BROWNBRINK LTD
LAUNCESTON

Hellopages » Cornwall » Cornwall » PL15 8QE

Company number 03793319
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address C/O M & M PLANT (DEVON & CORNWALL) LIMITED TRETHORNE BUSINESS PARK, KENNARDS HOUSE, LAUNCESTON, CORNWALL, PL15 8QE
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 500,120 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BROWNBRINK LTD are www.brownbrink.co.uk, and www.brownbrink.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-six years and four months. The distance to to Sandplace Rail Station is 16.4 miles; to Saltash Rail Station is 17.6 miles; to Keyham Rail Station is 19.4 miles; to Plymouth Rail Station is 21 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brownbrink Ltd is a Private Limited Company. The company registration number is 03793319. Brownbrink Ltd has been working since 22 June 1999. The present status of the company is Active. The registered address of Brownbrink Ltd is C O M M Plant Devon Cornwall Limited Trethorne Business Park Kennards House Launceston Cornwall Pl15 8qe. The company`s financial liabilities are £417.83k. It is £223.16k against last year. The cash in hand is £432.5k. It is £408.86k against last year. And the total assets are £2760.32k, which is £-319.64k against last year. NORTHCOTT, Barry James is a Secretary of the company. DAVEY, Michael Winston is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Operation of sports facilities".


brownbrink Key Finiance

LIABILITIES £417.83k
+114%
CASH £432.5k
+1729%
TOTAL ASSETS £2760.32k
-11%
All Financial Figures

Current Directors

Secretary
NORTHCOTT, Barry James
Appointed Date: 01 August 1999

Director
DAVEY, Michael Winston
Appointed Date: 01 August 1999
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 July 1999
Appointed Date: 22 June 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 July 1999
Appointed Date: 22 June 1999

BROWNBRINK LTD Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500,120

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Apr 2016
Satisfaction of charge 037933190008 in full
15 Sep 2015
Director's details changed for Mr Michael Winston Davey on 15 September 2015
...
... and 58 more events
29 Feb 2000
Registered office changed on 29/02/00 from: 3 drake road tavistock devon PL19 0BP
27 Jul 1999
Director resigned
27 Jul 1999
Secretary resigned
27 Jul 1999
Registered office changed on 27/07/99 from: 39A leicester road salford lancashire M7 4AS
22 Jun 1999
Incorporation

BROWNBRINK LTD Charges

8 September 2015
Charge code 0379 3319 0009
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Ocean Housing Limited
Description: Land at cott road, lostwithiel…
12 March 2015
Charge code 0379 3319 0008
Delivered: 24 March 2015
Status: Satisfied on 19 April 2016
Persons entitled: Eileen Gregory Stuart Gregory Leslie Down Rhoda Clements
Description: Land and barns at lostwithiel golf club, lower polscoe…
20 September 2013
Charge code 0379 3319 0007
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Roy N Davey
Description: All that property k/a 48 st thomas hill launceston t/no…
22 February 2013
Legal mortgage
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the west and east side of plymbridge road and…
22 February 2013
Legal mortgage
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at lostwithiel golf and country club lower…
19 February 2013
Debenture
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Legal charge
Delivered: 4 December 2012
Status: Satisfied on 6 April 2013
Persons entitled: William Yeaman Tucker, Edith Mary Tucker, Frederick Yeaman Tucker, Angela June Tucker, Caroline Wadge, Ruth Jasper, Mark Rowe and Mark Joce
Description: Lostwithiel golf & country club lower polscoe lostwithiel…
21 July 2009
Legal mortgage
Delivered: 22 July 2009
Status: Satisfied on 18 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Boringdon park golf course plympton plymouth devon t/nos…
3 July 2006
Legal mortgage
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H trethorne kennards house launceston. With the benefit…