BROWN & MAY MARINE LIMITED

Register to unlock more data on OkredoRegister

BROWN & MAY MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01788594

Incorporation date

03/02/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Spring Lodge 172 Chester Road, Helsby, Frodsham WA6 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1984)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon03/11/2025
Notice of agreement to exemption from audit of accounts for period ending 06/04/25
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 06/04/25
dot icon03/11/2025
Consolidated accounts of parent company for subsidiary company period ending 06/04/25
dot icon03/11/2025
Audit exemption subsidiary accounts made up to 2025-04-06
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/04/2025
Appointment of Mr Francis Herlihy as a director on 2025-04-01
dot icon02/04/2025
Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon05/11/2024
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
dot icon16/09/2024
Registration of charge 017885940003, created on 2024-09-06
dot icon19/02/2024
Accounts for a small company made up to 2023-03-31
dot icon14/02/2024
Appointment of Trevor Baker as a director on 2024-02-09
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with updates
dot icon16/11/2023
Notification of Rsk Environment Limited as a person with significant control on 2023-11-09
dot icon15/11/2023
Cessation of Brown & May Marine Holdings Limited as a person with significant control on 2023-11-09
dot icon31/07/2023
Appointment of Mr David Watson as a director on 2023-07-31
dot icon15/06/2023
Termination of appointment of Stephen John Appleby as a director on 2023-06-06
dot icon22/04/2023
Memorandum and Articles of Association
dot icon22/04/2023
Resolutions
dot icon03/04/2023
Registration of charge 017885940002, created on 2023-03-31
dot icon28/03/2023
Satisfaction of charge 1 in full
dot icon13/11/2022
Director's details changed for Mr Stephen John Appleby on 2022-11-14
dot icon13/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon27/10/2022
Change of details for Brown & May Marine Holdings Limited as a person with significant control on 2022-10-14
dot icon27/10/2022
Memorandum and Articles of Association
dot icon27/10/2022
Resolutions
dot icon26/10/2022
Appointment of Mr Alasdair Alan Ryder as a director on 2022-10-14
dot icon26/10/2022
Appointment of Mrs Abigail Sarah Draper as a director on 2022-10-14
dot icon26/10/2022
Appointment of Mr David Iain Taylor as a director on 2022-10-14
dot icon26/10/2022
Appointment of Mrs Sally Ann Evans as a secretary on 2022-10-14
dot icon26/10/2022
Termination of appointment of Sally Patricia Appleby as a secretary on 2022-10-14
dot icon26/10/2022
Termination of appointment of Sally Patricia Appleby as a director on 2022-10-14
dot icon26/10/2022
Registered office address changed from Progress Way Mid Suffolk Business Park Langton Green Eye Suffolk IP23 7HU to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 2022-10-27
dot icon26/10/2022
Current accounting period extended from 2022-11-30 to 2023-03-31
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon28/02/2021
Notification of Brown & May Marine Holdings Limited as a person with significant control on 2021-02-26
dot icon28/02/2021
Cessation of Brown & May Food Holdings Limited as a person with significant control on 2021-02-26
dot icon08/02/2021
Notification of Brown & May Food Holdings Limited as a person with significant control on 2021-02-08
dot icon08/02/2021
Cessation of Brown & May Limited as a person with significant control on 2021-02-08
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon20/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/08/2017
Appointment of Mrs Sally Patricia Appleby as a director on 2017-08-01
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon02/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon16/11/2011
Secretary's details changed for Sally Patricia Appleby on 2011-10-30
dot icon16/11/2011
Director's details changed for Stephen John Appleby on 2011-10-30
dot icon21/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon12/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 31/10/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/11/2007
Return made up to 31/10/07; full list of members
dot icon09/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 31/10/06; full list of members
dot icon03/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/08/2006
Secretary resigned
dot icon06/06/2006
New secretary appointed
dot icon23/11/2005
Return made up to 31/10/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon12/05/2004
Accounts for a small company made up to 2003-11-30
dot icon12/11/2003
Return made up to 31/10/03; full list of members
dot icon09/08/2003
Accounts for a small company made up to 2002-11-30
dot icon31/10/2002
Return made up to 31/10/02; full list of members
dot icon24/10/2002
Particulars of mortgage/charge
dot icon02/07/2002
Accounts for a small company made up to 2001-11-30
dot icon15/04/2002
Registered office changed on 16/04/02 from: whitehouse farm langton green eye suffolk IP23 7HN
dot icon06/11/2001
Return made up to 31/10/01; full list of members
dot icon30/09/2001
Accounts for a small company made up to 2000-11-30
dot icon09/12/2000
Return made up to 31/10/00; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-11-30
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon06/09/1999
Full accounts made up to 1998-11-30
dot icon24/11/1998
Return made up to 31/10/98; full list of members
dot icon09/07/1998
Full accounts made up to 1997-11-30
dot icon24/11/1997
Return made up to 31/10/97; no change of members
dot icon15/07/1997
Full accounts made up to 1996-11-30
dot icon11/11/1996
Return made up to 31/10/96; no change of members
dot icon25/06/1996
Full accounts made up to 1995-11-30
dot icon07/11/1995
Return made up to 31/10/95; full list of members
dot icon19/07/1995
Accounts for a small company made up to 1994-11-30
dot icon17/01/1995
Return made up to 31/10/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Full accounts made up to 1993-11-30
dot icon01/12/1993
Return made up to 31/10/93; no change of members
dot icon04/10/1993
Full accounts made up to 1992-11-30
dot icon07/12/1992
Return made up to 12/11/92; full list of members
dot icon07/10/1992
Full accounts made up to 1991-11-30
dot icon18/06/1992
Certificate of change of name
dot icon18/06/1992
Certificate of change of name
dot icon19/11/1991
Director resigned
dot icon19/11/1991
Return made up to 12/11/91; full list of members
dot icon27/10/1991
Ad 02/10/91--------- £ si 2@1=2 £ ic 2/4
dot icon27/10/1991
Accounting reference date extended from 14/11 to 30/11
dot icon06/10/1991
Full accounts made up to 1990-11-14
dot icon07/02/1991
Return made up to 31/12/90; no change of members
dot icon07/11/1990
Full accounts made up to 1989-11-14
dot icon13/02/1990
Full accounts made up to 1988-11-14
dot icon23/01/1990
Return made up to 17/11/89; full list of members
dot icon30/10/1988
Full accounts made up to 1987-11-14
dot icon30/10/1988
Return made up to 17/08/88; full list of members
dot icon24/11/1987
Full accounts made up to 1986-11-14
dot icon24/11/1987
Return made up to 16/10/87; full list of members
dot icon12/11/1986
Return made up to 14/10/86; full list of members
dot icon26/10/1986
Full accounts made up to 1985-11-14
dot icon03/07/1986
Full accounts made up to 1985-03-31
dot icon02/02/1984
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,265,361.00

