C BROWN SERVICES LIMITED

Register to unlock more data on OkredoRegister

C BROWN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05412720

Incorporation date

04/04/2005

Size

Group

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 04/04/2005)
dot icon02/02/2026
Statement of affairs with form AM02SOA/AM02SOC
dot icon28/10/2025
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 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 2024-04-05
dot icon19/06/2025
Appointment of Mr Stephen John Penrice as a director on 2025-04-06
dot icon19/06/2025
Appointment of Mr Demis Armen Ohandjanian as a director on 2025-04-05
dot icon19/06/2025
Appointment of Demlin Llp as a director on 2025-04-06
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 Susan Kaye Cheeseman 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 Timothy Graham 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 icon29/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon09/04/2025
Registration of charge 054127200007, created on 2025-04-05
dot icon08/04/2025
Registration of charge 054127200006, created on 2025-04-05
dot icon25/10/2024
Group of companies' accounts made up to 2024-05-31
dot icon06/09/2024
Satisfaction of charge 054127200005 in full
dot icon06/09/2024
Satisfaction of charge 1 in full
dot icon06/09/2024
Satisfaction of charge 2 in full
dot icon15/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon22/02/2024
Group of companies' accounts made up to 2023-05-31
dot icon17/06/2023
Statement of capital on 2023-05-10
dot icon17/06/2023
Resolutions
dot icon10/06/2023
Group of companies' accounts made up to 2022-05-31
dot icon15/05/2023
Satisfaction of charge 054127200003 in full
dot icon15/05/2023
Satisfaction of charge 054127200004 in full
dot icon04/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon23/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon30/07/2021
Appointment of Mr Alex John Cheeseman as a director on 2021-06-29
dot icon19/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon31/03/2021
Group of companies' accounts made up to 2020-05-31
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon07/01/2020
Group of companies' accounts made up to 2019-05-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 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
Group of companies' accounts made up to 2018-05-31
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon18/01/2018
Group of companies' accounts made up to 2017-05-31
dot icon20/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/12/2016
Group of companies' accounts made up to 2016-05-31
dot icon26/04/2016
Register(s) moved to registered inspection location Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
dot icon26/04/2016
Register inspection address has been changed to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
dot icon25/04/2016
Registration of charge 054127200005, created on 2016-04-22
dot icon19/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/01/2016
Group of companies' accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon30/12/2014
Group of companies' accounts made up to 2014-05-31
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 Matthew Leslie Charles Brown on 2014-07-23
dot icon15/08/2014
Director's details changed for Mr Timothy Graham Brown on 2014-07-23
dot icon15/08/2014
Secretary'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 icon16/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon17/01/2014
Registration of charge 054127200004
dot icon10/01/2014
Registration of charge 054127200003
dot icon13/12/2013
Group of companies' accounts made up to 2013-05-31
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon21/11/2012
Group of companies' accounts made up to 2012-05-31
dot icon26/04/2012
Director's details changed for Mr Timothy Graham Brown on 2012-04-16
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Matthew Leslie Charles Brown on 2011-09-05
dot icon22/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon15/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr Graham Peter Brown on 2010-09-24
dot icon19/01/2011
Group of companies' accounts made up to 2010-05-31
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2010
Register inspection address has been changed
dot icon21/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon02/10/2009
Group of companies' accounts made up to 2009-05-31
dot icon14/09/2009
Accounting reference date extended from 31/01/2009 to 31/05/2009
dot icon13/04/2009
Return made up to 04/04/09; full list of members
dot icon19/08/2008
Group of companies' accounts made up to 2008-01-31
dot icon16/04/2008
Director's change of particulars / neville brown / 16/04/2008
dot icon11/04/2008
Return made up to 04/04/08; full list of members
dot icon18/01/2008
Director's particulars changed
dot icon06/11/2007
Group of companies' accounts made up to 2007-01-31
dot icon20/04/2007
Return made up to 04/04/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2006-01-31
dot icon11/09/2006
Return made up to 04/04/06; full list of members; amend
dot icon06/07/2006
Return made up to 04/04/06; full list of members
dot icon22/12/2005
Accounting reference date shortened from 30/04/06 to 31/01/06
dot icon25/11/2005
New director appointed
dot icon25/11/2005
Nc inc already adjusted 10/11/05
dot icon25/11/2005
Ad 10/11/05--------- £ si [email protected]
dot icon25/11/2005
Ad 10/11/05--------- £ si [email protected]
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon17/11/2005
Particulars of mortgage/charge
dot icon04/04/2005
Secretary resigned
dot icon04/04/2005
Incorporation

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
04/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Group
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/04/2005 - 04/04/2005
99600
Cheeseman, Susan Kaye
Director
04/04/2005 - 05/04/2025
4
Brown, Graham Peter
Director
10/11/2005 - 05/04/2025
1
Brown, Neville Peter
Director
04/04/2005 - 05/04/2024
4
Cheeseman, Susan Kaye
Secretary
04/04/2005 - 05/04/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 SERVICES LIMITED

C BROWN SERVICES LIMITED is an(a) In Administration company incorporated on 04/04/2005 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 SERVICES LIMITED?

toggle

C BROWN SERVICES LIMITED is currently In Administration. It was registered on 04/04/2005 .

Where is C BROWN SERVICES LIMITED located?

toggle

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

What does C BROWN SERVICES LIMITED do?

toggle

C BROWN SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C BROWN SERVICES LIMITED?

toggle

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