Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N BROWN GROUP PLC
Company Information for

N BROWN GROUP PLC

GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES,
Company Registration Number
00814103
Public Limited Company
Active

Company Overview

About N Brown Group Plc
N BROWN GROUP PLC was founded on 1964-07-29 and has its registered office in Manchester. The organisation's status is listed as "Active". N Brown Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
N BROWN GROUP PLC
 
Legal Registered Office
GRIFFIN HOUSE
40 LEVER STREET
MANCHESTER
M60 6ES
Other companies in M60
 
Filing Information
Company Number 00814103
Company ID Number 00814103
Date formed 1964-07-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 31/08/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 15:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N BROWN GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name N BROWN GROUP PLC
The following companies were found which have the same name as N BROWN GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N BROWN GROUP QUEST TRUSTEE LIMITED GRIFFIN HOUSE 40 LEVER STREET 40 LEVER STREET MANCHESTER M60 6ES Dissolved Company formed on the 1998-07-24
N BROWN GROUP EMPLOYEE TRUSTEES LIMITED 13 Castle Street St Helier Jersey JE4 5UT Dissolved Company formed on the 1996-06-06

Company Officers of N BROWN GROUP PLC

Current Directors
Officer Role Date Appointed
THERESA CASEY
Company Secretary 2015-03-31
DAVID ALLIANCE
Director 1991-08-03
GILLIAN CAROLE BARR
Director 2018-01-16
MATTHEW DAVIES
Director 2018-02-19
MARGARET LESLEY JONES
Director 2014-10-01
CRAIG BARRY LOVELACE
Director 2015-05-11
RONALD THOMAS MCMILLAN
Director 2013-04-01
RICHARD MOROSS
Director 2016-10-06
MICHAEL ALEXANDER NUNES ROSS
Director 2018-01-16
ANGELA LESLEY SPINDLER
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS HIGGINSON
Director 2012-07-03 2018-04-30
FIONA CAMPBELL LAIRD
Director 2013-04-01 2018-01-16
IVAN GREGORY FALLON
Director 1994-10-01 2017-07-18
SIMON IAIN PATTERSON
Director 2013-04-01 2016-04-13
DEAN RODERICK MOORE
Director 2003-12-02 2015-04-30
PHILIP FRANK HARLAND
Company Secretary 2001-07-05 2015-03-31
ANNA FORD
Director 2009-03-01 2014-07-22
JOHN CHARLES MCGUIRE
Director 2004-03-23 2014-04-01
ALAN WHITE
Director 2002-09-02 2013-10-31
NIGEL ALLIANCE
Director 1991-08-03 2013-01-02
ANDREW ZELIG STONE
Director 2002-03-06 2013-01-02
JAMES MARTIN
Director 1991-08-03 2005-07-21
MICHAEL STUART BULLAS
Director 2003-07-07 2004-03-12
TIMOTHY JOHN KOWALSKI
Director 1999-05-10 2003-12-02
ROBERT YOUNGJOHNS
Director 1999-04-30 2003-07-02
LAWRENCE DAVID ZIMAN
Director 1994-02-25 2002-07-03
PAUL GRUNDY
Company Secretary 1993-05-10 2001-07-05
ALFRED PAUL FORSTER
Director 1992-08-05 1999-07-07
ALAN WHITE
Director 1991-08-03 1999-05-10
RONALD WILLIAM AITKEN
Director 1991-08-03 1993-10-14
DAPHNE GILLIAN TAYLOR
Company Secretary 1991-08-19 1992-12-03
ALAN WHITE
Company Secretary 1991-08-03 1991-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALLIANCE PADWORTH INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1982-04-15 Active
DAVID ALLIANCE ANGLO-PEACOCK NOMINEES LIMITED Director 1992-01-11 CURRENT 1970-07-27 Active
DAVID ALLIANCE SOUTHWELL INDUSTRIAL DEVELOPMENTS LIMITED Director 1992-01-11 CURRENT 1931-03-02 Active
DAVID ALLIANCE ROBERT SPENCER AND NEPHEWS (1932) LIMITED Director 1992-01-11 CURRENT 1932-07-01 Active
DAVID ALLIANCE IRWELL SPRINGS PRINTING COMPANY(HOLDINGS)LIMITED Director 1992-01-11 CURRENT 1909-06-30 Active
DAVID ALLIANCE ALLIANCE FAMILY FOUNDATION LIMITED Director 1991-12-31 CURRENT 1968-12-11 Active
