Perth
PH1 3AA
Scotland
Director Name | Robert Macintyre Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(25 years, 4 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr Donald Hardie Brown |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1989(25 years, 4 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr Allan Miller |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2011(46 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Secretary Name | Mrs Lynda Margaret Campbell |
---|---|
Status | Current |
Appointed | 10 March 2016(51 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr Alvar Samuel Kenwell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr Duncan Alexander Brown |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr Patrick Andrews |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer (Retired) |
Country of Residence | Scotland |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr Edward James Brown |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Mr Barry Hugh Angus |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
Director Name | Harry Clow |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 50 Townhead Road Auchterarder |
Director Name | Mr James Hardie Brown |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(25 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 51 Dunkeld Road, Perth Perthshire PH1 3YD Scotland |
Director Name | David Ramsay |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Crimond Abernyte Inchture Dundee |
Director Name | Ian Imrie |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 June 2007) |
Role | Company Director |
Correspondence Address | Sevendle Redgorton Perthshire |
Secretary Name | Mr James Scott Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(25 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | PO Box 51 Dunkeld Road, Perth Perthshire PH1 3YD Scotland |
Director Name | Mr Roger Ernest Philpott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(33 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 December 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 51 Dunkeld Road, Perth Perthshire PH1 3YD Scotland |
Director Name | Mr Raymond Marvin Entwistle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(38 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 June 2021) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | PO Box 51 Dunkeld Road, Perth Perthshire PH1 3YD Scotland |
Director Name | Christopher Mark Richardson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2007) |
Role | Development |
Correspondence Address | 6 Dykedale Farm Dunblane Stirlingshire FK15 0JU Scotland |
Director Name | Mr Nigel Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 51 Dunkeld Road, Perth Perthshire PH1 3YD Scotland |
Website | ihbrown.com |
---|---|
Telephone | 01738 637171 |
Telephone region | Perth |
Registered Address | 174 Dunkeld Road Perth PH1 3AA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
3.7k at £1 | Trustees Of Hardie Brown's Grandchildrens Trust 5.14% Ordinary |
---|---|
3.7k at £1 | Trustees Of Scott Brown's Childrens Trust 5.14% Ordinary |
34.8k at £1 | J.s. Brown 48.17% Ordinary |
10k at £1 | D.h. Brown 13.85% Ordinary |
10k at £1 | Ian Scot Drysdale Brown 13.85% Ordinary |
10k at £1 | R.m. Brown 13.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,216,749 |
Gross Profit | £2,788,647 |
Net Worth | £38,684,700 |
Cash | £1,328,155 |
Current Liabilities | £15,845,209 |
Latest Accounts | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
26 May 2005 | Delivered on: 3 June 2005 Persons entitled: Pappert Hill Woodlands Limited Classification: Standard security Secured details: The obligations undertaken in terms of the minute of agreement between pappert hill woodlands limited and I & h brown limited. Particulars: Subjects forming part of moness forest estate, perthshire. Outstanding |
---|---|
24 February 2004 | Delivered on: 27 February 2004 Persons entitled: Justin Orchard-Lisle Classification: Standard security Secured details: The obligations contained in a minute of agreement. Particulars: Hartside wood, near soutra, berwickshire. Outstanding |
5 March 1992 | Delivered on: 17 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands known as colton dunfermline fife. Outstanding |
16 September 1986 | Delivered on: 24 September 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 276 acres farm & lands of south dundonald fife. Outstanding |
25 February 1982 | Delivered on: 3 March 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
11 February 1982 | Delivered on: 18 February 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Company; premises at dunkeld road, perth. Outstanding |
22 September 2021 | Delivered on: 27 September 2021 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 1. flat 3, high peak, sunningdale heights, sunningdale, SL5 0BF registered at. The land registry with title number BK490204;. 2. flat 6, high peak, sunningdale heights, sunningdale, SL5 0BF registered at. The land registry with title number BK489334;. 3. flat 8, high peak, sunningdale heights, sunningdale, SL5 0BF registered at. The land registry with title number BK489418. Outstanding |
11 July 2011 | Delivered on: 12 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming broxden house, lamberkine drive, broxden business park, perth (title number PTH38750). Outstanding |
11 May 2009 | Delivered on: 14 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of moness forest estate PTH24909. Outstanding |
