GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED
BEDS

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4UX

Company number 00926412
Status Active
Incorporation Date 26 January 1968
Company Type Private Limited Company
Address GROVEBURY ROAD, LEIGHTON BUZZARD, BEDS, LU7 4UX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 89,391 . The most likely internet sites of GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED are www.georgebrownsimplementsholdings.co.uk, and www.george-brown-s-implements-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eight months. George Brown S Implements Holdings Limited is a Private Limited Company. The company registration number is 00926412. George Brown S Implements Holdings Limited has been working since 26 January 1968. The present status of the company is Active. The registered address of George Brown S Implements Holdings Limited is Grovebury Road Leighton Buzzard Beds Lu7 4ux. . BROWN, Andrew Peter is a Secretary of the company. BROWN, Andrew Peter is a Director of the company. BROWN, Christopher Bernard William is a Director of the company. BROWN, Richard William Gray is a Director of the company. Secretary BROWN, Arthur William Gray has been resigned. Director BROWN, Arthur William Gray has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROWN, Andrew Peter
Appointed Date: 15 December 1992

Director
BROWN, Andrew Peter

71 years old


Director

Resigned Directors

Secretary
BROWN, Arthur William Gray
Resigned: 15 December 1992

Director
BROWN, Arthur William Gray
Resigned: 15 December 1992
98 years old

Persons With Significant Control

Mr Christopher Bernard William Brown
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew Peter Brown
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard William Gray Brown
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 89,391

14 Oct 2015
Group of companies' accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 89,391

...
... and 58 more events
28 Jan 1988
Return made up to 30/11/87; full list of members

15 Apr 1987
Return made up to 31/10/86; full list of members

15 Nov 1986
Group of companies' accounts made up to 28 February 1986

15 Nov 1986
Registered office changed on 15/11/86 from: victoria works leighton buzzard beds

26 Jan 1968
Certificate of incorporation

GEORGE BROWN'S IMPLEMENTS (HOLDINGS) LIMITED Charges

25 January 1983
Debenture
Delivered: 10 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
18 March 1968
Guarantee and debenture
Delivered: 5 April 1968
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property present and future including…