BROTHERS INC. LTD
STOKE PRIOR BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4FG

Company number 05665843
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address CDS HOUSE 7 PRIOR WHARF, HARRIS BUSINESS PARK, STOKE PRIOR BROMSGROVE, WORCESTERSHIRE, B60 4FG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 056658430006 in full. The most likely internet sites of BROTHERS INC. LTD are www.brothersinc.co.uk, and www.brothers-inc.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and ten months. Brothers Inc Ltd is a Private Limited Company. The company registration number is 05665843. Brothers Inc Ltd has been working since 04 January 2006. The present status of the company is Active. The registered address of Brothers Inc Ltd is Cds House 7 Prior Wharf Harris Business Park Stoke Prior Bromsgrove Worcestershire B60 4fg. The company`s financial liabilities are £85.21k. It is £-178.19k against last year. The cash in hand is £0.26k. It is £-4.18k against last year. And the total assets are £854.32k, which is £-178.5k against last year. LINFORTH, Robert Steven is a Secretary of the company. BUXTON, Nicholas Peter is a Director of the company. LINFORTH, Robert Steven is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Director KING, Penelope Jayne has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


brothers inc. Key Finiance

LIABILITIES £85.21k
-68%
CASH £0.26k
-95%
TOTAL ASSETS £854.32k
-18%
All Financial Figures

Current Directors

Secretary
LINFORTH, Robert Steven
Appointed Date: 04 January 2006

Director
BUXTON, Nicholas Peter
Appointed Date: 04 January 2006
54 years old

Director
LINFORTH, Robert Steven
Appointed Date: 04 January 2006
61 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Director
KING, Penelope Jayne
Resigned: 02 February 2014
Appointed Date: 01 February 2014
60 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Persons With Significant Control

Mr Nicholas Peter Buxton
Notified on: 7 April 2016
54 years old
Nature of control: Has significant influence or control

BROTHERS INC. LTD Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Sep 2016
Satisfaction of charge 056658430006 in full
27 Sep 2016
Satisfaction of charge 2 in full
25 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

...
... and 41 more events
26 Jan 2006
Secretary resigned
26 Jan 2006
Director resigned
26 Jan 2006
New director appointed
26 Jan 2006
New secretary appointed;new director appointed
04 Jan 2006
Incorporation

BROTHERS INC. LTD Charges

14 November 2014
Charge code 0566 5843 0008
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 August 2014
Charge code 0566 5843 0007
Delivered: 6 September 2014
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 December 2013
Charge code 0566 5843 0006
Delivered: 9 January 2014
Status: Satisfied on 27 September 2016
Persons entitled: Fletcher Construction Limited
Description: Units 1 to 3 birch court unit 7 prior wharf, harris…
26 November 2013
Charge code 0566 5843 0005
Delivered: 28 November 2013
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 November 2013
Charge code 0566 5843 0004
Delivered: 28 November 2013
Status: Satisfied on 27 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 April 2013
All assets debenture
Delivered: 5 April 2013
Status: Satisfied on 16 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…
23 July 2009
Rent deposit deed
Delivered: 1 August 2009
Status: Satisfied on 27 September 2016
Persons entitled: Shell Pensions Trust Limited
Description: £1,265 and all the tenant's rights title and interest in…
10 April 2006
Debenture
Delivered: 11 April 2006
Status: Satisfied on 15 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…