GRAHAM C. BROWN & SON LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP4 7HS

Company number 04315905
Status Active
Incorporation Date 2 November 2001
Company Type Private Limited Company
Address 10 SOUTH MILL CLOSE, AMESBURY, SALISBURY, WILTSHIRE, SP4 7HS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of GRAHAM C. BROWN & SON LIMITED are www.grahamcbrownson.co.uk, and www.graham-c-brown-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Graham C Brown Son Limited is a Private Limited Company. The company registration number is 04315905. Graham C Brown Son Limited has been working since 02 November 2001. The present status of the company is Active. The registered address of Graham C Brown Son Limited is 10 South Mill Close Amesbury Salisbury Wiltshire Sp4 7hs. The company`s financial liabilities are £4.85k. It is £-3k against last year. The cash in hand is £20.48k. It is £3.44k against last year. And the total assets are £22.98k, which is £3.44k against last year. BROWN, Claire is a Secretary of the company. BROWN, Jason Charles is a Director of the company. Secretary BROWN, Gillian Ruth has been resigned. Secretary HERRING, Katie has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Repair of other equipment".


graham c. brown & son Key Finiance

LIABILITIES £4.85k
-39%
CASH £20.48k
+20%
TOTAL ASSETS £22.98k
+17%
All Financial Figures

Current Directors

Secretary
BROWN, Claire
Appointed Date: 24 October 2006

Director
BROWN, Jason Charles
Appointed Date: 02 November 2001
55 years old

Resigned Directors

Secretary
BROWN, Gillian Ruth
Resigned: 14 January 2002
Appointed Date: 02 November 2001

Secretary
HERRING, Katie
Resigned: 23 October 2006
Appointed Date: 29 April 2004

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 29 April 2004
Appointed Date: 14 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 2001
Appointed Date: 02 November 2001

Persons With Significant Control

Mr Jason Charles Brown
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAHAM C. BROWN & SON LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 November 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

04 Jun 2015
Total exemption small company accounts made up to 30 November 2014
15 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2

...
... and 32 more events
24 Jan 2002
New secretary appointed
24 Jan 2002
Registered office changed on 24/01/02 from: 16 flower lane amesbury salisbury wiltshire SP4 7HE
24 Jan 2002
Secretary resigned
06 Nov 2001
Secretary resigned
02 Nov 2001
Incorporation