You are here: bizstats.co.uk > a-z index > N list

N. Brown Funding Limited MANCHESTER


N. Brown Funding started in year 1997 as Private Limited Company with registration number 03338402. The N. Brown Funding company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES.

There is a single director in the company at the moment - Maria Y., appointed on 20 June 2023. In addition, a secretary was appointed - James I., appointed on 31 May 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

N. Brown Funding Limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03338402
Date of Incorporation Tue, 18th Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Sat, 26th Feb 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

James I.

Position: Secretary

Appointed: 31 May 2022

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Richard A.

Position: Director

Appointed: 28 June 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Ian C.

Position: Director

Appointed: 13 April 2015

Resigned: 25 January 2018

Graham G.

Position: Director

Appointed: 08 April 2004

Resigned: 31 August 2006

Dean M.

Position: Director

Appointed: 02 December 2003

Resigned: 30 April 2015

Alan W.

Position: Director

Appointed: 12 June 2003

Resigned: 31 October 2013

Peter T.

Position: Secretary

Appointed: 15 August 2002

Resigned: 30 October 2015

Timothy K.

Position: Director

Appointed: 14 May 1999

Resigned: 02 December 2003

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 18 March 1997

Resigned: 18 March 1997

James M.

Position: Director

Appointed: 18 March 1997

Resigned: 02 September 2002

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 18 March 1997

Resigned: 18 March 1997

Paul G.

Position: Secretary

Appointed: 18 March 1997

Resigned: 15 August 2002

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1997

Resigned: 18 March 1997

Alan W.

Position: Director

Appointed: 18 March 1997

Resigned: 14 May 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is N Brown Group Plc from Manchester, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

N Brown Group Plc

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00814103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Reregistration Resolution
Audit exemption subsidiary accounts made up to Saturday 4th March 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements