Background WavePink WaveYellow Wave

BISSELL & BROWN SUTTON LIMITED (01174967)

BISSELL & BROWN SUTTON LIMITED (01174967) is an active UK company. incorporated on 24 June 1974. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. BISSELL & BROWN SUTTON LIMITED has been registered for 51 years. Current directors include MALKIN, John Michael, TAHENY, John James.

Company Number
01174967
Status
active
Type
ltd
Incorporated
24 June 1974
Age
51 years
Address
Charter House, Sutton Coldfield, B72 1UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MALKIN, John Michael, TAHENY, John James
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISSELL & BROWN SUTTON LIMITED

BISSELL & BROWN SUTTON LIMITED is an active company incorporated on 24 June 1974 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. BISSELL & BROWN SUTTON LIMITED was registered 51 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 51 years ago

Company No

01174967

LTD Company

Age

51 Years

Incorporated 24 June 1974

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

G.M.S. MANAGEMENT SERVICES LIMITED
From: 24 June 1974To: 18 May 2000
Contact
Address

Charter House 56 High Street Sutton Coldfield, B72 1UJ,

Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Mar 12
Director Left
Feb 21
New Owner
Apr 24
Owner Exit
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MALKIN, John Michael

Active
Charter House, Sutton ColdfieldB72 1UJ
Born April 1947
Director
Appointed N/A

TAHENY, John James

Active
Charter House, Sutton ColdfieldB72 1UJ
Born November 1969
Director
Appointed 01 Apr 2004

MALKIN, John Michael

Resigned
3 The Spinney, Sutton ColdfieldB74 3BL
Secretary
Appointed N/A
Resigned 18 May 2000

THEBRIDGE, David Lawrence

Resigned
Charter House, Sutton ColdfieldB72 1UJ
Secretary
Appointed 18 May 2000
Resigned 05 Mar 2012

ARCHER, Dennis Keith

Resigned
1 Lower Tower Street, BirminghamB19 3NH
Born December 1935
Director
Appointed N/A
Resigned 19 Oct 2000

MATTHEWS, Barry John

Resigned
12 Portman Road, BirminghamB13 0SL
Born April 1947
Director
Appointed N/A
Resigned 19 Oct 2000

THEBRIDGE, David Lawrence

Resigned
Charter House, Sutton ColdfieldB72 1UJ
Born August 1956
Director
Appointed 18 May 2000
Resigned 05 Mar 2012

TREMAYNE, Paul Michael

Resigned
Charter House, Sutton ColdfieldB72 1UJ
Born December 1946
Director
Appointed 18 May 2000
Resigned 15 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr John James Taheny

Active
Charter House, Sutton ColdfieldB72 1UJ
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2024

Mr John Michael Malkin

Ceased
Charter House, Sutton ColdfieldB72 1UJ
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
13 September 2005
363aAnnual Return
Legacy
13 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
88(2)R88(2)R
Legacy
4 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
29 June 2000
AAAnnual Accounts
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
10 June 1992
AUDAUD
Accounts With Accounts Type Small
10 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
5 July 1991
363b363b
Legacy
5 July 1991
363(287)363(287)
Accounts With Accounts Type Small
11 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
9 June 1989
288288
Accounts With Accounts Type Small
9 June 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Legacy
3 August 1987
287Change of Registered Office
Legacy
3 August 1987
363363
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
363363
Accounts With Accounts Type Small
1 October 1986
AAAnnual Accounts