DAVID ALLIANCE BRITISH NORTHROP LIMITED Director 1991-12-19 CURRENT 1902-07-24 Active
DAVID ALLIANCE NORTHERN COUNTIES SECURITIES LIMITED Director 1991-11-20 CURRENT 1958-08-05 Active
DAVID ALLIANCE ANGLO-EASTERN TRUST LIMITED(THE) Director 1991-11-20 CURRENT 1910-12-23 Active
DAVID ALLIANCE DAVID ALLIANCE & SONS LIMITED Director 1991-09-02 CURRENT 1969-03-07 Active
DAVID ALLIANCE TEXTEAM LIMITED Director 1991-08-31 CURRENT 1937-07-15 Active
DAVID ALLIANCE N.BROWN HOLDINGS LIMITED Director 1991-07-19 CURRENT 1964-08-12 Active
GILLIAN CAROLE BARR WINCANTON PLC Director 2017-09-15 CURRENT 2001-03-13 Active
GILLIAN CAROLE BARR LIFESIGHT LIMITED Director 2015-06-01 CURRENT 2015-01-05 Active
GILLIAN CAROLE BARR PAYPOINT PLC Director 2015-06-01 CURRENT 1998-06-15 Active
MARGARET LESLEY JONES CLOSE BROTHERS LIMITED Director 2017-03-13 CURRENT 1924-02-09 Active
MARGARET LESLEY JONES NORTHERN BANK LIMITED Director 2014-03-26 CURRENT 1883-09-01 Active
MARGARET LESLEY JONES CLOSE BROTHERS GROUP PLC Director 2013-12-23 CURRENT 1953-06-03 Active
CRAIG BARRY LOVELACE JDW MALTA LIMITED Director 2017-02-24 CURRENT 2017-02-24 Liquidation
CRAIG BARRY LOVELACE SARTOR LIMITED Director 2015-06-25 CURRENT 2000-01-27 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FULFILMENT LOGISTICS LIMITED Director 2015-06-25 CURRENT 2000-09-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HALLCO 294 LIMITED Director 2015-06-25 CURRENT 1999-04-08 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HEALTH DIRECT LIMITED Director 2015-06-25 CURRENT 1991-11-12 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HOME SHOPPING DIRECT LIMITED Director 2015-06-25 CURRENT 2000-07-20 Dissolved 2016-02-23
CRAIG BARRY LOVELACE NIGHTINGALES LIMITED Director 2015-06-25 CURRENT 2007-10-25 Dissolved 2016-02-23
CRAIG BARRY LOVELACE POSTAL TRADERS CREDIT AGENCY LIMITED Director 2015-06-25 CURRENT 1937-03-11 Dissolved 2016-02-23
CRAIG BARRY LOVELACE TRADING BY POST LIMITED Director 2015-06-25 CURRENT 1993-04-05 Dissolved 2016-02-23
CRAIG BARRY LOVELACE FASHION WORLD LIMITED Director 2015-06-25 CURRENT 1984-05-09 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DUNLOP HEYWOOD (FACILITIES MANAGEMENT) LIMITED Director 2015-06-25 CURRENT 1995-06-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE DALE FINANCIAL SERVICES LIMITED Director 2015-06-25 CURRENT 1998-07-24 Dissolved 2016-02-23
CRAIG BARRY LOVELACE CANDID COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1972-09-29 Dissolved 2016-02-23
CRAIG BARRY LOVELACE N B GUERNSEY UK Director 2015-06-25 CURRENT 2004-07-23 Dissolved 2016-09-01
CRAIG BARRY LOVELACE N BROWN LIMITED Director 2015-06-25 CURRENT 1986-09-19 Dissolved 2016-02-23
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS LIMITED Director 2015-06-25 CURRENT 1984-01-27 Active
CRAIG BARRY LOVELACE N.BROWN HOLDINGS LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE CUSS CONTRACTORS LIMITED Director 2015-06-25 CURRENT 1962-10-23 Active
CRAIG BARRY LOVELACE D H M (MANAGEMENT SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-09-24 Active
CRAIG BARRY LOVELACE DALE HOUSE (MAIL ORDER) LIMITED Director 2015-06-25 CURRENT 1964-05-06 Active
CRAIG BARRY LOVELACE E. LANGFIELD & COMPANY LIMITED Director 2015-06-25 CURRENT 1931-05-28 Active
CRAIG BARRY LOVELACE FIRST FINANCIAL LIMITED Director 2015-06-25 CURRENT 1964-08-12 Active
CRAIG BARRY LOVELACE DALY, HARVEY, MORFITT LIMITED Director 2015-06-25 CURRENT 1974-03-25 Active
CRAIG BARRY LOVELACE WINGMARK LIMITED Director 2015-06-25 CURRENT 1996-03-18 Active
CRAIG BARRY LOVELACE T-BRA LIMITED Director 2015-06-25 CURRENT 2000-02-29 Active