22 January 2009 | Delivered on: 24 January 2009 Persons entitled: National Grid Property Holdings Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at kilsyth road, banknock, bonnybridge STG37022. Outstanding |
20 July 1981 | Delivered on: 30 July 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of kirklands of damside perthshire. Outstanding |
19 December 2002 | Delivered on: 20 December 2002 Satisfied on: 23 March 2006 Persons entitled: Mrs Sarah Hope Campbell-Preston or Troughton Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 5 & 6 at auchnaguie, perthshire. Fully Satisfied |
12 October 2001 | Delivered on: 17 October 2001 Satisfied on: 26 January 2012 Persons entitled: Bristol and West PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: Legal mortgage over the property known as 10 sheridan grange, broomhall lane, sunningdale; fixed charge over assets; floating charge over same. Fully Satisfied |
5 January 2009 | Delivered on: 8 January 2009 Satisfied on: 23 December 2009 Persons entitled: Gladedale (Northern Division) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at east baldridge farm, dunfermline. Fully Satisfied |
10 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
27 January 2021 | Satisfaction of charge 1 in full (1 page) |
27 January 2021 | Satisfaction of charge 5 in full (1 page) |
27 January 2021 | Satisfaction of charge 13 in full (1 page) |
4 September 2020 | Group of companies' accounts made up to 1 September 2019 (33 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
31 May 2019 | Group of companies' accounts made up to 2 September 2018 (31 pages) |
1 March 2019 | Termination of appointment of Nigel Taylor as a director on 1 March 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 March 2018 | Group of companies' accounts made up to 27 August 2017 (31 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 April 2017 | Group of companies' accounts made up to 28 August 2016 (31 pages) |
3 April 2017 | Group of companies' accounts made up to 28 August 2016 (31 pages) |
9 January 2017 | Termination of appointment of Roger Ernest Philpott as a director on 31 December 2016 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Appointment of Mr Nigel Taylor as a director on 3 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Appointment of Mr Duncan Alexander Brown as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Alvar Samuel Kenwell as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Alvar Samuel Kenwell as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Duncan Alexander Brown as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Nigel Taylor as a director on 3 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Roger Ernest Philpott as a director on 31 December 2016 (1 page) |
3 December 2016 | Satisfaction of charge 12 in full (4 pages) |
3 December 2016 | Satisfaction of charge 12 in full (4 pages) |
9 August 2016 | Satisfaction of charge 11 in full (4 pages) |
9 August 2016 | Satisfaction of charge 11 in full (4 pages) |
10 March 2016 | Termination of appointment of James Scott Brown as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mrs Lynda Margaret Campbell as a secretary on 10 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of James Scott Brown as a secretary on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mrs Lynda Margaret Campbell as a secretary on 10 March 2016 (2 pages) |
8 March 2016 | Group of companies' accounts made up to 30 August 2015 (29 pages) |
8 March 2016 | Group of companies' accounts made up to 30 August 2015 (29 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
26 January 2015 | Group of companies' accounts made up to 31 August 2014 (29 pages) |
26 January 2015 | Group of companies' accounts made up to 31 August 2014 (29 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 January 2014 | Group of companies' accounts made up to 1 September 2013 (30 pages) |
27 January 2014 | Group of companies' accounts made up to 1 September 2013 (30 pages) |
27 January 2014 | Group of companies' accounts made up to 1 September 2013 (30 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 February 2013 | Group of companies' accounts made up to 2 September 2012 (31 pages) |
20 February 2013 | Group of companies' accounts made up to 2 September 2012 (31 pages) |
20 February 2013 | Group of companies' accounts made up to 2 September 2012 (31 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Director's details changed for Mr Roger Ernest Philpott on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Robert Macintyre Brown on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Donald Hardie Brown on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for James Scott Brown on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Raymond Marvin Entwistle on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Robert Macintyre Brown on 22 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for James Scott Brown on 22 October 2012 (1 page) |
22 October 2012 | Director's details changed for James Hardie Brown on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Donald Hardie Brown on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Roger Ernest Philpott on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Raymond Marvin Entwistle on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for James Scott Brown on 22 October 2012 (2 pages) |
22 October 2012 | Director's details changed for James Hardie Brown on 22 October 2012 (2 pages) |
22 October 2012 | Secretary's details changed for James Scott Brown on 22 October 2012 (1 page) |
22 February 2012 | Group of companies' accounts made up to 28 August 2011 (26 pages) |
