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

PRACTICALITY BROWN LIMITED

IVER STUD, IVER, BUCKINGHAMSHIRE, SL0 9LA,
Company Registration Number
02114017
Private Limited Company
Active

Company Overview

About Practicality Brown Ltd
PRACTICALITY BROWN LIMITED was founded on 1987-03-23 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Practicality Brown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRACTICALITY BROWN LIMITED
 
Legal Registered Office
IVER STUD
IVER
BUCKINGHAMSHIRE
SL0 9LA
Other companies in SL0
 
Filing Information
Company Number 02114017
Company ID Number 02114017
Date formed 1987-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB460755932  
Last Datalog update: 2025-02-05 21:24:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRACTICALITY BROWN 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 PRACTICALITY BROWN LIMITED
The following companies were found which have the same name as PRACTICALITY BROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PRACTICALITY BROWN(HORTICULTURE) LTD SWAN ROAD SWAN ROAD IVER SL0 9LA Active Company formed on the 2018-07-25

Company Officers of PRACTICALITY BROWN LIMITED

Current Directors
Officer Role Date Appointed
M & N SECRETARIES LIMITED
Company Secretary 2003-01-08
ALASTAIR BEDDALL
Director 1992-07-14
RICHARD GRANT MUIR BEDDALL
Director 2012-06-01
GRAEME STUART MILES JENKINS
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
HERPREM SINGH MANN
Director 2009-09-11 2012-05-14
TUSON & PARTNERS LTD
Company Secretary 1995-12-01 2003-01-08
TUSON & PARTNERS LTD
Company Secretary 1992-07-14 1995-12-01
HARRY GEORGE VIVIAN LLOYD VERNEY
Director 1992-07-14 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & N SECRETARIES LIMITED THE TANNERY (GODALMING) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-25 CURRENT 2016-11-25 Active
M & N SECRETARIES LIMITED CROWN APARTMENTS SERVICES LIMITED Company Secretary 2018-05-08 CURRENT 2007-06-12 Active
M & N SECRETARIES LIMITED 79 ONSLOW ROAD LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
M & N SECRETARIES LIMITED 15 FAIRHAZEL GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2002-07-04 Active
M & N SECRETARIES LIMITED WOODLAND VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-01 CURRENT 2007-09-07 Active
M & N SECRETARIES LIMITED SHELTER INTERNATIONAL INVEST LTD Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & N SECRETARIES LIMITED ORPHEUS PROJECT ONE LTD Company Secretary 2017-11-15 CURRENT 2017-11-15 Active
M & N SECRETARIES LIMITED LOWELL NOMINEES LIMITED Company Secretary 2017-09-18 CURRENT 2017-09-18 Active
M & N SECRETARIES LIMITED CANTERBURY COURT FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 2006-05-04 Active
M & N SECRETARIES LIMITED WRT EUROPE LTD Company Secretary 2017-08-02 CURRENT 2013-02-08 Active - Proposal to Strike off
M & N SECRETARIES LIMITED MODAEI LTD Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
M & N SECRETARIES LIMITED 24-26 HANS CRESCENT RTM COMPANY LIMITED Company Secretary 2017-07-19 CURRENT 2015-10-02 Active
M & N SECRETARIES LIMITED MALAKAI PUBLISHING LTD Company Secretary 2017-06-13 CURRENT 2017-06-13 Active
M & N SECRETARIES LIMITED ST PANCRAS COURT FREEHOLD LIMITED Company Secretary 2017-04-01 CURRENT 2016-03-30 Active
M & N SECRETARIES LIMITED GOLDMONEY UK LIMITED Company Secretary 2016-09-14 CURRENT 2012-04-05 Active - Proposal to Strike off
M & N SECRETARIES LIMITED ST SAVIOURS WHARF CO. LIMITED Company Secretary 2016-03-09 CURRENT 2008-01-30 Active
M & N SECRETARIES LIMITED NORTHBURY LANE (TWYFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2010-01-20 Active
M & N SECRETARIES LIMITED NETAGIO LIMITED Company Secretary 2015-05-19 CURRENT 2013-06-26 Liquidation
M & N SECRETARIES LIMITED BL BUILDING COMPANY LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-10
M & N SECRETARIES LIMITED 106 SAVERNAKE ROAD FREEHOLD COMPANY LIMITED Company Secretary 2015-01-23 CURRENT 2012-02-27 Active
M & N SECRETARIES LIMITED MIDFREE RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-10-15 CURRENT 1985-06-19 Active
M & N SECRETARIES LIMITED CONCORDIS INTERNATIONAL TRUST Company Secretary 2014-09-19 CURRENT 2003-10-13 Active
M & N SECRETARIES LIMITED OAKFORD PARK (HALNAKER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-18 CURRENT 2012-03-14 Active
M & N SECRETARIES LIMITED 65 EATON PLACE LIMITED Company Secretary 2014-07-09 CURRENT 2010-12-08 Active
