company
Incorporation Date16 August 1968(55 years, 8 months ago)
Previous NameSuccessors To Brown & Forth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Jack Bennett
StatusCurrent
Appointed15 June 2022(53 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMrs Wendy Helena Bennett
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 May 1999)
RoleCo Director
Correspondence Address4 Eagle Lodge
19 Harrop Road
Hale
Cheshire
WA15 9DA
Director NameMr Alfred Maughan
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleEngineer
Correspondence Address8 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Secretary NameMrs Pamela Mavis Cotton
NationalityBritish
StatusResigned
Appointed30 June 1992(23 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address1 Park Drive
Wistation
Crene
Cheshire
Secretary NameMichael John Russell Bennett
NationalityBritish
StatusResigned
Appointed15 May 1996(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2000)
RoleCompany Director
Correspondence Address4 Eagle Lodge
19 Harrop Road, Hale
Altrincham
Cheshire
WA15 9DA
Director NameMichael Bennett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(30 years, 8 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressMere Heyes Farm
Winterbottom Lane, Mere
Knutsford
Cheshire
WA16 0QQ
Secretary NameMrs Wendy Helena Bennett
NationalityBritish
StatusResigned
Appointed28 June 2000(31 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2012)
RoleSecretary
Correspondence Address10 Lacey Court
Lacey Green
Wilmslow
Cheshire
SK9 4BH
Director NameWendy Helena Bennett
Date of BirthJuly 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2011(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooks Lane
Middlewich
Cheshire
SW10 0JG
Secretary NameMrs Laura Newton
StatusResigned
Appointed31 October 2012(44 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 April 2018)
RoleCompany Director
Correspondence Address6 Portland Street
Lancaster
LA1 1SZ
Secretary NameMr Michael John Russell Bennett
StatusResigned
Appointed18 April 2018(49 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2022)
RoleCompany Director
Correspondence AddressBrooks Lane Industrial Estate Brooks Lane
Middlewich
Cheshire
CW10 0QF
Director NameMr Jack Alexander Michael Bennett
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2022(53 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Contact

Websitebrownandforth.co.uk
Email address[email protected]
Telephone01606 835271
Telephone regionNorthwich

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6k at £1Bip Chemical Holdings Limited
99.33%
Ordinary
40 at £1Bip Chemical Holdings Limited
0.67%
Employee

Financials

Year2014
Net Worth£6,432
Cash£3,284
Current Liabilities£12,767

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 November 1999Delivered on: 26 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b phoenix way smallshaw industrial estate burnley lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 September 1998Delivered on: 5 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a spring vale mill burnley road edenfield lancashire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 September 1998Delivered on: 24 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 July 1995Delivered on: 25 July 1995
Satisfied on: 12 May 1999
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
26 May 1981Delivered on: 2 June 1981
Satisfied on: 31 August 1995
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account current under the terms of an agreements dated 26/5/81.
Particulars: The motor/sailer "lady lavinia" on 389732 & registered 3 is 1981 at the port of manchester.
Fully Satisfied
16 January 1981Delivered on: 23 January 1981
Satisfied on: 31 August 1995
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 & floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. All buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

