Background WavePink WaveYellow Wave

BROWN & MAY MARINE LIMITED (01788594)

BROWN & MAY MARINE LIMITED (01788594) is an active UK company. incorporated on 3 February 1984. with registered office in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BROWN & MAY MARINE LIMITED has been registered for 42 years. Current directors include BAKER, Trevor, HERLIHY, Francis, RYDER, Alasdair Alan and 2 others.

Company Number
01788594
Status
active
Type
ltd
Incorporated
3 February 1984
Age
42 years
Address
Spring Lodge 172 Chester Road, Frodsham, WA6 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAKER, Trevor, HERLIHY, Francis, RYDER, Alasdair Alan, TAYLOR, David Iain, WATSON, David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & MAY MARINE LIMITED

BROWN & MAY MARINE LIMITED is an active company incorporated on 3 February 1984 with the registered office located in Frodsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BROWN & MAY MARINE LIMITED was registered 42 years ago.(SIC: 70229)

Status

active

Active since 42 years ago

Company No

01788594

LTD Company

Age

42 Years

Incorporated 3 February 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HAPPLE LIMITED
From: 3 February 1984To: 22 June 1992
Contact
Address

Spring Lodge 172 Chester Road Helsby Frodsham, WA6 0AR,

Previous Addresses

Progress Way Mid Suffolk Business Park Langton Green Eye Suffolk IP23 7HU
From: 3 February 1984To: 27 October 2022
Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Director Joined
Aug 17
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Mar 23
Loan Secured
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
Owner Exit
Nov 23
Director Joined
Feb 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

EVANS, Sally Ann

Active
172 Chester Road, FrodshamWA6 0AR
Secretary
Appointed 14 Oct 2022

BAKER, Trevor

Active
172 Chester Road, FrodshamWA6 0AR
Born July 1966
Director
Appointed 09 Feb 2024

HERLIHY, Francis

Active
172 Chester Road, FrodshamWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

RYDER, Alasdair Alan

Active
172 Chester Road, FrodshamWA6 0AR
Born September 1961
Director
Appointed 14 Oct 2022

TAYLOR, David Iain

Active
172 Chester Road, FrodshamWA6 0AR
Born April 1952
Director
Appointed 14 Oct 2022

WATSON, David

Active
172 Chester Road, FrodshamWA6 0AR
Born November 1965
Director
Appointed 31 Jul 2023

APPLEBY, Sally Patricia

Resigned
Mid Suffolk Business Park, EyeIP23 7HU
Secretary
Appointed N/A
Resigned 14 Oct 2022

CORRIE, Pamela Joan

Resigned
Holly Tree Cottage, HarlestonIP20 0PR
Secretary
Appointed 31 May 2006
Resigned 01 Aug 2006

APPLEBY, Sally Patricia

Resigned
Mid Suffolk Business Park, EyeIP23 7HU
Born August 1951
Director
Appointed 01 Aug 2017
Resigned 14 Oct 2022

APPLEBY, Stephen John

Resigned
172 Chester Road, FrodshamWA6 0AR
Born September 1951
Director
Appointed N/A
Resigned 06 Jun 2023

DRAPER, Abigail Sarah

Resigned
172 Chester Road, FrodshamWA6 0AR
Born November 1970
Director
Appointed 14 Oct 2022
Resigned 31 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2023
172 Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2021
Ceased 09 Nov 2023
Progress Way, EyeIP23 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2021
Ceased 26 Feb 2021
Mid Suffolk Business Park, EyeIP23 7HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Resolution
28 October 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
13 November 2003
363aAnnual Return
Accounts With Accounts Type Small
10 August 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
16 April 2002
287Change of Registered Office
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Certificate Change Of Name Company
19 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1991
288288
Legacy
20 November 1991
363aAnnual Return
Legacy
28 October 1991
88(2)R88(2)R
Legacy
28 October 1991
225(1)225(1)
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
363363
Accounts With Accounts Type Full
27 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1986
AAAnnual Accounts
Incorporation Company
3 February 1984
NEWINCIncorporation