DOUGLAS BROTHERS LIMITED
LAMPETER

Hellopages » Carmarthenshire » Carmarthenshire » SA48 8ES

Company number 03316595
Status Active
Incorporation Date 11 February 1997
Company Type Private Limited Company
Address FACTORY YARD, CWMANN, LAMPETER, CEREDIGION, SA48 8ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Satisfaction of charge 1 in full; Satisfaction of charge 6 in full. The most likely internet sites of DOUGLAS BROTHERS LIMITED are www.douglasbrothers.co.uk, and www.douglas-brothers.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eight months. The distance to to Llangadog Rail Station is 13.1 miles; to Llandeilo Rail Station is 15.1 miles; to Ffairfach Rail Station is 16 miles; to Carmarthen Rail Station is 20.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Douglas Brothers Limited is a Private Limited Company. The company registration number is 03316595. Douglas Brothers Limited has been working since 11 February 1997. The present status of the company is Active. The registered address of Douglas Brothers Limited is Factory Yard Cwmann Lampeter Ceredigion Sa48 8es. The company`s financial liabilities are £255.02k. It is £-58.74k against last year. The cash in hand is £645.76k. It is £165.34k against last year. And the total assets are £737.1k, which is £83.66k against last year. DOUGLAS, Mark Henry James is a Secretary of the company. DOUGLAS, Carl is a Director of the company. DOUGLAS, Mark Henry James is a Director of the company. Secretary DOUGLAS, Kay has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOUGLAS, Gordon Henry James has been resigned. Director DOUGLAS, Jamie has been resigned. Director DOUGLAS, Kay has been resigned. Director DOUGLAS, Shane has been resigned. Director HOPE, Tina Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


douglas brothers Key Finiance

LIABILITIES £255.02k
-19%
CASH £645.76k
+34%
TOTAL ASSETS £737.1k
+12%
All Financial Figures

Current Directors

Secretary
DOUGLAS, Mark Henry James
Appointed Date: 03 April 2000

Director
DOUGLAS, Carl
Appointed Date: 03 April 2000
63 years old

Director
DOUGLAS, Mark Henry James
Appointed Date: 03 April 2000
64 years old

Resigned Directors

Secretary
DOUGLAS, Kay
Resigned: 03 April 2000
Appointed Date: 11 February 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 February 1997
Appointed Date: 11 February 1997

Director
DOUGLAS, Gordon Henry James
Resigned: 03 April 2000
Appointed Date: 11 February 1997
95 years old

Director
DOUGLAS, Jamie
Resigned: 01 December 2006
Appointed Date: 03 January 2000
61 years old

Director
DOUGLAS, Kay
Resigned: 03 April 2000
Appointed Date: 11 February 1997
86 years old

Director
DOUGLAS, Shane
Resigned: 01 December 2006
Appointed Date: 03 April 2000
60 years old

Director
HOPE, Tina Elizabeth
Resigned: 14 January 2004
Appointed Date: 03 April 2000
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 February 1997
Appointed Date: 11 February 1997

Persons With Significant Control

Factory Yard Cwmann Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOUGLAS BROTHERS LIMITED Events

24 Feb 2017
Confirmation statement made on 11 February 2017 with updates
10 Jan 2017
Satisfaction of charge 1 in full
10 Jan 2017
Satisfaction of charge 6 in full
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50

...
... and 71 more events
17 Feb 1997
Director resigned
17 Feb 1997
Secretary resigned
17 Feb 1997
New secretary appointed;new director appointed
17 Feb 1997
New director appointed
11 Feb 1997
Incorporation

DOUGLAS BROTHERS LIMITED Charges

22 December 2011
Mortgage
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the ram inn and land adjacent to the ram inn, cwmann…
29 July 2011
Debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2003
Legal charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that f/h property k/a the ram…
9 May 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 10 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that property known as the knackers yard cwmann…
2 December 1998
Chattels mortgage
Delivered: 5 December 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The chattels more specifically referred to in schedule 1 of…
22 July 1998
Legal charge over sub contract
Delivered: 1 August 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: All benefit of interest in the contract all rights titles…
22 July 1998
Legal charge over contract
Delivered: 1 August 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: All benefit of interest in the contract all rights titles…
22 July 1998
Debenture
Delivered: 28 July 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: .. fixed and floating charges over the undertaking and all…
22 July 1998
Legal mortgage
Delivered: 28 July 1998
Status: Satisfied on 10 January 2017
Persons entitled: Bank of Wales PLC
Description: Legal mortgage over property k/a knackers yard cwmann…