UKBizDB.co.uk

BROWN MCLEOD LIMITED

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

This company is commonly known as Brown Mcleod Limited. The company was founded 29 years ago and was given the registration number 02950018. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BROWN MCLEOD LIMITED
Company Number:02950018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Secretary25 June 2013Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director31 March 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director31 October 2018Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director31 March 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director31 March 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary19 July 1994Active
4 Whirlow Park Road, Whirlow, Sheffield, S11 9NP

Secretary15 September 1994Active
51 Clarkegrove Road, Broomhill, Sheffield, S10 2NH

Secretary29 September 1994Active
51 Clarkegrove Road, Broomhill, Sheffield, S10 2NH

Director01 May 2014Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director31 October 2018Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director19 July 1994Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director15 September 1994Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director15 September 1994Active

People with Significant Control

Mr John Roddison
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Perry Wilson
Notified on:30 June 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent

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


Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 304

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 304

Warning: Undefined property: stdClass::$description in /home/w/04uk/t/zcmpny/single.php on line 305

Deprecated: str_replace(): Passing null to parameter #3 ($subject) of type array|string is deprecated in /home/w/04uk/t/zcmpny/single.php on line 305

Warning: Undefined property: stdClass::$category in /home/w/04uk/t/zcmpny/single.php on line 307
DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22

.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Capital

Capital name of class of shares.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Capital

Capital allotment shares.

Download
2020-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.