FRANK BROWN & SON LUTON LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU1 3TD
Company number 00886223
Status Active
Incorporation Date 23 August 1966
Company Type Private Limited Company
Address 15 HOME FARM, LUTON HOO ESTATE, BEDFORDSHIRE, LU1 3TD
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of FRANK BROWN & SON LUTON LIMITED are www.frankbrownsonluton.co.uk, and www.frank-brown-son-luton.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-nine years and six months. Frank Brown Son Luton Limited is a Private Limited Company. The company registration number is 00886223. Frank Brown Son Luton Limited has been working since 23 August 1966. The present status of the company is Active. The registered address of Frank Brown Son Luton Limited is 15 Home Farm Luton Hoo Estate Bedfordshire Lu1 3td. The company`s financial liabilities are £1221.56k. It is £316.3k against last year. The cash in hand is £717.66k. It is £311.64k against last year. And the total assets are £1957.86k, which is £218.23k against last year. BROWN, Helen is a Secretary of the company. BROWN, Clive is a Director of the company. BROWN, Helen is a Director of the company. The company operates in "Manufacture of lifting and handling equipment".


frank brown & son luton Key Finiance

LIABILITIES £1221.56k
+34%
CASH £717.66k
+76%
TOTAL ASSETS £1957.86k
+12%
All Financial Figures

Current Directors

Secretary

Director
BROWN, Clive

85 years old

Director
BROWN, Helen

75 years old

FRANK BROWN & SON LUTON LIMITED Events

24 May 2016
Total exemption small company accounts made up to 30 September 2015
10 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
05 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

13 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000

...
... and 78 more events
23 Jul 1987
Full accounts made up to 30 September 1986

22 Dec 1986
Full accounts made up to 30 September 1985

22 Dec 1986
Return made up to 17/10/86; full list of members

20 Oct 1966
Company name changed\certificate issued on 20/10/66
23 Aug 1966
Certificate of incorporation

FRANK BROWN & SON LUTON LIMITED Charges

7 November 2007
Debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 October 2007
Fixed and floating charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
All assets debenture
Delivered: 10 May 2005
Status: Satisfied on 8 January 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 2005
Chattel mortgage
Delivered: 10 May 2005
Status: Satisfied on 8 January 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Charges by way of first fixed charge all the plant…
8 April 1991
Mortgage debenture
Delivered: 15 April 1991
Status: Satisfied on 8 January 2008
Persons entitled: T S B Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1989
Debenture
Delivered: 27 December 1989
Status: Satisfied on 16 October 2007
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 November 1988
Corporate mortgage
Delivered: 11 November 1988
Status: Satisfied on 17 May 1991
Persons entitled: Barclays Bank PLC
Description: The goods, the benefit of all contracts warranties and…
22 June 1981
Legal charge
Delivered: 25 June 1981
Status: Satisfied on 9 August 2001
Persons entitled: Barclays Bank LTD
Description: L/H factory & office premises in wingate road luton…
24 May 1976
Debenture
Delivered: 3 June 1976
Status: Satisfied on 9 August 2001
Persons entitled: Barclays Bank LTD
Description: First fixed & floating charges undertaking and all property…