GEORGE BROWNS LIMITED
BEDS GEO. BROWN'S IMPLEMENTS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4UX

Company number 00340609
Status Active
Incorporation Date 24 May 1938
Company Type Private Limited Company
Address GROVEBURY ROAD, LEIGHTON BUZZARD, BEDS, LU7 4UX
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company 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 36,000 . The most likely internet sites of GEORGE BROWNS LIMITED are www.georgebrowns.co.uk, and www.george-browns.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and five months. George Browns Limited is a Private Limited Company. The company registration number is 00340609. George Browns Limited has been working since 24 May 1938. The present status of the company is Active. The registered address of George Browns Limited is Grovebury Road Leighton Buzzard Beds Lu7 4ux. . BROWN, Christopher Bernard William 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. Director MILSOM, Raymond has been resigned. Director MITCHELL, David Harry has been resigned. Director PLUMERIDGE, Frederick has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director
BROWN, Andrew Peter

71 years old


Director
BROWN, Richard William Gray
Appointed Date: 01 September 1994
66 years old

Resigned Directors

Director
MILSOM, Raymond
Resigned: 28 February 1994
95 years old

Director
MITCHELL, David Harry
Resigned: 31 October 1991
99 years old

Director
PLUMERIDGE, Frederick
Resigned: 31 March 1999
89 years old

Persons With Significant Control

George Brown's Implements (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE BROWNS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Accounts for a medium company 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 36,000

14 Oct 2015
Accounts for a medium company made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 36,000

...
... and 81 more events
20 Jan 1988
Full accounts made up to 28 February 1987

12 Mar 1987
Particulars of mortgage/charge

08 Dec 1986
Return made up to 31/10/86; full list of members

15 Nov 1986
Full accounts made up to 28 February 1986

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

GEORGE BROWNS LIMITED Charges

12 August 1997
Legal charge
Delivered: 18 August 1997
Status: Satisfied on 13 March 1999
Persons entitled: Barclays Bank PLC
Description: Furzen farm addington manor estate middle claydon…
28 July 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 8 October 2014
Persons entitled: Lombard North Central PLC
Description: The garage, main road, boreham, essex and all fixtures…
27 February 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: 3, grovebury road, leighton buzzard, bedfordshire, title…
25 January 1983
Debenture
Delivered: 11 February 1983
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over the undertaking and all…
14 March 1978
Legal charge
Delivered: 15 March 1978
Status: Satisfied on 8 October 2014
Persons entitled: Coventry Economic Building Society
Description: 18 pemberton close, aylesbury bucks.
18 March 1968
Guarantee & debenture
Delivered: 5 April 1968
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
18 March 1968
Deed of charge.
Delivered: 27 March 1968
Status: Satisfied on 8 October 2014
Persons entitled: Old Broad Street Securities LTD.
Description: 1) land at lake street, leighton buzzard, beds. 2) land at…
26 April 1967
Legal charge
Delivered: 3 May 1967
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Westoring house lake st leighton buzzard, beds.
6 May 1966
Mortgage
Delivered: 11 May 1966
Status: Satisfied on 8 October 2014
Persons entitled: The Northampton Town & Country Building Society
Description: "Oakdene" studley green, stokenchurch, bucks.
19 February 1965
Mortgage
Delivered: 24 February 1965
Status: Satisfied on 8 October 2014
Persons entitled: The Northampton Town & Country Buildings Society
Description: 9, hubert road, aylesbury, bucks.
16 November 1964
Mortgage
Delivered: 20 November 1964
Status: Satisfied on 8 October 2014
Persons entitled: Coventry Economic Building Society.
Description: 62, finmere crescent aylesbury, bucks.
20 January 1964
Mortgage
Delivered: 23 January 1964
Status: Satisfied on 8 October 2014
Persons entitled: Northampton Town & Country Building Society
Description: 21 poles hill, chesham, bucks.
31 October 1962
Debenture
Delivered: 6 November 1962
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…
20 March 1962
Mortgage
Delivered: 5 March 1962
Status: Satisfied on 8 October 2014
Persons entitled: The Northampton Town & Country Building Society.
Description: 40, highlands rd buckingham buckinghamshire.
26 February 1962
Legal charge
Delivered: 1 March 1962
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: Victoria iron works, lake street, leighton buzzard, beds.
18 July 1961
Mortgage
Delivered: 28 July 1961
Status: Satisfied on 8 October 2014
Persons entitled: The Northampton Town and Country Bldg Soc.
Description: 38, highlands rd, buckingham.
8 April 1961
Mortgage
Delivered: 28 April 1961
Status: Satisfied on 8 October 2014
Persons entitled: The Northampton Town and Country Bldg Soc.
Description: 29 highfield road, leighton buzzard, beds.
8 August 1960
Legal charge
Delivered: 10 August 1960
Status: Satisfied on 8 October 2014
Persons entitled: Halifax Buidling Socy.
Description: "Hillcrest", botley road, chesham, bucks.
28 October 1938
Mortgage
Delivered: 2 February 1939
Status: Satisfied on 8 October 2014
Persons entitled: Barclays Bank PLC
Description: The victoria iron works lake st leighton buzzard.