Company NameI. & H. Brown Limited
Company StatusActive
Company NumberSC040891
CategoryPrivate Limited Company
Incorporation Date2 September 1964(59 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Scott Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameRobert Macintyre Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Donald Hardie Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Allan Miller
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2011(46 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Secretary NameMrs Lynda Margaret Campbell
StatusCurrent
Appointed10 March 2016(51 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Alvar Samuel Kenwell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(52 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Duncan Alexander Brown
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(52 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Patrick Andrews
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(57 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleLawyer (Retired)
Country of ResidenceScotland
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Edward James Brown
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(58 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameMr Barry Hugh Angus
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(58 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
Director NameHarry Clow
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address50 Townhead Road
Auchterarder
Director NameMr James Hardie Brown
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration31 years, 2 months (resigned 21 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 51
Dunkeld Road, Perth
Perthshire
PH1 3YD
Scotland
Director NameDavid Ramsay
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 March 2004)
RoleCompany Director
Correspondence AddressCrimond
Abernyte
Inchture
Dundee
Director NameIan Imrie
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 June 2007)
RoleCompany Director
Correspondence AddressSevendle
Redgorton
Perthshire
Secretary NameMr James Scott Brown
NationalityBritish
StatusResigned
Appointed31 December 1989(25 years, 4 months after company formation)
Appointment Duration26 years, 2 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPO Box 51
Dunkeld Road, Perth
Perthshire
PH1 3YD
Scotland
Director NameMr Roger Ernest Philpott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(33 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 December 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 51
Dunkeld Road, Perth
Perthshire
PH1 3YD
Scotland
Director NameMr Raymond Marvin Entwistle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(38 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 June 2021)
RoleBanker
Country of ResidenceScotland
Correspondence AddressPO Box 51
Dunkeld Road, Perth
Perthshire
PH1 3YD
Scotland
Director NameChristopher Mark Richardson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(40 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2007)
RoleDevelopment
Correspondence Address6 Dykedale Farm
Dunblane
Stirlingshire
FK15 0JU
Scotland
Director NameMr Nigel Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(52 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 51
Dunkeld Road, Perth
Perthshire
PH1 3YD
Scotland

Contact

Websiteihbrown.com
Telephone01738 637171
Telephone regionPerth

Location

Registered Address174 Dunkeld Road
Perth
PH1 3AA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North

Shareholders

3.7k at £1Trustees Of Hardie Brown's Grandchildrens Trust
5.14%
Ordinary
3.7k at £1Trustees Of Scott Brown's Childrens Trust
5.14%
Ordinary
34.8k at £1J.s. Brown
48.17%
Ordinary
10k at £1D.h. Brown
13.85%
Ordinary
10k at £1Ian Scot Drysdale Brown
13.85%
Ordinary
10k at £1R.m. Brown
13.85%
Ordinary

Financials

Year2014
Turnover£34,216,749
Gross Profit£2,788,647
Net Worth£38,684,700
Cash£1,328,155
Current Liabilities£15,845,209

Accounts

Latest Accounts27 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

26 May 2005Delivered 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 2004Delivered 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 1992Delivered 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 1986Delivered 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 1982Delivered 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 1982Delivered 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 2021Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 1981Delivered 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 2002Delivered 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 2001Delivered 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 2009Delivered 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

