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

VESTBROWN LIMITED

DERE STREET HOUSE BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF,
Company Registration Number
01665249
Private Limited Company
Active

Company Overview

About Vestbrown Ltd
VESTBROWN LIMITED was founded on 1982-09-20 and has its registered office in Durham. The organisation's status is listed as "Active". Vestbrown Limited is a Private Limited Company registered in ENGLAND 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
VESTBROWN LIMITED
 
Legal Registered Office
DERE STREET HOUSE BOWBURN NORTH INDUSTRIAL ESTATE
BOWBURN
DURHAM
DH6 5PF
Other companies in DH7
 
Filing Information
Company Number 01665249
Company ID Number 01665249
Date formed 1982-09-20
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 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 05:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VESTBROWN 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 VESTBROWN LIMITED
The following companies were found which have the same name as VESTBROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VESTBROWN (ESH) LIMITED DERE STREET HOUSE BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF Active Company formed on the 2011-10-25
VESTBROWN (ESPL) LIMITED DERE STREET HOUSE BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF Active Company formed on the 2011-10-25
VESTBROWN (NEWCO) LIMITED DERE STREET HOUSE BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF Active Company formed on the 2011-10-25
VESTBROWN FAMILY INVESTMENTS LIMITED DERE STREET HOUSE BOWBURN NORTH INDUSTRIAL ESTATE BOWBURN DURHAM DH6 5PF Active Company formed on the 2019-12-18

