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

BROWN MCLEOD LIMITED

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
02950018
Private Limited Company
Active

Company Overview

About Brown Mcleod Ltd
BROWN MCLEOD LIMITED was founded on 1994-07-19 and has its registered office in Sheffield. The organisation's status is listed as "Active". Brown Mcleod Limited is a Private Limited Company registered in ENGLAND 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
BROWN MCLEOD LIMITED
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in S10
 
Filing Information
Company Number 02950018
Company ID Number 02950018
Date formed 1994-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB646450924  
Last Datalog update: 2024-04-06 18:51:38
Primary Source:Companies House
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 BROWN MCLEOD LIMITED

Current Directors
Officer Role Date Appointed
LUCY SUAREZ
Company Secretary 2013-06-25
JOHN RODDISON
Director 1994-09-15
PETER PERRY WILSON
Director 1994-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN BOOTH
Director 2014-05-01 2017-05-31
MARIA RODDISON
Company Secretary 1994-09-29 2013-06-25
JOHN RODDISON
Company Secretary 1994-09-15 1994-09-29
DOROTHY MAY GRAEME
Nominated Secretary 1994-07-19 1994-09-15
LESLEY JOYCE GRAEME
Nominated Director 1994-07-19 1994-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODDISON MALIKA HAMZA LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active
JOHN RODDISON SHAME MUSIC LIMITED Director 2018-06-04 CURRENT 2018-05-30 Active
JOHN RODDISON LEMONT MEDIA PUBLISHING LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JOHN RODDISON PEYTON MUSIC LTD Director 2018-05-01 CURRENT 2017-05-18 Active
JOHN RODDISON ALL OR NOTHING FILMS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
JOHN RODDISON VILLE FRANCHE LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
JOHN RODDISON A-Z MARKETING SERVICES LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
JOHN RODDISON BESARATI HOLDINGS LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
JOHN RODDISON ARTFIRE MERCHANDISING LIMITED Director 2018-04-01 CURRENT 2018-01-09 Active - Proposal to Strike off
JOHN RODDISON HERO GRAPHIC DESIGN LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JOHN RODDISON INESJONES MUSIC LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
JOHN RODDISON BEN HUGHES HQ LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
JOHN RODDISON RAMZ LIVE LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
JOHN RODDISON RAMZ LIMITED Director 2018-01-25 CURRENT 2018-01-25 Liquidation
JOHN RODDISON MEZ TOURING LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN RODDISON MEZ MUSIC LTD Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN RODDISON HASHTAG MERKY MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2015-02-09 Active
JOHN RODDISON SIMIAN MUSIC LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
JOHN RODDISON STAR SOUND PRODUCTIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
JOHN RODDISON OTHELLO ENTERPRISES LIMITED Director 2017-12-29 CURRENT 1995-06-16 Active
JOHN RODDISON THE DAMNED TOURING LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JOHN RODDISON BLEACH LAB LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JOHN RODDISON TAILWIND ENTERTAINMENT LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JOHN RODDISON UNMUSIC LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JOHN RODDISON SIMIAN MOBILE DISCO LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JOHN RODDISON MERKY GLOBAL LIMITED Director 2017-11-08 CURRENT 2016-11-08 Active
JOHN RODDISON RATTRAP REALITY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
JOHN RODDISON CHILDHOOD MUSIC LIMITED Director 2017-11-01 CURRENT 2013-03-12 Active - Proposal to Strike off
JOHN RODDISON DRIVEN FILM PRODUCTIONS LIMITED Director 2017-11-01 CURRENT 2016-02-01 Active
JOHN RODDISON HASHTAG MERKY RECORDS LIMITED Director 2017-09-28 CURRENT 2016-09-28 Active
JOHN RODDISON HUSKY LOOPS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JOHN RODDISON CLINTON14 LIMITED Director 2017-09-01 CURRENT 2015-08-13 Active
JOHN RODDISON OLGAFACESROK LIMITED Director 2017-09-01 CURRENT 2014-07-11 Active - Proposal to Strike off
JOHN RODDISON RED LODGE AGENCY LIMITED Director 2017-07-11 CURRENT 2010-02-03 Active
JOHN RODDISON BO NINGEN LIMITED Director 2017-07-01 CURRENT 2013-10-17 Active
JOHN RODDISON NERVO LIMITED Director 2017-06-26 CURRENT 2009-08-21 Active
JOHN RODDISON JORDEN-ROSE NELSON SPORTS MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
