Company NameE.A. & R.H. Brown Limited
Company StatusDissolved
Company Number00482068
CategoryPrivate Limited Company
Incorporation Date12 May 1950(74 years ago)
Dissolution Date1 February 2023 (1 year, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Catherine Ann Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(52 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 01 February 2023)
RoleFreelance Designer
Country of ResidenceEngland
Correspondence AddressBoltgate Farm
Eastoft
Scunthorpe
North Lincolnshire
DN17 4PE
Secretary NameMrs Catherine Ann Brown
NationalityBritish
StatusClosed
Appointed24 April 2005(54 years, 12 months after company formation)
Appointment Duration17 years, 9 months (closed 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoltgate Farm
Eastoft
Scunthorpe
North Lincolnshire
DN17 4PE
Director NameKiri Ruth Heal
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2015(65 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 01 February 2023)
RoleAtmospheric Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House, 260 Ecclesall Road South
Sheffield
S11 9PS
Director NameTara Gail Boon
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2015(65 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 01 February 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House, 260 Ecclesall Road South
Sheffield
S11 9PS
Director NameRuth Brown
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(42 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 April 2005)
RoleCompany Director
Correspondence AddressRectory Gardens
Church Street Amcotts
Scunthorpe
North Lincolnshire
DN17 4AL
Director NameWilliam Roger Brown
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(42 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 19 June 2002)
RoleFarmer
Correspondence AddressBoltgate Farm
Eastoft
Scunthorpe
North Lincolnshire
DN17 4PE
Secretary NameRuth Brown
NationalityBritish
StatusResigned
Appointed19 November 1992(42 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 April 2005)
RoleCompany Director
Correspondence AddressRectory Gardens
Church Street Amcotts
Scunthorpe
North Lincolnshire
DN17 4AL
Director NameMr Robert Henry Brown
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(43 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Gardens Church Street
Amcotts
Scunthorpe
South Humberside
DN17 4AL

Contact

Telephone01724 782345
Telephone regionScunthorpe

Location

Registered AddressWilson Field Limited
The Manor House, 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

400 at £1Catherine Anne Brown
80.00%
Ordinary
50 at £1Kiri Ruth Heal
10.00%
Ordinary
50 at £1Miss Tara Gail Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£572,492
Cash£317,942
Current Liabilities£18,340

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-18
(1 page)
2 March 2021Declaration of solvency (7 pages)
2 March 2021Appointment of a voluntary liquidator (3 pages)
2 March 2021Registered office address changed from Boltgate Farm Eastoft Scunthorpe South Yorkshire DN17 4PE to The Manor House, 260 Ecclesall Road South Sheffield S11 9PS on 2 March 2021 (2 pages)
7 January 2021Notification of Tara Gail Boon as a person with significant control on 6 February 2020 (2 pages)
7 January 2021Cessation of Catherine Ann Brown as a person with significant control on 6 February 2020 (1 page)
7 January 2021Notification of Kiri Ruth Heal as a person with significant control on 6 February 2020 (2 pages)
18 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
5 October 2020Previous accounting period extended from 5 April 2020 to 30 September 2020 (1 page)
2 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
20 December 2019Unaudited abridged accounts made up to 5 April 2019 (8 pages)
21 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
19 December 2018Unaudited abridged accounts made up to 5 April 2018 (8 pages)
22 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (8 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Director's details changed for Tara Gail Brown on 18 November 2016 (2 pages)
22 November 2016Director's details changed for Tara Gail Brown on 18 November 2016 (2 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(8 pages)
6 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(8 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 October 2015Appointment of Tara Gail Brown as a director on 17 August 2015 (3 pages)
4 October 2015Appointment of Kiri Ruth Heal as a director on 17 August 2015 (3 pages)
4 October 2015Appointment of Tara Gail Brown as a director on 17 August 2015 (3 pages)
4 October 2015Appointment of Kiri Ruth Heal as a director on 17 August 2015 (3 pages)
12 May 2015Registered office address changed from Rectory Gardens Church Street Amcotts Scunthorpe North Lincolnshire DN17 4AL to Boltgate Farm Eastoft Scunthorpe South Yorkshire DN17 4PE on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Boltgate Farm Eastoft Scunthorpe South Yorkshire DN17 4PE England to Boltgate Farm Eastoft Scunthorpe South Yorkshire DN17 4PE on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Boltgate Farm Eastoft Scunthorpe South Yorkshire DN17 4PE England to Boltgate Farm Eastoft Scunthorpe South Yorkshire DN17 4PE on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Robert Henry Brown as a director on 20 April 2015 (1 page)
12 May 2015Registered office address changed from Rectory Gardens Church Street Amcotts Scunthorpe North Lincolnshire DN17 4AL to Boltgate Farm Eastoft Scunthorpe South Yorkshire DN17 4PE on 12 May 2015 (1 page)
12 May 2015Register inspection address has been changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU (1 page)
12 May 2015Register inspection address has been changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU (1 page)
12 May 2015Termination of appointment of Robert Henry Brown as a director on 20 April 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 500
(6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 500
(6 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 500
(6 pages)
25 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 500
(6 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
16 September 2013Total exemption small company accounts made up to 5 April 2013 (15 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
7 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
21 January 2010Register inspection address has been changed (2 pages)
21 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (14 pages)
21 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (2 pages)
21 January 2010Register(s) moved to registered inspection location (2 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2009Return made up to 19/11/08; full list of members (6 pages)
6 January 2009Return made up to 19/11/08; full list of members (6 pages)
10 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
21 January 2008Return made up to 19/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2008Return made up to 19/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 December 2006Return made up to 19/11/06; full list of members (9 pages)
19 December 2006Return made up to 19/11/06; full list of members (9 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Return made up to 19/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 January 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/05
(9 pages)
24 January 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/05
(9 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
22 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
17 December 2001Return made up to 19/11/01; full list of members (8 pages)
17 December 2001Return made up to 19/11/01; full list of members (8 pages)
17 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
10 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
20 December 2000Return made up to 19/11/00; full list of members (8 pages)
20 December 2000Return made up to 19/11/00; full list of members (8 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 December 1999Return made up to 19/11/99; full list of members (8 pages)
9 December 1999Return made up to 19/11/99; full list of members (8 pages)
15 January 1999Return made up to 19/11/98; full list of members (6 pages)
15 January 1999Return made up to 19/11/98; full list of members (6 pages)
13 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
13 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
13 January 1999Accounts for a small company made up to 5 April 1998 (4 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
28 November 1997Return made up to 19/11/97; full list of members (6 pages)
28 November 1997Return made up to 19/11/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
4 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
29 November 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Return made up to 19/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1995Return made up to 19/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
8 December 1995Accounts for a small company made up to 5 April 1995 (4 pages)
22 February 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 September 1982Accounts made up to 5 April 1982 (6 pages)
16 September 1982Annual return made up to 02/08/82 (7 pages)
16 September 1982Accounts made up to 5 April 1982 (6 pages)
16 September 1982Annual return made up to 02/08/82 (7 pages)
16 September 1982Accounts made up to 5 April 1982 (6 pages)