MICHAEL BROWN (BAKERS) LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 6EL

Company number 01223212
Status Active
Incorporation Date 15 August 1975
Company Type Private Limited Company
Address 259 BRIGHTON RD., SOUTH CROYDON, SURREY, CR2 6EL
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Micro company accounts made up to 30 September 2016; Micro company accounts made up to 30 September 2015. The most likely internet sites of MICHAEL BROWN (BAKERS) LIMITED are www.michaelbrownbakers.co.uk, and www.michael-brown-bakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Michael Brown Bakers Limited is a Private Limited Company. The company registration number is 01223212. Michael Brown Bakers Limited has been working since 15 August 1975. The present status of the company is Active. The registered address of Michael Brown Bakers Limited is 259 Brighton Rd South Croydon Surrey Cr2 6el. The company`s financial liabilities are £13.67k. It is £-16.43k against last year. And the total assets are £141.65k, which is £32.53k against last year. BROWN, Jacquelyn Anne is a Secretary of the company. BROWN, Jacquelyn Anne is a Director of the company. BROWN, Philip Elliot is a Director of the company. Secretary BROWN, Claire Penelope has been resigned. Director BROWN, Claire Penelope has been resigned. Director BROWN, Edna has been resigned. Director MEEGAN, Jennifer Cordelia has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


michael brown (bakers) Key Finiance

LIABILITIES £13.67k
-55%
CASH n/a
TOTAL ASSETS £141.65k
+29%
All Financial Figures

Current Directors

Secretary
BROWN, Jacquelyn Anne
Appointed Date: 18 June 1998

Director
BROWN, Jacquelyn Anne
Appointed Date: 18 June 1998
55 years old

Director
BROWN, Philip Elliot

61 years old

Resigned Directors

Secretary
BROWN, Claire Penelope
Resigned: 29 December 1998

Director
BROWN, Claire Penelope
Resigned: 29 December 1998
63 years old

Director
BROWN, Edna
Resigned: 31 December 1997
89 years old

Director
MEEGAN, Jennifer Cordelia
Resigned: 29 December 1998
62 years old

Persons With Significant Control

Mr Philip Elliot Brown
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacquelyn Anne Brown
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL BROWN (BAKERS) LIMITED Events

09 Jan 2017
Confirmation statement made on 24 December 2016 with updates
13 Dec 2016
Micro company accounts made up to 30 September 2016
22 Mar 2016
Micro company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

06 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 63 more events
30 Aug 1989
Return made up to 14/06/88; full list of members

24 Aug 1989
Director's particulars changed

24 Aug 1989
Secretary's particulars changed;director's particulars changed

07 Sep 1987
Full accounts made up to 2 October 1986

07 Sep 1987
Return made up to 16/04/87; no change of members

MICHAEL BROWN (BAKERS) LIMITED Charges

28 July 2000
Legal mortgage
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 259 brighton road south croydon surrey. With…
13 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 259 brighton road south croydon surrey CR2 6EL. With…
26 November 1999
Debenture
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…