JOHN RODDISON F & Y LTD Director 2017-05-15 CURRENT 2016-09-16 Active - Proposal to Strike off
JOHN RODDISON KOJO FUNDS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
JOHN RODDISON TOUR MUSIC LIVE LIMITED Director 2017-03-23 CURRENT 2015-05-14 Liquidation
JOHN RODDISON HASHTAG MERKY TOURING LIMITED Director 2017-03-01 CURRENT 2016-02-16 Active
JOHN RODDISON DAVENPORT CAPITAL LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
JOHN RODDISON DAVID VENN SONGS LIMITED Director 2017-02-06 CURRENT 2008-10-14 Active - Proposal to Strike off
JOHN RODDISON VANWALL ENERGY PLC Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-06-12
JOHN RODDISON TOM HICKOX LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
JOHN RODDISON THE LAST STEP UK LIMITED Director 2016-10-18 CURRENT 2016-10-18 Dissolved 2017-11-07
JOHN RODDISON WILLIAM H WILLIAMS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
JOHN RODDISON MONT JAKE LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JOHN RODDISON BONNINGTON 93 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
JOHN RODDISON 54 LONDON LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
JOHN RODDISON FINCOM SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
JOHN RODDISON SATANIC MILLS LIMITED Director 2016-05-01 CURRENT 2010-04-09 Active
JOHN RODDISON SHEFFIELD WEDNESDAY FOOTBALL CLUB COMMUNITY PROGRAMME Director 2016-04-28 CURRENT 2004-02-24 Active
JOHN RODDISON TWIN RECORDS LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
JOHN RODDISON MOONLANDINGZ LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
JOHN RODDISON KIRAN LEONARD MUSIC LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
JOHN RODDISON BABA NAGA MUSIC LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
JOHN RODDISON MARQUEE MOON LIMITED Director 2015-10-30 CURRENT 2008-10-30 Active
JOHN RODDISON EVER AFTER MANAGEMENT LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
JOHN RODDISON SHANNON LAWSON LIMITED Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2018-03-20
JOHN RODDISON FAT POSSUM RECORDS LIMITED Director 2015-10-05 CURRENT 2014-12-17 Active
JOHN RODDISON STEVIE PARKER SONGS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JOHN RODDISON NEWTECH FINANCE LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
JOHN RODDISON STEVIE PARKER MUSIC LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
JOHN RODDISON LAIR PRODUCTIONS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
JOHN RODDISON BOIL YER BLOOD LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
JOHN RODDISON MONTGREEN HOLDINGS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
JOHN RODDISON GEA ART LIMITED Director 2015-01-16 CURRENT 2015-01-16 Dissolved 2017-03-07
JOHN RODDISON SHORTA MUSIC LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-05-16
JOHN RODDISON DEATH VALLEY AUTO BROKERS LIMITED Director 2014-12-03 CURRENT 2010-04-12 Dissolved 2015-05-12
JOHN RODDISON PULP MERCHANDISE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
JOHN RODDISON 2H MEDIA LIMITED Director 2014-10-25 CURRENT 2012-10-25 Dissolved 2015-12-29
JOHN RODDISON SPORTHAVEN LIMITED Director 2014-10-08 CURRENT 2000-08-31 Liquidation
JOHN RODDISON GROSVENOR LEISURE & ENTERTAINMENT PLC Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-03-22
JOHN RODDISON GLOBAL DIAMOND TRADING COMPANY LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-29
JOHN RODDISON WEDNESDAY PROPERTIES LIMITED Director 2014-07-17 CURRENT 2013-06-18 Active
JOHN RODDISON STARTCOIN LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-01-26
JOHN RODDISON UWMG LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-01-12
JOHN RODDISON BITCAP HOLDINGS LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JOHN RODDISON D'ARBLAY MEDIA LTD Director 2013-07-02 CURRENT 2013-06-19 Dissolved 2018-05-15
JOHN RODDISON WHERE? TRAVEL LIMITED Director 2013-06-18 CURRENT 2012-10-02 Dissolved 2015-03-24
JOHN RODDISON OTTILINE LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-01-20
JOHN RODDISON BITHOLLYWOOD LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-01-26
JOHN RODDISON LUNDY CUSTOM LIMITED Director 2013-03-28 CURRENT 2012-02-20 Dissolved 2014-09-30
JOHN RODDISON BYRD DESIGN LIMITED Director 2013-02-06 CURRENT 2011-12-22 Dissolved 2017-02-14
JOHN RODDISON THE AFRICA TRADING COMPANY LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-12-29
JOHN RODDISON BITCOIN CAPITAL PLC Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2016-01-26
JOHN RODDISON ELJA LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-07-04
