UKBizDB.co.uk

BROWN & MAY MARINE LIMITED

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

This company is commonly known as Brown & May Marine Limited. The company was founded 40 years ago and was given the registration number 01788594. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:BROWN & MAY MARINE LIMITED
Company Number:01788594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Progress Way Mid Suffolk, Business Park Langton Green, Eye, Suffolk, IP23 7HU
Country Origin:
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

Director09 February 2024Active
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
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

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

Director31 July 2023Active
Progress Way, Mid Suffolk Business Park, Langton Green, Eye, United Kingdom, IP23 7HU

Secretary-Active
Holly Tree Cottage, St Margaret South Elmham, Harleston, IP20 0PR

Secretary31 May 2006Active
Progress Way, Mid Suffolk Business Park, Langton Green, Eye, United Kingdom, IP23 7HU

Director01 August 2017Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0AR

Director-Active

People with Significant Control

Rsk Environment Limited
Notified on:09 November 2023
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
Brown & May Marine Holdings Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Brown & May Food Holdings Limited
Notified on:08 February 2021
Status:Active
Country of residence:England
Address:Unit 8, Progress Way, Eye, England, IP23 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Brown & May Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Progress Way, Mid Suffolk Business Park, Eye, England, IP23 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-19Accounts

Accounts with accounts type small.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Incorporation

Memorandum articles.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Change account reference date company current extended.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-10-27Address

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

Download
2022-10-27Officers

Termination secretary company with name termination date.

Download
2022-10-27Officers

Appoint person secretary company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.