CRAIG BARRY LOVELACE SPECIALITY HOME SHOPPING (US) LIMITED Director 2015-06-25 CURRENT 2000-03-07 Active
CRAIG BARRY LOVELACE FINANCIAL SERVICES (EDINBURGH) LIMITED Director 2015-06-25 CURRENT 1980-02-15 Active
CRAIG BARRY LOVELACE MELGOLD LIMITED Director 2015-06-25 CURRENT 1985-04-24 Active
CRAIG BARRY LOVELACE BURY BOOT & SHOE COMPANY (1953) LIMITED(THE) Director 2015-06-25 CURRENT 1953-02-28 Active
CRAIG BARRY LOVELACE ALDREX LIMITED Director 2015-06-25 CURRENT 1953-11-16 Active
CRAIG BARRY LOVELACE AMBROSE WILSON LIMITED Director 2015-06-25 CURRENT 1916-09-05 Active
CRAIG BARRY LOVELACE BETTER LIVING LIMITED Director 2015-06-25 CURRENT 1970-08-19 Active
CRAIG BARRY LOVELACE ALEXANDER ROSS (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1981-02-18 Active
CRAIG BARRY LOVELACE HAMMOND HOUSE INVESTMENTS INTERNATIONAL LIMITED Director 2015-06-25 CURRENT 1984-11-07 Active
CRAIG BARRY LOVELACE HOLLAND & HEELEY LIMITED Director 2015-06-25 CURRENT 1985-12-11 Active
CRAIG BARRY LOVELACE H.B. WAINWRIGHT (FINANCIAL SERVICES) LIMITED Director 2015-06-25 CURRENT 1986-04-30 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY ONE LIMITED Director 2015-06-25 CURRENT 1987-04-02 Active
CRAIG BARRY LOVELACE FIGLEAVES GLOBAL TRADING LTD. Director 2015-06-25 CURRENT 1995-05-24 Active
CRAIG BARRY LOVELACE N. BROWN FUNDING LIMITED Director 2015-06-25 CURRENT 1997-03-18 Active
CRAIG BARRY LOVELACE J D W PENSION TRUSTEES LIMITED Director 2015-06-25 CURRENT 1997-04-25 Active
CRAIG BARRY LOVELACE EUNITE LIMITED Director 2015-06-25 CURRENT 1999-03-09 Active
CRAIG BARRY LOVELACE JDW FINANCE LIMITED Director 2015-06-25 CURRENT 2003-11-18 Active
CRAIG BARRY LOVELACE HEATHER VALLEY (WOOLLENS) LIMITED Director 2015-06-25 CURRENT 1961-04-25 Active
CRAIG BARRY LOVELACE HOUSE OF STIRLING (DIRECT MAIL) LIMITED Director 2015-06-25 CURRENT 1973-03-07 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY TWO LIMITED Director 2015-06-25 CURRENT 1977-05-16 Active
CRAIG BARRY LOVELACE HILTON MAILING LIMITED Director 2015-06-25 CURRENT 1981-01-14 Active
CRAIG BARRY LOVELACE N BROWN PROPERTY THREE LIMITED Director 2015-06-25 CURRENT 1988-02-03 Active
CRAIG BARRY LOVELACE WHITFORDS(BURY)LIMITED Director 2015-06-25 CURRENT 1950-12-30 Active
CRAIG BARRY LOVELACE WHITFORDS(COSYTRED)LIMITED Director 2015-06-25 CURRENT 1958-02-07 Active
CRAIG BARRY LOVELACE WHITFORDS (TEXTILES) LIMITED Director 2015-06-25 CURRENT 1979-01-25 Active
CRAIG BARRY LOVELACE THE VALUE CATALOGUE LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE SANDER & KAY LIMITED Director 2015-06-25 CURRENT 1972-07-10 Active
CRAIG BARRY LOVELACE RELIABLE COLLECTIONS LIMITED Director 2015-06-25 CURRENT 1961-11-09 Active
CRAIG BARRY LOVELACE OXENDALE & COMPANY LIMITED Director 2015-06-25 CURRENT 1919-03-01 Active
CRAIG BARRY LOVELACE ODHAMS LEISURE GROUP LIMITED Director 2015-06-25 CURRENT 1963-02-27 Active
CRAIG BARRY LOVELACE MATURE WISDOM LIMITED Director 2015-06-25 CURRENT 1967-06-07 Active
CRAIG BARRY LOVELACE LANGLEY HOUSE LIMITED Director 2015-06-25 CURRENT 1942-05-12 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS MERCHANDISE COMPANY LIMITED Director 2015-06-25 CURRENT 1940-07-09 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS GROUP LIMITED Director 2015-06-25 CURRENT 1968-02-19 Active
CRAIG BARRY LOVELACE HALWINS LIMITED Director 2015-06-25 CURRENT 1974-09-27 Active
CRAIG BARRY LOVELACE HARTINGDON HOUSE LIMITED Director 2015-06-25 CURRENT 1981-07-27 Active
CRAIG BARRY LOVELACE CRESCENT DIRECT LIMITED Director 2015-06-25 CURRENT 1965-02-01 Active
CRAIG BARRY LOVELACE TAGMA LIMITED Director 2015-06-25 CURRENT 1984-03-19 Active
