N BROWN GROUP LIMITED
Overview
| Company Name | N BROWN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00814103 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of N BROWN GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is N BROWN GROUP LIMITED located?
| Registered Office Address | Griffin House 40 Lever Street M60 6ES Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of N BROWN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| N BROWN GROUP PLC | Dec 15, 1986 | Dec 15, 1986 |
| N. BROWN INVESTMENTS P.L.C. | Jul 29, 1964 | Jul 29, 1964 |
What are the latest accounts for N BROWN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for N BROWN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for N BROWN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register(s) moved to registered office address Griffin House 40 Lever Street Manchester M60 6ES | 1 pages | AD04 | ||||||||||||||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 01, 2025 | 79 pages | AA | ||||||||||||||
Registration of charge 008141030002, created on Apr 04, 2025 | 13 pages | MR01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 12 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 3 pages | SH01 | ||||||||||||||
Notification of Falcon 24 Finco Ltd as a person with significant control on Feb 12, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of David Alliance as a person with significant control on Feb 12, 2025 | 1 pages | PSC07 | ||||||||||||||
Court order Scheme of arrangement | 14 pages | OC | ||||||||||||||
Termination of appointment of Joshua Jacob Moshe Alliance as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Alexander Nunes Ross as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Alliance as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dominic James Platt as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Margaret Eve Lustman as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 008141030001, created on Feb 06, 2025 | 26 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 02, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 23, 2020
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 20, 2019
| 4 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jul 11, 2019
| 4 pages | RP04SH01 | ||||||||||||||
Who are the officers of N BROWN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLS, Christian Henry | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 299541760001 | |||||||
| APPLETON, Dominic | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 309875970001 | |||||
| JOHNSON, Stephen | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 187780370002 | |||||
| CASEY, Theresa | Secretary | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | 201142180001 | |||||||
| GRUNDY, Paul | Secretary | 74 Broadwalk SK9 5PN Wilmslow Cheshire | British | 17333220001 | ||||||
| HARLAND, Philip Frank | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | British | 77156110001 | ||||||
| MUSTARD, Michael William | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 293463840001 | |||||||
| TAYLOR, Daphne Gillian | Secretary | 17 Burford Crescent SK9 6BL Wilmslow Cheshire | British | 14676300001 | ||||||
| WELLS, Christian | Secretary | Griffin House 40 Lever Street M60 6ES Manchester | 289069410001 | |||||||
| WHITE, Alan | Secretary | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | 65182340002 | ||||||
| AITKEN, Ronald William | Director | 212 Ashley Gardens SW1P 1PA London | British | 33727040001 | ||||||
| ALLIANCE, David, Lord | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 2233290012 | |||||
| ALLIANCE, Joshua Jacob Moshe, Hon | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 122419750004 | |||||
| ALLIANCE, Nigel | Director | 55 Carrwood Hale Barns WA15 0EN Altrincham Cheshire | United Kingdom | British | 6512380002 | |||||
| BARR, Gillian Carole | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 165091810001 | |||||
| BULLAS, Michael Stuart | Director | Lumb House Farm Greenside Road, Thurstonland HD4 6XA Huddersfield West Yorkshire | British | 86392570001 | ||||||
| DAVIES, Matthew | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | 243665140001 | |||||
| FALLON, Ivan Gregory | Director | 17 Kensington Mansions Trebovir Road SW5 9TF London | Uk | Irish | 68609380003 | |||||
| FORD, Anna | Director | 12 St Ann's Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | British | 6350060003 | ||||||
| FORSTER, Alfred Paul | Director | Cherry Tree Farm Ley Hill HP5 3QR Chesham Buckinghamshire | England | British | 10035910001 | |||||
| HIGGINSON, Andrew Thomas | Director | Delamare Road Cheshunt EN8 9SL Waltham Cross Heldrew House Hertfordshire England | England | British | 57637410003 | |||||
| IZZARD, Rachel | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 268748050003 | |||||
| JONES, Margaret Lesley | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | 184059930001 | |||||
| KOWALSKI, Timothy John | Director | Cherry Trees Chelford Road SK9 7TL Alderley Edge Cheshire | England | British | 64229200003 | |||||
| LAIRD, Fiona Campbell | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | 177337820001 | |||||
| LOVELACE, Craig Barry | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 198852370001 | |||||
| LUSTMAN, Margaret Eve | Director | Griffin House 40 Lever Street M60 6ES Manchester | England | British | 40930620002 | |||||
| MARTIN, James | Director | The Coach House Warrington Road CW9 6HB Great Budworth Cheshire | United Kingdom | United Kingdom | 47126870005 | |||||
| MCGUIRE, John Charles | Director | Highfield Mereside Road WA16 6QZ Mere Cheshire England | England | British | 64268510001 | |||||
| MCMILLAN, Ronald Thomas | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | United Kingdom | British | 177393300001 | |||||
| MITCHELL, Victoria Grant | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 127401270001 | |||||
| MOORE, Dean Roderick | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 94541520003 | |||||
| MOROSS, Richard | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 80791190002 | |||||
| PATTERSON, Simon Iain | Director | 40 Lever Street M60 6ES Manchester Griffin House United Kingdom | England | British | 177375630001 | |||||
| PLATT, Dominic James | Director | Griffin House 40 Lever Street M60 6ES Manchester | United Kingdom | British | 107684220002 |
Who are the persons with significant control of N BROWN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Falcon 24 Finco Ltd | Feb 12, 2025 | Norwich Street EC4A 1BD London 10 Norwich Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lord David Alliance | Dec 23, 2020 | Griffin House 40 Lever Street M60 6ES Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0