Company NameC.H.Brown,Limited
DirectorsSimon Charles Howard Brown-Adams and Brooke Jane Brown-Adams
Company StatusActive
Company Number00190247
CategoryPrivate Limited Company
Incorporation Date28 May 1923(100 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSimon Charles Howard Brown-Adams
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(93 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Grenville Drive
Newcastle Upon Tyne
Tyne And Wear
NE3 5PA
Director NameMiss Brooke Jane Brown-Adams
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(93 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address37 Queensway Brinton Park
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5NS
Director NameLeslie Joan Brown
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(68 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1993)
RoleManaging Director
Correspondence Address30 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameCaroline Ellen Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(68 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Queensway Brunton Park
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5NS
Director NameMiss Lindsay Jane Brown
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(68 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hawthorn Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DE
Secretary NameCaroline Ellen Brown
NationalityBritish
StatusResigned
Appointed17 November 1991(68 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Queensway Brunton Park
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5NS

Location

Registered Address37 Queensway Brunton Park
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5NS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

170 at £1Brooke Jane Brown-adams
5.67%
Ordinary
170 at £1Simon Charles Howard Brown-adams
5.67%
Ordinary
1.3k at £1Caroline Ellen Brown
44.33%
Ordinary
1.3k at £1Lindsay Jane Brown-adams
44.33%
Ordinary

Financials

Year2014
Turnover£29,227
Net Worth£511,700
Cash£31,552
Current Liabilities£4,302

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
24 November 2020Registered office address changed from 37 Queensway Brunton Park Gosforth Newcastle upon Tyne Tyne & Wear NE3 5NS to 8 Heathdale Gardens Newcastle upon Tyne NE7 7QR on 24 November 2020 (1 page)
20 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 October 2016Appointment of Brooke Jane Brown-Adams as a director on 30 June 2016 (2 pages)
12 October 2016Appointment of Brooke Jane Brown-Adams as a director on 30 June 2016 (2 pages)
6 October 2016Termination of appointment of Lindsay Jane Brown as a director on 30 June 2016 (2 pages)
6 October 2016Appointment of Simon Charles Howard Brown-Adams as a director on 30 June 2016 (3 pages)
6 October 2016Termination of appointment of Caroline Ellen Brown as a secretary on 30 June 2016 (2 pages)
6 October 2016Appointment of Simon Charles Howard Brown-Adams as a director on 30 June 2016 (3 pages)
6 October 2016Termination of appointment of Caroline Ellen Brown as a director on 30 June 2016 (2 pages)
6 October 2016Termination of appointment of Lindsay Jane Brown as a director on 30 June 2016 (2 pages)
6 October 2016Termination of appointment of Caroline Ellen Brown as a director on 30 June 2016 (2 pages)
6 October 2016Termination of appointment of Caroline Ellen Brown as a secretary on 30 June 2016 (2 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,000
(6 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,000
(6 pages)
17 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 September 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
23 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 3,000
(5 pages)
23 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 3,000
(5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000
(5 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000
(5 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 November 2011Director's details changed for Lindsay Jane Macqueen on 1 December 2010 (2 pages)
18 November 2011Director's details changed for Lindsay Jane Macqueen on 1 December 2010 (2 pages)
18 November 2011Director's details changed for Lindsay Jane Macqueen on 1 December 2010 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Caroline Ellen Brown on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Lindsay Jane Macqueen on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Caroline Ellen Brown on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Lindsay Jane Macqueen on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Caroline Ellen Brown on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Lindsay Jane Macqueen on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2008Return made up to 17/11/08; full list of members (4 pages)
21 November 2008Return made up to 17/11/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2007Return made up to 17/11/07; full list of members (2 pages)
28 November 2007Return made up to 17/11/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 December 2006Return made up to 17/11/06; full list of members (7 pages)
20 December 2006Return made up to 17/11/06; full list of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 November 2005Return made up to 17/11/05; full list of members (7 pages)
28 November 2005Return made up to 17/11/05; full list of members (7 pages)
22 November 2004Return made up to 17/11/04; full list of members (7 pages)
22 November 2004Return made up to 17/11/04; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 January 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
23 January 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
21 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
30 January 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
1 February 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
1 February 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
22 November 2001Return made up to 17/11/01; full list of members (6 pages)
22 November 2001Return made up to 17/11/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 November 2000Return made up to 17/11/00; full list of members (6 pages)
15 November 2000Return made up to 17/11/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 November 1999Return made up to 17/11/99; full list of members (6 pages)
19 November 1999Return made up to 17/11/99; full list of members (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Registered office changed on 25/08/98 from: 10 brentwood avenue jesmond newcastle on tyne NE2 3DH (1 page)
25 August 1998Registered office changed on 25/08/98 from: 10 brentwood avenue jesmond newcastle on tyne NE2 3DH (1 page)
2 March 1998Full accounts made up to 31 March 1997 (13 pages)
2 March 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Return made up to 17/11/97; no change of members (4 pages)
22 January 1998Return made up to 17/11/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Return made up to 17/11/96; no change of members (4 pages)
19 December 1996Return made up to 17/11/96; no change of members (4 pages)
13 February 1996Registered office changed on 13/02/96 from: bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
13 February 1996Registered office changed on 13/02/96 from: bdo binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page)
20 November 1995Return made up to 17/11/95; full list of members (6 pages)
20 November 1995Return made up to 17/11/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 March 1995 (14 pages)
11 October 1995Full accounts made up to 31 March 1995 (14 pages)
3 December 1993Director resigned (2 pages)
3 December 1993Return made up to 17/11/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
3 December 1993Director resigned (2 pages)
3 December 1993Return made up to 17/11/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
4 August 1989Full accounts made up to 31 March 1989 (9 pages)
4 August 1989Full accounts made up to 31 March 1989 (9 pages)