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

BROWN SHIPLEY HOLDINGS LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
00653955
Private Limited Company
Active

Company Overview

About Brown Shipley Holdings Ltd
BROWN SHIPLEY HOLDINGS LIMITED was founded on 1960-03-25 and has its registered office in Bristol. The organisation's status is listed as "Active". Brown Shipley Holdings Limited is a Private Limited Company registered in ENGLAND 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 SHIPLEY HOLDINGS LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in W1W
 
Filing Information
Company Number 00653955
Company ID Number 00653955
Date formed 1960-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:28:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN SHIPLEY HOLDINGS 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 BROWN SHIPLEY HOLDINGS LIMITED
The following companies were found which have the same name as BROWN SHIPLEY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWN SHIPLEY HOLDINGS (JERSEY) LIMITED Paul Frank Cody + 2 Guildford Road closed Company formed on the 2009-10-01

Company Officers of BROWN SHIPLEY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Company Secretary 2014-06-30
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Director 2014-06-30
JOHN SINCLAIR LOVELL
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID HOWES
Director 2014-07-14 2016-04-06
CHRISTOPHER WILLIAM HEALY
Company Secretary 2014-03-31 2014-06-30
CHRISTOPHER WILLIAM HEALY
Director 2005-09-01 2014-06-30
NICHOLAS JAMES TARN
Director 2009-02-17 2014-06-30
RICHARD LAURENCE TODD
Director 2012-10-01 2014-06-30
RICHARD MITCHELL BURRELL
Director 2009-12-17 2014-04-30
JAMES RICHARD RUSSELL
Company Secretary 2008-05-07 2014-03-31
JAMES RICHARD RUSSELL
Director 2008-05-07 2014-03-31
ALISON ENGLAND
Director 2011-08-08 2013-12-24
GPG SECURITIES LIMITED
Director 2009-02-17 2012-10-01
ALEXANDER MARK BUTCHER
Director 2011-08-17 2012-06-30
MICHAEL GEOFFREY JORDAN
Director 2009-12-17 2011-08-08
MAX TAMATI LESSER
Director 2009-12-17 2011-08-08
JOHN ALAN GIBBS KING
Company Secretary 2005-11-15 2008-05-07
RICHARD LAURENCE TODD
Director 2004-09-30 2008-05-07
JAMES RICHARD RUSSELL
Company Secretary 1996-04-30 2005-10-19
WILLIAM JOHN ARMSTRONG DACOMBE
Director 1992-08-02 2005-10-19
BLAKE ANDREW NIXON
Director 1993-04-22 2005-09-01
TREVOR JORGEN NIELSEN BEYER
Director 1993-04-22 2004-09-30
RONALD ALFRED BRIERLEY
Director 1993-04-22 1998-07-02
TIMOTHY PATRICK SAUNT
Company Secretary 1993-08-02 1996-04-30
JOHN MICHAEL PICKARD
Director 1992-08-02 1993-08-24
WILLIAM ROYDEN STUTTAFORD
Director 1992-08-02 1993-08-24
CYNTHIA FRANCES POW
Company Secretary 1993-04-20 1993-08-02
ROGER DAVID POW
Director 1993-04-20 1993-08-02
JEAN ADANT
Director 1992-08-02 1993-04-22
JEAN LEON BLONDEEL
Director 1992-08-02 1993-04-22
RICHARD MANSELL JONES
Director 1992-08-02 1993-04-22
STEFANO MELONI
Director 1992-08-02 1993-04-22
GIORGIO ROSSI
Director 1992-08-02 1993-02-04
GORDON GEOFFREY BELL
Director 1992-08-02 1992-09-08
MICHAEL JOHN HALSEY
Company Secretary 1992-08-02 1992-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG AUSTRALIA NOMINEES LIMITED Company Secretary 2014-06-30 CURRENT 1998-05-28 Dissolved 2017-04-18
ALLIED MUTUAL INSURANCE SERVICES LIMITED C E (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1909-12-07 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BLACKWOOD HODGE LIMITED Company Secretary 2014-06-30 CURRENT 1934-02-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 1964-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED MCG LIMITED Company Secretary 2014-06-30 CURRENT 1987-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-04 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BSH ACQUISITION LIMITED Company Secretary 2014-06-30 CURRENT 1993-01-05 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG FINANCE LIMITED Company Secretary 2014-06-30 CURRENT 2001-07-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2003-02-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION INVESTMENTS TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG ACQUISITIONS NO. 3 LIMITED Company Secretary 2014-06-30 CURRENT 1997-10-31 Dissolved 2018-01-16
