Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED
Company Information for

LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED

BENEFACT HOUSE 2000 PIONEER AVENUE, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AW,
Company Registration Number
00706042
Private Limited Company
Active

Company Overview

About Lycett, Browne-swinburne & Douglass Ltd
LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED was founded on 1961-10-19 and has its registered office in Gloucester. The organisation's status is listed as "Active". Lycett, Browne-swinburne & Douglass Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED
 
Legal Registered Office
BENEFACT HOUSE 2000 PIONEER AVENUE
GLOUCESTER BUSINESS PARK, BROCKWORTH
GLOUCESTER
GL3 4AW
Other companies in NE1
 
Filing Information
Company Number 00706042
Company ID Number 00706042
Date formed 1961-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 02:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED

Current Directors
Officer Role Date Appointed
RACHAEL JANE HALL
Company Secretary 2013-08-19
WILLIAM BARNE
Director 2007-05-01
CHRISTOPHER JOHN GODMAN COX
Director 2003-05-01
ALASTAIR CHARLES HERBERT FOSTER
Director 2013-11-27
SIMON ROBERT HARPER
Director 2015-06-16
MARK CHRISTOPHER JOHN HEWS
Director 2016-10-06
ANGUS CHRISTOPHER KEATE
Director 1991-10-01
SIMON RICHARD LANDALE
Director 2013-11-21
WILLIAM RICE NICHOLL
Director 2013-11-22
COLIN DAVID SADLER
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD GEORGE CREASY
Director 2015-02-25 2016-12-31
CHARLES RICHARD SEYMOUR
Director 1991-10-01 2016-12-31
NICHOLAS DAVID BARCLAY STRAKER
Director 1991-08-03 2016-12-31
EDWARD RICE NICHOLL
Director 1991-08-03 2015-05-15
SHEELAGH STEELE
Director 1992-11-01 2015-04-02
IAN WILLIAM MADDISON
Company Secretary 2009-10-02 2013-08-19
JONATHAN BENEDICT MCIRVINE
Director 2011-05-26 2013-03-26
DAVID JONATHAN HEWITT
Director 2005-05-31 2012-10-05
CHARLES ALEXANDER HAMILTON
Director 2006-10-18 2011-05-01
DAVID NOEL PAYNE
Company Secretary 1991-08-03 2009-10-02
MARK CHARLES LIDDELL
Director 1991-08-03 2009-03-31
JOHN BROWNE-SWINBURNE
Director 1991-08-03 2007-10-31
FRANK NICHOLSON
Director 2002-01-01 2007-04-30
MATTHEW WHITE RIDLEY
Director 1994-12-01 2003-09-18
MUNGO ALEXANDER CANSH MCGOWAN
Director 1999-05-01 2001-04-30
ROBIN BRAITHWAITE DOUGLASS
Director 1991-08-03 1999-09-01
RALPH HARRY CARR-ELLISON
Director 1991-08-03 1998-08-14
MICHAEL HINDERSLEY LYCETT
Director 1991-08-03 1998-08-14
WILLIAM DAVID WALKER
Director 1991-08-03 1997-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BARNE LYCETTS FINANCIAL SERVICES LIMITED Director 2007-05-01 CURRENT 1986-09-24 Active
CHRISTOPHER JOHN GODMAN COX THE HEYTHROP HUNT LIMITED Director 2012-05-01 CURRENT 2003-04-07 Active
CHRISTOPHER JOHN GODMAN COX LYCETTS FINANCIAL SERVICES LIMITED Director 2003-05-01 CURRENT 1986-09-24 Active
ALASTAIR CHARLES HERBERT FOSTER FARMERS & MERCANTILE INSURANCE BROKERS LIMITED Director 2018-03-31 CURRENT 1996-01-02 Active - Proposal to Strike off
ALASTAIR CHARLES HERBERT FOSTER LYCETTS FINANCIAL SERVICES LIMITED Director 2013-11-27 CURRENT 1986-09-24 Active
ALASTAIR CHARLES HERBERT FOSTER MT. ISA UNDERWRITING LIMITED Director 1998-09-10 CURRENT 1998-09-10 Active
ALASTAIR CHARLES HERBERT FOSTER GANNOLEX FARMING LIMITED Director 1992-08-01 CURRENT 1987-05-06 Active
ALASTAIR CHARLES HERBERT FOSTER GANNOLEX HOLDINGS LIMITED Director 1992-07-15 CURRENT 1976-07-05 Active
ALASTAIR CHARLES HERBERT FOSTER GANNOLEX PAVILION LIMITED Director 1991-07-15 CURRENT 1976-07-05 Active
SIMON ROBERT HARPER LYCETTS FINANCIAL SERVICES LIMITED Director 2015-06-17 CURRENT 1986-09-24 Active
SIMON ROBERT HARPER NEWCASTLE DIOCESAN SOCIETY Director 2007-01-01 CURRENT 1885-05-13 Active
SIMON ROBERT HARPER NEWCASTLE DIOCESAN BOARD OF FINANCE LIMITED(THE) Director 2006-07-17 CURRENT 1960-03-01 Active
MARK CHRISTOPHER JOHN HEWS THE WINDSOR LEADERSHIP TRUST Director 2017-11-28 CURRENT 1995-03-17 Active
MARK CHRISTOPHER JOHN HEWS SEIB INSURANCE BROKERS LIMITED Director 2013-09-09 CURRENT 2007-07-18 Active
MARK CHRISTOPHER JOHN HEWS LYCETTS HOLDINGS LIMITED Director 2013-08-19 CURRENT 2006-07-04 Active
MARK CHRISTOPHER JOHN HEWS BENEFACT MANAGEMENT SERVICES LIMITED Director 2013-06-05 CURRENT 1984-04-26 Active
MARK CHRISTOPHER JOHN HEWS ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED Director 2013-06-05 CURRENT 1989-04-05 Active