Company Officers of VESTBROWN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS HOGAN
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARY RITA HOGAN
Company Secretary 1990-12-28 2017-12-07
GERRARD CLOSE
Director 1990-12-28 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS HOGAN PALLADIAN (MELBOURNE) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN VORTEX WIND TECHNOLOGY LIMITED Director 2017-04-07 CURRENT 2016-12-22 Active
MICHAEL FRANCIS HOGAN WHEATLEY HILL LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
MICHAEL FRANCIS HOGAN DUNELM INVESTMENTS COMMERCIAL PROPERTY LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MICHAEL FRANCIS HOGAN DJ RYHOPE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL FRANCIS HOGAN ESH INVESTMENTS (EBT) LIMITED Director 2015-05-26 CURRENT 2015-03-24 Active
MICHAEL FRANCIS HOGAN LONGHIRST DEVELOPMENT LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
MICHAEL FRANCIS HOGAN ESH INVESTMENTS LIMITED Director 2015-03-13 CURRENT 2014-10-29 Active
MICHAEL FRANCIS HOGAN PALLADIAN (KILHAM) LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN GALA TRES (TRADING) LIMITED Director 2014-06-16 CURRENT 2010-10-14 Active
MICHAEL FRANCIS HOGAN MEDWAY 14 LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
MICHAEL FRANCIS HOGAN PALLADIAN (THIRSK) LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN BRAMWELL COURT RESIDENTS ASSOCIATION (2013) LIMITED Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2018-01-09
MICHAEL FRANCIS HOGAN VBTH LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN D-LINE (EUROPE) LIMITED Director 2013-05-02 CURRENT 2004-07-29 Active
MICHAEL FRANCIS HOGAN WYNYARD BUILDING LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
MICHAEL FRANCIS HOGAN NORTH EAST BUILDING & DEVELOPMENTS LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
MICHAEL FRANCIS HOGAN NORTH SHIELDS LAND DEVELOPMENT LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN ESH SPACE LAND LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2017-04-04
MICHAEL FRANCIS HOGAN M62 DEVELOPMENTS LIMITED Director 2012-12-06 CURRENT 2012-01-26 Active
MICHAEL FRANCIS HOGAN WINLATON 1373 LIMITED Director 2012-09-18 CURRENT 2012-08-09 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DERWENTWATER DEVELOPMENTS LIMITED Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-11-14
MICHAEL FRANCIS HOGAN HEATON BUILDING & DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2011-03-29 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN CAMBRIDGE COURT CONSTRUCTION LIMITED Director 2012-06-20 CURRENT 2012-06-20 Dissolved 2017-10-03
MICHAEL FRANCIS HOGAN HAWTHORNS PROPERTY DEVELOPMENTS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2017-11-07
MICHAEL FRANCIS HOGAN TIMEC 1334 LIMITED Director 2011-12-16 CURRENT 2011-10-14 Active
MICHAEL FRANCIS HOGAN VESTBROWN (ESPL) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VESTBROWN (NEWCO) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VESTBROWN (ESH) LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
MICHAEL FRANCIS HOGAN VB TURNBULL LIMITED Director 2011-08-16 CURRENT 2011-07-06 Active
MICHAEL FRANCIS HOGAN VENTURE FEETHAMS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN VENTURE WALLSEND LIMITED Director 2010-11-26 CURRENT 2010-11-26 Dissolved 2018-01-16
MICHAEL FRANCIS HOGAN BOATHOUSE LANE PROJECTS LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
MICHAEL FRANCIS HOGAN VENTURE HOUSE 08 09 10 LIMITED Director 2010-09-08 CURRENT 2010-09-08 Dissolved 2018-09-18
MICHAEL FRANCIS HOGAN CLEASBY DEVELOPMENT LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN BUSINESS GREEN LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
MICHAEL FRANCIS HOGAN SOUTHMANOR HOMES LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DUNELM (BOWBURN) LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
MICHAEL FRANCIS HOGAN PURE RENEWABLE ENERGIES LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN ESH ENERGY LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 1 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 3 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 4 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN EASTMANOR DEVELOPMENTS POD 2 LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-07-21
MICHAEL FRANCIS HOGAN ESH SPACE THE PARK LIMITED Director 2007-02-27 CURRENT 2007-02-13 Active
MICHAEL FRANCIS HOGAN REGALMIST ASSOCIATES LIMITED Director 2006-09-29 CURRENT 2004-02-11 Dissolved 2017-07-18
MICHAEL FRANCIS HOGAN ESH FOUNDATION Director 2006-01-26 CURRENT 2005-07-06 Active - Proposal to Strike off
MICHAEL FRANCIS HOGAN DUNELM LIFESTYLE HOMES LIMITED Director 2006-01-01 CURRENT 2005-10-10 Dissolved 2013-08-20
MICHAEL FRANCIS HOGAN HEDLEY HILL DEVELOPMENTS LIMITED Director 2003-06-24 CURRENT 2003-06-24 Liquidation
MICHAEL FRANCIS HOGAN TURSDALE BUSINESS PARK LIMITED Director 1999-12-10 CURRENT 1999-12-06 Active
MICHAEL FRANCIS HOGAN ESH HOLDINGS LIMITED Director 1999-04-19 CURRENT 1999-03-03 Active
MICHAEL FRANCIS HOGAN PHILADELPHIA ESTATES LIMITED Director 1996-06-27 CURRENT 1996-06-25 Active
MICHAEL FRANCIS HOGAN DUNELM HOMES LIMITED Director 1995-05-03 CURRENT 1995-05-03 Active
MICHAEL FRANCIS HOGAN ESH DEVELOPMENTS LIMITED Director 1993-05-24 CURRENT 1993-05-24 Active
MICHAEL FRANCIS HOGAN DUNELM INVESTMENTS LIMITED Director 1990-12-28 CURRENT 1985-09-27 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
2023-12-15CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-20DIRECTOR APPOINTED MRS CLARE HOGAN
2022-12-20DIRECTOR APPOINTED MR SEAN MCQUAID
2022-12-20AP01DIRECTOR APPOINTED MRS CLARE HOGAN
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-04REGISTRATION OF A CHARGE / CHARGE CODE 016652490038
2022-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016652490038
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX
2021-12-20CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-24AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER HOGAN
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES
2019-11-13AP01DIRECTOR APPOINTED MRS MARIE ELIZABETH MCQUAID
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 016652490037
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-12-07TM02Termination of appointment of Mary Rita Hogan on 2017-12-07
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 25500
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 25500
2014-12-17AR0104/12/14 ANNUAL RETURN FULL LIST
2014-12-17AD02Register inspection address changed from Crutes House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN to C/O Tait Walker Chartered Accountants Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 25500
2013-12-19AR0104/12/13 ANNUAL RETURN FULL LIST
2013-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016652490034
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016652490035
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016652490036
2012-12-12AR0104/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2012-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2012-03-21CC04Statement of company's objects
2012-03-21SH02SUB-DIVISION 21/12/11
2012-03-21RES13SHARES SUBDIVED 21/12/2011
2012-03-21RES01ADOPT ARTICLES 21/12/2011
2012-03-21RES12VARYING SHARE RIGHTS AND NAMES
2012-03-21RES12VARYING SHARE RIGHTS AND NAMES
2012-03-21RES12VARYING SHARE RIGHTS AND NAMES
2012-03-21RES13SHARES SUBDIVIDED 21/10/2011
2012-03-21RES13SHARES SUBDIVIDED 21/12/2011
2012-03-21SH08Change of share class name or designation
2011-12-15AR0104/12/11 FULL LIST
2011-12-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0104/12/10 NO CHANGES
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09AR0104/12/09 NO CHANGES
2010-02-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-09AD02SAIL ADDRESS CREATED
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-24225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-26363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-01-17363sRETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-21363sRETURN MADE UP TO 04/12/06; NO CHANGE OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-12-29363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-05288bDIRECTOR RESIGNED
2004-09-07395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-20363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-20363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-17287REGISTERED OFFICE CHANGED ON 17/01/02 FROM: NEWHOUSE FARM ESH WINNING DURHAM DH7 9LQ
2001-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-06363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
2001-06-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to VESTBROWN 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 VESTBROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 31
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2004-09-07 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-08-03 Outstanding YORKSHIRE BANK
LEGAL MORTGAGE 2004-03-12 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-03-22 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2002-12-10 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-06-12 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2002-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE (OWN ACCOUNT) 2001-06-20 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-06-06 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 2000-12-13 Outstanding KAREN TRACEY BROWN
LEGAL MORTGAGE 1999-04-21 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 1998-12-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-08-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-05-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-10-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VESTBROWN LIMITED

Intangible Assets
Patents
We have not found any records of VESTBROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VESTBROWN LIMITED
Trademarks
We have not found any records of VESTBROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESTBROWN 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 (68100 - Buying and selling of own real estate) as VESTBROWN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where VESTBROWN 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 VESTBROWN 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 VESTBROWN 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.