M & N SECRETARIES LIMITED THE MORGAN CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2014-05-30 CURRENT 2012-11-21 Active
M & N SECRETARIES LIMITED THE TECHSOUP TRUST Company Secretary 2014-01-09 CURRENT 2005-10-17 Active
M & N SECRETARIES LIMITED NHM 1993 LIMITED Company Secretary 2014-01-08 CURRENT 1993-11-12 Dissolved 2017-05-02
M & N SECRETARIES LIMITED ATRIUM GODALMING RTM COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2008-08-26 Active
M & N SECRETARIES LIMITED THE FELLOWES AND WALKERS (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-18 CURRENT 2011-12-15 Active
M & N SECRETARIES LIMITED TRIDIA PROD UK LIMITED Company Secretary 2013-11-19 CURRENT 2012-11-20 Active
M & N SECRETARIES LIMITED BLACKSMITH INITIATIVE (UK) Company Secretary 2013-10-14 CURRENT 2007-05-03 Active
M & N SECRETARIES LIMITED REDLINGTON LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
M & N SECRETARIES LIMITED RINWOOD LIMITED Company Secretary 2013-07-01 CURRENT 2002-02-27 Active
M & N SECRETARIES LIMITED ABU DHABI MAR EUROPE LIMITED Company Secretary 2013-05-20 CURRENT 2011-10-19 Active - Proposal to Strike off
M & N SECRETARIES LIMITED PRIDDY'S HARD (GOSPORT) MANAGEMENT LIMITED Company Secretary 2013-02-13 CURRENT 2004-12-21 Active
M & N SECRETARIES LIMITED DANIEL QUARTER (EALING) MANAGEMENT LIMITED Company Secretary 2013-01-29 CURRENT 2005-12-16 Active
M & N SECRETARIES LIMITED GLENWOOD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-20 CURRENT 2007-11-26 Active
M & N SECRETARIES LIMITED PLASSEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-09 CURRENT 2007-12-04 Active
M & N SECRETARIES LIMITED TOWN WALL PLACE LIMITED Company Secretary 2011-10-01 CURRENT 2000-03-21 Active
M & N SECRETARIES LIMITED WICKETTS END MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 2007-01-04 Active
M & N SECRETARIES LIMITED WHITE SAND MANAGEMENT COMPANY LTD Company Secretary 2011-10-01 CURRENT 2007-12-14 Active
M & N SECRETARIES LIMITED COLLEGE GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 1989-05-24 Active
M & N SECRETARIES LIMITED MEATH GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 2007-10-03 Active
M & N SECRETARIES LIMITED ST.PANCRAS COURT MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 1971-03-02 Active
M & N SECRETARIES LIMITED WEY GARDENS (HASLEMERE) MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 2004-12-21 Active
M & N SECRETARIES LIMITED KEEL GARDENS MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 2006-10-31 Active
M & N SECRETARIES LIMITED SANDPIPERS PLACE BUILDINGS MANAGEMENT LIMITED Company Secretary 2011-08-01 CURRENT 2008-02-13 Active
M & N SECRETARIES LIMITED AUGAFIELD LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
M & N SECRETARIES LIMITED ALEXANDRA MACHINERY LIMITED Company Secretary 2011-07-21 CURRENT 2011-07-21 Dissolved 2014-03-11
M & N SECRETARIES LIMITED DRESDEN LP1 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-04-19
M & N SECRETARIES LIMITED DRESDEN LP2 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-05-24
M & N SECRETARIES LIMITED DRESDEN LP3 (GENERAL PARTNER) LIMITED Company Secretary 2007-04-05 CURRENT 2007-04-05 Dissolved 2016-04-19
M & N SECRETARIES LIMITED PROSPECT QUAY LIMITED Company Secretary 2006-11-23 CURRENT 2006-03-30 Active
M & N SECRETARIES LIMITED M & N GROUP LIMITED Company Secretary 2006-10-17 CURRENT 1975-01-16 Active
M & N SECRETARIES LIMITED EL PASO INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1977-08-05 Liquidation
M & N SECRETARIES LIMITED WALBROOK INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1972-03-03 Liquidation
M & N SECRETARIES LIMITED LIME STREET INSURANCE COMPANY LIMITED Company Secretary 2006-08-31 CURRENT 1979-09-19 Liquidation
M & N SECRETARIES LIMITED KINGSCROFT INSURANCE COMPANY LIMITED Company Secretary 2006-08-18 CURRENT 1976-09-21 Liquidation
M & N SECRETARIES LIMITED INDICUS SERVICES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-14 Dissolved 2014-01-28
M & N SECRETARIES LIMITED MELITA MANAGEMENT LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Dissolved 2016-08-30
M & N SECRETARIES LIMITED RIALTO REAL ESTATE DEVELOPMENT LTD. Company Secretary 2006-05-09 CURRENT 2006-05-09 Active - Proposal to Strike off
M & N SECRETARIES LIMITED CAPEPOINT CO. LTD Company Secretary 2006-01-31 CURRENT 2006-01-31 Active
M & N SECRETARIES LIMITED 16, 18 & 20 QUEENS GATE TERRACE LIMITED Company Secretary 2006-01-01 CURRENT 1999-01-18 Active
