UKBizDB.co.uk

BROWN & FORTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brown & Forth Limited. The company was founded 55 years ago and was given the registration number 00937366. The firm's registered office is in MIDDLEWICH. You can find them at Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:BROWN & FORTH LIMITED
Company Number:00937366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1968
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire, CW10 0JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW

Secretary15 June 2022Active
8, Winmarleigh Street, Warrington, England, WA1 1JW

Director15 June 2022Active
Brooks Lane Industrial Estate, Brooks Lane, Middlewich, United Kingdom, CW10 0QF

Secretary18 April 2018Active
4 Eagle Lodge, 19 Harrop Road, Hale, Altrincham, WA15 9DA

Secretary15 May 1996Active
10 Lacey Court, Lacey Green, Wilmslow, SK9 4BH

Secretary28 June 2000Active
1 Park Drive, Wistation, Crene,

Secretary-Active
6, Portland Street, Lancaster, United Kingdom, LA1 1SZ

Secretary31 October 2012Active
8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW

Director15 June 2022Active
Mere Heyes Farm, Winterbottom Lane, Mere, Knutsford, WA16 0QQ

Director01 May 1999Active
Brooks Lane, Middlewich, United Kingdom, SW10 0JG

Director19 April 2011Active
4 Eagle Lodge, 19 Harrop Road, Hale, WA15 9DA

Director-Active
8 Carrwood, Halebarns, Altrincham, WA15 0EE

Director-Active

People with Significant Control

Mr Michael John Russell Bennett
Notified on:15 June 2022
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bip Chemical Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Road Beta, Brooks Lane, Middlewich, England, CW10 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Address

Change registered office address company with date old address new address.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Termination secretary company with name termination date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Appoint person secretary company with name date.

Download
2019-01-24Accounts

Accounts with accounts type dormant.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.