F.BROWN(CARLISLE)LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA5 6LF
Company number 00656634
Status Active
Incorporation Date 14 April 1960
Company Type Private Limited Company
Address CARDEWLEES, CARLISLE, CUMBRIA, CA5 6LF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Joseph Johnston Lattimer as a director on 14 December 2016; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 24 August 2016 with updates. The most likely internet sites of F.BROWN(CARLISLE)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. F Brown Carlisle Limited is a Private Limited Company. The company registration number is 00656634. F Brown Carlisle Limited has been working since 14 April 1960. The present status of the company is Active. The registered address of F Brown Carlisle Limited is Cardewlees Carlisle Cumbria Ca5 6lf. . LATTIMER, George William is a Director of the company. WILSON, Karen is a Director of the company. Secretary HEYES, Leslie Arthur has been resigned. Secretary ROSS, Peter Mitchell has been resigned. Secretary THOMPSON, Diane Rosemary has been resigned. Secretary WILSON, Linda Jane Thomlinson has been resigned. Director BOWNESS, George has been resigned. Director BROWN, Mary Evelyn has been resigned. Director BROWN, Mary Evelyn has been resigned. Director BROWN, Wilfred has been resigned. Director BURNS, Michael William has been resigned. Director ERRINGTON, William Vaughan has been resigned. Director LATTIMER, Joseph Johnston has been resigned. Director THOMPSON, Diane Rosemary has been resigned. Director WARWICK, Harold has been resigned. Director WILSON, Linda Jane Thomlinson has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
LATTIMER, George William
Appointed Date: 13 August 2015
55 years old

Director
WILSON, Karen
Appointed Date: 13 August 2015
61 years old

Resigned Directors

Secretary
HEYES, Leslie Arthur
Resigned: 06 August 1992

Secretary
ROSS, Peter Mitchell
Resigned: 31 March 1999
Appointed Date: 07 August 1992

Secretary
THOMPSON, Diane Rosemary
Resigned: 13 March 2006
Appointed Date: 31 March 1999

Secretary
WILSON, Linda Jane Thomlinson
Resigned: 26 June 2012
Appointed Date: 13 March 2006

Director
BOWNESS, George
Resigned: 31 December 1993
97 years old

Director
BROWN, Mary Evelyn
Resigned: 13 August 2015
Appointed Date: 16 March 2005
82 years old

Director
BROWN, Mary Evelyn
Resigned: 25 March 1998
82 years old

Director
BROWN, Wilfred
Resigned: 26 July 2003
104 years old

Director
BURNS, Michael William
Resigned: 01 December 2007
Appointed Date: 01 April 2006
74 years old

Director
ERRINGTON, William Vaughan
Resigned: 28 June 2006
87 years old

Director
LATTIMER, Joseph Johnston
Resigned: 14 December 2016
Appointed Date: 13 August 2015
80 years old

Director
THOMPSON, Diane Rosemary
Resigned: 26 September 2005
Appointed Date: 21 August 2003
59 years old

Director
WARWICK, Harold
Resigned: 03 September 1992
99 years old

Director
WILSON, Linda Jane Thomlinson
Resigned: 01 March 2011
Appointed Date: 16 March 2005
61 years old

Persons With Significant Control

F. Brown (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

F.BROWN(CARLISLE)LIMITED Events

01 Feb 2017
Termination of appointment of Joseph Johnston Lattimer as a director on 14 December 2016
05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
01 Sep 2016
Confirmation statement made on 24 August 2016 with updates
14 Nov 2015
Total exemption small company accounts made up to 31 July 2015
21 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000

...
... and 102 more events
08 Oct 1983
Accounts made up to 31 October 1982
28 Jun 1971
Company name changed\certificate issued on 28/06/71
28 Jun 1971
Company name changed\certificate issued on 28/06/71
07 Jun 1960
Allotment of shares
14 Apr 1960
Incorporation

F.BROWN(CARLISLE)LIMITED Charges

30 May 2012
Debenture
Delivered: 31 May 2012
Status: Satisfied on 5 December 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2005
Fixed and floating charge
Delivered: 2 June 2005
Status: Satisfied on 17 June 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 April 2002
Debenture
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…