Background WavePink WaveYellow Wave

F W BROWN & CO (LINCS) LIMITED (07156089)

F W BROWN & CO (LINCS) LIMITED (07156089) is an active UK company. incorporated on 12 February 2010. with registered office in Market Drayton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. F W BROWN & CO (LINCS) LIMITED has been registered for 16 years. Current directors include SCURLOCK-JONES, Juliet Catriona Spence, SCURLOCK-JONES, Rhydian.

Company Number
07156089
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
Highway Farm, Market Drayton, TF9 3JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCURLOCK-JONES, Juliet Catriona Spence, SCURLOCK-JONES, Rhydian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F W BROWN & CO (LINCS) LIMITED

F W BROWN & CO (LINCS) LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Market Drayton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. F W BROWN & CO (LINCS) LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07156089

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CASTLEGATE 590 LIMITED
From: 12 February 2010To: 19 April 2010
Contact
Address

Highway Farm Peplow Market Drayton, TF9 3JU,

Previous Addresses

Finial House Rectory Lane Fulbeck Grantham Lincolnshire NG32 3JS
From: 30 October 2014To: 11 May 2021
The Old Rectory Rectory Lane Fulbeck Grantham Lincolnshire NG32 3JS
From: 8 March 2010To: 30 October 2014
44 Castle Gate Nottingham Nottinghamshire NG1 7BJ
From: 12 February 2010To: 8 March 2010
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Oct 14
Capital Update
Jul 15
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
May 18
New Owner
Feb 21
Director Left
May 21
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
2
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCURLOCK-JONES, Juliet Catriona Spence

Active
Peplow, Market DraytonTF9 3JU
Born December 1986
Director
Appointed 02 May 2017

SCURLOCK-JONES, Rhydian

Active
Peplow, Market DraytonTF9 3JU
Born May 1984
Director
Appointed 02 May 2017

BROWN, Gillian Elizabeth Anne

Resigned
Rectory Lane, GranthamNG32 3JS
Born February 1950
Director
Appointed 27 Oct 2014
Resigned 02 May 2017

BROWN, James Frederick Spence

Resigned
Rectory Lane, GranthamNG32 3JS
Born April 1982
Director
Appointed 08 Mar 2010
Resigned 31 Mar 2018

BROWN, Nigel Denis Spence

Resigned
Rectory Lane, GranthamNG32 3JS
Born May 1946
Director
Appointed 08 Mar 2010
Resigned 06 May 2021

CUMMINGS, Gavin George

Resigned
Castle Gate, NottinghamNG1 7BJ
Born August 1970
Director
Appointed 12 Feb 2010
Resigned 08 Mar 2010

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 12 Feb 2010
Resigned 08 Mar 2010

Persons with significant control

6

2 Active
4 Ceased

Mrs Juliet Catriona Spence Scurlock-Jones

Active
Peplow, Market DraytonTF9 3JU
Born December 1986

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 50 to 75 percent
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Notified 24 Jul 2020

Mr Nigel Denis Spence Brown

Ceased
Rectory Lane, GranthamNG32 3JS
Born May 1946

Nature of Control

Significant influence or control
Notified 15 Aug 2017
Ceased 21 Oct 2024

Mr James Frederick Spence Brown

Ceased
Claybank Lane, DoncasterDN10 5BZ
Born April 1982

Nature of Control

Significant influence or control
Notified 15 Aug 2017
Ceased 21 Oct 2024

Mrs Gillian Elizabeth Anne Brown

Ceased
Rectory Lane, GranthamNG32 3JS
Born February 1950

Nature of Control

Significant influence or control
Notified 15 Aug 2017
Ceased 21 Oct 2024

Mr Rhydian Scurlock-Jones

Active
Peplow, Market DraytonTF9 3JU
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 15 Aug 2017
Rectory Lane, GranthamNG32 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 November 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Legacy
21 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2015
SH19Statement of Capital
Legacy
21 July 2015
CAP-SSCAP-SS
Resolution
21 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Small
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Small
22 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Certificate Change Of Name Company
19 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Incorporation Company
12 February 2010
NEWINCIncorporation