C.M.BROWN AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.M.BROWN AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00400572

Incorporation date

15/11/1945

Size

Total Exemption Full

Contacts

Registered address

Registered address

7d Twatling Road, Barnt Green, Birmingham B45 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon22/01/2026
Registered office address changed from 63 Grange Road Dorridge Solihull West Midlands B93 8QS to 7D Twatling Road Barnt Green Birmingham B45 8HX on 2026-01-22
dot icon22/01/2026
Change of details for Terra Nova Holdings Ltd as a person with significant control on 2026-01-22
dot icon10/10/2025
Termination of appointment of Raymond Maurice Brown as a director on 2025-09-27
dot icon28/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon14/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon18/11/2024
Director's details changed for Mr James Raymond Brown on 2024-11-18
dot icon29/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon17/05/2023
Termination of appointment of Ann Elizabeth Dorothy Brown as a secretary on 2023-05-13
dot icon09/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon31/03/2022
Appointment of Matthew Brown as a director on 2022-03-28
dot icon31/03/2022
Appointment of Mr James Raymond Brown as a director on 2022-03-28
dot icon30/03/2022
Appointment of David Andrew Brown as a secretary on 2022-03-28
dot icon29/03/2022
Appointment of Mr David Andrew Brown as a director on 2022-03-28
dot icon21/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon29/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon13/07/2017
Change of details for Terra Nova Holdings Ltd as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Director's details changed for Mr Trevor Matthew Brown on 2014-03-07
dot icon24/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Director's details changed for Mr Raymond Maurice Brown on 2013-07-01
dot icon11/07/2013
Director's details changed for Mr Trevor Matthew Brown on 2013-07-01
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/07/2013
Secretary's details changed for Mrs Ann Elizabeth Dorothy Brown on 2012-07-01
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/07/2009
Return made up to 11/07/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 11/07/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/04/2008
Registered office changed on 01/04/2008 from 181 church road yardley birmingham west midlands B25 8UR
dot icon27/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Return made up to 11/07/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/09/2006
Return made up to 11/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 11/07/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 12/07/04; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2003-06-30
dot icon25/07/2003
Return made up to 12/07/03; full list of members
dot icon06/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/07/2002
Registered office changed on 14/07/02 from: concord house, vale pits road garretts green ind.est. Garretts green birmingham B33 0TD
dot icon14/07/2002
Return made up to 12/07/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2001
Return made up to 12/07/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-06-30
dot icon08/08/2000
Return made up to 12/07/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-06-30
dot icon20/07/1999
Return made up to 12/07/99; full list of members
dot icon31/10/1998
Full accounts made up to 1998-06-30
dot icon17/07/1998
Return made up to 12/07/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-06-30
dot icon23/07/1997
Return made up to 12/07/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-06-30
dot icon12/07/1996
Return made up to 12/07/96; no change of members
dot icon28/06/1996
Resolutions
dot icon28/06/1996
Resolutions
dot icon12/01/1996
Full accounts made up to 1995-06-30
dot icon20/10/1995
£ nc 30000/100000 21/07/95
dot icon15/08/1995
Particulars of contract relating to shares
dot icon15/08/1995
Ad 21/07/95--------- £ si 22860@1
dot icon01/08/1995
Ad 21/07/95--------- £ si 22860@1=22860 £ ic 30000/52860
dot icon05/07/1995
Return made up to 12/07/95; full list of members
dot icon09/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 12/07/94; change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon27/07/1993
Return made up to 12/07/93; no change of members
dot icon12/07/1993
Resolutions
dot icon12/07/1993
£ nc 30000/55000 26/02/93
dot icon07/06/1993
Statement of affairs
dot icon07/06/1993
Ad 26/02/93--------- £ si 20371@1
dot icon05/05/1993
Full accounts made up to 1992-06-30
dot icon21/04/1993
Ad 26/02/93--------- £ si 20371@1=20371 £ ic 5000/25371
dot icon21/04/1993
Resolutions
dot icon07/04/1993
Registered office changed on 07/04/93 from: 31 cotterills avenue ward end birmingham B8 3RX
dot icon26/04/1992
Return made up to 04/04/92; full list of members
dot icon07/04/1992
Accounts for a small company made up to 1991-06-30
dot icon14/08/1991
Return made up to 04/04/91; no change of members
dot icon22/03/1991
Accounts for a small company made up to 1990-06-30
dot icon22/03/1991
Return made up to 26/12/90; no change of members
dot icon03/10/1990
Accounts for a small company made up to 1989-06-30
dot icon03/10/1990
Return made up to 18/10/89; full list of members
dot icon05/03/1990
Particulars of mortgage/charge
dot icon15/09/1989
Director resigned
dot icon23/08/1989
Accounts for a small company made up to 1988-06-30
dot icon23/08/1989
Return made up to 04/04/89; full list of members
dot icon20/01/1989
Particulars of mortgage/charge
dot icon11/03/1988
Full accounts made up to 1987-06-30
dot icon11/03/1988
Return made up to 04/02/88; full list of members
dot icon11/02/1988
Secretary resigned;new secretary appointed
dot icon08/04/1987
Accounts for a small company made up to 1986-06-30
dot icon08/04/1987
Return made up to 13/02/87; full list of members
dot icon15/08/1986
Particulars of mortgage/charge
dot icon21/07/1986
Particulars of mortgage/charge
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

5
2022
change arrow icon-10.01 % *

* during past year

Cash in Bank

£84,489.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.11K
-
0.00
93.89K
-
2022
5
163.28K
-
0.00
84.49K
-
2022
5
163.28K
-
0.00
84.49K
-

Employees

2022

Employees

5 Ascended150 % *

Net Assets(GBP)

163.28K £Ascended0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.49K £Descended-10.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Andrew
Director
28/03/2022 - Present
31
Brown, James Raymond
Director
28/03/2022 - Present
17
Kingston, Sharon Gaynor
Director
22/04/2026 - Present
1
Brown, Matthew John
Director
28/03/2022 - Present
2
Brown, David Andrew
Secretary
28/03/2022 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.M.BROWN AND COMPANY LIMITED

C.M.BROWN AND COMPANY LIMITED is an(a) Active company incorporated on 15/11/1945 with the registered office located at 7d Twatling Road, Barnt Green, Birmingham B45 8HX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.BROWN AND COMPANY LIMITED?

toggle

C.M.BROWN AND COMPANY LIMITED is currently Active. It was registered on 15/11/1945 .

Where is C.M.BROWN AND COMPANY LIMITED located?

toggle

C.M.BROWN AND COMPANY LIMITED is registered at 7d Twatling Road, Barnt Green, Birmingham B45 8HX.

What does C.M.BROWN AND COMPANY LIMITED do?

toggle

C.M.BROWN AND COMPANY LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does C.M.BROWN AND COMPANY LIMITED have?

toggle

C.M.BROWN AND COMPANY LIMITED had 5 employees in 2022.

What is the latest filing for C.M.BROWN AND COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.