JOHN RODDISON CORINTHIAN RESOURCES PLC Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-01-26
JOHN RODDISON GROSVENOR RESOURCES PLC Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-05-24
JOHN RODDISON XPLORER RESOURCES PLC Director 2013-01-01 CURRENT 2011-02-14 Dissolved 2014-02-04
JOHN RODDISON CHRISTMAS ENTERPRISES LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
JOHN RODDISON ROSE SQUARE UK LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2014-06-10
JOHN RODDISON SUBSTANTIAL ERROR LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2014-03-18
JOHN RODDISON TEAM NETWORK MEDIA LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
JOHN RODDISON TWANGY GUITAR MUSIC LTD Director 2012-06-06 CURRENT 2012-06-06 Active
JOHN RODDISON XPLORER PLC Director 2012-03-12 CURRENT 2012-03-12 Liquidation
JOHN RODDISON XPLORER MINERALS LIMITED Director 2012-02-28 CURRENT 2011-06-21 Dissolved 2016-02-02
JOHN RODDISON XPLORER CAPITAL LIMITED Director 2012-02-28 CURRENT 2011-06-21 Active - Proposal to Strike off
JOHN RODDISON RSNI LTD Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2017-05-02
JOHN RODDISON DEAD BEAT CLUB LTD Director 2011-11-02 CURRENT 2011-11-02 Active
JOHN RODDISON PRECIOUS TONES LTD Director 2011-10-20 CURRENT 2011-10-20 Active
JOHN RODDISON PMF MEDIA LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2018-05-15
JOHN RODDISON REAL DIGITAL DISTRIBUTION LTD Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
JOHN RODDISON HASHTAG MERKY MUSIC LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active
JOHN RODDISON SUNDAY SERVICE PRODUCTIONS LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
JOHN RODDISON LEISURE SYSTEM LIMITED Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2015-08-04
JOHN RODDISON MCQUEEN DEVELOPMENTS LIMITED Director 2011-01-17 CURRENT 2011-01-17 Dissolved 2016-05-10
JOHN RODDISON FLAGSHIP FILMS LTD Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2017-05-30
JOHN RODDISON ELEMENTAL MUSIC LIMITED Director 2010-11-25 CURRENT 2010-11-25 Dissolved 2016-05-10
JOHN RODDISON TEAM NETWORK LTD Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2016-01-12
JOHN RODDISON THE VIOLET MAY MUSIC LIMITED Director 2010-05-21 CURRENT 2010-05-21 Dissolved 2015-12-29
JOHN RODDISON DUANE EDDY TOURING LTD Director 2010-04-19 CURRENT 2010-04-19 Active - Proposal to Strike off
JOHN RODDISON RED OWL INVESTMENTS LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2015-11-03
JOHN RODDISON THREEEIGHTYTWO LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
JOHN RODDISON ASIA-PACIFIC FOUNDATION LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
JOHN RODDISON PIRATE MY FILM LIMITED Director 2009-12-21 CURRENT 2009-12-21 Dissolved 2017-05-23
JOHN RODDISON EURASIA-PACIFIC FOUNDATION LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
JOHN RODDISON AMORE MUSIC LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
JOHN RODDISON SPORTHAVEN EVENT MANAGEMENT LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
JOHN RODDISON OLAFUR ARNALDS LIMITED Director 2008-11-01 CURRENT 2008-09-24 Dissolved 2014-05-13
JOHN RODDISON KORA UK LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
JOHN RODDISON CABARET VOLTAIRE LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
JOHN RODDISON BACKYARD MUSIC PUBLISHING LIMITED Director 2008-07-01 CURRENT 1997-09-19 Active
JOHN RODDISON MEGAPOP LIMITED Director 2008-04-10 CURRENT 2008-04-10 Dissolved 2017-08-08
JOHN RODDISON BLACKBERRY WAY LIMITED Director 2007-11-08 CURRENT 2007-11-08 Dissolved 2018-04-17
JOHN RODDISON QUARTET HOLDINGS LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
JOHN RODDISON LET'S BALLAD LIMITED Director 2007-09-13 CURRENT 2007-09-13 Active
JOHN RODDISON HEISENBERG CAPITAL LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
JOHN RODDISON SOFT CELL LIMITED Director 2007-04-17 CURRENT 2007-04-17 Dissolved 2016-09-27
JOHN RODDISON 37 DEGREES FILMS LIMITED Director 2007-04-01 CURRENT 2004-02-06 Active
JOHN RODDISON MAX KEISER PRODUCTIONS LIMITED Director 2007-03-22 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN RODDISON KINOOGA TECHNOLOGY LIMITED Director 2007-03-20 CURRENT 2006-01-19 Dissolved 2016-01-26
JOHN RODDISON HIBOU ROUGE LIMITED Director 2006-10-10 CURRENT 2006-10-10 Liquidation
JOHN RODDISON QUARTET BOOKS LIMITED Director 2004-12-01 CURRENT 1972-09-11 Liquidation
JOHN RODDISON STREETWISE PRODUCTIONS LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2016-01-26
JOHN RODDISON NO XCUSE LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