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY GUARANTEE COMPANY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BMM (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1986-10-02 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED KEP (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1974-06-28 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG COATS FINANCE LTD Company Secretary 2014-06-30 CURRENT 2002-11-26 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED S G WARBURG GROUP LIMITED Company Secretary 2014-06-30 CURRENT 1985-12-02 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED NUH NO. 1 LIMITED Company Secretary 2014-06-30 CURRENT 2002-11-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY INVESTMENT MANAGEMENT Company Secretary 2014-06-30 CURRENT 1936-01-09 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CONTRACTORS' AGGREGATES LIMITED Company Secretary 2014-06-30 CURRENT 1962-08-31 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED B.M. ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 1971-11-24 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Company Secretary 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1994-06-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG MARCH 2004 LIMITED Company Secretary 2014-06-30 CURRENT 2004-03-11 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Company Secretary 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY 2005 NO 3 LIMITED Company Secretary 2014-06-30 CURRENT 1950-11-17 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GRIFFIN SA LIMITED Company Secretary 2014-06-30 CURRENT 1915-07-23 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) LIMITED Company Secretary 2014-06-30 CURRENT 1958-04-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED EMBERGRANGE Company Secretary 2014-06-30 CURRENT 1918-04-12 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MARSHAIDE LIMITED Company Secretary 2014-06-30 CURRENT 1982-06-16 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ARROW HJC Company Secretary 2014-06-30 CURRENT 1934-06-18 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CARDPAD LIMITED Company Secretary 2014-06-30 CURRENT 2000-11-28 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Company Secretary 2014-06-30 CURRENT 2004-10-07 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG EUROPE LIMITED Company Secretary 2014-06-30 CURRENT 2008-12-15 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Company Secretary 2014-03-31 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Company Secretary 2014-03-31 CURRENT 1968-04-11 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Director 2014-06-30 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Director 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Director 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Director 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) HOLDINGS LIMITED Director 2014-06-30 CURRENT 1919-10-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Director 2014-03-31 CURRENT 1968-04-11 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Director 2014-03-31 CURRENT 2004-10-07 Active
JOHN SINCLAIR LOVELL GPG SECURITIES TRADING LIMITED Director 2016-03-29 CURRENT 1991-10-21 Active
JOHN SINCLAIR LOVELL STAVELEY INDUSTRIES LIMITED Director 2016-03-29 CURRENT 1863-12-29 Active
JOHN SINCLAIR LOVELL GPG (UK) HOLDINGS LIMITED Director 2016-03-29 CURRENT 1919-10-25 Active
JOHN SINCLAIR LOVELL STAVELEY SERVICES LIMITED Director 2016-03-29 CURRENT 2004-10-07 Active
JOHN SINCLAIR LOVELL FITZJOHN ESTATES LIMITED Director 2013-01-07 CURRENT 2004-12-09 Dissolved 2013-11-08

