C. BROWN & SONS (STEEL) LIMITED

Register to unlock more data on OkredoRegister

C. BROWN & SONS (STEEL) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00528385

Incorporation date

23/01/1954

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1954)
dot icon02/02/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon04/12/2025
Establishment of creditors or liquidation committee
dot icon28/11/2025
Establishment of creditors or liquidation committee
dot icon05/11/2025
Part of the property or undertaking has been released and no longer forms part of charge 005283850035
dot icon05/11/2025
Part of the property or undertaking has been released and no longer forms part of charge 005283850034
dot icon30/10/2025
Result of meeting of creditors
dot icon08/10/2025
Statement of administrator's proposal
dot icon01/10/2025
Registered office address changed from Cochrane House Pedmore Road Dudley West Midlands DY2 0RL to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-10-01
dot icon30/09/2025
Appointment of an administrator
dot icon22/09/2025
Satisfaction of charge 22 in full
dot icon22/09/2025
Satisfaction of charge 27 in full
dot icon15/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon29/07/2025
Satisfaction of charge 005283850032 in full
dot icon24/07/2025
Termination of appointment of Alex John Cheeseman as a director on 2025-07-04
dot icon27/06/2025
Termination of appointment of Neville Peter Brown as a director on 2025-04-05
dot icon19/06/2025
Appointment of Mr Demis Armen Ohandjanian as a director on 2025-04-05
dot icon19/06/2025
Appointment of Mr Stephen John Penrice as a director on 2025-04-06
dot icon19/06/2025
Appointment of Demlin Llp as a director on 2025-04-06
dot icon19/06/2025
Termination of appointment of Julian Trevor Adkins as a director on 2025-04-05
dot icon19/06/2025
Termination of appointment of Graham Peter Brown as a director on 2025-04-05
dot icon19/06/2025
Termination of appointment of Graham Peter Brown as a secretary on 2025-04-05
dot icon19/06/2025
Termination of appointment of Matthew Leslie Charles Brown as a director on 2025-04-05
dot icon19/06/2025
Termination of appointment of Susan Kaye Cheeseman as a director on 2025-04-05
dot icon19/06/2025
Termination of appointment of Timothy Graham Brown as a director on 2025-04-05
dot icon19/06/2025
Termination of appointment of Adrian Stuart Webberley as a director on 2025-06-01
dot icon09/04/2025
Registration of charge 005283850035, created on 2025-04-05
dot icon08/04/2025
Registration of charge 005283850034, created on 2025-04-05
dot icon29/10/2024
Full accounts made up to 2024-05-31
dot icon10/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon06/09/2024
Satisfaction of charge 4 in full
dot icon06/09/2024
Satisfaction of charge 9 in full
dot icon06/09/2024
Satisfaction of charge 10 in full
dot icon06/09/2024
Satisfaction of charge 11 in full
dot icon06/09/2024
Satisfaction of charge 12 in full
dot icon06/09/2024
Satisfaction of charge 19 in full
dot icon06/09/2024
Satisfaction of charge 13 in full
dot icon06/09/2024
Satisfaction of charge 21 in full
dot icon06/09/2024
Satisfaction of charge 23 in full
dot icon06/09/2024
Satisfaction of charge 24 in full
dot icon06/09/2024
Satisfaction of charge 28 in full
dot icon06/09/2024
Satisfaction of charge 005283850033 in full
dot icon22/02/2024
Full accounts made up to 2023-05-31
dot icon06/02/2024
Registration of charge 005283850033, created on 2024-02-05
dot icon29/01/2024
Satisfaction of charge 1 in full
dot icon29/01/2024
Satisfaction of charge 3 in full
dot icon29/01/2024
Satisfaction of charge 5 in full
dot icon29/01/2024
Satisfaction of charge 6 in full
dot icon29/01/2024
Satisfaction of charge 8 in full
dot icon29/01/2024
Satisfaction of charge 25 in full
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon10/06/2023
Full accounts made up to 2022-05-31
dot icon15/05/2023
Satisfaction of charge 005283850030 in full
dot icon15/05/2023
Satisfaction of charge 005283850031 in full
dot icon15/05/2023
Satisfaction of charge 005283850029 in full
dot icon05/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon24/03/2022
Satisfaction of charge 26 in full
dot icon29/12/2021
Full accounts made up to 2021-05-31
dot icon09/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/07/2021
Appointment of Mr Alex John Cheeseman as a director on 2021-06-29
dot icon31/03/2021
Full accounts made up to 2020-05-31
dot icon15/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon07/01/2020
Full accounts made up to 2019-05-31
dot icon03/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon22/01/2019
Director's details changed for Mr Matthew Leslie Charles Brown on 2019-01-14
dot icon03/01/2019
