UKBizDB.co.uk

BROWN & MAY MARINE HOLDINGS LIMITED

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

This company is commonly known as Brown & May Marine Holdings Limited. The company was founded 3 years ago and was given the registration number 12696411. The firm's registered office is in EYE. You can find them at Progress Way Mid Suffolk Business Park, Langton Green, Eye, Suffolk. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BROWN & MAY MARINE HOLDINGS LIMITED
Company Number:12696411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Progress Way Mid Suffolk Business Park, Langton Green, Eye, Suffolk, United Kingdom, IP23 7HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary14 October 2022Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director14 October 2022Active
Progress Way, Mid Suffolk Business Park, Langton Green, Eye, United Kingdom, IP23 7HU

Director25 June 2020Active
Progress Way, Mid Suffolk Business Park, Langton Green, Eye, United Kingdom, IP23 7HU

Director25 June 2020Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director14 October 2022Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director14 October 2022Active
Progress Way, Mid Suffolk Business Park, Langton Green, Eye, United Kingdom, IP23 7HU

Director06 April 2021Active

People with Significant Control

Rsk Environment Limited
Notified on:14 October 2022
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Appleby
Notified on:25 June 2020
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sally Patricia Appleby
Notified on:25 June 2020
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-07Dissolution

Dissolution application strike off company.

Download
2024-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-28Accounts

Legacy.

Download
2024-02-28Other

Legacy.

Download
2024-02-28Other

Legacy.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-04-03Capital

Capital statement capital company with date currency figure.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Capital

Legacy.

Download
2023-03-31Insolvency

Legacy.

Download
2023-03-31Resolution

Resolution.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.