Long Newton Grange Farm
Stockton-On-Tees
Cleveland
TS21 1BN
Director Name | Mrs Joan Mary Brown |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(43 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helsay The Bungalow Long Newton Grange Farm Stockton On Tees TS21 1BN |
Secretary Name | Mr James George Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1992(44 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larberry Pasture Farm Long Newton Stockton-On-Tees Cleveland TS21 1BN |
Director Name | Mr James George Brown |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1998(50 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larberry Pasture Farm Long Newton Stockton-On-Tees Cleveland TS21 1BN |
Director Name | Mr Simon Francis Brown |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1998(50 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moor House Farm Stillington Stockton-On-Tees Cleveland TS21 1NJ |
Director Name | Mr Mark Roddy |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | 40 Junction Road Norton Stockton-On-Tees TS20 1PW |
Director Name | Mr Duncan Heathcote Warriner |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Sales & Commercial Director |
Country of Residence | England |
Correspondence Address | Church Road Stockton-On-Tees TS18 2HL |
Director Name | Mr George Ernest Brown |
---|---|
Date of Birth | January 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(43 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 2 Kenton Close Hartburn Stockton On Tees Cleveland TS18 5EX |
Secretary Name | Mr David George Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(43 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Middleton Road Sadberge Darlington County Durham DL2 1RR |
Director Name | Ian Hickmans |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 24 Irvin Avenue Saltburn By The Sea Cleveland TS12 1QH |
Director Name | Mr Stephen David Parkin |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron Leas Lendales Lane Pickering North Yorkshire YO18 8EE |
Director Name | Mr Mark Roddy |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2016(68 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | 40 Junction Road Norton Stockton-On-Tees TS20 1PW |
Website | francisbrown.co.uk |
---|
Registered Address | Church Road Stockton-On-Tees TS18 2HL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | David George Brown Discretionary Settlement 2011 28.41% Ordinary |
---|---|
2.4k at £1 | Joan Mary Brown 23.85% Ordinary |
1.3k at £1 | Karen Brown 12.87% Ordinary |
1.3k at £1 | Rebecca Jane Brown 12.87% Ordinary |
1.1k at £1 | James George Brown 11.00% Ordinary |
1.1k at £1 | Simon Francis Brown 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597,427 |
Cash | £270,660 |
Current Liabilities | £2,004,631 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2022 (5 months ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 2 weeks from now) |
15 July 2014 | Delivered on: 17 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 March 2013 | Delivered on: 28 March 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re francis brown limited business premium account ac/no 80819565. Outstanding |
30 April 2012 | Delivered on: 5 May 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2007 | Delivered on: 23 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H church road stockton on tees t/no ce 191376. Outstanding |
15 December 1982 | Delivered on: 23 December 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 February 2021 | Delivered on: 17 February 2021 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited Classification: A registered charge Outstanding |
29 January 2021 | Delivered on: 4 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
24 May 1999 | Delivered on: 28 May 1999 Satisfied on: 22 November 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40023159. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
19 December 1964 | Delivered on: 8 January 1965 Satisfied on: 22 May 2012 Persons entitled: Martins Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and goodwill all property present and future including uncalled capital (see doc 44). Fully Satisfied |
10 November 1964 | Delivered on: 27 November 1964 Satisfied on: 29 July 2013 Persons entitled: The Mayor Alderman of Burgesses of the Bourough of Stockton-on-Tees Classification: Legal charge Secured details: £16,000. Particulars: Property adjoining the northern side of church road, stockton on tees, durham containing on the whole 0.51 acres together with the work shop & office erected thereon etc. Fully Satisfied |
12 July 1954 | Delivered on: 16 July 1954 Satisfied on: 22 November 2012 Persons entitled: Martins Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 24 prince regent street, stockton on tees, co. Durham, together with all fixed and moveable plant, machinery and other fixtures implements and utensils present and future. Fully Satisfied |
3 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
---|---|
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 August 2021 | Appointment of Mr Duncan Heathcote Warriner as a director on 19 July 2021 (2 pages) |
17 February 2021 | Registration of charge 004468660011, created on 11 February 2021 (18 pages) |
4 February 2021 | Registration of charge 004468660010, created on 29 January 2021 (33 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 February 2017 | Termination of appointment of Stephen David Parkin as a director on 20 May 2016 (1 page) |
8 February 2017 | Termination of appointment of Stephen David Parkin as a director on 20 May 2016 (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
15 September 2016 | Appointment of Mr Mark Roddy as a director on 5 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Mark Roddy as a director on 5 September 2016 (2 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
3 March 2015 | Appointment of Mr Stephen David Parkin as a director on 1 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Stephen David Parkin as a director on 1 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Stephen David Parkin as a director on 1 February 2015 (2 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 July 2014 | Registration of charge 004468660009, created on 15 July 2014 (18 pages) |
17 July 2014 | Registration of charge 004468660009, created on 15 July 2014 (18 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr David George Brown on 1 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs Joan Mary Brown on 1 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr David George Brown on 1 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs Joan Mary Brown on 1 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr David George Brown on 1 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mrs Joan Mary Brown on 1 October 2013 (2 pages) |
29 July 2013 | Satisfaction of charge 2 in full (3 pages) |
29 July 2013 | Satisfaction of charge 2 in full (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Simon Francis Brown on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Joan Mary Brown on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr James George Brown on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David George Brown on 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Simon Francis Brown on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Joan Mary Brown on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr James George Brown on 31 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr David George Brown on 31 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Simon Francis Brown on 28 August 2009 (1 page) |
17 November 2009 | Director's details changed for Simon Francis Brown on 28 August 2009 (1 page) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
31 October 2008 | Director and secretary's change of particulars / james brown / 24/10/2008 (2 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
31 October 2008 | Director and secretary's change of particulars / james brown / 24/10/2008 (2 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Location of debenture register (1 page) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Location of debenture register (1 page) |
9 November 2006 | Location of register of members (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
7 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
16 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
9 December 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 November 2003 | Return made up to 31/10/03; full list of members
|
7 November 2003 | Return made up to 31/10/03; full list of members
|
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
13 November 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
6 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
6 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 November 2001 | Return made up to 31/10/01; full list of members
|
3 November 2001 | Return made up to 31/10/01; full list of members
|
26 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 April 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members
|
3 November 2000 | Return made up to 31/10/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
6 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
28 May 1999 | Particulars of mortgage/charge (5 pages) |
28 May 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members
|
24 November 1998 | Return made up to 31/10/98; full list of members
|
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
22 January 1998 | Director resigned (1 page) |
3 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
3 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
7 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 January 1978 | Accounts made up to 31 March 1977 (8 pages) |
20 January 1978 | Accounts made up to 31 March 1977 (8 pages) |
19 December 1947 | Incorporation (15 pages) |
19 December 1947 | Incorporation (15 pages) |