Confirmation

dot iconLast made up date
06/04/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
06/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
06/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.25M
-
0.00
1.27M
-
2021
16
1.25M
-
0.00
1.27M
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

1.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Abigail Sarah
Director
14/10/2022 - 31/03/2025
243
Appleby, Sally Patricia
Director
31/07/2017 - 13/10/2022
12
Evans, Sally Ann
Secretary
13/10/2022 - Present
-
Corrie, Pamela Joan
Secretary
30/05/2006 - 31/07/2006
1
Watson, David
Director
31/07/2023 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BROWN & MAY MARINE LIMITED

BROWN & MAY MARINE LIMITED is an(a) Active company incorporated on 03/02/1984 with the registered office located at Spring Lodge 172 Chester Road, Helsby, Frodsham WA6 0AR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWN & MAY MARINE LIMITED?

toggle

BROWN & MAY MARINE LIMITED is currently Active. It was registered on 03/02/1984 .

Where is BROWN & MAY MARINE LIMITED located?

toggle

BROWN & MAY MARINE LIMITED is registered at Spring Lodge 172 Chester Road, Helsby, Frodsham WA6 0AR.

What does BROWN & MAY MARINE LIMITED do?

toggle

BROWN & MAY MARINE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BROWN & MAY MARINE LIMITED have?

toggle

BROWN & MAY MARINE LIMITED had 16 employees in 2021.

What is the latest filing for BROWN & MAY MARINE LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with no updates.