Background WavePink WaveYellow Wave

BROWN & MAY MARINE HOLDINGS LIMITED (12696411)

BROWN & MAY MARINE HOLDINGS LIMITED (12696411) is a dissolved UK company. incorporated on 25 June 2020. with registered office in Frodsham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROWN & MAY MARINE HOLDINGS LIMITED has been registered for 5 years. Current directors include RYDER, Alasdair Alan.

Company Number
12696411
Status
dissolved
Type
ltd
Incorporated
25 June 2020
Age
5 years
Address
Spring Lodge 172 Chester Road, Frodsham, WA6 0AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RYDER, Alasdair Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWN & MAY MARINE HOLDINGS LIMITED

BROWN & MAY MARINE HOLDINGS LIMITED is an dissolved company incorporated on 25 June 2020 with the registered office located in Frodsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROWN & MAY MARINE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

dissolved

Active since 5 years ago

Company No

12696411

LTD Company

Age

5 Years

Incorporated 25 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 February 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 June 2023 (2 years ago)

Next Due

Due by N/A
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 United Kingdom
From: 25 June 2020To: 27 October 2022
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Feb 21
Director Joined
Apr 21
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Capital Update
Apr 23
Loan Secured
Apr 23
Loan Cleared
Feb 24
Director Left
Feb 24
Director Left
Feb 24
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANS, Sally Ann

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

RYDER, Alasdair Alan

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

APPLEBY, Sally Patricia

Resigned
Mid Suffolk Business Park, EyeIP23 7HU
Born August 1951
Director
Appointed 25 Jun 2020
Resigned 14 Oct 2022

APPLEBY, Stephen John

Resigned
Mid Suffolk Business Park, EyeIP23 7HU
Born September 1951
Director
Appointed 25 Jun 2020
Resigned 14 Oct 2022

DRAPER, Abigail Sarah

Resigned
172 Chester Road, FrodshamWA6 0AR
Born November 1970
Director
Appointed 14 Oct 2022
Resigned 27 Feb 2024

TAYLOR, David Iain

Resigned
172 Chester Road, FrodshamWA6 0AR
Born April 1952
Director
Appointed 14 Oct 2022
Resigned 27 Feb 2024

WHITEHEAD, David Nigel

Resigned
Mid Suffolk Business Park, EyeIP23 7HU
Born April 1959
Director
Appointed 06 Apr 2021
Resigned 14 Oct 2022

Persons with significant control

3

1 Active
2 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 14 Oct 2022

Mr Stephen John Appleby

Ceased
172 Chester Road, FrodshamWA6 0AR
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2020
Ceased 14 Oct 2022

Mrs Sally Patricia Appleby

Ceased
172 Chester Road, FrodshamWA6 0AR
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jun 2020
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
4 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 March 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 March 2024
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
PARENT_ACCPARENT_ACC
Legacy
28 February 2024
GUARANTEE2GUARANTEE2
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
9 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2023
CH01Change of Director Details
Resolution
26 April 2023
RESOLUTIONSResolutions
Memorandum Articles
26 April 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
3 April 2023
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Legacy
31 March 2023
SH20SH20
Legacy
31 March 2023
CAP-SSCAP-SS
Resolution
31 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Resolution
28 October 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Change Account Reference Date Company Previous Shortened
28 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
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 Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
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
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Incorporation Company
25 June 2020
NEWINCIncorporation