CRAIG BARRY LOVELACE COMFORTABLY YOURS LIMITED Director 2015-06-25 CURRENT 1966-07-11 Active
CRAIG BARRY LOVELACE CLASSIC COMBINATION LIMITED Director 2015-06-25 CURRENT 1936-02-27 Active
CRAIG BARRY LOVELACE GRAY & OSBOURN LIMITED Director 2015-06-25 CURRENT 1998-04-02 Active
CRAIG BARRY LOVELACE VOTE IT LIMITED Director 2015-06-25 CURRENT 1999-03-03 Active
CRAIG BARRY LOVELACE J.D. WILLIAMS & COMPANY LIMITED Director 2015-05-11 CURRENT 1921-12-13 Active
RICHARD MOROSS MOO PRINT LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
MICHAEL ALEXANDER NUNES ROSS MATHS & MAGIC LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
MICHAEL ALEXANDER NUNES ROSS SAINSBURY'S BANK PLC Director 2015-06-24 CURRENT 1996-11-12 Active
MICHAEL ALEXANDER NUNES ROSS IKDI Director 2013-08-21 CURRENT 2013-04-08 Active
MICHAEL ALEXANDER NUNES ROSS IN KIND DIRECT Director 2012-02-16 CURRENT 1996-01-30 Active
MICHAEL ALEXANDER NUNES ROSS MICHAEL A ROSS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2017-02-10
ANGELA LESLEY SPINDLER SPECIALITY HOME SHOPPING (US) LIMITED Director 2013-10-07 CURRENT 2000-03-07 Active
ANGELA LESLEY SPINDLER J.D. WILLIAMS & COMPANY LIMITED Director 2013-07-01 CURRENT 1921-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR RONALD THOMAS MCMILLAN
2023-12-29APPOINTMENT TERMINATED, DIRECTOR GILLIAN CAROLE BARR
2023-12-29APPOINTMENT TERMINATED, DIRECTOR RICHARD MOROSS
2023-08-0702/08/23 STATEMENT OF CAPITAL GBP 51209460.939468
2023-07-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/23
2023-06-07DIRECTOR APPOINTED MR DOMINIC APPLETON
2023-06-06APPOINTMENT TERMINATED, DIRECTOR RACHEL IZZARD
2023-04-12DIRECTOR APPOINTED MS MARGARET EVE LUSTMAN
2022-08-30Termination of appointment of Michael William Mustard on 2022-08-15
2022-08-30Appointment of Mr Christian Henry Wells as company secretary on 2022-08-15
2022-07-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-03-10AP03Appointment of Mr Michael William Mustard as company secretary on 2022-03-01
2022-03-10TM02Termination of appointment of Christian Wells on 2022-03-01
2022-01-05Resolutions passed:<ul><li>Resolution Co business 30/06/2021</ul>
2022-01-05RES13Resolutions passed:
  • Co business 30/06/2021
2021-12-30Resolutions passed:<ul><li>Resolution Annual reports and accounts approved/company bsuiness 15/12/2021</ul>
2021-12-30RES13Resolutions passed:
  • Annual reports and accounts approved/company bsuiness 15/12/2021
2021-11-23CH01Director's details changed for Joshua Jacob Moshe Alliance on 2021-11-17
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLIANCE
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-11-03AP03Appointment of Mr Christian Wells as company secretary on 2021-10-29
2021-11-03TM02Termination of appointment of Theresa Casey on 2021-10-29
2021-10-06CH01Director's details changed for Rachel Izzard on 2021-05-21
2021-09-23AD02Register inspection address changed from Capita Registrars, Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
2021-09-17CH01Director's details changed for Rachel Izzard on 2020-07-09
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/21
2021-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2021-06-10AP01DIRECTOR APPOINTED MR DOMINIC JAMES PLATT
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LESLEY JONES
2021-01-04SH0123/12/20 STATEMENT OF CAPITAL GBP 50895369.59
2021-01-04AP01DIRECTOR APPOINTED JOSHUA JACOB MOSHE ALLIANCE
2020-12-01MEM/ARTSARTICLES OF ASSOCIATION
2020-11-30RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsDirectors authorised to cancel the listing of the ordinary shares of 11 1/19 pence on the premium listing segment of the official list of the fca and the...
