BROWN AND MASON LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6QQ

Company number 00686405
Status Active
Incorporation Date 14 March 1961
Company Type Private Limited Company
Address ANSON HOUSE SCHOONER COURT, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QQ
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Full accounts made up to 30 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016. The most likely internet sites of BROWN AND MASON LIMITED are www.brownandmason.co.uk, and www.brown-and-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Brown and Mason Limited is a Private Limited Company. The company registration number is 00686405. Brown and Mason Limited has been working since 14 March 1961. The present status of the company is Active. The registered address of Brown and Mason Limited is Anson House Schooner Court Crossways Business Park Dartford Kent Da2 6qq. . HADDEN, Laura Ann is a Secretary of the company. BROWN, Lee Fredrick Alfred is a Director of the company. BROWN, Nicholas Terry is a Director of the company. BROWN, Richard William is a Director of the company. BROWN, Terry Alfred is a Director of the company. BUCKINGHAM, Charles Ernest is a Director of the company. HADDEN, Alex is a Director of the company. HADDEN, Laura Ann is a Director of the company. JACOB, Miles Hamilton is a Director of the company. PAYTON, John Anthony is a Director of the company. Secretary BROWN, Terry Alfred has been resigned. Secretary HOWES, Stephanie Anne has been resigned. Director BROWN, Nellie Louise has been resigned. Director HOWES, Stephanie Anne has been resigned. Director MCWEENEY, Bernard William has been resigned. Director SABGA, Michael Terrence has been resigned. The company operates in "Demolition".


Current Directors

Secretary
HADDEN, Laura Ann
Appointed Date: 01 May 1999

Director
BROWN, Lee Fredrick Alfred
Appointed Date: 02 August 2004
47 years old

Director
BROWN, Nicholas Terry
Appointed Date: 01 February 1996
51 years old

Director
BROWN, Richard William
Appointed Date: 02 August 2004
49 years old

Director
BROWN, Terry Alfred

81 years old

Director
BUCKINGHAM, Charles Ernest
Appointed Date: 02 August 2004
70 years old

Director
HADDEN, Alex
Appointed Date: 24 April 2006
58 years old

Director
HADDEN, Laura Ann
Appointed Date: 02 August 2004
45 years old

Director
JACOB, Miles Hamilton
Appointed Date: 02 August 2004
64 years old

Director
PAYTON, John Anthony

70 years old

Resigned Directors

Secretary
BROWN, Terry Alfred
Resigned: 01 May 1999
Appointed Date: 06 April 1998

Secretary
HOWES, Stephanie Anne
Resigned: 06 April 1998

Director
BROWN, Nellie Louise
Resigned: 10 February 1995
106 years old

Director
HOWES, Stephanie Anne
Resigned: 06 April 1998
69 years old

Director
MCWEENEY, Bernard William
Resigned: 30 November 2012
Appointed Date: 24 April 2006
79 years old

Director
SABGA, Michael Terrence
Resigned: 15 April 2015
79 years old

Persons With Significant Control

Brown And Mason Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROWN AND MASON LIMITED Events

28 Apr 2017
Confirmation statement made on 14 April 2017 with updates
07 Apr 2017
Full accounts made up to 30 April 2016
31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
05 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000

03 Feb 2016
Full accounts made up to 30 April 2015
...
... and 141 more events
09 Jan 1987
Particulars of mortgage/charge

13 Oct 1986
Particulars of mortgage/charge

28 May 1986
Return made up to 10/10/85; full list of members

02 May 1986
Group of companies' accounts made up to 30 April 1985
14 Mar 1961
Incorporation

BROWN AND MASON LIMITED Charges

23 September 2014
Charge code 0068 6405 0022
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a anson house schooner court crossways…
10 December 2007
Debenture
Delivered: 19 December 2007
Status: Satisfied on 7 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
10 December 2007
Charge on deposit
Delivered: 19 December 2007
Status: Satisfied on 7 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge over all the deposits together wtih all…
3 April 2007
Fixed charge over chattels
Delivered: 17 April 2007
Status: Satisfied on 14 July 2014
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets together with any and…
6 October 2006
Fixed charge over chattels
Delivered: 13 October 2006
Status: Satisfied on 14 July 2014
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property, the proceeds and the products. See the…
30 June 2006
Fixed charge over chattels
Delivered: 6 July 2006
Status: Satisfied on 14 July 2014
Persons entitled: Bank of Ireland Business Finance Limited
Description: Fixed assets being moxy articulated dump truck MT40B…
26 October 2004
Fixed charge over chattels
Delivered: 28 October 2004
Status: Satisfied on 14 July 2014
Persons entitled: Bank of Ireland Business Finance Limited
Description: 1. the property being the fixed assets; and 2. the proceeds…
27 September 1994
First legal charge
Delivered: 6 October 1994
Status: Satisfied on 19 December 1996
Persons entitled: Powergen PLC
Description: F/H property k/a the former elland power station lowfields…
26 August 1994
Deed of charge over credit balances
Delivered: 5 September 1994
Status: Satisfied on 16 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
2 February 1994
Guarantee and debenture
Delivered: 9 February 1994
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1993
Charge over credit balances
Delivered: 27 April 1993
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits being all sums of money…
20 August 1992
Legal charge
Delivered: 27 August 1992
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Court mopunt hotel, canterbury road, birchington, kent…
26 November 1990
Debenture
Delivered: 5 December 1990
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1987
Single debenture
Delivered: 9 January 1987
Status: Satisfied on 26 March 1991
Persons entitled: Lloyds Bank PLC
Description: Stocks shares and all other securities.. Fixed and floating…
26 September 1986
Legal charge
Delivered: 13 October 1986
Status: Satisfied on 11 April 1987
Persons entitled: Barclays Bank PLC
Description: Land at arpley, warrington cheshire.
27 July 1984
Mortgage
Delivered: 31 July 1984
Status: Satisfied on 19 December 1996
Persons entitled: H. Williams and Sons (Hitchin) Limited.
Description: All the interest and the full benefit of an agreement dated…
10 April 1984
Legal charge
Delivered: 24 April 1984
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: F/H land on the west of ford hill, herne bay, kent, title…
19 February 1982
Guarantee & debenture
Delivered: 5 March 1982
Status: Satisfied on 1 April 1982
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1981
Deposit of deeds without instrument
Delivered: 12 January 1981
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Land known as richborough hall, ramsgate rd, sandwich kent…
4 June 1963
Charge
Delivered: 10 June 1963
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: Land in crow hill road, garlinge margate, kent.
30 January 1931
Legal charge
Delivered: 10 February 1981
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: L/H richborough hall, ramsgate road, sandwich, kent. Title…
4 March 1886
Letter of charge
Delivered: 20 March 1986
Status: Satisfied on 19 December 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…