E.a. & R.h. Brown Limited

General information

Name:

E.a. & R.h. Brown Ltd

Office Address:

Wilson Field Limited The Manor House, 260 S11 9PS Sheffield

Number: 00482068

Incorporation date: 1950-05-12

Dissolution date: 2023-02-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

E.a. & R.h. Brown came into being in 1950 as a company enlisted under no 00482068, located at S11 9PS Sheffield at Wilson Field Limited. The company's last known status was dissolved. E.a. & R.h. Brown had been operating offering its services for at least 73 years.

Tara B., Kiri H. and Catherine J. were the enterprise's directors and were managing the firm for eight years.

Executives who controlled the firm include: Tara B. owned 1/2 or less of company shares. Kiri H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Tara B.

Role: Director

Appointed: 17 August 2015

Latest update: 17 September 2023

Kiri H.

Role: Director

Appointed: 17 August 2015

Latest update: 17 September 2023

Catherine J.

Role: Secretary

Appointed: 24 April 2005

Latest update: 17 September 2023

Catherine J.

Role: Director

Appointed: 19 June 2002

Latest update: 17 September 2023

People with significant control

Tara B.
Notified on 6 February 2020
Nature of control:
1/2 or less of shares
Kiri H.
Notified on 6 February 2020
Nature of control:
1/2 or less of shares
Catherine B.
Notified on 6 April 2016
Ceased on 6 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 16 July 2021
Confirmation statement last made up date 02 July 2020
Annual Accounts 3 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 3 December 2014
Annual Accounts 12 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 12 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 21 August 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 21 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2020 (AA)
filed on: 18th, December 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Rectory Gardens Church Street Amcotts

Post code:

DN17 4AL

City / Town:

Scunthorpe

HQ address,
2014

Address:

Rectory Gardens Church Street Amcotts

Post code:

DN17 4AL

City / Town:

Scunthorpe

HQ address,
2015

Address:

Boltgate Farm Eastoft

Post code:

DN17 4PE

City / Town:

Scunthorpe

HQ address,
2016

Address:

Boltgate Farm Eastoft

Post code:

DN17 4PE

City / Town:

Scunthorpe

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
72
Company Age

Closest Companies - by postcode