Filing History

10 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2021Satisfaction of charge 1 in full (1 page)
27 January 2021Satisfaction of charge 5 in full (1 page)
27 January 2021Satisfaction of charge 13 in full (1 page)
4 September 2020Group of companies' accounts made up to 1 September 2019 (33 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
31 May 2019Group of companies' accounts made up to 2 September 2018 (31 pages)
1 March 2019Termination of appointment of Nigel Taylor as a director on 1 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 March 2018Group of companies' accounts made up to 27 August 2017 (31 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 April 2017Group of companies' accounts made up to 28 August 2016 (31 pages)
3 April 2017Group of companies' accounts made up to 28 August 2016 (31 pages)
9 January 2017Termination of appointment of Roger Ernest Philpott as a director on 31 December 2016 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Appointment of Mr Nigel Taylor as a director on 3 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Appointment of Mr Duncan Alexander Brown as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Alvar Samuel Kenwell as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Alvar Samuel Kenwell as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Duncan Alexander Brown as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Nigel Taylor as a director on 3 January 2017 (2 pages)
9 January 2017Termination of appointment of Roger Ernest Philpott as a director on 31 December 2016 (1 page)
3 December 2016Satisfaction of charge 12 in full (4 pages)
3 December 2016Satisfaction of charge 12 in full (4 pages)
9 August 2016Satisfaction of charge 11 in full (4 pages)
9 August 2016Satisfaction of charge 11 in full (4 pages)
10 March 2016Termination of appointment of James Scott Brown as a secretary on 10 March 2016 (1 page)
10 March 2016Appointment of Mrs Lynda Margaret Campbell as a secretary on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of James Scott Brown as a secretary on 10 March 2016 (1 page)
10 March 2016Appointment of Mrs Lynda Margaret Campbell as a secretary on 10 March 2016 (2 pages)
8 March 2016Group of companies' accounts made up to 30 August 2015 (29 pages)
8 March 2016Group of companies' accounts made up to 30 August 2015 (29 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 72,200
(7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 72,200
(7 pages)
26 January 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
26 January 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 72,200
(7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 72,200
(7 pages)
27 January 2014Group of companies' accounts made up to 1 September 2013 (30 pages)
27 January 2014Group of companies' accounts made up to 1 September 2013 (30 pages)
27 January 2014Group of companies' accounts made up to 1 September 2013 (30 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 72,200
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 72,200
(7 pages)
20 February 2013Group of companies' accounts made up to 2 September 2012 (31 pages)
20 February 2013Group of companies' accounts made up to 2 September 2012 (31 pages)
20 February 2013Group of companies' accounts made up to 2 September 2012 (31 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 October 2012Director's details changed for Mr Roger Ernest Philpott on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Robert Macintyre Brown on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Donald Hardie Brown on 22 October 2012 (2 pages)
22 October 2012Director's details changed for James Scott Brown on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Raymond Marvin Entwistle on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Robert Macintyre Brown on 22 October 2012 (2 pages)
22 October 2012Secretary's details changed for James Scott Brown on 22 October 2012 (1 page)
22 October 2012Director's details changed for James Hardie Brown on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Donald Hardie Brown on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Roger Ernest Philpott on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Raymond Marvin Entwistle on 22 October 2012 (2 pages)
22 October 2012Director's details changed for James Scott Brown on 22 October 2012 (2 pages)
22 October 2012Director's details changed for James Hardie Brown on 22 October 2012 (2 pages)
22 October 2012Secretary's details changed for James Scott Brown on 22 October 2012 (1 page)
22 February 2012Group of companies' accounts made up to 28 August 2011 (26 pages)
22 February 2012Group of companies' accounts made up to 28 August 2011 (26 pages)
1 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
1 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
3 February 2011Group of companies' accounts made up to 29 August 2010 (26 pages)
3 February 2011Group of companies' accounts made up to 29 August 2010 (26 pages)
17 January 2011Director's details changed for Robert Macintyre Brown on 31 December 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 January 2011Director's details changed for Robert Macintyre Brown on 31 December 2010 (2 pages)
5 January 2011Appointment of Mr Allan Miller as a director (2 pages)