M & N SECRETARIES LIMITED LOWELL INVESTMENTS LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Active
M & N SECRETARIES LIMITED M & N INTERNATIONAL SERVICES LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active - Proposal to Strike off
M & N SECRETARIES LIMITED 30 VINCENT SQUARE MANAGEMENT LIMITED Company Secretary 2005-07-31 CURRENT 1997-02-21 Active
M & N SECRETARIES LIMITED MARLIN HOUSE LIMITED Company Secretary 2005-06-16 CURRENT 1997-10-21 Active
M & N SECRETARIES LIMITED EDEN SECRETARIES LIMITED Company Secretary 2005-05-31 CURRENT 1995-08-17 Active
M & N SECRETARIES LIMITED ABBEYFIELD ASSOCIATES LIMITED Company Secretary 2005-05-31 CURRENT 1996-12-06 Active
M & N SECRETARIES LIMITED ODYPHARM LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Active
M & N SECRETARIES LIMITED ATLAS CORPORATE SECRETARIES LIMITED Company Secretary 2005-05-01 CURRENT 2000-07-03 Active
M & N SECRETARIES LIMITED TATIE DANIELLE LIMITED Company Secretary 2004-09-17 CURRENT 2002-12-13 Dissolved 2015-04-27
M & N SECRETARIES LIMITED CASTELNAU MANSIONS LIMITED Company Secretary 2004-04-15 CURRENT 2003-01-15 Active
M & N SECRETARIES LIMITED ARTESIAN (UK) LIMITED Company Secretary 2004-03-12 CURRENT 2003-12-18 Active
M & N SECRETARIES LIMITED FORUM BUSINESS MEDIA LIMITED Company Secretary 2004-02-28 CURRENT 2002-04-26 Liquidation
M & N SECRETARIES LIMITED NOESIS INTERNET SOLUTIONS LIMITED Company Secretary 2004-01-26 CURRENT 2004-01-26 Dissolved 2013-09-17
M & N SECRETARIES LIMITED SWAN COMMUNICATION LIMITED Company Secretary 2004-01-01 CURRENT 1996-02-07 Active - Proposal to Strike off
M & N SECRETARIES LIMITED DORSET MEWS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2003-12-11 CURRENT 2000-09-19 Active
M & N SECRETARIES LIMITED 70 PARK WALK (MANAGEMENT) LIMITED Company Secretary 2003-12-03 CURRENT 2001-01-22 Active
M & N SECRETARIES LIMITED RESOLEX (HOLDINGS) LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Active
M & N SECRETARIES LIMITED NORBITON ENTERTAINMENT LIMITED Company Secretary 2003-11-13 CURRENT 2003-11-13 Dissolved 2013-12-10
M & N SECRETARIES LIMITED BONHOTE LIMITED Company Secretary 2003-10-13 CURRENT 2003-04-01 Dissolved 2015-06-30
M & N SECRETARIES LIMITED P & W REAL ESTATE LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2015-08-04
M & N SECRETARIES LIMITED CACHEXIA.COM LIMITED Company Secretary 2003-09-16 CURRENT 2003-09-16 Dissolved 2013-12-17
M & N SECRETARIES LIMITED REZID HOSPITALITY LIMITED Company Secretary 2003-08-04 CURRENT 2003-08-04 Dissolved 2013-12-10
M & N SECRETARIES LIMITED RESOLEX LTD Company Secretary 2003-05-06 CURRENT 2000-08-04 Active
M & N SECRETARIES LIMITED IMMUN' AGE EUROPE LIMITED Company Secretary 2003-02-07 CURRENT 2003-02-07 Dissolved 2014-07-15
M & N SECRETARIES LIMITED 77 HOLLAND PARK MANAGEMENT LIMITED Company Secretary 2002-12-23 CURRENT 1982-08-06 Active
M & N SECRETARIES LIMITED ATLAS BUSINESS SERVICES LIMITED Company Secretary 2002-08-27 CURRENT 1996-08-29 Active
M & N SECRETARIES LIMITED BRANSTON MANAGEMENT LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2017-01-03
M & N SECRETARIES LIMITED ROSE & CROWN MANAGEMENT COMPANY LIMITED Company Secretary 2002-07-25 CURRENT 2000-11-10 Active
M & N SECRETARIES LIMITED 70 QUEENSGATE SW7 LIMITED Company Secretary 2002-04-17 CURRENT 2001-09-05 Active
M & N SECRETARIES LIMITED 25 CHARLES STREET FREEHOLD LIMITED Company Secretary 2002-02-08 CURRENT 2001-01-18 Active
M & N SECRETARIES LIMITED PRIME CORPORATION LIMITED Company Secretary 2002-02-07 CURRENT 2002-02-07 Active
M & N SECRETARIES LIMITED TICBURN SERVICES LIMITED Company Secretary 2002-01-30 CURRENT 2001-04-24 Active - Proposal to Strike off
M & N SECRETARIES LIMITED JACOB STREET MANAGEMENT COMPANY LIMITED Company Secretary 2001-11-28 CURRENT 1986-11-26 Active
M & N SECRETARIES LIMITED 51 LENNOX GARDENS LIMITED Company Secretary 2001-10-04 CURRENT 1996-08-07 Active
M & N SECRETARIES LIMITED FLORUS TRADERS LIMITED Company Secretary 2001-06-21 CURRENT 1984-08-28 Active - Proposal to Strike off
M & N SECRETARIES LIMITED FORGATE SECRETARIES LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Active
M & N SECRETARIES LIMITED EDEN HOLDINGS LIMITED Company Secretary 2000-11-17 CURRENT 2000-11-17 Active
M & N SECRETARIES LIMITED RELLINGTON LIMITED Company Secretary 2000-10-10 CURRENT 2000-09-12 Active
