About

Registered Number: 01302279
Date of Incorporation: 11/03/1977 (47 years and 1 month ago)
Company Status: Active
Registered Address: The Straw Barn Upton End Farm Business Park Meppershall Road, Shillington, Hitchin, SG5 3PF,

 

Based in Hitchin, Brown & Gammons Ltd was founded on 11 March 1977, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has 6 directors listed as Gammons, Malcolm Stuart, Gammons, Ronald Arthur, Gammons, Valery Ann, Jarvis, Louise Marie Joyce, Brown, Gerald Paul, Reddy, Tony James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMMONS, Malcolm Stuart 26 February 2007 - 1
GAMMONS, Ronald Arthur N/A - 1
GAMMONS, Valery Ann N/A - 1
JARVIS, Louise Marie Joyce 26 February 2007 - 1
BROWN, Gerald Paul N/A 06 April 1993 1
REDDY, Tony James 01 February 2000 30 June 2000 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AD01 - Change of registered office address 14 May 2020
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 24 August 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
MR04 - N/A 24 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 23 December 2015
MR01 - N/A 15 October 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
CH01 - Change of particulars for director 07 September 2015
MR01 - N/A 25 July 2015
MR04 - N/A 27 March 2015
AA - Annual Accounts 23 October 2014
MR01 - N/A 21 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 03 January 2013
MG01 - Particulars of a mortgage or charge 13 September 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 07 September 2006
225 - Change of Accounting Reference Date 23 June 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 05 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 22 July 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 28 February 2003
225 - Change of Accounting Reference Date 11 September 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 01 August 2001
287 - Change in situation or address of Registered Office 01 August 2001
363s - Annual Return 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 04 February 1997
RESOLUTIONS - N/A 30 July 1996
RESOLUTIONS - N/A 30 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1996
123 - Notice of increase in nominal capital 30 July 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 25 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1995
287 - Change in situation or address of Registered Office 17 May 1995
395 - Particulars of a mortgage or charge 10 April 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 06 August 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 29 July 1993
RESOLUTIONS - N/A 20 April 1993
RESOLUTIONS - N/A 20 April 1993
288 - N/A 18 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 January 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 14 April 1992
RESOLUTIONS - N/A 21 August 1991
363b - Annual Return 19 August 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
363 - Annual Return 02 January 1991
395 - Particulars of a mortgage or charge 27 December 1990
395 - Particulars of a mortgage or charge 27 December 1990
395 - Particulars of a mortgage or charge 27 December 1990
AA - Annual Accounts 03 August 1990
363 - Annual Return 13 December 1989
AA - Annual Accounts 03 August 1989
395 - Particulars of a mortgage or charge 16 May 1989
AUD - Auditor's letter of resignation 03 March 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
MISC - Miscellaneous document 11 March 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2015 Fully Satisfied

N/A

A registered charge 14 July 2015 Fully Satisfied

N/A

A registered charge 06 October 2014 Fully Satisfied

N/A

Legal charge 04 September 2012 Fully Satisfied

N/A

Legal charge 31 March 1995 Fully Satisfied

N/A

Legal charge 14 December 1990 Outstanding

N/A

Legal charge 14 December 1990 Fully Satisfied

N/A

Legal charge 13 December 1990 Outstanding

N/A

Mortgage 04 May 1989 Fully Satisfied

N/A

Legal mortgage 17 September 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.