Background WavePink WaveYellow Wave

BISSELL & BROWN LTD (04032691)

BISSELL & BROWN LTD (04032691) is an active UK company. incorporated on 12 July 2000. with registered office in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BISSELL & BROWN LTD has been registered for 25 years. Current directors include MALKIN, John Michael, TAHENY, John James.

Company Number
04032691
Status
active
Type
ltd
Incorporated
12 July 2000
Age
25 years
Address
Charter House, 56 High Street, West Midlands, 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISSELL & BROWN LTD

BISSELL & BROWN LTD is an active company incorporated on 12 July 2000 with the registered office located in West Midlands. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BISSELL & BROWN LTD was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04032691

LTD Company

Age

25 Years

Incorporated 12 July 2000

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

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

Timeline

5 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Mar 12
Director Left
Mar 12
Loan Secured
Jun 13
Director Left
Feb 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MALKIN, John Michael

Active
Charter House, 56 High Street, West MidlandsB72 1UJ
Born April 1947
Director
Appointed 25 Jul 2000

TAHENY, John James

Active
Charter House, 56 High Street, West MidlandsB72 1UJ
Born November 1969
Director
Appointed 01 Apr 2004

MATTHEWS, Barry John

Resigned
Charter House, 56 High Street, West MidlandsB72 1UJ
Secretary
Appointed 25 Jul 2000
Resigned 29 Feb 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jul 2000
Resigned 12 Jul 2000

ARCHER, Dennis Keith

Resigned
24 Beechcroft Court, Sutton ColdfieldB74 2XR
Born December 1935
Director
Appointed 25 Jul 2000
Resigned 10 Apr 2003

MATTHEWS, Barry John

Resigned
Charter House, 56 High Street, West MidlandsB72 1UJ
Born April 1947
Director
Appointed 25 Jul 2000
Resigned 29 Feb 2012

THEBRIDGE, David Lawrence

Resigned
Charter House, 56 High Street, West MidlandsB72 1UJ
Born August 1956
Director
Appointed 25 Jul 2000
Resigned 05 Mar 2012

TREMAYNE, Paul Michael

Resigned
Charter House, 56 High Street, West MidlandsB72 1UJ
Born December 1946
Director
Appointed 25 Jul 2000
Resigned 15 Feb 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jul 2000
Resigned 12 Jul 2000

Persons with significant control

2

Mr John Michael Malkin

Active
Charter House, 56 High Street, West MidlandsB72 1UJ
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mr John James Taheny

Active
Charter House, 56 High Street, West MidlandsB72 1UJ
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Legacy
10 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
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 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 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 Director Company With Name
9 March 2012
TM01Termination of Director
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Legacy
17 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Memorandum Articles
11 August 2006
MEM/ARTSMEM/ARTS
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
14 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
6 April 2001
287Change of Registered Office
Legacy
5 October 2000
88(2)R88(2)R
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
225Change of Accounting Reference Date
Legacy
4 September 2000
287Change of Registered Office
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Incorporation Company
12 July 2000
NEWINCIncorporation