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

BROWN LENOX & CO LIMITED

THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE,
Company Registration Number
00102619
Private Limited Company
Active

Company Overview

About Brown Lenox & Co Ltd
BROWN LENOX & CO LIMITED was founded on 1909-04-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Brown Lenox & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BROWN LENOX & CO LIMITED
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FE
Other companies in MK9
 
Filing Information
Company Number 00102619
Company ID Number 00102619
Date formed 1909-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-08 12:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN LENOX & CO 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 LENOX & CO LIMITED

Current Directors
Officer Role Date Appointed
ERIC I COHEN
Company Secretary 1999-08-27
ERIC I COHEN
Director 1999-08-27
JOHN DANIEL SHEEHAN
Director 2017-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PATRICK BRADLEY
Director 2013-03-11 2017-02-27
RONALD MATTHEW DEFEO
Director 1999-08-03 2015-12-11
PHILLIP CHARLES WIDMAN
Director 2007-09-06 2013-03-11
FERGUS CUMMING BAILLIE
Director 1999-09-30 2007-09-06
KERRY O'SULLIVAN
Director 2000-05-26 2000-08-01
DONALD CAMPBELL
Director 1999-09-30 2000-03-31
HUBERT JOHN WATSON
Director 1998-03-27 1999-09-24
ANDREW DAVID HARRIS
Company Secretary 1996-05-10 1999-09-10
JOHN FRANK WILLIAM KENNERLEY
Director 1998-08-20 1999-08-03
JOHN EGWIN CRAIG
Director 1998-03-27 1998-08-20
PAUL HARRIS
Director 1996-09-19 1998-05-25
JEFFREY JAMES HUNT
Director 1998-04-01 1998-05-25
HUGH PAT DOOEY
Director 1991-07-24 1998-03-31
SHAY MCKEOWN
Director 1991-07-24 1998-03-27
WAYNE ELLIOTT
Director 1991-07-24 1997-12-31
COLM MCLISTER
Director 1991-07-24 1996-09-19
HOWARD MAURICE BROOKES
Company Secretary 1991-07-24 1996-05-10
ROBIN ANTHONY YARDE
Director 1991-07-24 1992-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC I COHEN HALCO DIRECTIONAL DRILLING PRODUCTS LTD Company Secretary 2006-01-24 CURRENT 1996-03-12 Dissolved 2016-06-21
ERIC I COHEN TEREX POWERTRAIN LIMITED Company Secretary 2005-06-06 CURRENT 1988-09-29 Dissolved 2015-11-03
ERIC I COHEN IMACO TRADING LIMITED Company Secretary 2005-06-06 CURRENT 1992-01-08 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE GROUP LIMITED Company Secretary 2005-06-06 CURRENT 1992-08-17 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE LIMITED Company Secretary 2005-06-06 CURRENT 1950-04-05 Dissolved 2017-10-10
ERIC I COHEN INTERNATIONAL MACHINERY COMPANY LIMITED Company Secretary 2005-06-06 CURRENT 1990-05-15 Active
ERIC I COHEN TEREX DISTRIBUTION LIMITED Company Secretary 2005-06-06 CURRENT 1990-09-24 Active
ERIC I COHEN TEREX FINANCIAL SERVICES EUROPE LIMITED Company Secretary 2004-04-20 CURRENT 2003-11-10 Active
ERIC I COHEN TADANO DEMAG UK LIMITED Company Secretary 2004-01-27 CURRENT 1991-09-13 Liquidation
ERIC I COHEN GENIE FINANCIAL SERVICES EUROPE LIMITED Company Secretary 2003-02-20 CURRENT 1997-06-24 Active - Proposal to Strike off
ERIC I COHEN GENIE UK LIMITED Company Secretary 2003-02-20 CURRENT 1989-12-13 Active
ERIC I COHEN SCHAEFF LIMITED Company Secretary 2002-07-01 CURRENT 1992-11-11 Active - Proposal to Strike off
ERIC I COHEN SCHAEFF SERVICE LIMITED Company Secretary 2002-07-01 CURRENT 1995-04-13 Active - Proposal to Strike off