MARK CHRISTOPHER JOHN HEWS SOUTH ESSEX INSURANCE HOLDINGS LIMITED Director 2013-06-05 CURRENT 2007-07-18 Active
MARK CHRISTOPHER JOHN HEWS ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY Director 2009-06-02 CURRENT 1887-08-03 Active
MARK CHRISTOPHER JOHN HEWS ECCLESIASTICAL LIFE LIMITED Director 2009-06-02 CURRENT 1929-10-19 Active
MARK CHRISTOPHER JOHN HEWS BENEFACT GROUP PLC Director 2009-06-02 CURRENT 1983-04-26 Active
MARK CHRISTOPHER JOHN HEWS ECCLESIASTICAL FINANCIAL ADVISORY SERVICES LIMITED Director 2009-06-02 CURRENT 1986-08-13 Active
MARK CHRISTOPHER JOHN HEWS EDENTREE INVESTMENT MANAGEMENT LIMITED Director 2009-06-02 CURRENT 1990-07-06 Active
ANGUS CHRISTOPHER KEATE LYCETTS HAMILTON LIMITED Director 2006-10-18 CURRENT 1998-10-01 Dissolved 2015-11-17
ANGUS CHRISTOPHER KEATE HYDRA HOUSE LIMITED Director 2006-10-18 CURRENT 2000-09-28 Dissolved 2015-11-17
ANGUS CHRISTOPHER KEATE LYCETTS HOLDINGS LIMITED Director 2006-07-11 CURRENT 2006-07-04 Active
ANGUS CHRISTOPHER KEATE LYCETTS FINANCIAL SERVICES LIMITED Director 1991-10-01 CURRENT 1986-09-24 Active
SIMON RICHARD LANDALE LYCETTS FINANCIAL SERVICES LIMITED Director 2013-11-21 CURRENT 1986-09-24 Active
WILLIAM RICE NICHOLL LYCETTS FINANCIAL SERVICES LIMITED Director 2013-11-22 CURRENT 1986-09-24 Active
COLIN DAVID SADLER LYCETTS FINANCIAL SERVICES LIMITED Director 2013-11-21 CURRENT 1986-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-24DIRECTOR APPOINTED MR IAN ST JOHN MARTIN
2023-08-24APPOINTMENT TERMINATED, DIRECTOR DENISE PATRICIA COCKREM
2023-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DENISE PATRICIA COCKREM
2023-08-24AP01DIRECTOR APPOINTED MR IAN ST JOHN MARTIN
2023-07-31Director's details changed for William Rice Nicholl on 2023-06-14
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ANGUS CHRISTOPHER KEATE
2023-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CHRISTOPHER KEATE
2023-07-31CH01Director's details changed for William Rice Nicholl on 2023-06-14
2023-07-28SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL JANE HALL on 2023-06-14
2023-07-28Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW
2023-07-28Director's details changed for Alastair Charles Herbert Foster on 2023-06-14
2023-07-28Director's details changed for William Barne on 2023-06-14
2023-07-28Director's details changed for Mr Christopher John Godman Cox on 2023-06-14
2023-07-28Director's details changed for Mr Colin David Sadler on 2023-06-14
2023-07-28Director's details changed for Mrs Denise Patricia Cockrem on 2023-06-14
2023-07-28Director's details changed for Mr David Robert Moore on 2023-06-14
2023-07-28Director's details changed for Mr Simon Robert Harper on 2023-06-14
2023-07-28CH01Director's details changed for Alastair Charles Herbert Foster on 2023-06-14
2023-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL JANE HALL on 2023-06-14
2023-07-28AD04Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Milburn House Newcastle-upon-Tyne NE1 1PP
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Milburn House Newcastle-upon-Tyne NE1 1PP
2023-06-14Change of details for Lycetts Holdings Limited as a person with significant control on 2023-06-01
2023-06-14Change of details for Lycetts Holdings Limited as a person with significant control on 2023-06-01
2023-06-14PSC05Change of details for Lycetts Holdings Limited as a person with significant control on 2023-06-01
2023-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/23 FROM Milburn House Newcastle-upon-Tyne NE1 1PP
2022-09-12CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD LANDALE
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-03-26AD02Register inspection address changed from Beaufort House Brunswick Road Gloucester GL1 1JZ England to Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW
2021-03-25CH01Director's details changed for Mr Colin David Sadler on 2021-03-15
2021-03-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHAEL JANE HALL on 2021-03-15
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER JOHN HEWS
2020-04-22AP01DIRECTOR APPOINTED MRS DENISE PATRICIA COCKREM
2020-02-07CH01Director's details changed for Mr Angus Christopher Keate on 2020-02-07
