Helsby
Frodsham
WA6 0AR
Director Name | Dr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr David Iain Taylor |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mrs Sally Ann Evans |
---|---|
Status | Current |
Appointed | 14 October 2022(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr David Watson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(39 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Trevor Baker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(40 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Director Name | Mr Stephen John Appleby |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
Secretary Name | Mrs Sally Patricia Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress Way Mid Suffolk Business Park Langton Green Eye Suffolk IP23 7HU |
Secretary Name | Pamela Joan Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(22 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 August 2006) |
Role | Accounts |
Correspondence Address | Holly Tree Cottage St Margaret South Elmham Harleston Norfolk IP20 0PR |
Director Name | Mrs Sally Patricia Appleby |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 October 2022) |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | Progress Way Mid Suffolk Business Park Langton Green Eye Suffolk IP23 7HU |
Website | www.brownandmaymarine.com |
---|
Registered Address | Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 90 other UK companies use this postal address |
4 at £1 | Brown & May LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £791,560 |
Cash | £482,506 |
Current Liabilities | £304,707 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
31 March 2023 | Delivered 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 2002 | Delivered 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 |
19 February 2024 | Accounts for a small company made up to 31 March 2023 (21 pages) |
---|---|
14 February 2024 | Appointment of Trevor Baker as a director on 9 February 2024 (2 pages) |
24 November 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
16 November 2023 | Notification of Rsk Environment Limited as a person with significant control on 9 November 2023 (2 pages) |
15 November 2023 | Cessation of Brown & May Marine Holdings Limited as a person with significant control on 9 November 2023 (1 page) |
31 July 2023 | Appointment of Mr David Watson as a director on 31 July 2023 (2 pages) |
15 June 2023 | Termination of appointment of Stephen John Appleby as a director on 6 June 2023 (1 page) |
22 April 2023 | Resolutions
|
22 April 2023 | Memorandum and Articles of Association (13 pages) |
3 April 2023 | Registration of charge 017885940002, created on 31 March 2023 (25 pages) |
28 March 2023 | Satisfaction of charge 1 in full (1 page) |
14 November 2022 | Director's details changed for Mr Stephen John Appleby on 14 November 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
28 October 2022 | Memorandum and Articles of Association (28 pages) |
28 October 2022 | Resolutions
|
28 October 2022 | Change of details for Brown & May Marine Holdings Limited as a person with significant control on 14 October 2022 (2 pages) |
27 October 2022 | Appointment of Mrs Abigail Sarah Draper as a director on 14 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Sally Patricia Appleby as a director on 14 October 2022 (1 page) |
27 October 2022 | Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page) |
27 October 2022 | Registered 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 2022 | Termination of appointment of Sally Patricia Appleby as a secretary on 14 October 2022 (1 page) |
27 October 2022 | Appointment of Mr David Iain Taylor as a director on 14 October 2022 (2 pages) |
27 October 2022 | Appointment of Mrs Sally Ann Evans as a secretary on 14 October 2022 (2 pages) |
27 October 2022 | Appointment of Mr Alasdair Alan Ryder as a director on 14 October 2022 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
12 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
18 June 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
1 March 2021 | Cessation of Brown & May Food Holdings Limited as a person with significant control on 26 February 2021 (1 page) |
1 March 2021 | Notification of Brown & May Marine Holdings Limited as a person with significant control on 26 February 2021 (2 pages) |
9 February 2021 | Cessation of Brown & May Limited as a person with significant control on 8 February 2021 (1 page) |
9 February 2021 | Notification of Brown & May Food Holdings Limited as a person with significant control on 8 February 2021 (2 pages) |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
7 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Appointment of Mrs Sally Patricia Appleby as a director on 1 August 2017 (2 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Appointment of Mrs Sally Patricia Appleby as a director on 1 August 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Secretary's details changed for Sally Patricia Appleby on 30 October 2011 (2 pages) |
17 November 2011 | Secretary's details changed for Sally Patricia Appleby on 30 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Stephen John Appleby on 30 October 2011 (2 pages) |
17 November 2011 | Director's details changed for Stephen John Appleby on 30 October 2011 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
13 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
13 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
10 August 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
10 August 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
1 November 2002 | Return made up to 31/10/02; full list of members
|
1 November 2002 | Return made up to 31/10/02; full list of members
|
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
3 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: whitehouse farm langton green eye suffolk IP23 7HN (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: whitehouse farm langton green eye suffolk IP23 7HN (1 page) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
10 December 2000 | Return made up to 31/10/00; full list of members
|
10 December 2000 | Return made up to 31/10/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
26 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
7 September 1999 | Full accounts made up to 30 November 1998 (9 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
10 July 1998 | Full accounts made up to 30 November 1997 (9 pages) |
10 July 1998 | Full accounts made up to 30 November 1997 (9 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 30 November 1996 (9 pages) |
16 July 1997 | Full accounts made up to 30 November 1996 (9 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
26 June 1996 | Full accounts made up to 30 November 1995 (9 pages) |
26 June 1996 | Full accounts made up to 30 November 1995 (9 pages) |
20 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
20 July 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 June 1992 | Company name changed\certificate issued on 19/06/92 (2 pages) |
19 June 1992 | Company name changed\certificate issued on 19/06/92 (2 pages) |
3 February 1984 | Incorporation (22 pages) |