UKBizDB.co.uk

D.T. BROWN & COMPANY LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Gazeley Road, Kentford, Newmarket, Suffolk, CB8 7QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gazeley Road, Kentford, Newmarket, CB8 7QB

Secretary18 October 2023Active
Gazeley Road, Kentford, Newmarket, CB8 7QB

Director09 November 2023Active
Gazeley Road, Kentford, Newmarket, CB8 7QB

Secretary10 April 2017Active
50 Hardwick Lane, Bury St. Edmunds, IP33 2RB

Secretary02 August 1994Active
Gazeley Road, Kentford, Newmarket, United Kingdom, CB8 7QB

Secretary23 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 1994Active
Gazeley Road, Kentford, Newmarket, United Kingdom, CB8 7QB

Director02 August 1994Active
Gazeley Road, Kentford, Newmarket, CB8 7QB

Director20 February 2017Active
Gazeley Road, Kentford, Newmarket, United Kingdom, CB8 7QB

Director02 August 1994Active
Gazeley Road, Kentford, Newmarket, CB8 7QB

Director20 February 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 June 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person secretary company with name date.

Download
2023-10-18Officers

Termination secretary company with name termination date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type dormant.

Download
2018-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download
2018-05-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.