Company NameC. McDonald Brown Limited
DirectorChristopher McDonald Brown
Company StatusActive
Company Number01869913
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Christopher McDonald Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(7 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyecroft
Preston Road Hedon
Hull
North Humberside
HU12 8JU
Secretary NameHelen Leeman
NationalityBritish
StatusCurrent
Appointed28 May 2008(23 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleIFA
Correspondence Address1 Barberry Court
Myrtle Way
Brough
North Humberside
HU15 1SW
Secretary NameHelen Yeomans
NationalityBritish
StatusCurrent
Appointed28 May 2008(23 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleIFA
Correspondence AddressCherry Trees Post Office Lane
Kirmington
Ulceby
DN39 6YT
Director NameMr Charles McDonald Brown
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address5 Woodlands Rise
North Ferriby
North Humberside
HU14 3JT
Secretary NameMrs Patricia Anne Brown
NationalityBritish
StatusResigned
Appointed23 April 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1994)
RoleCompany Director
Correspondence Address4 Garbutt Close Manor Park
Preston
Hull
HU12 8XZ
Secretary NameMr Christopher McDonald Brown
NationalityBritish
StatusResigned
Appointed03 June 1994(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address29 St Nicholas Gate
Hedon
Hull
HU12 8HS
Secretary NameJames Clark Spiers
NationalityBritish
StatusResigned
Appointed01 March 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2003)
RoleIndependent Financial Adviser
Correspondence AddressWillow Lodge
2 Sttion Road Hutton Cranswick
Driffield
YO25 9QZ
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed10 September 2003(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ

Contact

Telephone01482 328604
Telephone regionHull

Location

Registered AddressF10 The Bloc 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Christopher McDonald Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£619,848
Cash£546
Current Liabilities£107,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

22 April 2022Delivered on: 10 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Ryecroft, preston road, hedon, HU12 8JU.
Outstanding
17 March 2022Delivered on: 22 March 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 September 2007Delivered on: 22 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the garden house st sepulchre hill preston road hedon east riding of yorkshire.
Outstanding
6 February 2004Delivered on: 11 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ryecroft preston road hedon hull.
Outstanding

Filing History

3 March 2021Registered office address changed from 935 Spring Bank West Hull HU5 5BE England to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021 (1 page)
4 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
11 October 2019Register inspection address has been changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL United Kingdom to 935 Spring Bank West Hull HU5 5BE (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
3 October 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 1,002
(3 pages)
28 August 2019Registered office address changed from Oberon House Ferries Street Hedon Road Hull East Yorkshire HU9 1RL to 935 Spring Bank West Hull HU5 5BE on 28 August 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
12 June 2018Satisfaction of charge 2 in full (1 page)
12 June 2018Satisfaction of charge 1 in full (1 page)
28 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page)
26 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page)
7 February 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 7 February 2014 (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (17 pages)
11 August 2010Full accounts made up to 31 December 2009 (17 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Registered office address changed from C/O Atkinsons, 60 Commercial Road, Hull East Yorkshire HU1 2SG on 25 February 2010 (1 page)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from C/O Atkinsons, 60 Commercial Road, Hull East Yorkshire HU1 2SG on 25 February 2010 (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Director's details changed for Christopher Mcdonald Brown on 24 February 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Director's details changed for Christopher Mcdonald Brown on 24 February 2010 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (16 pages)
23 July 2009Full accounts made up to 31 December 2008 (16 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
9 June 2008Appointment terminated secretary robert turner (1 page)
9 June 2008Secretary appointed helen leeman (2 pages)
9 June 2008Appointment terminated secretary robert turner (1 page)
9 June 2008Secretary appointed helen leeman (2 pages)
2 June 2008Full accounts made up to 31 December 2007 (16 pages)
2 June 2008Full accounts made up to 31 December 2007 (16 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
12 February 2008Return made up to 05/02/08; full list of members (2 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
21 May 2007Full accounts made up to 31 December 2006 (19 pages)
21 May 2007Full accounts made up to 31 December 2006 (19 pages)
5 March 2007Registered office changed on 05/03/07 from: 60 commercial road hull east yorkshire HU1 2SG (1 page)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 60 commercial road hull east yorkshire HU1 2SG (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Return made up to 05/02/07; full list of members (2 pages)
5 March 2007Location of debenture register (1 page)
5 March 2007Location of register of members (1 page)
5 March 2007Location of debenture register (1 page)
13 June 2006Full accounts made up to 31 December 2005 (20 pages)
13 June 2006Full accounts made up to 31 December 2005 (20 pages)
29 March 2006Return made up to 05/02/06; full list of members (2 pages)
29 March 2006Return made up to 05/02/06; full list of members (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (14 pages)
28 June 2005Full accounts made up to 31 December 2004 (14 pages)
28 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2004Full accounts made up to 31 December 2003 (15 pages)
20 April 2004Full accounts made up to 31 December 2003 (15 pages)
13 April 2004Registered office changed on 13/04/04 from: suite one, ferens court 16/22 anlaby rd hull HU1 2PA (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite one, ferens court 16/22 anlaby rd hull HU1 2PA (1 page)
11 February 2004Return made up to 05/02/04; full list of members (6 pages)
11 February 2004Return made up to 05/02/04; full list of members (6 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
11 February 2004Particulars of mortgage/charge (7 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
4 August 2003Full accounts made up to 31 December 2002 (16 pages)
2 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
23 September 2002Full accounts made up to 31 December 2001 (16 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Full accounts made up to 31 December 2000 (16 pages)
20 June 2001Full accounts made up to 31 December 2000 (16 pages)
16 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
10 April 2000Full accounts made up to 31 December 1999 (19 pages)
10 April 2000Full accounts made up to 31 December 1999 (19 pages)
21 March 2000Return made up to 24/03/00; full list of members (6 pages)
21 March 2000Return made up to 24/03/00; full list of members (6 pages)
29 March 1999Return made up to 24/03/99; full list of members (6 pages)
29 March 1999Return made up to 24/03/99; full list of members (6 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
9 March 1999Full accounts made up to 31 December 1998 (20 pages)
9 March 1999Full accounts made up to 31 December 1998 (20 pages)
17 April 1998Return made up to 01/04/98; full list of members (6 pages)
17 April 1998Return made up to 01/04/98; full list of members (6 pages)
6 March 1998Full accounts made up to 31 December 1997 (19 pages)
6 March 1998Full accounts made up to 31 December 1997 (19 pages)
30 April 1997Full accounts made up to 31 December 1996 (14 pages)
30 April 1997Full accounts made up to 31 December 1996 (14 pages)
18 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1996Return made up to 23/04/96; no change of members (4 pages)
1 May 1996Return made up to 23/04/96; no change of members (4 pages)
25 April 1995Return made up to 23/04/95; no change of members (4 pages)
25 April 1995Return made up to 23/04/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 December 1984Incorporation (15 pages)
7 December 1984Incorporation (15 pages)