5 January 2011Appointment of Mr Allan Miller as a director (2 pages)
14 January 2010Group of companies' accounts made up to 30 August 2009 (26 pages)
14 January 2010Group of companies' accounts made up to 30 August 2009 (26 pages)
7 January 2010Director's details changed for Roger Ernest Philpott on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Roger Ernest Philpott on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
29 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 January 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
15 January 2009Group of companies' accounts made up to 31 August 2008 (26 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
19 February 2008Group of companies' accounts made up to 26 August 2007 (27 pages)
19 February 2008Group of companies' accounts made up to 26 August 2007 (27 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
22 January 2007Group of companies' accounts made up to 28 August 2006 (27 pages)
22 January 2007Return made up to 31/12/06; full list of members (11 pages)
22 January 2007Group of companies' accounts made up to 28 August 2006 (27 pages)
22 January 2007Return made up to 31/12/06; full list of members (11 pages)
23 March 2006Dec mort/charge * (2 pages)
23 March 2006Dec mort/charge * (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (12 pages)
7 February 2006Return made up to 31/12/05; full list of members (12 pages)
11 January 2006Group of companies' accounts made up to 29 August 2005 (27 pages)
11 January 2006Group of companies' accounts made up to 29 August 2005 (27 pages)
3 June 2005Partic of mort/charge * (3 pages)
3 June 2005Partic of mort/charge * (3 pages)
25 January 2005Group of companies' accounts made up to 29 August 2004 (25 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
25 January 2005Return made up to 31/12/04; full list of members (10 pages)
25 January 2005Group of companies' accounts made up to 29 August 2004 (25 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
27 February 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (11 pages)
9 January 2004Return made up to 31/12/03; full list of members (11 pages)
15 December 2003Group of companies' accounts made up to 31 August 2003 (25 pages)
15 December 2003Group of companies' accounts made up to 31 August 2003 (25 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
7 January 2003Group of companies' accounts made up to 1 September 2002 (24 pages)
7 January 2003Group of companies' accounts made up to 1 September 2002 (24 pages)
7 January 2003Return made up to 31/12/02; full list of members (10 pages)
7 January 2003Group of companies' accounts made up to 1 September 2002 (24 pages)
7 January 2003Return made up to 31/12/02; full list of members (10 pages)
20 December 2002Partic of mort/charge * (5 pages)
20 December 2002Partic of mort/charge * (5 pages)
10 January 2002Group of companies' accounts made up to 26 August 2001 (22 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 January 2002Group of companies' accounts made up to 26 August 2001 (22 pages)
10 January 2002Return made up to 31/12/01; full list of members (9 pages)
17 October 2001Partic of mort/charge * (5 pages)
17 October 2001Partic of mort/charge * (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (9 pages)
9 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 December 2000Full group accounts made up to 27 August 2000 (22 pages)
17 December 2000Full group accounts made up to 27 August 2000 (22 pages)
13 January 2000Full group accounts made up to 29 August 1999 (23 pages)
13 January 2000Full group accounts made up to 29 August 1999 (23 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 December 1998Full group accounts made up to 30 August 1998 (23 pages)
12 December 1998Full group accounts made up to 30 August 1998 (23 pages)
29 June 1998Memorandum and Articles of Association (5 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Memorandum and Articles of Association (5 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 January 1998Full group accounts made up to 31 August 1997 (22 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
13 January 1998Full group accounts made up to 31 August 1997 (22 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (6 pages)
21 January 1997Full group accounts made up to 31 August 1996 (22 pages)
21 January 1997Full group accounts made up to 31 August 1996 (22 pages)
19 December 1995Full group accounts made up to 27 August 1995 (21 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
19 December 1995Return made up to 31/12/95; no change of members (6 pages)
19 December 1995Full group accounts made up to 27 August 1995 (21 pages)
21 January 1994Full group accounts made up to 29 August 1993 (18 pages)
21 January 1994Full group accounts made up to 29 August 1993 (18 pages)
1 March 1988Company name changed I. & H. brown (plant) LIMITED\certificate issued on 02/03/88 (2 pages)
1 March 1988Company name changed I. & H. brown (plant) LIMITED\certificate issued on 02/03/88 (2 pages)
3 March 1982Memorandum of association (8 pages)
3 March 1982Memorandum and Articles of Association (8 pages)
3 March 1982Memorandum and Articles of Association (8 pages)
3 March 1982Memorandum of association (8 pages)
1 September 1964Incorporation (9 pages)
1 September 1964Incorporation (9 pages)