This company is commonly known as D.t. Brown & Company Limited. The company was founded 29 years ago and was given the registration number 02944321. The firm's registered office is in NEWMARKET. You can find them at Gazeley Road, Kentford, Newmarket, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | D.T. BROWN & COMPANY LIMITED |
---|---|---|
Company Number | : | 02944321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gazeley Road, Kentford, Newmarket, CB8 7QB | Secretary | 18 October 2023 | Active |
Gazeley Road, Kentford, Newmarket, CB8 7QB | Director | 09 November 2023 | Active |
Gazeley Road, Kentford, Newmarket, CB8 7QB | Secretary | 10 April 2017 | Active |
50 Hardwick Lane, Bury St. Edmunds, IP33 2RB | Secretary | 02 August 1994 | Active |
Gazeley Road, Kentford, Newmarket, United Kingdom, CB8 7QB | Secretary | 23 January 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 June 1994 | Active |
Gazeley Road, Kentford, Newmarket, United Kingdom, CB8 7QB | Director | 02 August 1994 | Active |
Gazeley Road, Kentford, Newmarket, CB8 7QB | Director | 20 February 2017 | Active |
Gazeley Road, Kentford, Newmarket, United Kingdom, CB8 7QB | Director | 02 August 1994 | Active |
Gazeley Road, Kentford, Newmarket, CB8 7QB | Director | 20 February 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 June 1994 | Active |
Mr Fothergill's Seeds Limited | ||
Notified on | : | 21 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mr Fothergill's Seeds Ltd, Gazeley Road, Newmarket, England, CB8 7QB |
Nature of control | : |
|
Mr David Andrew Carey | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Gazeley Road, Kentford, Newmarket, CB8 7QB |
Nature of control | : |
|
Mr John Stephen Fothergill | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Gazeley Road, Kentford, Newmarket, CB8 7QB |
Nature of control | : |
|
Mr Jeffrey John Fothergill | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | Gazeley Road, Kentford, Newmarket, CB8 7QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Appoint person secretary company with name date. | Download |
2023-10-18 | Officers | Termination secretary company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.