Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBR02 LIMITED
Company Information for

CBR02 LIMITED

136 Hertford Road, Enfield, MIDDLESEX, EN3 5AX,
Company Registration Number
00686405
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cbr02 Ltd
CBR02 LIMITED was founded on 1961-03-14 and has its registered office in Enfield. The organisation's status is listed as "In Administration
Administrative Receiver". Cbr02 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
CBR02 LIMITED
 
Legal Registered Office
136 Hertford Road
Enfield
MIDDLESEX
EN3 5AX
Other companies in DA2
 
Previous Names
BROWN AND MASON LIMITED05/04/2022
Filing Information
Company Number 00686405
Company ID Number 00686405
Date formed 1961-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-04-30
Account next due 27/07/2020
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB624586327  
Last Datalog update: 2023-12-20 13:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBR02 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 CBR02 LIMITED

Current Directors
Officer Role Date Appointed
LAURA ANN HADDEN
Company Secretary 1999-05-01
LEE FREDRICK ALFRED BROWN
Director 2004-08-02
NICHOLAS TERRY BROWN
Director 1996-02-01
RICHARD WILLIAM BROWN
Director 2004-08-02
TERRY ALFRED BROWN
Director 1992-07-04
CHARLES ERNEST BUCKINGHAM
Director 2004-08-02
ALEX HADDEN
Director 2006-04-24
LAURA ANN HADDEN
Director 2004-08-02
MILES HAMILTON JACOB
Director 2004-08-02
JOHN ANTHONY PAYTON
Director 1992-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL TERRENCE SABGA
Director 1992-07-04 2015-04-15
BERNARD WILLIAM MCWEENEY
Director 2006-04-24 2012-11-30
TERRY ALFRED BROWN
Company Secretary 1998-04-06 1999-05-01
STEPHANIE ANNE HOWES
Company Secretary 1992-07-04 1998-04-06
STEPHANIE ANNE HOWES
Director 1992-07-04 1998-04-06
NELLIE LOUISE BROWN
Director 1992-07-04 1995-02-10

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 BROWN AND MASON GROUP LIMITED Company Secretary 1999-05-01 CURRENT 1985-03-05 Active
LAURA ANN HADDEN T & B INVESTMENTS LIMITED Company Secretary 1999-05-01 CURRENT 1985-03-05 Active
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 BROWN AND MASON GROUP LIMITED Director 1998-04-06 CURRENT 1985-03-05 Active
NICHOLAS TERRY BROWN T & B INVESTMENTS LIMITED Director 1998-04-06 CURRENT 1985-03-05 Active
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 CBR03 LIMITED Director 1992-06-26 CURRENT 1984-01-17 In Administration/Administrative Receiver
TERRY ALFRED BROWN BROWN AND MASON GROUP LIMITED Director 1992-06-26 CURRENT 1985-03-05 Active
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
2023-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2023-09-20Liquidation. Administration move to dissolve company
2023-09-20AM23Liquidation. Administration move to dissolve company
2023-04-05Administrator's progress report
2023-04-05AM10Administrator's progress report
2022-10-17AM10Administrator's progress report
2022-09-29liquidation-in-administration-extension-of-period
2022-09-29AM19liquidation-in-administration-extension-of-period
2022-04-19AM10Administrator's progress report
2022-04-05CERTNMCompany name changed brown and mason LIMITED\certificate issued on 05/04/22
2022-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-10-21AM10Administrator's progress report
2021-09-15AM19liquidation-in-administration-extension-of-period
2021-04-28AM10Administrator's progress report
2021-01-14AM06Notice of deemed approval of proposals
2020-11-28AM03Statement of administrator's proposal
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-06AM01Appointment of an administrator
2020-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/20 FROM Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TERRY BROWN
2020-09-03AP03Appointment of Mr Terry Alfred Brown as company secretary on 2020-06-30
2020-09-03TM02Termination of appointment of Laura Ann Hadden on 2020-06-30
2020-09-03AP01DIRECTOR APPOINTED MR TERRY ALFRED BROWN
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TERRY ALFRED BROWN
2020-04-27AA01Current accounting period shortened from 28/04/19 TO 27/04/19
2020-01-29AA01Previous accounting period shortened from 29/04/19 TO 28/04/19
2019-07-08CH01Director's details changed for Alex Hadden on 2019-07-08
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MILES HAMILTON JACOB
2019-03-01CH01Director's details changed for Miles Hamilton Jacob on 2019-03-01
2019-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA ANN HADDEN on 2019-03-01
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 006864050023
2018-01-02AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-31AA01Previous accounting period shortened from 30/04/16 TO 29/04/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-05AR0114/04/16 ANNUAL RETURN FULL LIST
2016-02-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TERRENCE SABGA
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-27AR0114/04/15 ANNUAL RETURN FULL LIST
2014-11-03CH03SECRETARY'S DETAILS CHNAGED FOR LAURA ANN BROWN on 2014-11-01
2014-11-03CH01Director's details changed for Laura Ann Brown on 2014-11-01
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006864050022
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-09AR0114/04/14 FULL LIST
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERRENCE SABGA / 01/01/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY PAYTON / 01/01/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES HAMILTON JACOB / 01/01/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX HADDEN / 01/01/2014
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ERNEST BUCKINGHAM / 01/01/2014
2014-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-04-19AR0114/04/13 FULL LIST
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MCWEENEY
2012-04-20AR0114/04/12 FULL LIST
2012-02-01AAFULL ACCOUNTS 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
2009-06-10363aRETURN MADE UP TO 14/04/09; NO CHANGE OF MEMBERS
2009-06-08353LOCATION 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
2008-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LAURA BROWN / 15/04/2007
2008-06-19353LOCATION OF REGISTER OF MEMBERS
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-13AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29363aRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21AUDAUDITOR'S RESIGNATION
2007-01-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-12-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363aRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288aNEW DIRECTOR APPOINTED
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
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 CBR02 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2020-12-14
Appointmen2020-09-29
Fines / Sanctions
No fines or sanctions have been issued against CBR02 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-25 Outstanding SANTANDER UK PLC
CHARGE ON DEPOSIT 2007-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-12-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
FIXED CHARGE OVER CHATTELS 2007-04-17 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2006-10-13 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2006-07-06 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIXED CHARGE OVER CHATTELS 2004-10-28 Satisfied BANK OF IRELAND BUSINESS FINANCE LIMITED
FIRST LEGAL CHARGE 1994-09-27 Satisfied POWERGEN PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-08-26 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-02-02 Satisfied BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1993-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-11-26 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1987-01-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-09-26 Satisfied BARCLAYS BANK PLC
MORTGAGE 1984-07-27 Satisfied H. WILLIAMS AND SONS (HITCHIN) LIMITED.
LEGAL CHARGE 1984-04-10 Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1981-01-06 Satisfied BARCLAYS BANK PLC
CHARGE 1963-06-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1931-01-30 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1886-03-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 CBR02 LIMITED

Intangible Assets
Patents
We have not found any records of CBR02 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBR02 LIMITED
Trademarks
We have not found any records of CBR02 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBR02 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 CBR02 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBR02 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 TypeMeetings o
Defending partyBROWN AND MASON LIMITEDEvent Date2020-12-14
 
Initiating party Event TypeAppointmen
Defending partyBROWN AND MASON LIMITEDEvent Date2020-09-29
In the High Court of Justice No 003666 of 2020 BROWN AND MASON LIMITED (Company Number 00686405 ) Nature of Business: Demolition Registered office: Anson House Schooner Court, Crossways Business Park,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBR02 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 CBR02 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.