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2020-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-10CH01Director's details changed for Mr Stephen Johnson on 2020-08-27
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2020-06-29AP01DIRECTOR APPOINTED RACHEL IZZARD
2020-06-29AP01DIRECTOR APPOINTED RACHEL IZZARD
2020-02-06AP01DIRECTOR APPOINTED VICKY MITCHELL
2019-11-21SH0106/04/17 STATEMENT OF CAPITAL GBP 31509474.8995
2019-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-01-11RP04CS01Second filing of Confirmation Statement dated 16/08/2018
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LESLEY SPINDLER
2018-09-13AP01DIRECTOR APPOINTED MR STEPHEN JOHNSON
2018-08-28LATEST SOC28/08/18 STATEMENT OF CAPITAL;GBP 31326413
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/18
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS HIGGINSON
2018-02-28AP01DIRECTOR APPOINTED MR MATTHEW DAVIES
2018-01-17AP01DIRECTOR APPOINTED MS GILLIAN CAROLE BARR
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CAMPBELL LAIRD
2018-01-17AP01DIRECTOR APPOINTED MR MICHAEL ALEXANDER NUNES ROSS
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IVAN GREGORY FALLON
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/17
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 31318954.67
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MR RICHARD MOROSS
2016-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 31326323.832804
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON IAIN PATTERSON
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 31326413
2015-10-06AR0103/08/15 ANNUAL RETURN FULL LIST
2015-09-21TM02Termination of appointment of Philip Frank Harland on 2015-03-31
2015-09-21AP03SECRETARY APPOINTED MRS THERESA CASEY
2015-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-07-07AUDAUDITOR'S RESIGNATION
2015-05-18AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MOORE
2014-11-19AP01DIRECTOR APPOINTED MRS MARGARET LESLEY JONES
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 31326323.832804
2014-10-15AR0103/08/14 NO MEMBER LIST
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DAVID ALLIANCE / 01/08/2014
2014-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/14
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANNA FORD
2014-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-05ANNOTATIONClarification
2014-08-05RP04SECOND FILING FOR FORM TM01
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGUIRE
2014-07-21RP04SECOND FILING WITH MUD 03/08/13 FOR FORM AR01
2014-07-21ANNOTATIONClarification
2013-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-05RES01ALTER ARTICLES 02/07/2013
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2013-08-15LATEST SOC15/08/13 STATEMENT OF CAPITAL;GBP 31326413
2013-08-15AR0103/08/13 FULL LIST
2013-07-19AP01DIRECTOR APPOINTED ANGELA LESLEY SPINDLER
2013-07-15MEM/ARTSARTICLES OF ASSOCIATION
2013-07-15RES13THAT THE DIRECTORS BE AND ARE HEREBY GENERALLY AND UNCONDITIONALLY AUTHORISED TO ALLOT SHARES IN THE COMPANY AND TO GRANT RIGHTS TO SUBSCRIBE FOR OR CONVERTED ANY SECURITY INTO SHARES IN THE COMPANY 02/07/2013
2013-07-15RES01ALTER ARTICLES 02/07/2013
2013-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/13
2013-04-11AP01DIRECTOR APPOINTED RONALD THOMAS MCMILLAN
2013-04-11AP01DIRECTOR APPOINTED SIMON IAIN PATTERSON
2013-04-10AP01DIRECTOR APPOINTED FIONA CAMPBELL LAIRD
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STONE
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLIANCE
2012-09-13AR0103/08/12 NO MEMBER LIST
