Company NameEdward F Brown & Sons Limited
DirectorsAlison Christine Brown and Iain William Brown
Company StatusActive
Company NumberSC143222
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Christine Brown
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLucker Hall Farm
Southside Farmhouse, Lucker
Belford
Northumberland
NE70 4JW
Secretary NameAlison Christine Brown
NationalityBritish
StatusCurrent
Appointed15 March 1993(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLucker Hall Farm
Southside Farmhouse, Lucker
Belford
Northumberland
NE70 4JW
Director NameIain William Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameEdward Francis Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleFarmer
Correspondence AddressLucker Hall Farm
Southside Farmhouse, Lucker
Belford
Northumberland
NE70 4JW
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameEdward Roger Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(18 years, 2 months after company formation)
Appointment Duration10 years (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReddishall Chatton
Alnwick
NE66 5RA

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.1k at £1Trustees Of Mr Edward Francis Brown Will Trust
99.91%
Ordinary
1 at £1Nominee Of E.f. Brown
0.09%
Ordinary

Financials

Year2014
Net Worth£599,549
Current Liabilities£3

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

12 July 1993Delivered on: 16 July 1993
Satisfied on: 20 February 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as amerside farm as conveyed to the company by a conveyance dated 24TH april 1993 and made between (1) british rail pension trustee company limited (2) edward francis brown and (3) edward f brown and sons limited.
Fully Satisfied
27 April 1993Delivered on: 13 May 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
12 May 2023Termination of appointment of Alison Christine Brown as a director on 12 May 2023 (1 page)
12 May 2023Termination of appointment of Alison Christine Brown as a secretary on 12 May 2023 (1 page)
16 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
1 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
24 June 2021Termination of appointment of Edward Roger Brown as a director on 11 June 2021 (1 page)
24 June 2021Change of details for Edward Roger Brown as a person with significant control on 11 June 2021 (2 pages)
24 June 2021Change of details for Iain William Brown as a person with significant control on 11 June 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 June 2021Director's details changed for Iain William Brown on 11 June 2021 (2 pages)
11 June 2021Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 11 June 2021 (1 page)
14 April 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
19 February 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
12 February 2018Notification of Edward Roger Brown as a person with significant control on 1 January 2018 (2 pages)
12 February 2018Change of details for Iain William Brown as a person with significant control on 1 January 2018 (2 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 March 2016 (21 pages)
22 April 2016Second filing of AR01 previously delivered to Companies House made up to 15 March 2016 (21 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,060
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/04/2016
(6 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,060
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 22/04/2016
(6 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,060
(6 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,060
(6 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,060
(6 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,060
(6 pages)
6 March 2014Director's details changed for Edward Roger Brown on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Edward Roger Brown on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Iain William Brown on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Iain William Brown on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Iain William Brown on 6 March 2014 (2 pages)
6 March 2014Director's details changed for Edward Roger Brown on 6 March 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 April 2013Director's details changed for Alison Christine Brown on 1 March 2013 (2 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
9 April 2013Director's details changed for Alison Christine Brown on 1 March 2013 (2 pages)
9 April 2013Director's details changed for Alison Christine Brown on 1 March 2013 (2 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (17 pages)
8 January 2013Second filing of AR01 previously delivered to Companies House made up to 15 March 2012 (17 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013
(7 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013
(7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Appointment of Iain William Brown as a director (2 pages)
24 May 2011Appointment of Iain William Brown as a director (2 pages)
24 May 2011Appointment of Edward Roger Brown as a director (2 pages)
24 May 2011Appointment of Edward Roger Brown as a director (2 pages)
23 May 2011Termination of appointment of Edward Brown as a director (1 page)
23 May 2011Termination of appointment of Edward Brown as a director (1 page)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 March 2009Return made up to 15/03/09; no change of members (3 pages)
16 March 2009Return made up to 15/03/09; no change of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 March 2008Return made up to 15/03/08; no change of members (3 pages)
17 March 2008Return made up to 15/03/08; no change of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
15 March 2007Return made up to 15/03/07; full list of members (3 pages)
23 March 2006Return made up to 15/03/06; no change of members (4 pages)
23 March 2006Return made up to 15/03/06; no change of members (4 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 March 2005Return made up to 15/03/05; no change of members (4 pages)
17 March 2005Return made up to 15/03/05; no change of members (4 pages)
30 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
16 March 2004Return made up to 15/03/04; full list of members (5 pages)
16 March 2004Return made up to 15/03/04; full list of members (5 pages)
10 April 2003Return made up to 15/03/03; no change of members (4 pages)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
10 April 2003Return made up to 15/03/03; no change of members (4 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Secretary's particulars changed;director's particulars changed (1 page)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 August 2002Registered office changed on 05/08/02 from: 22 carden place, aberdeen, AB10 1UQ (1 page)
5 August 2002Registered office changed on 05/08/02 from: 22 carden place, aberdeen, AB10 1UQ (1 page)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 March 2002Location of register of members (1 page)
19 March 2002Return made up to 15/03/02; no change of members (4 pages)
19 March 2002Location of register of members (1 page)
19 March 2002Return made up to 15/03/02; no change of members (4 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 March 2001Return made up to 15/03/01; full list of members (5 pages)
19 March 2001Return made up to 15/03/01; full list of members (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 March 2000Return made up to 15/03/00; no change of members (4 pages)
21 March 2000Return made up to 15/03/00; no change of members (4 pages)
8 May 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 May 1999Accounts for a small company made up to 31 May 1998 (4 pages)
17 March 1999Return made up to 15/03/99; no change of members (4 pages)
17 March 1999Return made up to 15/03/99; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
10 July 1997Nc inc already adjusted 30/06/97 (1 page)
10 July 1997Memorandum and Articles of Association (14 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 July 1997Nc inc already adjusted 30/06/97 (1 page)
10 July 1997Ad 30/06/97--------- £ si 60@1=60 £ ic 1000/1060 (2 pages)
10 July 1997Ad 30/06/97--------- £ si 60@1=60 £ ic 1000/1060 (2 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 July 1997Memorandum and Articles of Association (14 pages)
3 April 1997Return made up to 15/03/97; no change of members (4 pages)
3 April 1997Return made up to 15/03/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
3 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
14 May 1996Return made up to 15/03/96; full list of members (6 pages)
14 May 1996Return made up to 15/03/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
15 March 1993Incorporation (17 pages)
15 March 1993Incorporation (17 pages)