ERIC I COHEN FERMEC TRUSTEE LIMITED Company Secretary 2000-12-28 CURRENT 1995-08-11 Dissolved 2015-02-10
ERIC I COHEN FERMEC NORTH AMERICA LIMITED Company Secretary 2000-12-28 CURRENT 1994-03-22 Dissolved 2016-01-05
ERIC I COHEN FERMEC MANUFACTURING LIMITED Company Secretary 2000-12-28 CURRENT 1964-11-02 Active - Proposal to Strike off
ERIC I COHEN FERMEC INTERNATIONAL LIMITED Company Secretary 2000-12-28 CURRENT 1987-11-24 Active - Proposal to Strike off
ERIC I COHEN FERMEC HOLDINGS LIMITED Company Secretary 2000-12-28 CURRENT 1992-06-18 Active - Proposal to Strike off
ERIC I COHEN POWERSCREEN INTERNATIONAL LIMITED Company Secretary 1999-09-10 CURRENT 1970-08-07 Active
ERIC I COHEN TEREX LIFTING U.K. LIMITED Company Secretary 1999-08-03 CURRENT 1991-04-17 Dissolved 2017-10-10
ERIC I COHEN CLIFFMERE LIMITED Company Secretary 1999-08-03 CURRENT 1985-05-10 Active - Proposal to Strike off
ERIC I COHEN PEGSON GROUP LIMITED Company Secretary 1999-08-03 CURRENT 1993-12-17 Active
ERIC I COHEN B-L PEGSON LIMITED Company Secretary 1999-08-03 CURRENT 1995-08-04 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL (UK) LIMITED Company Secretary 1999-08-03 CURRENT 1999-02-25 Active - Proposal to Strike off
ERIC I COHEN TEREX UNITED KINGDOM LIMITED Company Secretary 1999-08-03 CURRENT 1951-04-16 Active
ERIC I COHEN TEREX PEGSON LIMITED Company Secretary 1999-08-03 CURRENT 1931-08-13 Active
ERIC I COHEN NEW TEREX HOLDINGS UK LIMITED Company Secretary 1998-01-01 CURRENT 1994-08-26 Active
ERIC I COHEN TEREX GB LIMITED Company Secretary 1997-07-24 CURRENT 1966-03-29 Active
ERIC I COHEN POWERSCREEN MANUFACTURING LIMITED Company Secretary 1988-04-11 CURRENT 1988-04-11 Dissolved 2015-03-06
ERIC I COHEN MATBRO (NI) LIMITED Company Secretary 1979-04-24 CURRENT 1979-04-24 Dissolved 2017-10-03
ERIC I COHEN TEREX FINANCIAL SERVICES EUROPE LIMITED Director 2013-10-09 CURRENT 2003-11-10 Active
ERIC I COHEN DONATI LIMITED Director 2013-07-02 CURRENT 2002-07-29 Dissolved 2016-04-05
ERIC I COHEN TEREX PORT EQUIPMENT UK LIMITED Director 2009-07-23 CURRENT 1991-03-12 Dissolved 2013-11-19
ERIC I COHEN TEREX POWERTRAIN LIMITED Director 2007-09-06 CURRENT 1988-09-29 Dissolved 2015-11-03
ERIC I COHEN IMACO TRADING LIMITED Director 2007-09-06 CURRENT 1992-01-08 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE GROUP LIMITED Director 2007-09-06 CURRENT 1992-08-17 Active - Proposal to Strike off
ERIC I COHEN IMACO BLACKWOOD HODGE LIMITED Director 2007-09-06 CURRENT 1950-04-05 Dissolved 2017-10-10
ERIC I COHEN INTERNATIONAL MACHINERY COMPANY LIMITED Director 2007-09-06 CURRENT 1990-05-15 Active
ERIC I COHEN TEREX DISTRIBUTION LIMITED Director 2006-10-01 CURRENT 1990-09-24 Active
ERIC I COHEN HALCO DIRECTIONAL DRILLING PRODUCTS LTD Director 2006-01-24 CURRENT 1996-03-12 Dissolved 2016-06-21
ERIC I COHEN TADANO DEMAG UK LIMITED Director 2004-01-27 CURRENT 1991-09-13 Liquidation
ERIC I COHEN GENIE FINANCIAL SERVICES EUROPE LIMITED Director 2003-02-20 CURRENT 1997-06-24 Active - Proposal to Strike off
ERIC I COHEN GENIE UK LIMITED Director 2003-02-20 CURRENT 1989-12-13 Active
ERIC I COHEN GENIE INTERNATIONAL HOLDINGS LIMITED Director 2003-02-20 CURRENT 1998-06-15 Active
ERIC I COHEN SCHAEFF LIMITED Director 2002-07-01 CURRENT 1992-11-11 Active - Proposal to Strike off
ERIC I COHEN SCHAEFF SERVICE LIMITED Director 2002-07-01 CURRENT 1995-04-13 Active - Proposal to Strike off
ERIC I COHEN FERMEC TRUSTEE LIMITED Director 2000-12-28 CURRENT 1995-08-11 Dissolved 2015-02-10
