Company number 01302279
Status Active
Incorporation Date 11 March 1977
Company Type Private Limited Company
Address THE STRAW BARN, UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDSFORDSHIRE, SG5 3PF
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROWN & GAMMONS LIMITED are www.browngammons.co.uk, and www.brown-gammons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Brown Gammons Limited is a Private Limited Company.
The company registration number is 01302279. Brown Gammons Limited has been working since 11 March 1977.
The present status of the company is Active. The registered address of Brown Gammons Limited is The Straw Barn Upton End Farm Business Park Meppershall Road Shillington Bedsfordshire Sg5 3pf. . GAMMONS, Valery Ann is a Secretary of the company. GAMMONS, Malcolm Stuart is a Director of the company. GAMMONS, Ronald Arthur is a Director of the company. GAMMONS, Valery Ann is a Director of the company. JARVIS, Louise Marie Joyce is a Director of the company. Director BROWN, Gerald Paul has been resigned. Director REDDY, Tony James has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Director
REDDY, Tony James
Resigned: 30 June 2000
Appointed Date: 01 February 2000
69 years old
Persons With Significant Control
Mrs Valery Ann Gammons
Notified on: 6 May 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Ronald Arthur Gammons
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BROWN & GAMMONS LIMITED Events
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 19 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Registration of charge 013022790010, created on 9 October 2015
07 Sep 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
...
... and 93 more events
21 Dec 1987
Return made up to 02/12/87; full list of members
03 Dec 1987
Accounting reference date shortened from 31/03 to 31/12
06 Nov 1986
Full accounts made up to 31 March 1986
06 Nov 1986
Return made up to 15/11/86; full list of members
11 Mar 1977
Certificate of incorporation
9 October 2015
Charge code 0130 2279 0010
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 2 the old warehouse park street baldock…
14 July 2015
Charge code 0130 2279 0009
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 18A high street baldock hertfordshire t/no…
6 October 2014
Charge code 0130 2279 0008
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 1 newtown potton sandy bedfordshire…
4 September 2012
Legal charge
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: The Trustees of the Brown & Gammons Limited Retirement Benefit Scheme
Description: 18 high street baldock t/nos. HD231844 HD261625 HD269151…
31 March 1995
Legal charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 high street baldock hertfordshire t/no HD231844.
14 December 1990
Legal charge
Delivered: 27 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 high street, baldock, hertfordshire.
14 December 1990
Legal charge
Delivered: 27 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at rear of 16 high street, baldock, hertfordshire…
13 December 1990
Legal charge
Delivered: 27 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at rear of 16 high street, baldock, hertfordshire…
4 May 1989
Mortgage
Delivered: 16 May 1989
Status: Satisfied
on 24 June 1995
Persons entitled: Lloyds Bank PLC
Description: Land & building part of and at the rear of 16 high street…
17 September 1985
Legal mortgage
Delivered: 27 September 1985
Status: Satisfied
on 27 March 2015
Persons entitled: Lloyds Bank PLC
Description: Freehold premises 18 high street baldock hertfordshire.