JOHN RODDISON BEYOND BEDLAM LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active
JOHN RODDISON ARBIZ LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2016-03-08
JOHN RODDISON WEDNESDAY LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active
JOHN RODDISON YAT-KHA LIMITED Director 2002-02-21 CURRENT 2002-02-21 Dissolved 2013-09-24
JOHN RODDISON SOBRIETY RECORDS LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
JOHN RODDISON WIRE MAGAZINE LIMITED(THE) Director 2000-12-21 CURRENT 1984-04-25 Active
JOHN RODDISON CURRENT MEDIA LIMITED Director 2000-12-18 CURRENT 2000-11-16 Active
JOHN RODDISON VILLASTAR LIMITED Director 2000-12-18 CURRENT 2000-12-18 Active
JOHN RODDISON ELECTRIC CANYON MANAGEMENT LIMITED Director 2000-12-11 CURRENT 2000-12-11 Active
JOHN RODDISON CAVERNBEAT LIMITED Director 2000-02-28 CURRENT 1999-12-21 Active
JOHN RODDISON GOOD DAY SUNSHINE LTD Director 1998-10-01 CURRENT 1966-06-08 Active
JOHN RODDISON PITCHFORD HALL LIMITED Director 1997-07-01 CURRENT 1992-11-17 Active - Proposal to Strike off
JOHN RODDISON THORNMEAD UK LIMITED Director 1997-06-30 CURRENT 1997-01-27 Active - Proposal to Strike off
JOHN RODDISON THE CENTENNIAL ASIL ARABIAN STUD LIMITED Director 1997-04-01 CURRENT 1996-07-31 Liquidation
PETER PERRY WILSON EASYCARE FOUNDATION LIMITED Director 2017-07-25 CURRENT 2002-09-11 Active
PETER PERRY WILSON VANWALL ENERGY PLC Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-06-12
PETER PERRY WILSON SYMTEAM FACILITIES MANAGEMENT LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
PETER PERRY WILSON WICKERSLEY PROPERTY LETTINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
PETER PERRY WILSON WHISTON ELECTRICAL SERVICES LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
PETER PERRY WILSON BITCOIN CAPITAL PLC Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2016-01-26
PETER PERRY WILSON CORINTHIAN RESOURCES PLC Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-01-26
PETER PERRY WILSON WHISTON CORPORATE SERVICES LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active
PETER PERRY WILSON METROCOUNT (U.K.) LIMITED Director 2004-03-01 CURRENT 1997-05-09 Active
PETER PERRY WILSON WHISTON PROPERTIES LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active
PETER PERRY WILSON CAVERNBEAT LIMITED Director 2000-02-28 CURRENT 1999-12-21 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
2024-03-08CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-01-02APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON
2023-06-27Director's details changed for Mrs Kate Mairin Revell on 2023-06-23
2023-02-22Resolutions passed:<ul><li>Resolution Re: payment of £30000 to ryan byrne by way of compensation for loss of office as a director of the company/article 16 of the comapny's articless shall be disapplied to allow people tocount in quorum and to vote 03/02
2023-02-2231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2023-02-17APPOINTMENT TERMINATED, DIRECTOR RYAN MARC BYRNE
2022-08-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES
2021-06-18SH08Change of share class name or designation
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-07PSC08Notification of a person with significant control statement
2021-06-07PSC07CESSATION OF JOHN RODDISON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER PERRY WILSON
2021-02-26RP04CS01
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-12-04PSC07CESSATION OF PETER PERRY WILSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-30AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES
2020-06-18SH0131/03/20 STATEMENT OF CAPITAL GBP 2010
2020-04-30AP01DIRECTOR APPOINTED MRS SARA ELIZABETH FEARN
2020-03-04CH01Director's details changed for Mr Ryan Marc Byrne on 2020-02-24
2020-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS LUCY SUAREZ on 2020-02-24
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM 51 Clarkegrove Road Broomhill Sheffield Yorkshire S10 2NH
2019-07-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-11-08CH01Director's details changed for Mr Ryan Marc Byrne on 2018-10-31
2018-11-07CH01Director's details changed for Mr Ryan Marc Byrne on 2018-10-31
2018-11-05AP01DIRECTOR APPOINTED MR MATTHEW ERNEST BOOTHBY GILES
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-02-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2007
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2007
2016-05-31AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-31SH0123/02/16 STATEMENT OF CAPITAL GBP 2007
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2005