ERIC I COHEN FERMEC NORTH AMERICA LIMITED Director 2000-12-28 CURRENT 1994-03-22 Dissolved 2016-01-05
ERIC I COHEN FERMEC MANUFACTURING LIMITED Director 2000-12-28 CURRENT 1964-11-02 Active - Proposal to Strike off
ERIC I COHEN FERMEC INTERNATIONAL LIMITED Director 2000-12-28 CURRENT 1987-11-24 Active - Proposal to Strike off
ERIC I COHEN FERMEC HOLDINGS LIMITED Director 2000-12-28 CURRENT 1992-06-18 Active - Proposal to Strike off
ERIC I COHEN POWERSCREEN INTERNATIONAL LIMITED Director 1999-09-10 CURRENT 1970-08-07 Active
ERIC I COHEN POWERSCREEN MANUFACTURING LIMITED Director 1999-08-03 CURRENT 1988-04-11 Dissolved 2015-03-06
ERIC I COHEN MATBRO (NI) LIMITED Director 1999-08-03 CURRENT 1979-04-24 Dissolved 2017-10-03
ERIC I COHEN TEREX LIFTING U.K. LIMITED Director 1999-08-03 CURRENT 1991-04-17 Dissolved 2017-10-10
ERIC I COHEN CLIFFMERE LIMITED Director 1999-08-03 CURRENT 1985-05-10 Active - Proposal to Strike off
ERIC I COHEN TEREX GB LIMITED Director 1999-08-03 CURRENT 1966-03-29 Active
ERIC I COHEN PEGSON GROUP LIMITED Director 1999-08-03 CURRENT 1993-12-17 Active
ERIC I COHEN B-L PEGSON LIMITED Director 1999-08-03 CURRENT 1995-08-04 Active
ERIC I COHEN POWERSCREEN INTERNATIONAL (UK) LIMITED Director 1999-08-03 CURRENT 1999-02-25 Active - Proposal to Strike off
ERIC I COHEN FINLAY HYDRASCREENS (OMAGH) LIMITED Director 1999-08-03 CURRENT 1980-01-04 Active
ERIC I COHEN TEREX UNITED KINGDOM LIMITED Director 1999-08-03 CURRENT 1951-04-16 Active
ERIC I COHEN TEREX PEGSON LIMITED Director 1999-08-03 CURRENT 1931-08-13 Active
ERIC I COHEN NEW TEREX HOLDINGS UK LIMITED Director 1998-01-01 CURRENT 1994-08-26 Active
JOHN DANIEL SHEEHAN IMACO TRADING LIMITED Director 2017-02-27 CURRENT 1992-01-08 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN IMACO BLACKWOOD HODGE GROUP LIMITED Director 2017-02-27 CURRENT 1992-08-17 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN MATBRO (NI) LIMITED Director 2017-02-27 CURRENT 1979-04-24 Dissolved 2017-10-03
JOHN DANIEL SHEEHAN IMACO BLACKWOOD HODGE LIMITED Director 2017-02-27 CURRENT 1950-04-05 Dissolved 2017-10-10
JOHN DANIEL SHEEHAN TEREX LIFTING U.K. LIMITED Director 2017-02-27 CURRENT 1991-04-17 Dissolved 2017-10-10
JOHN DANIEL SHEEHAN CLIFFMERE LIMITED Director 2017-02-27 CURRENT 1985-05-10 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN INTERNATIONAL MACHINERY COMPANY LIMITED Director 2017-02-27 CURRENT 1990-05-15 Active
JOHN DANIEL SHEEHAN GENIE FINANCIAL SERVICES EUROPE LIMITED Director 2017-02-27 CURRENT 1997-06-24 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FERMEC MANUFACTURING LIMITED Director 2017-02-27 CURRENT 1964-11-02 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FERMEC INTERNATIONAL LIMITED Director 2017-02-27 CURRENT 1987-11-24 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FERMEC HOLDINGS LIMITED Director 2017-02-27 CURRENT 1992-06-18 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN TADANO DEMAG UK LIMITED Director 2017-02-27 CURRENT 1991-09-13 Liquidation
JOHN DANIEL SHEEHAN SCHAEFF LIMITED Director 2017-02-27 CURRENT 1992-11-11 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN SCHAEFF SERVICE LIMITED Director 2017-02-27 CURRENT 1995-04-13 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN TEREX FINANCIAL SERVICES EUROPE LIMITED Director 2017-02-27 CURRENT 2003-11-10 Active
JOHN DANIEL SHEEHAN TEREX GB LIMITED Director 2017-02-27 CURRENT 1966-03-29 Active
