This company is commonly known as T H Brown & Son Limited. The company was founded 12 years ago and was given the registration number 07680250. The firm's registered office is in WITTERSHAM. You can find them at The Old Forge, 3 Poplar Road, Wittersham, Kent. This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | T H BROWN & SON LIMITED |
---|---|---|
Company Number | : | 07680250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Forge, 3 Poplar Road, Wittersham, Kent, TN30 7PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homelea Farm, Green Farm Lane, Shorne, Gravesend, United Kingdom, DA12 3HL | Secretary | 31 May 2013 | Active |
Marshall And Co, Regus Panorama Buildings, Park Street, Ashford, England, TN24 8DF | Director | 10 March 2017 | Active |
Marshall And Co, Regus Panorama Buildings, Park Street, Ashford, England, TN24 8DF | Director | 22 March 2017 | Active |
1a, Barnfield Close, Hastings, United Kingdom, TN34 1TS | Secretary | 23 June 2011 | Active |
The Old Forge, 3 Poplar Road, Wittersham, England, TN30 7PD | Corporate Secretary | 25 April 2013 | Active |
Pit House, Scarborough Lane, Burham, Rochester, England, ME1 3XT | Director | 01 July 2011 | Active |
Homelea Farm, Green Farm Lane, Shorne, Gravesend, England, DA12 3HL | Director | 01 July 2011 | Active |
1a, Barnfield Close, Hastings, TN34 1TS | Director | 23 June 2011 | Active |
Mr Nicholas Thomas Brown | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marshall And Co, Regus Panorama Buildings, Ashford, England, TN24 8DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2017-03-15 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.