Company NameCunningham Brown Limited
Company StatusActive
Company Number03974121
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Geoffrey Stephen Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMrs Julie Catherine Brown
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 5 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMrs Emma Julie Dunn
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Secretary NameMrs Emma Julie Dunn
StatusCurrent
Appointed01 November 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameMrs Louise Danielle Taylor
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameDavid Cunningham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleBuilder
Correspondence Address31 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Secretary NameDavid Cunningham
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleBuilder
Correspondence Address31 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Secretary NameMrs Julie Catherine Brown
NationalityBritish
StatusResigned
Appointed12 January 2006(5 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.cunninghambrown.co.uk
Email address[email protected]
Telephone0151 4246677
Telephone regionLiverpool

Location

Registered AddressUnit 5 Heron Business Park
Tan House Lane
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1G. Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£806,824
Cash£503,115
Current Liabilities£234,506

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 day from now)

Charges

8 June 2007Delivered on: 15 June 2007
Persons entitled: Hsbc 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: L/H property k/a unit 5 heron business park tanhouse lane widnes. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2007Delivered on: 25 April 2007
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

2 October 2023Termination of appointment of Geoffrey Stephen Brown as a director on 30 September 2023 (1 page)
2 October 2023Termination of appointment of Julie Catherine Brown as a director on 30 September 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
20 April 2023Director's details changed for Mrs Louise Danielle Taylor on 20 April 2023 (2 pages)
19 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
29 July 2022Appointment of Mrs Louise Danielle Taylor as a director on 29 July 2022 (2 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
1 November 2019Appointment of Mrs Emma Julie Dunn as a director on 1 November 2019 (2 pages)
1 November 2019Termination of appointment of Julie Catherine Brown as a secretary on 1 November 2019 (1 page)
1 November 2019Appointment of Mrs Emma Julie Dunn as a secretary on 1 November 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
24 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr Geoffrey Stephen Brown on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Geoffrey Stephen Brown on 8 February 2017 (2 pages)
15 December 2016Satisfaction of charge 1 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (4 pages)
15 December 2016Satisfaction of charge 1 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (4 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
3 May 2012Secretary's details changed for Mrs Julie Catherine Brown on 1 February 2012 (1 page)
3 May 2012Director's details changed for Mr Geoffrey Stephen Brown on 1 February 2012 (2 pages)
3 May 2012Director's details changed for Mrs Julie Catherine Brown on 1 February 2012 (2 pages)
3 May 2012Director's details changed for Mrs Julie Catherine Brown on 1 February 2012 (2 pages)
3 May 2012Director's details changed for Mrs Julie Catherine Brown on 1 February 2012 (2 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Mr Geoffrey Stephen Brown on 1 February 2012 (2 pages)
3 May 2012Secretary's details changed for Mrs Julie Catherine Brown on 1 February 2012 (1 page)
3 May 2012Secretary's details changed for Mrs Julie Catherine Brown on 1 February 2012 (1 page)
3 May 2012Director's details changed for Mr Geoffrey Stephen Brown on 1 February 2012 (2 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Geoffrey Brown on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Julie Catherine Brown on 17 April 2010 (2 pages)
14 May 2010Registered office address changed from Suite T1 Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Julie Catherine Brown on 17 April 2010 (1 page)
14 May 2010Registered office address changed from Suite T1 Waterloo Centre Waterloo Road Widnes Cheshire WA8 0PR on 14 May 2010 (1 page)
14 May 2010Director's details changed for Mrs Julie Catherine Brown on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
14 May 2010Secretary's details changed for Julie Catherine Brown on 17 April 2010 (1 page)
14 May 2010Director's details changed for Geoffrey Brown on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 May 2009Return made up to 17/04/09; no change of members (4 pages)
15 May 2009Return made up to 17/04/09; no change of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 May 2008Return made up to 17/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 May 2008Return made up to 17/04/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 17/04/07; full list of members (8 pages)
15 May 2007Return made up to 17/04/07; full list of members (8 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
6 July 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006£ ic 2000/1000 12/01/06 £ sr 1000@1=1000 (1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 February 2006Secretary resigned;director resigned (1 page)
1 February 2006£ ic 2000/1000 12/01/06 £ sr 1000@1=1000 (1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 February 2006Secretary resigned;director resigned (1 page)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
27 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
16 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
29 April 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
29 April 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
28 April 2003Registered office changed on 28/04/03 from: suite F12 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
28 April 2003Registered office changed on 28/04/03 from: suite F12 waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
17 February 2003Registered office changed on 17/02/03 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
17 February 2003Registered office changed on 17/02/03 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
7 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
7 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
30 May 2002Return made up to 17/04/02; full list of members (6 pages)
30 May 2002Return made up to 17/04/02; full list of members (6 pages)
18 March 2002Ad 31/01/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
18 March 2002Ad 31/01/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
18 March 2002Particulars of contract relating to shares (4 pages)
18 March 2002Particulars of contract relating to shares (4 pages)
2 November 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
2 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
2 November 2001Accounting reference date shortened from 30/04/01 to 31/01/01 (1 page)
2 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
18 May 2001Return made up to 17/04/01; full list of members (6 pages)
18 May 2001Return made up to 17/04/01; full list of members (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 2ND floor, 80 great eastern st london EC2A 3RX (1 page)
5 May 2000Registered office changed on 05/05/00 from: 2ND floor, 80 great eastern st london EC2A 3RX (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
17 April 2000Incorporation (21 pages)
17 April 2000Incorporation (21 pages)