Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWN AND MASON GROUP LIMITED
Company Information for

BROWN AND MASON GROUP LIMITED

ANSON HOUSE SCHOONER COURT, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QQ,
Company Registration Number
01892133
Private Limited Company
Active

Company Overview

About Brown And Mason Group Ltd
BROWN AND MASON GROUP LIMITED was founded on 1985-03-05 and has its registered office in Dartford. The organisation's status is listed as "Active". Brown And Mason Group Limited is a Private Limited Company registered in 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
BROWN AND MASON GROUP LIMITED
 
Legal Registered Office
ANSON HOUSE SCHOONER COURT
CROSSWAYS BUSINESS PARK
DARTFORD
KENT
DA2 6QQ
Other companies in DA2
 
Previous Names
BROWN & MASON PLANT HIRE LIMITED27/06/2019
Filing Information
Company Number 01892133
Company ID Number 01892133
Date formed 1985-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 28/01/2025
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB204441354  
Last Datalog update: 2024-03-06 13:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN AND MASON GROUP 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 BROWN AND MASON GROUP LIMITED

Current Directors
Officer Role Date Appointed
LAURA ANN HADDEN
Company Secretary 1999-05-01
NICHOLAS TERRY BROWN
Director 1998-04-06
TERRY ALFRED BROWN
Director 1992-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY ALFRED BROWN
Company Secretary 1998-04-06 1999-05-01
STEPHANIE ANNE HOWES
Company Secretary 1992-06-26 1998-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURA ANN HADDEN ALF BROWN'S (TRANSPORT) LIMITED Company Secretary 1999-05-01 CURRENT 1962-05-22 Active
LAURA ANN HADDEN CBR03 LIMITED Company Secretary 1999-05-01 CURRENT 1984-01-17 In Administration/Administrative Receiver
LAURA ANN HADDEN T & B INVESTMENTS LIMITED Company Secretary 1999-05-01 CURRENT 1985-03-05 Active
LAURA ANN HADDEN CBR02 LIMITED Company Secretary 1999-05-01 CURRENT 1961-03-14 In Administration/Administrative Receiver
NICHOLAS TERRY BROWN SAFEGATE TRADING LTD Director 2016-07-27 CURRENT 2016-07-27 Active
NICHOLAS TERRY BROWN ALF BROWN'S (TRANSPORT) LIMITED Director 1998-04-06 CURRENT 1962-05-22 Active
NICHOLAS TERRY BROWN CBR03 LIMITED Director 1998-04-06 CURRENT 1984-01-17 In Administration/Administrative Receiver
NICHOLAS TERRY BROWN T & B INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1985-03-05 Active
NICHOLAS TERRY BROWN CBR02 LIMITED Director 1996-02-01 CURRENT 1961-03-14 In Administration/Administrative Receiver
TERRY ALFRED BROWN SAFEGATE TRADING LTD Director 2016-07-27 CURRENT 2016-07-27 Active
TERRY ALFRED BROWN T & B INVESTMENTS LIMITED Director 1992-07-04 CURRENT 1985-03-05 Active
TERRY ALFRED BROWN CBR02 LIMITED Director 1992-07-04 CURRENT 1961-03-14 In Administration/Administrative Receiver
TERRY ALFRED BROWN CBR03 LIMITED Director 1992-06-26 CURRENT 1984-01-17 In Administration/Administrative Receiver
TERRY ALFRED BROWN ALF BROWN'S (TRANSPORT) LIMITED Director 1992-04-14 CURRENT 1962-05-22 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
2024-02-05FULL ACCOUNTS MADE UP TO 30/04/23
2023-06-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-20Memorandum articles filed
2023-06-09DIRECTOR APPOINTED MR ADAM GRANT COLLINSON
2023-06-09DIRECTOR APPOINTED MS ANITA MARIE MORRIS
2023-04-28CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ALFRED BROWN
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-02-10SH0109/01/20 STATEMENT OF CAPITAL GBP 11100000
2020-01-29AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2020-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
2020-01-17PSC07CESSATION OF BROWN AND MASON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17PSC02Notification of Nrlb Limited as a person with significant control on 2020-01-09
2020-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018921330008
2020-01-10AP01DIRECTOR APPOINTED MR CHARLES ERNEST BUCKINGHAM
2020-01-08MEM/ARTSARTICLES OF ASSOCIATION
2019-12-31RES01ADOPT ARTICLES 31/12/19
2019-07-08AP01DIRECTOR APPOINTED MR ALEX HADDEN
2019-06-27RES15CHANGE OF COMPANY NAME 27/06/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-03-01CH01Director's details changed for Mr Nicholas Terry Brown on 2019-03-01
2019-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA ANN HADDEN on 2019-03-01
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1100000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-01-31AA01Previous accounting period shortened from 30/04/16 TO 29/04/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1100000
2016-05-05AR0114/04/16 ANNUAL RETURN FULL LIST
2016-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1100000
2015-05-27AR0114/04/15 ANNUAL RETURN FULL LIST
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018921330007
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018921330007
2015-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR LAURA ANN BROWN on 2014-11-01
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 018921330006
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1100000
2014-05-09AR0114/04/14 ANNUAL RETURN FULL LIST
2014-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-19AR0114/04/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-04-20AR0114/04/12 ANNUAL RETURN FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-26AR0114/04/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-28AR0114/04/10 FULL LIST
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-27AD02SAIL ADDRESS CREATED
2010-01-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-06363aRETURN MADE UP TO 14/04/09; NO CHANGE OF MEMBERS
2009-06-02353LOCATION OF REGISTER OF MEMBERS
2008-09-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-07363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-07-02288cSECRETARY'S CHANGE OF PARTICULARS / LAURA BROWN / 15/04/2007
2008-06-19353LOCATION OF REGISTER OF MEMBERS
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-03363aRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-02-21AUDAUDITOR'S RESIGNATION
2007-01-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-19363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-12-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363aRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13ELRESS386 DISP APP AUDS 05/08/04
2004-08-13ELRESS366A DISP HOLDING AGM 05/08/04
2004-04-27363aRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-12-07AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-28287REGISTERED OFFICE CHANGED ON 28/11/03 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH
2003-04-30288cSECRETARY'S PARTICULARS CHANGED
2003-04-25363aRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-18363aRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-25363aRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-06363aRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-14288aNEW SECRETARY APPOINTED
1999-06-09288bSECRETARY RESIGNED
1999-05-15363aRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1998-11-09AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-05-14363aRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-04-15288aNEW SECRETARY APPOINTED
1998-04-15288cDIRECTOR'S PARTICULARS CHANGED
1998-04-15288bSECRETARY RESIGNED
1998-04-15288aNEW DIRECTOR APPOINTED
1997-10-20AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-13363aRETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to BROWN AND MASON GROUP 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 BROWN AND MASON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-07 Outstanding SANTANDER UK PLC
2014-09-25 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2007-09-29 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
LEGAL CHARGE 2007-09-29 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
LEGAL CHARGE 2005-03-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-10-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
GUARANTEE AND DEBENTURE 1994-02-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BROWN AND MASON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BROWN AND MASON GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN AND MASON GROUP LIMITED
Trademarks
We have not found any records of BROWN AND MASON GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN AND MASON GROUP 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 (43110 - Demolition) as BROWN AND MASON GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWN AND MASON GROUP 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 BROWN AND MASON GROUP 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 BROWN AND MASON GROUP 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.