JOHN DANIEL SHEEHAN GENIE UK LIMITED Director 2017-02-27 CURRENT 1989-12-13 Active
JOHN DANIEL SHEEHAN PEGSON GROUP LIMITED Director 2017-02-27 CURRENT 1993-12-17 Active
JOHN DANIEL SHEEHAN NEW TEREX HOLDINGS UK LIMITED Director 2017-02-27 CURRENT 1994-08-26 Active
JOHN DANIEL SHEEHAN B-L PEGSON LIMITED Director 2017-02-27 CURRENT 1995-08-04 Active
JOHN DANIEL SHEEHAN GENIE INTERNATIONAL HOLDINGS LIMITED Director 2017-02-27 CURRENT 1998-06-15 Active
JOHN DANIEL SHEEHAN POWERSCREEN INTERNATIONAL (UK) LIMITED Director 2017-02-27 CURRENT 1999-02-25 Active - Proposal to Strike off
JOHN DANIEL SHEEHAN FINLAY HYDRASCREENS (OMAGH) LIMITED Director 2017-02-27 CURRENT 1980-01-04 Active
JOHN DANIEL SHEEHAN TEREX DISTRIBUTION LIMITED Director 2017-02-27 CURRENT 1990-09-24 Active
JOHN DANIEL SHEEHAN TEREX UNITED KINGDOM LIMITED Director 2017-02-27 CURRENT 1951-04-16 Active
JOHN DANIEL SHEEHAN TEREX PEGSON LIMITED Director 2017-02-27 CURRENT 1931-08-13 Active
JOHN DANIEL SHEEHAN POWERSCREEN INTERNATIONAL LIMITED Director 2017-02-27 CURRENT 1970-08-07 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
2025-02-21APPOINTMENT TERMINATED, DIRECTOR JULIE ANN BECK
2025-02-21DIRECTOR APPOINTED JENNIFER KONG-PICARELLO
2024-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-29CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES
2024-07-29CS01CONFIRMATION STATEMENT MADE ON 24/07/24, WITH NO UPDATES
2023-08-15SECRETARY'S DETAILS CHNAGED FOR SCOTT JONATHAN POSNER on 2023-08-12
2023-08-15Director's details changed for Mr Scott Jonathan Posner on 2023-08-12
2023-08-15CH01Director's details changed for Mr Scott Jonathan Posner on 2023-08-12
2023-08-15CH03SECRETARY'S DETAILS CHNAGED FOR SCOTT JONATHAN POSNER on 2023-08-12
2023-07-25CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED JULIE ANN BECK
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL SHEEHAN
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL SHEEHAN
2022-01-05AP01DIRECTOR APPOINTED JULIE ANN BECK
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2019-12-31TM02Termination of appointment of Eric I Cohen on 2019-12-31
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC I COHEN
2019-12-31AP03Appointment of Scott Jonathan Posner as company secretary on 2019-12-31
2019-12-31AP01DIRECTOR APPOINTED SCOTT JONATHAN POSNER
2019-10-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-15PSC02Notification of Powerscreen International Limited as a person with significant control on 2017-09-08
2017-09-15PSC07CESSATION OF CLIFFMERE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-03-03AP01DIRECTOR APPOINTED JOHN DANIEL SHEEHAN
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK BRADLEY
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 300000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MATTHEW DEFEO
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 300000
2015-07-31AR0124/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 300000
2014-08-04AR0124/07/14 ANNUAL RETURN FULL LIST
2013-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-16AR0124/07/13 ANNUAL RETURN FULL LIST
2013-03-13AP01DIRECTOR APPOINTED MR KEVIN PATRICK BRADLEY
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP WIDMAN
2012-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-03AR0124/07/12 ANNUAL RETURN FULL LIST
2011-08-03AR0124/07/11 ANNUAL RETURN FULL LIST
2011-08-03CH01Director's details changed for Mr Ronald Matthew Defeo on 2011-07-23