22 February 2012 | Group of companies' accounts made up to 28 August 2011 (26 pages) |
1 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
1 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
3 February 2011 | Group of companies' accounts made up to 29 August 2010 (26 pages) |
3 February 2011 | Group of companies' accounts made up to 29 August 2010 (26 pages) |
17 January 2011 | Director's details changed for Robert Macintyre Brown on 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Director's details changed for Robert Macintyre Brown on 31 December 2010 (2 pages) |
5 January 2011 | Appointment of Mr Allan Miller as a director (2 pages) |
5 January 2011 | Appointment of Mr Allan Miller as a director (2 pages) |
14 January 2010 | Group of companies' accounts made up to 30 August 2009 (26 pages) |
14 January 2010 | Group of companies' accounts made up to 30 August 2009 (26 pages) |
7 January 2010 | Director's details changed for Roger Ernest Philpott on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Roger Ernest Philpott on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
29 December 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
15 January 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
15 January 2009 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
19 February 2008 | Group of companies' accounts made up to 26 August 2007 (27 pages) |
19 February 2008 | Group of companies' accounts made up to 26 August 2007 (27 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
22 January 2007 | Group of companies' accounts made up to 28 August 2006 (27 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
22 January 2007 | Group of companies' accounts made up to 28 August 2006 (27 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
23 March 2006 | Dec mort/charge * (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (12 pages) |
11 January 2006 | Group of companies' accounts made up to 29 August 2005 (27 pages) |
11 January 2006 | Group of companies' accounts made up to 29 August 2005 (27 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Partic of mort/charge * (3 pages) |
25 January 2005 | Group of companies' accounts made up to 29 August 2004 (25 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
25 January 2005 | Group of companies' accounts made up to 29 August 2004 (25 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
20 May 2004 | £ ic 74200/72200 29/04/04 £ sr 2000@1=2000 (1 page) |
20 May 2004 | £ ic 74200/72200 29/04/04 £ sr 2000@1=2000 (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
27 February 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
15 December 2003 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
15 December 2003 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
7 January 2003 | Group of companies' accounts made up to 1 September 2002 (24 pages) |
7 January 2003 | Group of companies' accounts made up to 1 September 2002 (24 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
7 January 2003 | Group of companies' accounts made up to 1 September 2002 (24 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
20 December 2002 | Partic of mort/charge * (5 pages) |
20 December 2002 | Partic of mort/charge * (5 pages) |
10 January 2002 | Group of companies' accounts made up to 26 August 2001 (22 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 January 2002 | Group of companies' accounts made up to 26 August 2001 (22 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
17 October 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 December 2000 | Full group accounts made up to 27 August 2000 (22 pages) |
17 December 2000 | Full group accounts made up to 27 August 2000 (22 pages) |
13 January 2000 | Full group accounts made up to 29 August 1999 (23 pages) |
13 January 2000 | Full group accounts made up to 29 August 1999 (23 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 December 1998 | Full group accounts made up to 30 August 1998 (23 pages) |
12 December 1998 | Full group accounts made up to 30 August 1998 (23 pages) |
29 June 1998 | Memorandum and Articles of Association (5 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Memorandum and Articles of Association (5 pages) |
29 June 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 January 1998 | Full group accounts made up to 31 August 1997 (22 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 January 1998 | Full group accounts made up to 31 August 1997 (22 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | Full group accounts made up to 31 August 1996 (22 pages) |
21 January 1997 | Full group accounts made up to 31 August 1996 (22 pages) |
19 December 1995 | Full group accounts made up to 27 August 1995 (21 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
19 December 1995 | Full group accounts made up to 27 August 1995 (21 pages) |
21 January 1994 | Full group accounts made up to 29 August 1993 (18 pages) |
21 January 1994 | Full group accounts made up to 29 August 1993 (18 pages) |
1 March 1988 | Company name changed I. & H. brown (plant) LIMITED\certificate issued on 02/03/88 (2 pages) |
1 March 1988 | Company name changed I. & H. brown (plant) LIMITED\certificate issued on 02/03/88 (2 pages) |
3 March 1982 | Memorandum of association (8 pages) |
3 March 1982 | Memorandum and Articles of Association (8 pages) |
3 March 1982 | Memorandum and Articles of Association (8 pages) |
3 March 1982 | Memorandum of association (8 pages) |
1 September 1964 | Incorporation (9 pages) |
1 September 1964 | Incorporation (9 pages) |