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

BROWNS DEVELOPMENTS LIMITED

FIELD BURCOTE FARM, DUNCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 8AL,
Company Registration Number
02172408
Private Limited Company
Active

Company Overview

About Browns Developments Ltd
BROWNS DEVELOPMENTS LIMITED was founded on 1987-09-30 and has its registered office in Towcester. The organisation's status is listed as "Active". Browns Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROWNS DEVELOPMENTS LIMITED
 
Legal Registered Office
FIELD BURCOTE FARM
DUNCOTE
TOWCESTER
NORTHAMPTONSHIRE
NN12 8AL
Other companies in NN12
 
Filing Information
Company Number 02172408
Company ID Number 02172408
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB478079206  
Last Datalog update: 2024-04-06 19:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNS DEVELOPMENTS 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.
Companies with same name BROWNS DEVELOPMENTS LIMITED
The following companies were found which have the same name as BROWNS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWNS DEVELOPMENTS (UK) LTD CAE GRON LLANEILIAN AMLWCH LL68 9LW Active - Proposal to Strike off Company formed on the 2012-08-23

Company Officers of BROWNS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BROWN
Company Secretary 2005-01-19
MARK EDMUND BECK BROWN
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BECK BROWN
Company Secretary 2005-02-12 2006-08-04
TIMOTHY BECK BROWN
Company Secretary 1992-03-31 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 4 LIMITED Director 2012-09-14 - 2013-12-09 RESIGNED 2012-09-14 Dissolved 2017-05-10
HENRY BELL FRANKLIN TRITAX REIT ACQUISITION 5 LIMITED Director 2012-09-14 - 2013-12-09 RESIGNED 2012-09-14 Dissolved 2017-05-10
HENRY BELL FRANKLIN TILSTONE CHESTERFIELD LIMITED Director 2012-09-14 - 2013-12-09 RESIGNED 2012-09-14 Active
HENRY BELL FRANKLIN TRITAX BIG BOX REIT PLC Director 2012-09-14 - 2013-11-08 RESIGNED 2012-09-14 Active
HENRY BELL FRANKLIN TRITAX BRINDLEYPLACE (7, 8 & 10) NOMINEE LIMITED Director 2009-10-30 - 2015-03-24 RESIGNED 2009-10-16 Dissolved 2016-11-01
HENRY BELL FRANKLIN TRITAX BRINDLEYPLACE (7, 8 & 10) GP LIMITED Director 2009-10-27 - 2015-03-24 RESIGNED 2009-09-17 Dissolved 2016-03-01
AMANDA JANE BROWN CONSTRUCTION SERVICES (DUNCOTE) LIMITED Company Secretary 2004-09-01 CURRENT 1997-03-26 Active
AMANDA JANE BROWN BEC B FINANCING LIMITED Company Secretary 1999-10-30 CURRENT 1995-01-05 Active
AMANDA JANE BROWN HILL HOUSE MANAGEMENT LIMITED Company Secretary 1992-11-03 CURRENT 1988-11-04 Active
AMANDA JANE BROWN PRESTIGE CIVIL ENGINEERING (WESTBURY) LIMITED Company Secretary 1991-11-08 CURRENT 1989-11-09 Active
MARK EDMUND BECK BROWN CONSTRUCTION SERVICES (DUNCOTE) LIMITED Director 1997-03-26 CURRENT 1997-03-26 Active
MARK EDMUND BECK BROWN BEC B FINANCING LIMITED Director 1995-01-05 CURRENT 1995-01-05 Active
MARK EDMUND BECK BROWN HILL HOUSE MANAGEMENT LIMITED Director 1992-11-03 CURRENT 1988-11-04 Active
MARK EDMUND BECK BROWN PRESTIGE CIVIL ENGINEERING (WESTBURY) LIMITED Director 1991-11-08 CURRENT 1989-11-09 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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-04-03CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021724080013
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-01-12Memorandum articles filed
2022-01-12MEM/ARTSARTICLES OF ASSOCIATION
2022-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-04RES01ADOPT ARTICLES 04/01/22
2021-12-31Statement of capital on 2021-12-14 GBP2
2021-12-31SH02Statement of capital on 2021-12-14 GBP2
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-01-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11RES16Resolutions passed:
  • Resolution to redeem shares
  • Resolution to adopt articles
2021-01-07SH02Statement of capital on 2020-12-23 GBP2,000,002
2021-01-07MEM/ARTSARTICLES OF ASSOCIATION
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-06-14RP04CS01Second filing of Confirmation Statement dated 31/03/2018
2018-06-14ANNOTATIONClarification
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 4000002
2018-05-14SH0114/04/17 STATEMENT OF CAPITAL GBP 4000002.00
2018-05-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 4000002
2018-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-08RES01ADOPT ARTICLES 14/04/2017
2018-05-08RES01ADOPT ARTICLES 14/04/2017
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021724080013
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-02AR0131/03/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0131/03/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31AR0131/03/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0131/03/10 FULL LIST
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08288bSECRETARY RESIGNED
2006-03-24363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288bSECRETARY RESIGNED
2005-03-02288bSECRETARY RESIGNED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-27395PARTICULARS OF MORTGAGE/CHARGE
2003-03-25363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-15363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-12-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-30363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-21363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-12-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-04363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-02-18225(1)ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03
1995-10-11AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-06-05363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-03-16287REGISTERED OFFICE CHANGED ON 16/03/95 FROM: THE MILL HOUSE, WESTBURY, BRACKLEY, NORTHANTS - NN13 5JS
1994-09-27AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-06-07363sRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-11-01AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-09-12363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-07-20395PARTICULARS OF MORTGAGE/CHARGE
1992-10-28AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-07-20363aRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-07-14363aRETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0235158 Active Licenced property: DUNCOTE FIELD BURCOTE FARM TOWCESTER GB NN12 8AL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BROWNS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-10 Outstanding JANET PATRICIA SOUTHCOTT
LEGAL CHARGE 2006-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-03-27 Outstanding BARCLAYS BANK PLC
MORTGAGE 1997-12-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-12-18 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-07-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-06-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-10-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-10-05 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1988-08-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1988-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BROWNS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BROWNS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BROWNS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNS DEVELOPMENTS 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 (41201 - Construction of commercial buildings) as BROWNS DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where BROWNS DEVELOPMENTS 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 BROWNS DEVELOPMENTS 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 BROWNS DEVELOPMENTS 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.