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/11 FROM C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-10AR0124/07/10 FULL LIST
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2010-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-10363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD DEFEO / 23/07/2009
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM C/O HOWES PERCIVAL 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-24DISS40DISS40 (DISS40(SOAD))
2009-03-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-03GAZ1FIRST GAZETTE
2008-08-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIC COHEN / 10/03/2008
2008-08-06363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288bDIRECTOR RESIGNED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-07-25363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-22363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-11-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-15363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-29363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-03-05AUDAUDITOR'S RESIGNATION
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-25244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-21363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-06-26288bDIRECTOR RESIGNED
2002-04-09287REGISTERED OFFICE CHANGED ON 09/04/02 FROM: LOWER CAPE WARWICK CV34 5DZ
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-11363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/00
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-29288aNEW DIRECTOR APPOINTED
2000-04-19288bDIRECTOR RESIGNED
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BROWN LENOX & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against BROWN LENOX & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 1999-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND,AS SECURITY TRUSTEE FOR THE SECURED PARTIES(AS DEFINED)
COMPOSITE DEBENTURE 1999-03-04 Satisfied SMURFIT PARIBAS BANK LIMITED
COMPOSITE DEBENTURE 1999-03-04 Satisfied ALLIED IRISH BANKS PLC
COMPOSITE DEBENTURE 1999-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 1999-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SUPPLEMENTAL DEED 1998-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELANDAS SECURITY TRUSTEE FOR THE SECURED PARTIES (ASDEFINED)
COMPOSITE DEBENTURE 1998-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELANDAS SECURITY TRUSTEE FOR THE BANKS ("THE SECUREDPARTIES")
CREDIT AGREEMENT 1993-06-03 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1987-01-30 Satisfied HUNGARIAN INTERNATIONAL BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 BROWN LENOX & CO LIMITED

Intangible Assets
Patents
We have not found any records of BROWN LENOX & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN LENOX & CO LIMITED
Trademarks
We have not found any records of BROWN LENOX & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN LENOX & CO 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 (74990 - Non-trading company) as BROWN LENOX & CO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BROWN LENOX & CO 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBROWN LENOX & CO LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN LENOX & CO 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 LENOX & CO 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.