M & N SECRETARIES LIMITED ONTV EUROPE LIMITED Company Secretary 2000-09-25 CURRENT 2000-09-25 Active - Proposal to Strike off
M & N SECRETARIES LIMITED BENDINAT HOLDINGS LIMITED Company Secretary 2000-08-25 CURRENT 1992-08-25 Dissolved 2017-10-03
M & N SECRETARIES LIMITED ATCO DEVELOPMENT LIMITED Company Secretary 2000-06-19 CURRENT 1978-02-16 Active
M & N SECRETARIES LIMITED ALMANDINE (U.K.) LIMITED Company Secretary 2000-01-14 CURRENT 1990-11-15 Active
M & N SECRETARIES LIMITED BYLOT LIMITED Company Secretary 2000-01-07 CURRENT 1999-01-07 Dissolved 2016-11-15
M & N SECRETARIES LIMITED 62 WARRINGTON CRESCENT LIMITED Company Secretary 1999-12-31 CURRENT 1983-07-01 Active
M & N SECRETARIES LIMITED EUROWIND INTERNATIONAL LIMITED Company Secretary 1999-10-29 CURRENT 1999-10-29 Dissolved 2017-11-14
M & N SECRETARIES LIMITED 72 RANDOLPH AVENUE LIMITED Company Secretary 1999-09-23 CURRENT 1981-11-06 Active
M & N SECRETARIES LIMITED CORNERTECH LIMITED Company Secretary 1999-08-16 CURRENT 1999-08-16 Dissolved 2013-12-03
M & N SECRETARIES LIMITED S.R. BROTHERS LIMITED Company Secretary 1999-07-16 CURRENT 1999-07-16 Active
M & N SECRETARIES LIMITED MAPLE CLOSE MANAGEMENT LIMITED Company Secretary 1999-07-05 CURRENT 1999-06-09 Active
M & N SECRETARIES LIMITED BELMAZE PROPERTIES LIMITED Company Secretary 1999-02-01 CURRENT 1992-08-25 Active
M & N SECRETARIES LIMITED COLLEGE OF THE HOLY CHILD JESUS LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Active - Proposal to Strike off
M & N SECRETARIES LIMITED TRAXON INTERNATIONAL LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Liquidation
M & N SECRETARIES LIMITED WORLD GOLFERS CHAMPIONSHIP LIMITED Company Secretary 1998-01-01 CURRENT 1996-01-03 Active
M & N SECRETARIES LIMITED SIMON C. DICKINSON LIMITED Company Secretary 1997-05-01 CURRENT 1996-10-29 Active
M & N SECRETARIES LIMITED SUN (EUROPE) LIMITED Company Secretary 1997-03-26 CURRENT 1997-03-26 Active
M & N SECRETARIES LIMITED JAMES ROUNDELL LIMITED Company Secretary 1995-07-20 CURRENT 1995-01-30 Dissolved 2015-09-29
M & N SECRETARIES LIMITED ABBEYFIELD SECRETARIES LIMITED Company Secretary 1995-06-26 CURRENT 1994-08-02 Active
M & N SECRETARIES LIMITED GLASSMILL LIMITED Company Secretary 1994-06-22 CURRENT 1994-06-22 Active
M & N SECRETARIES LIMITED BENDINAT (LONDON) LIMITED Company Secretary 1993-07-13 CURRENT 1993-07-13 Dissolved 2017-07-04
M & N SECRETARIES LIMITED NORMANDY FINANCE AND INVESTMENTS LIMITED Company Secretary 1993-05-14 CURRENT 1983-04-28 Active
M & N SECRETARIES LIMITED BENDINAT PROPERTY COMPANY LIMITED Company Secretary 1993-03-15 CURRENT 1993-03-15 Dissolved 2016-03-29
M & N SECRETARIES LIMITED THE LIPPIN COMPANY LIMITED Company Secretary 1992-12-08 CURRENT 1992-12-08 Active
M & N SECRETARIES LIMITED HAYDEN'S PLACE MANAGEMENT LIMITED Company Secretary 1992-11-27 CURRENT 1992-11-27 Active
M & N SECRETARIES LIMITED DERRIN BROTHERS PROPERTIES LIMITED Company Secretary 1992-10-15 CURRENT 1959-05-19 Active
M & N SECRETARIES LIMITED BENDINAT (LEATHERHEAD) LIMITED Company Secretary 1992-08-25 CURRENT 1992-08-25 Dissolved 2016-06-07
M & N SECRETARIES LIMITED FIELDING PROPERTIES LIMITED Company Secretary 1992-07-11 CURRENT 1991-07-11 Active
M & N SECRETARIES LIMITED COMPONENT ASSEMBLY SYSTEMS U.K. LIMITED Company Secretary 1992-03-09 CURRENT 1988-08-23 Dissolved 2016-02-16
M & N SECRETARIES LIMITED ABASUS INVESTMENTS LIMITED Company Secretary 1991-10-09 CURRENT 1984-12-11 Active
M & N SECRETARIES LIMITED SEVINHAND COMPANY LIMITED Company Secretary 1991-07-18 CURRENT 1987-02-17 Active
M & N SECRETARIES LIMITED ARUMS LIMITED Company Secretary 1991-07-17 CURRENT 1975-11-26 Dissolved 2016-04-19
M & N SECRETARIES LIMITED S. U. N. (LONDON) LIMITED Company Secretary 1991-04-02 CURRENT 1986-02-27 Active
M & N SECRETARIES LIMITED CITY AND WESTMINSTER LIMITED Company Secretary 1991-03-21 CURRENT 1982-10-29 Active
ALASTAIR BEDDALL FUEL CHIP LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
ALASTAIR BEDDALL DYMAX UK LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active
RICHARD GRANT MUIR BEDDALL DUNSFOLD COLLECTION TRADING LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
RICHARD GRANT MUIR BEDDALL DUNSFOLD COLLECTION Director 2014-02-14 CURRENT 2014-02-14 Active
GRAEME STUART MILES JENKINS 64 MUSWELL ROAD FREEHOLD LIMITED Director 2014-07-24 CURRENT 2014-07-24 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
2025-01-3131/05/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-19DIRECTOR APPOINTED MR EDWARD MAX MUIR BEDDALL