2016-04-11SH06Cancellation of shares. Statement of capital on 2016-02-22 GBP 2,005
2016-03-15SH03Purchase of own shares
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2252
2015-06-08AR0126/05/15 ANNUAL RETURN FULL LIST
2014-06-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2252
2014-06-23AR0126/05/14 ANNUAL RETURN FULL LIST
2014-05-21AP01DIRECTOR APPOINTED MR GLYN BOOTH
2014-05-13SH03Purchase of own shares
2014-04-11SH0131/03/14 STATEMENT OF CAPITAL GBP 2405
2013-07-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AP03Appointment of Miss Lucy Suarez as company secretary
2013-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARIA RODDISON
2013-06-21AR0126/05/13 ANNUAL RETURN FULL LIST
2012-07-04AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-25AR0126/05/12 FULL LIST
2012-04-20CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-20RES01ADOPT ARTICLES 19/04/2012
2011-07-15AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-22AR0126/05/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PERRY WILSON / 31/05/2010
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 31/05/2010
2011-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA RODDISON / 31/05/2010
2010-07-07AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-23AR0126/05/10 FULL LIST
2009-07-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-04-09288cSECRETARY'S CHANGE OF PARTICULARS / MARIA RODDISON / 31/03/2009
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009
2008-07-17AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2007-07-20363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-09RES12VARYING SHARE RIGHTS AND NAMES
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-02363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-02363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-06-17363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-04-0788(2)RAD 01/03/03--------- £ SI 108@1=108 £ IC 17/125
2003-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-0288(2)RAD 01/08/02--------- £ SI 1@1=1 £ IC 16/17
2002-06-19363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-1488(2)RAD 01/11/01--------- £ SI 4@1=4 £ IC 12/16
2001-12-11RES12VARYING SHARE RIGHTS AND NAMES
2001-06-27363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-05363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-13363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-04-27395PARTICULARS OF MORTGAGE/CHARGE
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-08363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-06-27363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1996-08-23SRES01ALTER MEM AND ARTS 16/08/96
1996-07-16363sRETURN MADE UP TO 03/07/96; NO CHANGE OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-07-11363sRETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS
1995-06-26395PARTICULARS OF MORTGAGE/CHARGE
1994-11-07SRES01ADOPT MEM AND ARTS 07/10/94
1994-10-11SRES01ALTER MEM AND ARTS 06/10/94
1994-10-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-10-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BROWN MCLEOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BROWN MCLEOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-06-21 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2011-10-31 £ 2,917
Creditors Due Within One Year 2012-10-31 £ 570,533
Creditors Due Within One Year 2011-10-31 £ 557,361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROWN MCLEOD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-31 £ 49,005
Current Assets 2012-10-31 £ 493,131
Current Assets 2011-10-31 £ 495,959
Debtors 2012-10-31 £ 453,110
Debtors 2011-10-31 £ 408,684
Secured Debts 2012-10-31 £ 52,338
Shareholder Funds 2012-10-31 £ 7,602
Shareholder Funds 2011-10-31 £ 2,712
Stocks Inventory 2012-10-31 £ 39,695
Stocks Inventory 2011-10-31 £ 38,270
Tangible Fixed Assets 2012-10-31 £ 85,421
Tangible Fixed Assets 2011-10-31 £ 67,031

Debtors and other cash assets

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

BROWN MCLEOD LIMITED owns 1 domain names.

brownmcleod.co.uk  

Trademarks
We have not found any records of BROWN MCLEOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN MCLEOD 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 (69201 - Accounting and auditing activities) as BROWN MCLEOD LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BROWN MCLEOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN MCLEOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROWN MCLEOD 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.