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.
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 | : |
|
Registered Address | : | Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire, CW10 0JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW | Secretary | 15 June 2022 | Active |
8, Winmarleigh Street, Warrington, England, WA1 1JW | Director | 15 June 2022 | Active |
Brooks Lane Industrial Estate, Brooks Lane, Middlewich, United Kingdom, CW10 0QF | Secretary | 18 April 2018 | Active |
4 Eagle Lodge, 19 Harrop Road, Hale, Altrincham, WA15 9DA | Secretary | 15 May 1996 | Active |
10 Lacey Court, Lacey Green, Wilmslow, SK9 4BH | Secretary | 28 June 2000 | Active |
1 Park Drive, Wistation, Crene, | Secretary | - | Active |
6, Portland Street, Lancaster, United Kingdom, LA1 1SZ | Secretary | 31 October 2012 | Active |
8 Winmarleigh Street, Warrington, United Kingdom, WA1 1JW | Director | 15 June 2022 | Active |
Mere Heyes Farm, Winterbottom Lane, Mere, Knutsford, WA16 0QQ | Director | 01 May 1999 | Active |
Brooks Lane, Middlewich, United Kingdom, SW10 0JG | Director | 19 April 2011 | Active |
4 Eagle Lodge, 19 Harrop Road, Hale, WA15 9DA | Director | - | Active |
8 Carrwood, Halebarns, Altrincham, WA15 0EE | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Termination secretary company with name termination date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Officers | Appoint person secretary company with name date. | Download |
2019-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-24 | Officers | Termination secretary company with name termination date. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.