2024-11-19DIRECTOR APPOINTED MR ANGUS HARRY MUIR BEDDALL
2024-11-19Notification of Big Tree Holdings Ltd as a person with significant control on 2024-10-29
2024-11-19CESSATION OF ALASTAIR BEDDALL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-02-1531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-1531/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-02-23AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME STUART MILES JENKINS
2021-06-02TM02Termination of appointment of M & N Secretaries Limited on 2021-05-31
2021-03-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021140170001
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-10-13PSC04Change of details for Mr Alastair Beddall as a person with significant control on 2020-07-26
2020-03-27CH01Director's details changed for Mr Richard Grant Muir Beddall on 2020-03-23
2020-03-23CH01Director's details changed for Mr Graeme Stuart Miles Jenkins on 2020-03-23
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-03-05AP01DIRECTOR APPOINTED MR PHILIP MILLER
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED MR GRAEME STUART MILES JENKINS
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-04AR0129/06/16 ANNUAL RETURN FULL LIST
2016-02-24AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0129/06/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18CH04SECRETARY'S DETAILS CHNAGED FOR M & N SECRETARIES LIMITED on 2014-08-18
2014-07-27LATEST SOC27/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-27AR0129/06/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0129/06/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0129/06/12 ANNUAL RETURN FULL LIST
2012-06-14AP01DIRECTOR APPOINTED MR RICHARD GRANT MUIR BEDDALL
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR HERPREM MANN
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0129/06/11 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-29AR0129/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HERPREM SINGH MANN / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BEDDALL / 29/06/2010
2010-06-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 29/06/2010
2010-03-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-17288aDIRECTOR APPOINTED HERPREM SINGH MANN
2009-07-21363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-03-19AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-02-28AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-17363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-28363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-06-30363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-21363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-07-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-02-03288aNEW SECRETARY APPOINTED
2003-02-03288bSECRETARY RESIGNED
2002-07-06363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-09-10AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-07-10363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-04-18363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-01-12363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-06-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-01-05363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-06-21AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-06-01363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-03363sRETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-12-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-02363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-07-25363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1994-04-27287REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 127 HIGH STREET ONGAR ESSEX CM5 9JA
1994-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-22363sRETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS
1993-07-22363(288)DIRECTOR RESIGNED
1993-06-03363aRETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS
1993-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-07-07AAFULL ACCOUNTS MADE UP TO 31/05/91
1992-05-26288NEW DIRECTOR APPOINTED
1991-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1991-10-22363bRETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS
1987-03-23Certificate of incorporation
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
024 - Support services to forestry
02400 - Support services to forestry




