Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F BROWN (ENGLAND) LIMITED
Company Information for

F BROWN (ENGLAND) LIMITED

UNIT 21B PEEL HALL BUSINESS PARK, PEEL ROAD, BLACKPOOL, FY4 5RS,
Company Registration Number
00931107
Private Limited Company
Active

Company Overview

About F Brown (england) Ltd
F BROWN (ENGLAND) LIMITED was founded on 1968-04-26 and has its registered office in Blackpool. The organisation's status is listed as "Active". F Brown (england) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F BROWN (ENGLAND) LIMITED
 
Legal Registered Office
UNIT 21B PEEL HALL BUSINESS PARK
PEEL ROAD
BLACKPOOL
FY4 5RS
Other companies in PR4
 
Previous Names
F. BROWN (SCOTLAND) LIMITED21/02/2019
Filing Information
Company Number 00931107
Company ID Number 00931107
Date formed 1968-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB393412004  
Last Datalog update: 2024-11-05 14:27:27
Primary Source:Companies House
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.

Company Officers of F BROWN (ENGLAND) LIMITED

Current Directors
Officer Role Date Appointed
ERIC RIGBY
Company Secretary 1994-06-24
DAVID JOHN GREGORY
Director 1991-06-30
ROY GERALD GREGORY
Director 1991-06-30
WILLIAM ARCHIBALD MACDONALD
Director 1997-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH MCDONALD
Director 1991-06-30 2011-09-30
WILLIAM MCDONALD
Director 1991-06-30 2011-09-30
ROY GERALD GREGORY
Company Secretary 1991-06-30 1994-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC RIGBY NIGHTJAR INSKIP LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-18 Active
ERIC RIGBY F.BROWN LIMITED Company Secretary 1994-06-24 CURRENT 1962-11-27 Active
ERIC RIGBY F.BROWN & SON LIMITED Company Secretary 1993-04-30 CURRENT 1931-06-06 Active - Proposal to Strike off
DAVID JOHN GREGORY NIGHTJAR INSKIP LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
DAVID JOHN GREGORY F.BROWN & SON LIMITED Director 1993-04-30 CURRENT 1931-06-06 Active - Proposal to Strike off
DAVID JOHN GREGORY F.BROWN LIMITED Director 1991-06-30 CURRENT 1962-11-27 Active
ROY GERALD GREGORY F.BROWN & SON LIMITED Director 1991-06-30 CURRENT 1931-06-06 Active - Proposal to Strike off
ROY GERALD GREGORY F.BROWN LIMITED Director 1991-06-30 CURRENT 1962-11-27 Active
WILLIAM ARCHIBALD MACDONALD F.BROWN LIMITED Director 1998-01-25 CURRENT 1962-11-27 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
2024-10-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2024-10-09REGISTERED OFFICE CHANGED ON 09/10/24 FROM Higham Grange Higham Side Road Inskip Preston Lancashire PR4 0TF
2024-07-02CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2023-08-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-11CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BENEDICT HANSON
2022-07-13PSC07CESSATION OF F BROWN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-25AP01DIRECTOR APPOINTED MR ERIC RIGBY
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GREGORY
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2019-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-02-21RES15CHANGE OF COMPANY NAME 21/02/19
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ARCHIBALD MACDONALD
2019-02-20PSC05Change of details for F Brown Plc as a person with significant control on 2017-10-20
2019-02-20AP01DIRECTOR APPOINTED MR SIMON BENEDICT HANSON
2018-10-23AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY GERALD GREGORY
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-05AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-23AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-25CH01Director's details changed for William Archibald Macdonald on 2013-07-05
2013-07-25AR0130/06/13 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-23AR0130/06/12 ANNUAL RETURN FULL LIST
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONALD
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MCDONALD
2011-10-13AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-05AR0130/06/11 ANNUAL RETURN FULL LIST
2010-08-10AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-05AR0130/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCDONALD / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MCDONALD / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARCHIBALD MACDONALD / 01/01/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GERALD GREGORY / 01/01/2010
2009-08-19AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-04363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 75 MOOR LANE PRESTON LANCS PR1 1JQ
2007-10-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-24363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-03363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-03288cDIRECTOR'S PARTICULARS CHANGED
2005-09-12AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-18363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-24363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-16AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-07-15363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-09363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-12363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-21363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1999-06-20AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-13363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-09-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-24363sRETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS
1997-07-24288aNEW DIRECTOR APPOINTED
1997-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-01288aNEW DIRECTOR APPOINTED
1996-08-08AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-08363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-07-25AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-07-05363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-08-09AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-04363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-07-04363(288)SECRETARY RESIGNED
1994-06-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-13AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-06-29363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1993-06-23ELRESS366A DISP HOLDING AGM 17/06/93
1993-06-23ELRESS252 DISP LAYING ACC 17/06/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to F BROWN (ENGLAND) LIMITED 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 F BROWN (ENGLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1972-10-03 Satisfied WILLIAMS & GLYN'S BANK LTD
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 F BROWN (ENGLAND) LIMITED

Intangible Assets
Patents
We have not found any records of F BROWN (ENGLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F BROWN (ENGLAND) LIMITED
Trademarks
We have not found any records of F BROWN (ENGLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F BROWN (ENGLAND) LIMITED. 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 (43390 - Other building completion and finishing) as F BROWN (ENGLAND) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where F BROWN (ENGLAND) LIMITED 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 F BROWN (ENGLAND) LIMITED 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 F BROWN (ENGLAND) LIMITED 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.