Full accounts made up to 2018-05-31
dot icon06/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon18/01/2018
Full accounts made up to 2017-05-31
dot icon05/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon22/08/2017
Termination of appointment of David John Palmer as a director on 2017-06-30
dot icon22/08/2017
Termination of appointment of David John Palmer as a director on 2017-06-30
dot icon22/08/2017
Director's details changed for Mrs Susan Kaye Cheeseman on 2017-08-18
dot icon22/08/2017
Director's details changed for Mr Timothy Graham Brown on 2015-05-22
dot icon02/12/2016
Full accounts made up to 2016-05-31
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/01/2016
Full accounts made up to 2015-05-31
dot icon17/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/08/2015
Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
dot icon21/08/2015
Register(s) moved to registered inspection location Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
dot icon19/06/2015
Registration of charge 005283850032, created on 2015-06-19
dot icon27/02/2015
Registration of charge 005283850031, created on 2015-02-27
dot icon30/12/2014
Full accounts made up to 2014-05-31
dot icon17/11/2014
Appointment of Mr Adrian Stuart Webberley as a director on 2014-10-01
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/09/2014
Director's details changed for Julian Trevor Adkins on 2014-09-09
dot icon15/08/2014
Director's details changed for Mr Timothy Graham Brown on 2014-07-23
dot icon15/08/2014
Director's details changed for Mrs Susan Kaye Cheeseman on 2014-07-23
dot icon15/08/2014
Director's details changed for Mr Neville Peter Brown on 2014-07-23
dot icon15/08/2014
Director's details changed for Mr Matthew Leslie Charles Brown on 2014-07-23
dot icon31/01/2014
Registration of charge 005283850030
dot icon10/01/2014
Registration of charge 005283850029
dot icon13/12/2013
Full accounts made up to 2013-05-31
dot icon22/10/2013
Director's details changed for Mr David John Palmer on 2013-10-22
dot icon23/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-05-31
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Timothy Graham Brown on 2012-04-16
dot icon02/03/2012
Director's details changed for Mr David John Palmer on 2011-12-07
dot icon23/01/2012
Director's details changed for Mr Matthew Leslie Charles Brown on 2011-09-05
dot icon22/12/2011
Full accounts made up to 2011-05-31
dot icon08/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr Graham Peter Brown on 2010-09-24
dot icon09/03/2011
Secretary's details changed for Mr Graham Peter Brown on 2010-09-24
dot icon19/01/2011
Full accounts made up to 2010-05-31
dot icon20/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon17/09/2010
Register inspection address has been changed
dot icon14/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon28/09/2009
Full accounts made up to 2009-05-31
dot icon25/09/2009
Accounting reference date extended from 31/01/2009 to 31/05/2009
dot icon14/09/2009
Appointment terminated director david tunley
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 28
dot icon17/09/2008
Return made up to 31/08/08; full list of members
dot icon19/08/2008
Full accounts made up to 2008-01-31
dot icon16/04/2008
Director's change of particulars / neville brown / 16/04/2008
dot icon29/02/2008
Director appointed mr david john palmer
dot icon18/01/2008
Director's particulars changed
dot icon06/11/2007
Full accounts made up to 2007-01-31
dot icon13/09/2007
Return made up to 31/08/07; full list of members
dot icon04/11/2006
Full accounts made up to 2006-01-31
dot icon19/09/2006
Return made up to 31/08/06; full list of members
dot icon14/12/2005
New director appointed
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Resolutions
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon25/11/2005
Declaration of assistance for shares acquisition
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon22/09/2005
Return made up to 31/08/05; full list of members
dot icon19/08/2005
Group of companies' accounts made up to 2005-01-31
dot icon29/04/2005
Director resigned
dot icon31/03/2005
New director appointed
dot icon09/02/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
Resolutions
dot icon19/11/2004
Group of companies' accounts made up to 2004-01-31
dot icon06/10/2004
Return made up to 31/08/04; change of members
dot icon06/10/2004
Director resigned
dot icon02/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Director's particulars changed
dot icon25/09/2003
Group of companies' accounts made up to 2003-01-31
dot icon15/09/2003
Return made up to 31/08/03; full list of members
dot icon23/10/2002
Particulars of mortgage/charge
dot icon18/09/2002
Group of companies' accounts made up to 2002-01-31