2012-08-14AP01DIRECTOR APPOINTED MR ANDREW THOMAS HIGGINSON
2012-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/12
2012-07-10RES13AUTH TO ALLOT AGM NOT LESS THAN 14 CLEAR DAYS 03/07/2012
2012-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-05AR0103/08/11 FULL LIST
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP FRANK HARLAND / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 23/08/2011
2011-08-03SH0106/07/11 STATEMENT OF CAPITAL GBP 31326413
2011-08-03SH0106/07/11 STATEMENT OF CAPITAL GBP 31047.070
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/11
2011-07-12RES13GENERAL MEETING OTHER THAN ANNUAL GEN MEETING MAY NOT BE CALLED LESS THAN 14 CLEAR DAYS NOTICE 05/07/2011
2011-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-27AR0103/08/10 FULL LIST
2010-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/10
2010-07-21SH0105/07/10 STATEMENT OF CAPITAL GBP 30994829
2010-07-13RES13GENERAL MEETINGS 06/07/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-12SH0114/06/10 STATEMENT OF CAPITAL GBP 30881573
2010-04-09SH0125/02/10 STATEMENT OF CAPITAL GBP 30770959.419564
2010-04-09SH0125/02/10 STATEMENT OF CAPITAL GBP 30771047
2009-11-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-21AD02SAIL ADDRESS CREATED
2009-09-28363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-07-3188(2)AD 21/07/09 GBP SI 1624000@0.11052=179484.48 GBP IC 30337339.7/30516824.18
2009-07-08RES01ADOPT ARTICLES 07/07/2009
2009-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / DEAN MOORE / 16/02/2009
2009-03-12288aDIRECTOR APPOINTED ANNA FORD
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 12/05/2008
2008-09-26RES01ADOPT ARTICLES 01/07/2008
2008-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-12363sRETURN MADE UP TO 03/08/08; BULK LIST AVAILABLE SEPARATELY
2008-08-07MEM/ARTSARTICLES OF ASSOCIATION
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/08
2008-07-10RES01ADOPT ARTICLES 01/07/2008
2008-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/02/07
2007-09-11363sRETURN MADE UP TO 03/08/07; BULK LIST AVAILABLE SEPARATELY
2007-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-16RES05£ NC 39000036/39000000 17/07/07
2007-05-15122£ NC 39029626/39000036 13/03/07
2007-05-15169£ IC 32549688/32520098 13/03/07 £ SR 295906293@.0001= 29590
1994-10-18New director appointed
1993-12-02Director resigned
1993-05-18Secretary resigned;new secretary appointed
1992-09-09Return made up to 03/08/92; bulk list available separately
1992-09-03New director appointed
1991-09-03Secretary resigned;new secretary appointed
1991-08-19Return made up to 03/08/91; bulk list available separately
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to N BROWN GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N BROWN GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
N BROWN GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N BROWN GROUP PLC

Intangible Assets
Patents
We have not found any records of N BROWN GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for N BROWN GROUP PLC
Trademarks
We have not found any records of N BROWN GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE VOTE IT LIMITED 1999-12-03 Outstanding

We have found 1 mortgage charges which are owed to N BROWN GROUP PLC

Income
Government Income
We have not found government income sources for N BROWN GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as N BROWN GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where N BROWN GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N BROWN GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N BROWN GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.