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

KAY BROW MANAGEMENT CO. LIMITED

9 SILVER STREET, SILVER STREET, BURY, BL9 0EU,
Company Registration Number
01254110
Private Limited Company
Active

Company Overview

About Kay Brow Management Co. Ltd
KAY BROW MANAGEMENT CO. LIMITED was founded on 1976-04-08 and has its registered office in Bury. The organisation's status is listed as "Active". Kay Brow Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KAY BROW MANAGEMENT CO. LIMITED
 
Legal Registered Office
9 SILVER STREET
SILVER STREET
BURY
BL9 0EU
Other companies in BL8
 
Filing Information
Company Number 01254110
Company ID Number 01254110
Date formed 1976-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 19:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KAY BROW MANAGEMENT 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 KAY BROW MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER HEYS
Company Secretary 2010-03-31
IAN BRIAN BEVAN
Director 2018-02-20
BARBARA DAWSON
Director 2011-10-26
PETER WILSON HELPBURN
Director 2011-10-26
ROBERT LEE HODKINSON
Director 2018-02-20
ALMA SANDERS
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GORDON-SMITH
Director 2008-10-12 2017-12-13
ROBERT LEE HODKINSON
Director 2004-05-25 2011-10-26
RUTH BALMER
Director 2004-05-20 2011-01-12
IAN MASTERTON
Company Secretary 2007-08-24 2010-03-31
IAN MASTERTON
Director 2005-08-18 2008-08-11
PETER WILSON HEPBURN
Company Secretary 2004-05-20 2007-07-12
MALCOLM JAMES CARROLL
Director 2005-05-10 2005-07-04
RUTH SIOBHAN CHATTIN
Director 2004-05-20 2005-03-31
GEORGE ARTHUR VAUGHAN
Company Secretary 2001-09-15 2004-05-19
PETER WILSON HEPBURN
Company Secretary 1996-11-14 2003-08-12
EILEEN BRENDA BARNES
Director 2001-07-29 2003-01-29
IRENE BOSTOCK
Director 1999-11-09 2003-01-23
JOANNE CARROLL
Director 1996-11-14 2002-11-25
EDITH VIVIEN DEARDEN
Director 1993-06-22 2002-02-01
JACK RIDGWAY
Director 2000-05-14 2001-09-12
DAVID JONES
Director 1996-11-14 2000-05-12
GORDON CHARLES HILL
Director 1996-11-14 1998-12-14
CYNTHIA CROOK
Director 1996-11-14 1998-06-22
ROBERT BLAIR GETHING
Company Secretary 1992-06-14 1996-11-14
ROBERT GETHING
Director 1991-05-12 1996-11-14
GORDON CHARLES HILL
Director 1992-05-15 1995-11-21
CAROLINE SUSAN HOOKE
Director 1992-05-15 1995-11-21
DAVID ANTHONY BRENNAN
Director 1992-05-15 1994-05-24
STEPHEN PETER HULSTON
Director 1992-05-15 1994-05-24
DOROTHY SMYLIE
Company Secretary 1992-05-15 1992-06-14
MICHAEL DRAKE
Director 1991-05-12 1992-05-13
ANNE MARIE LYSSEJKO
Director 1991-05-30 1992-05-13
ANDREW AINSWORTH
Director 1991-05-12 1991-05-30
CHRISTOPHER FOGE
Director 1991-05-12 1991-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BRIAN BEVAN AEGIS LEGAL LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
ROBERT LEE HODKINSON EAST LANCASHIRE RAILWAY TRUST LIMITED Director 2015-06-01 CURRENT 1984-11-20 Active
ROBERT LEE HODKINSON MURRAYS LIMITED Director 2000-03-31 CURRENT 2000-03-27 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
2024-11-07REGISTERED OFFICE CHANGED ON 07/11/24 FROM 70 Market Street Tottington Bury Lancashire BL8 3LJ
2024-11-07DIRECTOR APPOINTED MS MELANIE BARNETT SOUTHWORTH
2024-07-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-05-21CONFIRMATION STATEMENT MADE ON 12/05/24, WITH UPDATES
2024-02-05APPOINTMENT TERMINATED, DIRECTOR BARBARA DAWSON
2023-06-20CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-19DIRECTOR APPOINTED MR ANDREW LEDGER
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2019-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON HELPBURN
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR IAN BRIAN BEVAN
2018-02-21AP01DIRECTOR APPOINTED MR ROBERT LEE HODKINSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GORDON-SMITH
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 72
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 72
2016-05-26AR0112/05/16 ANNUAL RETURN FULL LIST
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 72
2015-06-04AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 72
2014-06-11AR0112/05/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25CH01Director's details changed for Alma Sanders Carrington on 2013-07-25
2013-06-10AR0112/05/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0112/05/12 ANNUAL RETURN FULL LIST
2011-12-29AP01DIRECTOR APPOINTED BARBARA DAWSON
2011-12-29AP01DIRECTOR APPOINTED CHAIRMAN PETER WILSON HELPBURN
2011-12-29AP01DIRECTOR APPOINTED ALMA SANDERS CARRINGTON
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET SIMMS
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODKINSON
2011-11-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0112/05/11 ANNUAL RETURN FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH SIMMS / 20/11/2010
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON-SMITH / 20/11/2010
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA SMART
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BALMER
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-17AR0112/05/10 FULL LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 70 MARKET STREET TOTTINGTON BURY B18 3LJ
2010-07-20AP03SECRETARY APPOINTED JENNIFER HEYS
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY IAN MASTERTON
2009-11-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-06-30353LOCATION OF REGISTER OF MEMBERS
2009-03-04363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2009-03-04288cSECRETARY'S CHANGE OF PARTICULARS / IAN MASTERTON / 25/08/2008
2009-02-09288aDIRECTOR APPOINTED RICHARD GORDON-SMITH
2008-12-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / JANET SIMMS / 26/06/2006
2008-10-28288cSECRETARY'S CHANGE OF PARTICULARS / IAN MASTERTON / 27/07/2008
2008-09-09288cSECRETARY'S CHANGE OF PARTICULARS / IAN MASTERTON / 01/09/2008
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR IAN MASTERTON
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 1-3 ST MARYS PLACE BURY LANCASHIRE BL9 0DZ
2008-01-18288bDIRECTOR RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2007-07-24288bSECRETARY RESIGNED
2007-07-04363sRETURN MADE UP TO 12/05/07; CHANGE OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-09-06288aNEW DIRECTOR APPOINTED
2005-07-25288bDIRECTOR RESIGNED
2005-06-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-14363sRETURN MADE UP TO 12/05/05; CHANGE OF MEMBERS
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-07288bDIRECTOR RESIGNED
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-01363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bDIRECTOR RESIGNED
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KAY BROW MANAGEMENT CO. 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 KAY BROW MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAY BROW MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
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 KAY BROW MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of KAY BROW MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAY BROW MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of KAY BROW MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAY BROW MANAGEMENT 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 (82990 - Other business support service activities n.e.c.) as KAY BROW MANAGEMENT CO. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KAY BROW MANAGEMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAY BROW MANAGEMENT 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 KAY BROW MANAGEMENT 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.