dot icon05/09/2002
Return made up to 31/08/02; full list of members
dot icon02/10/2001
Return made up to 31/08/01; full list of members
dot icon28/09/2001
Group of companies' accounts made up to 2001-01-31
dot icon13/09/2000
Return made up to 31/08/00; full list of members
dot icon11/09/2000
Full group accounts made up to 2000-01-31
dot icon05/04/2000
Director's particulars changed
dot icon04/02/2000
Particulars of mortgage/charge
dot icon17/01/2000
Director's particulars changed
dot icon27/11/1999
Particulars of mortgage/charge
dot icon20/09/1999
Return made up to 31/08/99; no change of members
dot icon08/09/1999
Full group accounts made up to 1999-01-31
dot icon06/07/1999
Director resigned
dot icon06/07/1999
Director resigned
dot icon19/04/1999
Director resigned
dot icon19/04/1999
Director resigned
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon20/11/1998
Director resigned
dot icon14/10/1998
Return made up to 31/08/98; full list of members
dot icon05/08/1998
Full group accounts made up to 1998-01-31
dot icon28/01/1998
New director appointed
dot icon28/01/1998
Director's particulars changed
dot icon07/10/1997
Return made up to 31/08/97; full list of members
dot icon21/07/1997
Full group accounts made up to 1997-01-31
dot icon15/10/1996
Return made up to 31/08/96; full list of members
dot icon07/10/1996
Full group accounts made up to 1996-01-31
dot icon28/09/1996
Particulars of mortgage/charge
dot icon23/09/1996
New director appointed
dot icon21/09/1995
Return made up to 31/08/95; no change of members
dot icon23/08/1995
Full group accounts made up to 1995-01-31
dot icon22/02/1995
Particulars of mortgage/charge
dot icon07/11/1994
Particulars of mortgage/charge
dot icon21/10/1994
Full group accounts made up to 1994-01-31
dot icon20/10/1994
Return made up to 31/08/94; full list of members
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
Particulars of mortgage/charge
dot icon04/03/1994
Director's particulars changed
dot icon06/10/1993
Return made up to 31/08/93; change of members
dot icon19/07/1993
Full group accounts made up to 1993-01-31
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon16/10/1992
Full accounts made up to 1992-01-31
dot icon06/10/1992
Return made up to 31/08/92; full list of members
dot icon22/09/1992
Director's particulars changed
dot icon23/10/1991
Full group accounts made up to 1991-01-31
dot icon03/10/1991
Return made up to 31/08/91; full list of members
dot icon09/08/1991
Particulars of mortgage/charge
dot icon27/09/1990
Return made up to 31/08/90; full list of members
dot icon19/09/1990
Full accounts made up to 1990-01-31
dot icon06/02/1990
Amended full accounts made up to 1989-01-31
dot icon06/02/1990
Full group accounts made up to 1988-01-31
dot icon06/02/1990
Amended full accounts made up to 1988-01-31
dot icon19/10/1989
Accounts for a small company made up to 1989-01-31
dot icon11/09/1989
Return made up to 17/08/89; full list of members
dot icon02/12/1988
Full accounts made up to 1988-01-31
dot icon13/10/1988
Return made up to 18/08/88; full list of members
dot icon30/10/1987
Full group accounts made up to 1987-01-31
dot icon04/09/1987
Return made up to 21/07/87; full list of members
dot icon08/01/1987
Return made up to 11/12/86; full list of members
dot icon07/01/1987
Full accounts made up to 1986-01-31
dot icon29/09/1976
Memorandum and Articles of Association
dot icon14/06/1976
Accounts made up to 2075-01-31
dot icon24/02/1975
Accounts made up to 2074-01-31
dot icon09/12/1974
Accounts made up to 2073-01-31
dot icon23/01/1954
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Demis Armen Ohandjanian
Director
05/04/2025 - Present
136
DEMLIN LLP
Corporate Director
06/04/2025 - Present
25
Webberley, Adrian Stuart
Director
01/10/2014 - 01/06/2025
2
Penrice, Stephen John
Director
06/04/2025 - Present
19
Brown, Matthew Leslie Charles
Director
21/11/2005 - 05/04/2025
3

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. BROWN & SONS (STEEL) LIMITED

C. BROWN & SONS (STEEL) LIMITED is an(a) In Administration company incorporated on 23/01/1954 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. BROWN & SONS (STEEL) LIMITED?

toggle

C. BROWN & SONS (STEEL) LIMITED is currently In Administration. It was registered on 23/01/1954 .

Where is C. BROWN & SONS (STEEL) LIMITED located?

toggle

C. BROWN & SONS (STEEL) LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does C. BROWN & SONS (STEEL) LIMITED do?

toggle

C. BROWN & SONS (STEEL) LIMITED operates in the Cold rolling of narrow strip (24.32 - SIC 2007) sector.

What is the latest filing for C. BROWN & SONS (STEEL) LIMITED?

toggle

The latest filing was on 02/02/2026: Statement of affairs with form AM02SOA/AM02SOC.