15 February 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
22 August 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
24 May 2023Registered office address changed from Brooks Lane Industrial Estate Brooks Lane Middlewich Cheshire CW10 0JG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 24 May 2023 (1 page)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
5 July 2022Cessation of Bip Chemical Holdings Limited as a person with significant control on 15 June 2022 (1 page)
5 July 2022Notification of Michael John Russell Bennett as a person with significant control on 15 June 2022 (2 pages)
5 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
5 July 2022Appointment of Mr Jack Alexander Michael Bennett as a director on 15 June 2022 (2 pages)
4 July 2022Termination of appointment of Michael Bennett as a director on 15 June 2022 (1 page)
16 June 2022Termination of appointment of Jack Alexander Michael Bennett as a director on 15 June 2022 (1 page)
16 June 2022Termination of appointment of Michael John Russell Bennett as a secretary on 15 June 2022 (1 page)
16 June 2022Appointment of Mr Jack Bennett as a secretary on 15 June 2022 (2 pages)
16 June 2022Appointment of Mr Jack Alexander Michael Bennett as a director on 15 June 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
4 August 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
8 April 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
22 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
16 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
24 January 2019Appointment of Mr Michael John Russell Bennett as a secretary on 18 April 2018 (2 pages)
24 January 2019Termination of appointment of Laura Newton as a secretary on 18 April 2018 (1 page)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
19 December 2018Satisfaction of charge 6 in full (2 pages)
19 December 2018Satisfaction of charge 4 in full (2 pages)
19 December 2018Satisfaction of charge 5 in full (2 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
3 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 June 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
8 June 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
7 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6,000
(5 pages)
7 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 6,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6,000
(5 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6,000
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6,000
(5 pages)
20 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6,000
(5 pages)
9 July 2013Appointment of Mrs Laura Newton as a secretary (2 pages)
9 July 2013Appointment of Mrs Laura Newton as a secretary (2 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
29 January 2013Termination of appointment of Wendy Bennett as a director (1 page)
29 January 2013Termination of appointment of Wendy Bennett as a secretary (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
29 January 2013Termination of appointment of Wendy Bennett as a secretary (1 page)
29 January 2013Termination of appointment of Wendy Bennett as a director (1 page)
28 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 September 2011Annual return made up to 30 June 2011 (5 pages)
19 September 2011Annual return made up to 30 June 2011 (5 pages)
8 June 2011Appointment of Wendy Helena Bennett as a director (3 pages)
8 June 2011Appointment of Wendy Helena Bennett as a director (3 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 May 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
10 September 2009Return made up to 30/06/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 September 2008Return made up to 30/06/08; full list of members (4 pages)
19 September 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/07; no change of members (6 pages)
14 July 2008Return made up to 30/06/07; no change of members (6 pages)
7 May 2008Registered office changed on 07/05/2008 from unit b phoenix way smallshaw industrial estate burnley lancashire BB11 5SX (1 page)
7 May 2008Registered office changed on 07/05/2008 from unit b phoenix way smallshaw industrial estate burnley lancashire BB11 5SX (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
13 July 2005Return made up to 30/06/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
11 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
7 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
7 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
3 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
3 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2000Full accounts made up to 30 April 2000 (12 pages)
6 October 2000Full accounts made up to 30 April 2000 (12 pages)
12 September 2000Registered office changed on 12/09/00 from: unit b smallshaw industrial estate, phoenix, burnley lancashire BB11 5SX (1 page)
12 September 2000Registered office changed on 12/09/00 from: unit b smallshaw industrial estate, phoenix, burnley lancashire BB11 5SX (1 page)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/07/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 August 1999Full accounts made up to 30 April 1999 (12 pages)
26 August 1999Full accounts made up to 30 April 1999 (12 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
2 July 1999Return made up to 30/06/99; full list of members (6 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998Full accounts made up to 30 April 1998 (12 pages)
21 August 1998Full accounts made up to 30 April 1998 (12 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
19 August 1997Full accounts made up to 30 April 1997 (12 pages)
19 August 1997Full accounts made up to 30 April 1997 (12 pages)
2 July 1997Return made up to 30/06/97; no change of members (4 pages)
2 July 1997Return made up to 30/06/97; no change of members (4 pages)
5 November 1996Full accounts made up to 30 April 1996 (12 pages)
5 November 1996Full accounts made up to 30 April 1996 (12 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996New secretary appointed (1 page)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
9 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 September 1995Company name changed successors to brown & forth limi ted\certificate issued on 19/09/95 (4 pages)
18 September 1995Company name changed successors to brown & forth limi ted\certificate issued on 19/09/95 (4 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Full accounts made up to 30 April 1995 (14 pages)
22 August 1995Full accounts made up to 30 April 1995 (14 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Return made up to 30/06/95; no change of members (4 pages)
28 June 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 July 1993Director resigned (2 pages)
20 July 1993Director resigned (2 pages)
8 January 1987Return made up to 20/10/86; full list of members (4 pages)
8 January 1987Return made up to 20/10/86; full list of members (4 pages)
16 August 1968Incorporation (12 pages)
16 August 1968Incorporation (12 pages)