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0228792 Active Licenced property: SWAN ROAD IVER STUD IVER GB SL0 9LA. Correspondance address: SWAN ROAD IVER STUD IVER GB SL0 9LA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PRACTICALITY BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PRACTICALITY BROWN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-05-31 £ 430,008
Creditors Due Within One Year 2012-05-31 £ 509,065
Creditors Due Within One Year 2012-05-31 £ 509,065
Creditors Due Within One Year 2011-05-31 £ 528,394
Provisions For Liabilities Charges 2013-05-31 £ 37,794
Provisions For Liabilities Charges 2012-05-31 £ 55,989
Provisions For Liabilities Charges 2012-05-31 £ 55,989
Provisions For Liabilities Charges 2011-05-31 £ 69,759

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 PRACTICALITY BROWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2011-05-31 £ 1,000
Cash Bank In Hand 2013-05-31 £ 448,870
Cash Bank In Hand 2012-05-31 £ 476,604
Cash Bank In Hand 2012-05-31 £ 476,604
Cash Bank In Hand 2011-05-31 £ 356,567
Current Assets 2013-05-31 £ 852,690
Current Assets 2012-05-31 £ 877,276
Current Assets 2012-05-31 £ 877,276
Current Assets 2011-05-31 £ 773,625
Debtors 2013-05-31 £ 339,420
Debtors 2012-05-31 £ 345,642
Debtors 2012-05-31 £ 345,642
Debtors 2011-05-31 £ 360,178
Fixed Assets 2013-05-31 £ 464,894
Fixed Assets 2012-05-31 £ 574,312
Fixed Assets 2012-05-31 £ 574,312
Fixed Assets 2011-05-31 £ 673,580
Shareholder Funds 2013-05-31 £ 849,782
Shareholder Funds 2012-05-31 £ 886,534
Shareholder Funds 2012-05-31 £ 886,534
Shareholder Funds 2011-05-31 £ 849,052
Stocks Inventory 2013-05-31 £ 64,400
Stocks Inventory 2012-05-31 £ 55,030
Stocks Inventory 2012-05-31 £ 55,030
Stocks Inventory 2011-05-31 £ 56,880
Tangible Fixed Assets 2013-05-31 £ 434,894
Tangible Fixed Assets 2012-05-31 £ 544,312
Tangible Fixed Assets 2012-05-31 £ 544,312
Tangible Fixed Assets 2011-05-31 £ 673,580