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-04-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-27CH01Director's details changed for William Rice Nicholl on 2017-10-16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05TM01Termination of appointment of a director
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STRAKER
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CREASY
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SEYMOUR
2016-10-12AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER JOHN HEWS
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 20147
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18AUDAUDITOR'S RESIGNATION
2015-11-11AUDAUDITOR'S RESIGNATION
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 20147
2015-08-20AR0103/08/15 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19AP01DIRECTOR APPOINTED MR SIMON ROBERT HARPER
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RICE NICHOLL
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SHEELAGH STEELE
2015-03-05AP01DIRECTOR APPOINTED MR EDWARD GEORGE CREASY
2015-02-11RES01ADOPT ARTICLES 11/02/15
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 20147
2014-08-18AR0103/08/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARNE / 13/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GODMAN COX / 13/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD SEYMOUR / 13/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BARCLAY STRAKER / 13/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEELAGH STEELE / 13/12/2013
2013-12-09AP01DIRECTOR APPOINTED ALASTAIR CHARLES HERBERT FOSTER
2013-12-05AP01DIRECTOR APPOINTED MR SIMON RICHARD LANDALE
2013-12-05AP01DIRECTOR APPOINTED COLIN DAVID SADLER
2013-12-05AP01DIRECTOR APPOINTED WILLIAM RICE NICHOLL
2013-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-10-24AD02SAIL ADDRESS CREATED
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS CHRISTOPHER KEATE / 21/10/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICE NICHOLL / 21/10/2013
2013-09-12AP03SECRETARY APPOINTED MRS RACHAEL JANE HALL
2013-09-12TM02APPOINTMENT TERMINATED, SECRETARY IAN MADDISON
2013-08-16ANNOTATIONClarification
2013-08-14AR0103/08/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCIRVINE
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEWITT
2012-08-13AR0103/08/12 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0103/08/11 FULL LIST
2011-06-14AP01DIRECTOR APPOINTED MR JONATHAN BENEDICT MCIRVINE
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMILTON
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0103/08/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD SEYMOUR / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEELAGH STEELE / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICE NICHOLL / 30/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN HEWITT / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARNE / 31/07/2010
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID PAYNE
2010-04-14AP03SECRETARY APPOINTED MR IAN WILLIAM MADDISON
2010-04-13AP03SECRETARY APPOINTED MR IAN WILLIAM MADDISON
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26AR0103/08/09 FULL LIST
2009-04-07225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-04-07225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARK LIDDELL
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-28363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-13288bDIRECTOR RESIGNED
2007-09-11363sRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-09-10288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-11-03288aNEW DIRECTOR APPOINTED
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-09-12363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-10-14 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2005-05-31 Satisfied JOHN LOUIS MANCHES, JOANNA EVELYN MANCHES, BARRY JOHN GAY AND DAVID JONATHAN HEWITT(THE SELLERS)
MORTGAGE DEBENTURE 2005-05-31 Satisfied DAVID JONATHON HEWITT, JOHN LOUIS MANCHES, JOANNE EVELYN MANCHES AND BARRY JOHN GAY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED

Intangible Assets
Patents
We have not found any records of LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED registering or being granted any patents
Domain Names

LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED owns 2 domain names.

cliverton.co.uk   lycetts.co.uk  

Trademarks
We have not found any records of LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.