DISCOVERY BRANDS LIMITED
MATLOCK COTTONS EUROPE LIMITED FORAY 1252 LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 3SQ

Company number 03824369
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 29 VICTORIA HALL GARDENS, MATLOCK, DERBYSHIRE, DE4 3SQ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47910 - Retail sale via mail order houses or via Internet, 74209 - Photographic activities not elsewhere classified
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 1,000 . The most likely internet sites of DISCOVERY BRANDS LIMITED are www.discoverybrands.co.uk, and www.discovery-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Discovery Brands Limited is a Private Limited Company. The company registration number is 03824369. Discovery Brands Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Discovery Brands Limited is 29 Victoria Hall Gardens Matlock Derbyshire De4 3sq. The company`s financial liabilities are £5.96k. It is £0.34k against last year. The cash in hand is £12.43k. It is £-5.51k against last year. . KNOWLES, Robert Michael is a Secretary of the company. BRANGAN, Christina is a Director of the company. KNOWLES, Robert Michael is a Director of the company. Secretary CLARKE, Joanna Lindsey has been resigned. Director CLARKE, Joanna Lindsey has been resigned. Nominee Director FISHER, Jacqueline has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


discovery brands Key Finiance

LIABILITIES £5.96k
+6%
CASH £12.43k
-31%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KNOWLES, Robert Michael
Appointed Date: 18 December 2000

Director
BRANGAN, Christina
Appointed Date: 18 December 2000
62 years old

Director
KNOWLES, Robert Michael
Appointed Date: 18 December 2000
62 years old

Resigned Directors

Secretary
CLARKE, Joanna Lindsey
Resigned: 18 December 2000
Appointed Date: 12 August 1999

Director
CLARKE, Joanna Lindsey
Resigned: 18 December 2000
Appointed Date: 12 August 1999
54 years old

Nominee Director
FISHER, Jacqueline
Resigned: 18 December 2000
Appointed Date: 12 August 1999
73 years old

Persons With Significant Control

Mr Robert Michael Knowles
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christina Brangan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DISCOVERY BRANDS LIMITED Events

15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000

...
... and 39 more events
24 Jan 2001
Ad 18/12/00--------- £ si 998@1=998 £ ic 2/1000
15 Jan 2001
Company name changed cottons europe LIMITED\certificate issued on 15/01/01
18 Oct 2000
Return made up to 12/08/00; full list of members
25 Oct 1999
Company name changed foray 1252 LIMITED\certificate issued on 26/10/99
12 Aug 1999
Incorporation