About

Registered Number: 00937366
Date of Incorporation: 16/08/1968 (55 years and 8 months ago)
Company Status: Active
Registered Address: Brooks Lane Industrial Estate, Brooks Lane, Middlewich, Cheshire, CW10 0JG

 

Having been setup in 1968, Brown & Forth Ltd have registered office in Cheshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this business are Bennett, Michael John Russell, Bennett, Michael, Bennett, Michael John Russell, Cotton, Pamela Mavis, Newton, Laura, Bennett, Wendy Helena, Bennett, Wendy Helena, Maughan, Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Michael 01 May 1999 - 1
BENNETT, Wendy Helena 19 April 2011 31 October 2012 1
BENNETT, Wendy Helena N/A 02 May 1999 1
MAUGHAN, Alfred N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Michael John Russell 18 April 2018 - 1
BENNETT, Michael John Russell 15 May 1996 28 June 2000 1
COTTON, Pamela Mavis N/A 15 May 1996 1
NEWTON, Laura 31 October 2012 18 April 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 July 2019
AP03 - Appointment of secretary 24 January 2019
AA - Annual Accounts 24 January 2019
TM02 - Termination of appointment of secretary 24 January 2019
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
MR04 - N/A 19 December 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 20 July 2016
AA01 - Change of accounting reference date 08 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 20 August 2013
AP03 - Appointment of secretary 09 July 2013
AA - Annual Accounts 23 April 2013
TM02 - Termination of appointment of secretary 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA01 - Change of accounting reference date 29 January 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 08 June 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
AA - Annual Accounts 13 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 19 September 2008
363s - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 13 July 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 06 October 2000
287 - Change in situation or address of Registered Office 12 September 2000
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
395 - Particulars of a mortgage or charge 26 November 1999
AA - Annual Accounts 26 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
363s - Annual Return 02 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1999
395 - Particulars of a mortgage or charge 05 October 1998
395 - Particulars of a mortgage or charge 24 September 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 19 August 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 05 November 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 09 July 1996
CERTNM - Change of name certificate 18 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 1995
AA - Annual Accounts 22 August 1995
395 - Particulars of a mortgage or charge 25 July 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 19 September 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 20 July 1993
288 - N/A 20 July 1993
AA - Annual Accounts 23 February 1993
AA - Annual Accounts 03 August 1992
363b - Annual Return 14 July 1992
288 - N/A 15 May 1992
363b - Annual Return 25 March 1992
363 - Annual Return 05 December 1990
AA - Annual Accounts 05 December 1990
363 - Annual Return 23 August 1989
AA - Annual Accounts 23 August 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
363 - Annual Return 08 January 1987
AA - Annual Accounts 10 December 1986
NEWINC - New incorporation documents 16 August 1968

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 November 1999 Fully Satisfied

N/A

Legal mortgage 28 September 1998 Fully Satisfied

N/A

Mortgage debenture 08 September 1998 Fully Satisfied

N/A

Debenture 19 July 1995 Fully Satisfied

N/A

Mortgage 26 May 1981 Fully Satisfied

N/A

Debenture 16 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.