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRACTICALITY BROWN LIMITED registering or being granted any patents
Domain Names

PRACTICALITY BROWN LIMITED owns 1 domain names.

big-tree.co.uk  

Trademarks
We have not found any records of PRACTICALITY BROWN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PRACTICALITY BROWN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2014-08-26 GBP £7,834
Cambridgeshire County Council 2014-04-14 GBP £3,439 Cleaning Materials
Three Rivers District Council 2014-01-14 GBP £6,650
Bracknell Forest Council 2013-10-08 GBP £3,800 Construction - Other Direct Expenses
Bracknell Forest Council 2012-07-05 GBP £9,300 Contracted Services
Bracknell Forest Council 2012-03-30 GBP £9,750 Contracted Services
London Borough of Bexley 2011-07-21 GBP £1,260
Warwickshire County Council 2011-01-13 GBP £7,000 EQUIPMENT - HIRE
City of London 0000-00-00 GBP £1,896 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PRACTICALITY BROWN 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.
Import/Export of Goods
Goods imported/exported by PRACTICALITY BROWN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-02-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2013-01-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2012-09-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2012-06-0184328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2012-02-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2011-09-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2011-05-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2011-03-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2010-06-0184629980Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRACTICALITY BROWN 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 PRACTICALITY BROWN 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.