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

BROWNBRINK LTD

C/O M & M PLANT (DEVON & CORNWALL) LIMITED TRETHORNE BUSINESS PARK, KENNARDS HOUSE, LAUNCESTON, CORNWALL, PL15 8QE,
Company Registration Number
03793319
Private Limited Company
Active

Company Overview

About Brownbrink Ltd
BROWNBRINK LTD was founded on 1999-06-22 and has its registered office in Launceston. The organisation's status is listed as "Active". Brownbrink Ltd 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
BROWNBRINK LTD
 
Legal Registered Office
C/O M & M PLANT (DEVON & CORNWALL) LIMITED TRETHORNE BUSINESS PARK
KENNARDS HOUSE
LAUNCESTON
CORNWALL
PL15 8QE
Other companies in PL15
 
Filing Information
Company Number 03793319
Company ID Number 03793319
Date formed 1999-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB206462331  
Last Datalog update: 2024-06-07 10:45:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWNBRINK LTD
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 BROWNBRINK LTD

Current Directors
Officer Role Date Appointed
BARRY JAMES NORTHCOTT
Company Secretary 1999-08-01
MICHAEL WINSTON DAVEY
Director 1999-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-06-22 1999-07-20
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-06-22 1999-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JAMES NORTHCOTT M&M PLANT (DEVON & CORNWALL) LTD Company Secretary 2006-06-08 CURRENT 2006-06-08 Active
MICHAEL WINSTON DAVEY CORNISH WIND LTD Director 2015-08-05 CURRENT 2013-12-20 Active
MICHAEL WINSTON DAVEY ALPINE DEVELOPMENTS LTD Director 2015-08-05 CURRENT 2008-01-14 Active - Proposal to Strike off
MICHAEL WINSTON DAVEY TRETHORNE LEISURE LTD Director 2008-09-25 CURRENT 2008-09-25 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
2023-07-17Previous accounting period shortened from 31/07/23 TO 31/03/23
2023-05-23CONFIRMATION STATEMENT MADE ON 14/05/23, WITH UPDATES
2023-04-1831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-04-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-04-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-05-07TM02Termination of appointment of Barry James Northcott on 2019-05-07
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 500120
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WINSTON DAVEY
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 500120
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-20CH01Director's details changed for Mr Michael Winston Davey on 2017-06-20
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 500120
2016-07-04AR0122/06/16 ANNUAL RETURN FULL LIST
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037933190008
2015-09-15CH01Director's details changed for Mr Michael Winston Davey on 2015-09-15
2015-09-14ANNOTATIONOther
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 037933190009
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 500120
2015-07-03AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-26SH0102/04/15 STATEMENT OF CAPITAL GBP 500120
2015-04-26RES03EXEMPTION FROM APPOINTING AUDITORS
2015-04-26RES01ADOPT ARTICLES 26/04/15
2015-04-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution exemption
  • Resolution of adoption of Articles of Association
2015-03-31ANNOTATIONOther
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037933190008
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 120
2014-07-01AR0122/06/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037933190007
2013-10-07CH01Director's details changed for Mr Michael Winston Davey on 2013-10-01
2013-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-07-04AR0122/06/13 ANNUAL RETURN FULL LIST
2013-05-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AA01CURREXT FROM 30/06/2013 TO 31/07/2013
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM FAIRWAYS, TRETHORNE KENNARDS HOUSE LAUNCESTON CORNWALL PL15 8QE
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-30AR0122/06/12 FULL LIST
2012-04-30AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-19AR0122/06/11 FULL LIST
2011-06-20RES01ADOPT ARTICLES 13/06/2011
2011-06-20RES13APPROVE A SHARE FOR SHARE EXCHANGE 13/06/2011
2011-06-20SH0113/06/11 STATEMENT OF CAPITAL GBP 120
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-06-24AR0122/06/10 FULL LIST
2010-06-15CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY JAMES NORTHCOTT / 15/06/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-0288(2)AD 31/03/09 GBP SI 99@1=99 GBP IC 1/100
2008-08-27363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-23363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-18363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: FAIRWAYS KENNARDS HOUSE LAUNCESTON CORNWALL PL15 8QE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-19363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-13363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-09363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-15363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-22363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-03-08288aNEW DIRECTOR APPOINTED
2000-03-08288aNEW SECRETARY APPOINTED
2000-03-08225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 3 DRAKE ROAD TAVISTOCK DEVON PL19 0BP
1999-07-27288bDIRECTOR RESIGNED
1999-07-27288bSECRETARY RESIGNED
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities


Licences & Regulatory approval
We could not find any licences issued to BROWNBRINK LTD 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 BROWNBRINK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-08 Outstanding OCEAN HOUSING LIMITED
2015-03-24 Satisfied EILEEN GREGORY
2013-10-10 Outstanding ROY N DAVEY
LEGAL MORTGAGE 2013-02-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2013-02-26 Outstanding HSBC BANK PLC
DEBENTURE 2013-02-20 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-11-30 Satisfied WILLIAM YEAMAN TUCKER, EDITH MARY TUCKER, FREDERICK YEAMAN TUCKER, ANGELA JUNE TUCKER, CAROLINE WADGE, RUTH JASPER, MARK ROWE AND MARK JOCE
LEGAL MORTGAGE 2009-07-21 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-07-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BROWNBRINK LTD

Intangible Assets
Patents
We have not found any records of BROWNBRINK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BROWNBRINK LTD
Trademarks
We have not found any records of BROWNBRINK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWNBRINK LTD. 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 (41201 - Construction of commercial buildings) as BROWNBRINK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BROWNBRINK LTD 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 BROWNBRINK LTD 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 BROWNBRINK LTD 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.