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
2024-04-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-03Memorandum articles filed
2024-03-27Statement of company's objects
2023-07-17CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-05-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MANN
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES MANN
2023-01-04DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2023-01-04DIRECTOR APPOINTED MR ARIF KERMALLI
2023-01-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES KIDD
2023-01-04DIRECTOR APPOINTED MR JEFFREY STUART BERTRAM SOAL
2023-01-04AP01DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2022-11-02PSC05Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2016-12-01
2022-11-01PSC05Change to person with significant control
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES MANN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WAI KUEN CHIANG
2020-08-17CH01Director's details changed for Ms Wai Kuen Chiang on 2020-08-07
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STOCKWELL
2019-09-29TM02Termination of appointment of Allied Mutual Insurance Services Limited on 2019-09-27
2019-09-29AP01DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM
2019-08-21CH04SECRETARY'S DETAILS CHNAGED FOR ALLIED MUTUAL INSURANCE SERVICES LIMITED on 2019-06-12
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-12PSC05Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2019-06-12
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SINCLAIR LOVELL
2019-06-28AP01DIRECTOR APPOINTED MS WAI KUEN CHIANG
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06RES13CORPORATE RESTRUCTURING PROJECT-COMPANY BUSINESS 15/02/2017
2017-03-06RES13CORPORATE RESTRUCTURING PROJECT-COMPANY BUSINESS 15/02/2017
2017-02-23RES13Resolutions passed:
  • Consolidation 01/02/2017
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15SH02Consolidation of shares on 2017-02-01
2017-01-05RES13Resolutions passed:
  • Company business 08/12/2016
2016-12-12SH19Statement of capital on 2016-12-12 GBP 1
2016-12-12SH20Statement by Directors
2016-12-12CAP-SSSolvency Statement dated 08/12/16
2016-12-12RES13Resolutions passed:
  • Share premium account reduced 08/12/2016
  • Resolution of reduction in issued share capital
2016-12-12RES06REDUCE ISSUED CAPITAL 08/12/2016
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 51043575
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HOWES
2016-03-30AP01DIRECTOR APPOINTED MR JOHN SINCLAIR LOVELL
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 51043575
2015-08-10AR0118/07/15 ANNUAL RETURN FULL LIST
2015-08-10CH04SECRETARY'S DETAILS CHNAGED FOR ALLIED MUTUAL INSURANCE SERVICES LIMITED on 2015-03-03
2015-08-10CH02Director's details changed for Allied Mutual Insurance Services Limited on 2015-03-03
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/15 FROM C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 51043575
2014-08-13AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-14AP02Appointment of Allied Mutual Insurance Services Limited as director on 2014-06-30
2014-07-14AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-07-14AP04CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL
2014-04-04AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ENGLAND
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0118/07/13 FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GPG SECURITIES LIMITED
2012-10-10AP01DIRECTOR APPOINTED MR RICHARD LAURENCE TODD
2012-07-18AR0118/07/12 FULL LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUTCHER
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-17AP01DIRECTOR APPOINTED MR ALEXANDER MARK BUTCHER
2011-08-12AP01DIRECTOR APPOINTED MRS ALISON ENGLAND
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MAX LESSER
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORDAN
2011-08-03AR0118/07/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-27AR0118/07/10 FULL LIST
2010-07-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GPG SECURITIES LIMITED / 18/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 18/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 18/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HEALY / 18/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 18/07/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY JORDAN
2009-12-17AP01DIRECTOR APPOINTED MR MAX TAMATI LESSER
2009-12-17AP01DIRECTOR APPOINTED MR RICHARD MITCHELL BURRELL
2009-10-15RES01ADOPT ARTICLES
2009-08-05363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23288aDIRECTOR APPOINTED NICHOLAS JAMES TARN
2009-02-23288aDIRECTOR APPOINTED GPG SECURITIES LIMITED
2008-08-07363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08288aSECRETARY APPOINTED MR JAMES RICHARD RUSSELL
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JOHN KING
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TODD
2008-05-08288aDIRECTOR APPOINTED MR JAMES RICHARD RUSSELL
2007-09-04363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-03-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-05363(288)SECRETARY RESIGNED
2006-09-05363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22123NC INC ALREADY ADJUSTED 15/11/05
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288bDIRECTOR RESIGNED
2005-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-22RES04£ NC 20000000/55000000 15/
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to BROWN SHIPLEY HOLDINGS 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 SHIPLEY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-06-25 Satisfied KREDIETBANK S.A.LUXEMBOURGEOISE
ACCOUNT CHARGE 1992-06-25 Satisfied KREDIETBANK S.A.LUXEMBOURGEOISE
MORTGAGE OF SHARES 1992-06-25 Satisfied BROWN SHIPLEY & CO LIMITED
MEMO OF DEPOSIT OF DEEDS 1984-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1975-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 SHIPLEY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BROWN SHIPLEY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROWN SHIPLEY HOLDINGS LIMITED
Trademarks
We have not found any records of BROWN SHIPLEY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN SHIPLEY HOLDINGS 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 (65300 - Pension funding) as BROWN SHIPLEY HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWN SHIPLEY HOLDINGS 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 SHIPLEY HOLDINGS 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 SHIPLEY HOLDINGS 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.