Company NameBrown & May Marine Limited
Company StatusActive
Company Number01788594
CategoryPrivate Limited Company
Incorporation Date3 February 1984(40 years, 3 months ago)
Previous NameHapple Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr David Iain Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMrs Sally Ann Evans
StatusCurrent
Appointed14 October 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr David Watson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(39 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameTrevor Baker
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(40 years after company formation)
Appointment Duration2 months, 2 weeks
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Stephen John Appleby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 9 months after company formation)
Appointment Duration31 years, 7 months (resigned 06 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMrs Sally Patricia Appleby
NationalityBritish
StatusResigned
Appointed12 November 1991(7 years, 9 months after company formation)
Appointment Duration30 years, 11 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Way Mid Suffolk Business Park
Langton Green
Eye
Suffolk
IP23 7HU
Secretary NamePamela Joan Corrie
NationalityBritish
StatusResigned
Appointed31 May 2006(22 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 August 2006)
RoleAccounts
Correspondence AddressHolly Tree Cottage
St Margaret South Elmham
Harleston
Norfolk
IP20 0PR
Director NameMrs Sally Patricia Appleby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(33 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2022)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Way Mid Suffolk Business Park
Langton Green
Eye
Suffolk
IP23 7HU

Contact

Websitewww.brownandmaymarine.com

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4 at £1Brown & May LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£791,560
Cash£482,506
Current Liabilities£304,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

31 March 2023Delivered on: 3 April 2023
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
7 October 2002Delivered on: 25 October 2002
Persons entitled: Hsbc 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

19 February 2024Accounts for a small company made up to 31 March 2023 (21 pages)
14 February 2024Appointment of Trevor Baker as a director on 9 February 2024 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
16 November 2023Notification of Rsk Environment Limited as a person with significant control on 9 November 2023 (2 pages)
15 November 2023Cessation of Brown & May Marine Holdings Limited as a person with significant control on 9 November 2023 (1 page)
31 July 2023Appointment of Mr David Watson as a director on 31 July 2023 (2 pages)
15 June 2023Termination of appointment of Stephen John Appleby as a director on 6 June 2023 (1 page)
22 April 2023Resolutions
  • RES13 ‐ Senior facilities agreement 24/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 April 2023Memorandum and Articles of Association (13 pages)
3 April 2023Registration of charge 017885940002, created on 31 March 2023 (25 pages)
28 March 2023Satisfaction of charge 1 in full (1 page)
14 November 2022Director's details changed for Mr Stephen John Appleby on 14 November 2022 (2 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
28 October 2022Memorandum and Articles of Association (28 pages)
28 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2022Change of details for Brown & May Marine Holdings Limited as a person with significant control on 14 October 2022 (2 pages)
27 October 2022Appointment of Mrs Abigail Sarah Draper as a director on 14 October 2022 (2 pages)
27 October 2022Termination of appointment of Sally Patricia Appleby as a director on 14 October 2022 (1 page)
27 October 2022Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
27 October 2022Registered office address changed from Progress Way Mid Suffolk Business Park Langton Green Eye Suffolk IP23 7HU to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 27 October 2022 (1 page)
27 October 2022Termination of appointment of Sally Patricia Appleby as a secretary on 14 October 2022 (1 page)
27 October 2022Appointment of Mr David Iain Taylor as a director on 14 October 2022 (2 pages)
27 October 2022Appointment of Mrs Sally Ann Evans as a secretary on 14 October 2022 (2 pages)
27 October 2022Appointment of Mr Alasdair Alan Ryder as a director on 14 October 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
12 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
18 June 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
1 March 2021Cessation of Brown & May Food Holdings Limited as a person with significant control on 26 February 2021 (1 page)
1 March 2021Notification of Brown & May Marine Holdings Limited as a person with significant control on 26 February 2021 (2 pages)
9 February 2021Cessation of Brown & May Limited as a person with significant control on 8 February 2021 (1 page)
9 February 2021Notification of Brown & May Food Holdings Limited as a person with significant control on 8 February 2021 (2 pages)
13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Appointment of Mrs Sally Patricia Appleby as a director on 1 August 2017 (2 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Appointment of Mrs Sally Patricia Appleby as a director on 1 August 2017 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(4 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 4
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 November 2011Secretary's details changed for Sally Patricia Appleby on 30 October 2011 (2 pages)
17 November 2011Secretary's details changed for Sally Patricia Appleby on 30 October 2011 (2 pages)
17 November 2011Director's details changed for Stephen John Appleby on 30 October 2011 (2 pages)
17 November 2011Director's details changed for Stephen John Appleby on 30 October 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
26 November 2007Return made up to 31/10/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 December 2006Return made up to 31/10/06; full list of members (2 pages)
1 December 2006Return made up to 31/10/06; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
24 November 2005Return made up to 31/10/05; full list of members (6 pages)
24 November 2005Return made up to 31/10/05; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 November 2004Return made up to 31/10/04; full list of members (6 pages)
12 November 2004Return made up to 31/10/04; full list of members (6 pages)
13 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
13 May 2004Accounts for a small company made up to 30 November 2003 (6 pages)
13 November 2003Return made up to 31/10/03; full list of members (5 pages)
13 November 2003Return made up to 31/10/03; full list of members (5 pages)
10 August 2003Accounts for a small company made up to 30 November 2002 (5 pages)
10 August 2003Accounts for a small company made up to 30 November 2002 (5 pages)
1 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
3 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
3 July 2002Accounts for a small company made up to 30 November 2001 (5 pages)
16 April 2002Registered office changed on 16/04/02 from: whitehouse farm langton green eye suffolk IP23 7HN (1 page)
16 April 2002Registered office changed on 16/04/02 from: whitehouse farm langton green eye suffolk IP23 7HN (1 page)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (5 pages)
10 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
26 November 1999Return made up to 31/10/99; full list of members (6 pages)
7 September 1999Full accounts made up to 30 November 1998 (9 pages)
7 September 1999Full accounts made up to 30 November 1998 (9 pages)
25 November 1998Return made up to 31/10/98; full list of members (6 pages)
25 November 1998Return made up to 31/10/98; full list of members (6 pages)
10 July 1998Full accounts made up to 30 November 1997 (9 pages)
10 July 1998Full accounts made up to 30 November 1997 (9 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
25 November 1997Return made up to 31/10/97; no change of members (4 pages)
16 July 1997Full accounts made up to 30 November 1996 (9 pages)
16 July 1997Full accounts made up to 30 November 1996 (9 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
26 June 1996Full accounts made up to 30 November 1995 (9 pages)
26 June 1996Full accounts made up to 30 November 1995 (9 pages)
20 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
20 July 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 June 1992Company name changed\certificate issued on 19/06/92 (2 pages)
19 June 1992Company name changed\certificate issued on 19/06/92 (2 pages)
3 February 1984Incorporation (22 pages)