Check the

BROWN & HOLMES (TAMWORTH) LIMITED

Company
BROWN & HOLMES (TAMWORTH) LIMITED (04598626)

BROWN & HOLMES (TAMWORTH)

Phone: 0182 763 591
A rating

ABOUT BROWN & HOLMES (TAMWORTH) LIMITED

In 1939, two draughtsmen from Coventry went into business together and Brown & Holmes was born. Now based in Tamworth, Brown & Holmes has built a formidable reputation for delivering superior quality workholding, precision machining and sub-contract machining solutions.  

As well as supplying nationally to a wide range of end users and sub-contractors within the UK and Ireland, we also export to Asia, the Middle East, Europe, Africa and America. We have broadened our services over the years to offer high quality workholding, automation, mechanical handling, machining services and Internationally renowned products to the automotive, aerospace, power generation, nuclear, construction and machine tool industries.

A great deal of our success can be attributed to our commitment to training. Many employees have been with the company since starting work and we train new apprentices every year.

KEY FINANCES

Year
2017
Assets
£2173.73k ▲ £249.08k (12.94 %)
Cash
£3.95k ▲ £3.74k (1,800.00 %)
Liabilities
£540.06k ▼ £-1287.18k (-70.44 %)
Net Worth
£1633.67k ▲ £1536.26k (1,577.06 %)

REGISTRATION INFO

Company name
BROWN & HOLMES (TAMWORTH) LIMITED
Company number
04598626
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Nov 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.brownandholmes.co.uk
Phones
0182 763 591
0182 754 322
Registered Address
APOLLO LICHFIELD ROAD,
INDUSTRIAL ESTATE,
TAMWORTH,
STAFFORDSHIRE,
B79 7TA

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

LAST EVENTS

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
07 Jul 2016
Registration of charge 045986260007, created on 1 July 2016

CHARGES

1 July 2016
Status
Outstanding
Delivered
7 July 2016
Persons entitled
National Westminster Bank PLC
Description
16 anders lichfield road industrial estate tamworth…

15 July 2005
Status
Outstanding
Delivered
19 July 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

30 June 2005
Status
Outstanding
Delivered
6 July 2005
Persons entitled
National Westminster Bank PLC
Description
All those factory premises at the rear of and forming part…

24 June 2005
Status
Outstanding
Delivered
29 June 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 April 2003
Status
Satisfied on 30 September 2005
Delivered
12 April 2003
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…

11 April 2003
Status
Satisfied on 20 September 2005
Delivered
12 April 2003
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of floating charge all the undertaking of the…

1 April 2003
Status
Satisfied on 20 September 2005
Delivered
5 April 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BROWN & HOLMES (TAMWORTH) LIMITED DIRECTORS

Kevin Lacy Ward

  Acting
Appointed
18 March 2003
Occupation
Engineer
Role
Secretary
Nationality
British
Address
The Brambles, Main Street,, Norton Juxta Twycross, Atherstone, Warwickshire, CV9 3QA
Name
WARD, Kevin Lacy

Carl Douglas Baker

  Acting
Appointed
18 March 2003
Occupation
Engineer
Role
Director
Age
61
Nationality
British
Address
25 Kentwell, Tamworth, Staffordshire, B79 7UB
Country Of Residence
England
Name
BAKER, Carl Douglas

Kevin Lacy Ward

  Acting PSC
Appointed
18 March 2003
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
The Brambles, Main Street,, Norton Juxta Twycross, Atherstone, Warwickshire, CV9 3QA
Country Of Residence
England
Name
WARD, Kevin Lacy
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
22 November 2002
Resigned
18 March 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
22 November 2002
Resigned
18 March 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.