T H Brown & Son Limited

General information

Name:

T H Brown & Son Ltd

Office Address:

Marshall And Co Regus Panorama Buildings Park Street TN24 8DF Ashford

Number: 07680250

Incorporation date: 2011-06-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Marshall And Co Regus Panorama Buildings, Ashford TN24 8DF T H Brown & Son Limited is a Private Limited Company issued a 07680250 registration number. It was founded on 23rd June 2011. The enterprise's registered with SIC code 46310 which stands for Wholesale of fruit and vegetables. T H Brown & Son Ltd reported its account information for the period that ended on 2022-06-30. The firm's latest confirmation statement was submitted on 2023-06-12.

The limited company owes its achievements and permanent development to a group of two directors, specifically Nicholas B. and Andrew A., who have been presiding over the company since March 2017. Furthermore, the managing director's duties are constantly helped with by a secretary - Joanna A., who was selected by the limited company eleven years ago.

Nicholas B. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nicholas B.

Role: Director

Appointed: 22 March 2017

Latest update: 1 April 2024

Andrew A.

Role: Director

Appointed: 10 March 2017

Latest update: 1 April 2024

Joanna A.

Role: Secretary

Appointed: 31 May 2013

Latest update: 1 April 2024

People with significant control

Nicholas B.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 March 2017
Annual Accounts 10 June 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 10 June 2013
Annual Accounts 10 March 2014
Date Approval Accounts 10 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 22nd June 2023. New Address: Marshall and Co Regus Panorama Buildings Park Street Ashford TN24 8DF. Previous address: Panorama Buildings Marshall and Co Regus Offices Park Street Ashford Kent TN24 8DZ United Kingdom (AD01)
filed on: 22nd, June 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old Forge 3 Poplar Road

Post code:

TN30 7PD

City / Town:

Wittersham

HQ address,
2013

Address:

The Old Forge 3 Poplar Road

Post code:

TN30 7PD

City / Town:

Wittersham

HQ address,
2016

Address:

The Old Forge 3 Poplar Road

Post code:

TN30 7PD

City / Town:

Wittersham

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
12
Company Age