N BROWN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameN BROWN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00814103
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of N BROWN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    N BROWN GROUP PLCDec 15, 1986Dec 15, 1986
    N. BROWN INVESTMENTS P.L.C.Jul 29, 1964Jul 29, 1964

    What are the latest accounts for N BROWN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for N BROWN GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for N BROWN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered office address Griffin House 40 Lever Street Manchester M60 6ES

    1 pagesAD04

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 01, 2025

    79 pagesAA

    Registration of charge 008141030002, created on Apr 04, 2025

    13 pagesMR01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    12 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 52,598,859.41
    3 pagesSH01

    Notification of Falcon 24 Finco Ltd as a person with significant control on Feb 12, 2025

    2 pagesPSC02

    Cessation of David Alliance as a person with significant control on Feb 12, 2025

    1 pagesPSC07

    Court order

    Scheme of arrangement
    14 pagesOC

    Termination of appointment of Joshua Jacob Moshe Alliance as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Michael Alexander Nunes Ross as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of David Alliance as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Dominic James Platt as a director on Feb 12, 2025

    1 pagesTM01

    Termination of appointment of Margaret Eve Lustman as a director on Feb 12, 2025

    1 pagesTM01

    Registration of charge 008141030001, created on Feb 06, 2025

    26 pagesMR01

    Memorandum and Articles of Association

    55 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Scheme of arrangement 20/11/2024
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Aug 02, 2023

    • Capital: GBP 51,209,607.25
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 23, 2020

    • Capital: GBP 50,895,515.01
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Aug 20, 2019

    • Capital: GBP 31,590,319.67
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jul 11, 2019

    • Capital: GBP 31,556,873.08
    4 pagesRP04SH01

    Who are the officers of N BROWN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Christian Henry
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    299541760001
    APPLETON, Dominic
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish309875970001
    JOHNSON, Stephen
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish187780370002
    CASEY, Theresa
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Secretary
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    201142180001
    GRUNDY, Paul
    74 Broadwalk
    SK9 5PN Wilmslow
    Cheshire
    Secretary
    74 Broadwalk
    SK9 5PN Wilmslow
    Cheshire
    British17333220001
    HARLAND, Philip Frank
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    British77156110001
    MUSTARD, Michael William
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    293463840001
    TAYLOR, Daphne Gillian
    17 Burford Crescent
    SK9 6BL Wilmslow
    Cheshire
    Secretary
    17 Burford Crescent
    SK9 6BL Wilmslow
    Cheshire
    British14676300001
    WELLS, Christian
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Secretary
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    289069410001
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Secretary
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    British65182340002
    AITKEN, Ronald William
    212 Ashley Gardens
    SW1P 1PA London
    Director
    212 Ashley Gardens
    SW1P 1PA London
    British33727040001
    ALLIANCE, David, Lord
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish2233290012
    ALLIANCE, Joshua Jacob Moshe, Hon
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish122419750004
    ALLIANCE, Nigel
    55 Carrwood
    Hale Barns
    WA15 0EN Altrincham
    Cheshire
    Director
    55 Carrwood
    Hale Barns
    WA15 0EN Altrincham
    Cheshire
    United KingdomBritish6512380002
    BARR, Gillian Carole
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish165091810001
    BULLAS, Michael Stuart
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    Director
    Lumb House Farm
    Greenside Road, Thurstonland
    HD4 6XA Huddersfield
    West Yorkshire
    British86392570001
    DAVIES, Matthew
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritish243665140001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrish68609380003
    FORD, Anna
    12 St Ann's Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Director
    12 St Ann's Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    British6350060003
    FORSTER, Alfred Paul
    Cherry Tree Farm
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Director
    Cherry Tree Farm
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    EnglandBritish10035910001
    HIGGINSON, Andrew Thomas
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Heldrew House
    Hertfordshire
    England
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Heldrew House
    Hertfordshire
    England
    EnglandBritish57637410003
    IZZARD, Rachel
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish268748050003
    JONES, Margaret Lesley
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritish184059930001
    KOWALSKI, Timothy John
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    Director
    Cherry Trees
    Chelford Road
    SK9 7TL Alderley Edge
    Cheshire
    EnglandBritish64229200003
    LAIRD, Fiona Campbell
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritish177337820001
    LOVELACE, Craig Barry
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish198852370001
    LUSTMAN, Margaret Eve
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    EnglandBritish40930620002
    MARTIN, James
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    Director
    The Coach House
    Warrington Road
    CW9 6HB Great Budworth
    Cheshire
    United KingdomUnited Kingdom47126870005
    MCGUIRE, John Charles
    Highfield
    Mereside Road
    WA16 6QZ Mere
    Cheshire
    England
    Director
    Highfield
    Mereside Road
    WA16 6QZ Mere
    Cheshire
    England
    EnglandBritish64268510001
    MCMILLAN, Ronald Thomas
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    United KingdomBritish177393300001
    MITCHELL, Victoria Grant
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish127401270001
    MOORE, Dean Roderick
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish94541520003
    MOROSS, Richard
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish80791190002
    PATTERSON, Simon Iain
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    Director
    40 Lever Street
    M60 6ES Manchester
    Griffin House
    United Kingdom
    EnglandBritish177375630001
    PLATT, Dominic James
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Director
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    United KingdomBritish107684220002

    Who are the persons with significant control of N BROWN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Norwich Street
    EC4A 1BD London
    10 Norwich Street
    England
    Feb 12, 2025
    Norwich Street
    EC4A 1BD London
    10 Norwich Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act (2006)
    Place RegisteredCompanies House
    Registration Number15964193
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lord David Alliance
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Dec 23, 2020
    Griffin House
    40 Lever Street
    M60 6ES Manchester
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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