About

Registered Number: 10398514
Date of Incorporation: 28/09/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: 9-10 Plowright Place, Swaffham, Norfolk, PE37 7LQ,

 

Having been setup in 2016, Brown & Co the Brand Collective Ltd are based in Swaffham, it's status is listed as "Active". The company has 4 directors listed as Brown, David, Bicknell, David, Brown, David Arnott, Wade, Troy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKNELL, David 28 September 2016 - 1
BROWN, David Arnott 28 September 2016 - 1
WADE, Troy 28 September 2016 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
BROWN, David 28 September 2016 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 20 April 2020
CS01 - N/A 17 April 2020
PSC04 - N/A 17 April 2020
PSC04 - N/A 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
TM01 - Termination of appointment of director 17 April 2020
PSC04 - N/A 17 April 2020
AA - Annual Accounts 13 March 2020
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 18 November 2019
RESOLUTIONS - N/A 10 April 2019
SH08 - Notice of name or other designation of class of shares 09 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 April 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 06 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 03 April 2018
CS01 - N/A 31 October 2017
CH03 - Change of particulars for secretary 07 September 2017
CH01 - Change of particulars for director 07 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2017
RESOLUTIONS - N/A 07 August 2017
AA - Annual Accounts 03 August 2017
SH01 - Return of Allotment of shares 31 July 2017
AA01 - Change of accounting reference date 31 July 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AD01 - Change of registered office address 19 December 2016
NEWINC - New incorporation documents 28 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.