BROWNS CHILLED DISTRIBUTION LIMITED
NEWMARKET DAVID ANDREW HAULAGE LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 7NR
Company number 02934720
Status Active
Incorporation Date 1 June 1994
Company Type Private Limited Company
Address 1 FORDHAM ROAD, NEWMARKET, SUFFOLK, CB8 7NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Accounts for a dormant company made up to 2 January 2016. The most likely internet sites of BROWNS CHILLED DISTRIBUTION LIMITED are www.brownschilleddistribution.co.uk, and www.browns-chilled-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Browns Chilled Distribution Limited is a Private Limited Company. The company registration number is 02934720. Browns Chilled Distribution Limited has been working since 01 June 1994. The present status of the company is Active. The registered address of Browns Chilled Distribution Limited is 1 Fordham Road Newmarket Suffolk Cb8 7nr. . MILLER, John Graham Rex is a Secretary of the company. DAY, Paul Edwin is a Director of the company. DAY, Winifred Mary is a Director of the company. Secretary ANDREW, Beverley has been resigned. Secretary BROWN, Andrew William has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director ANDREW, Beverley has been resigned. Director ANDREW, David has been resigned. Director BROWN, Andrew William has been resigned. Director BROWN, Simon George has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director TURVEY, Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MILLER, John Graham Rex
Appointed Date: 10 September 2012

Director
DAY, Paul Edwin
Appointed Date: 10 September 2012
67 years old

Director
DAY, Winifred Mary
Appointed Date: 10 September 2012
92 years old

Resigned Directors

Secretary
ANDREW, Beverley
Resigned: 01 February 2008
Appointed Date: 01 June 1994

Secretary
BROWN, Andrew William
Resigned: 10 September 2012
Appointed Date: 01 February 2008

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 June 1994
Appointed Date: 01 June 1994

Director
ANDREW, Beverley
Resigned: 01 February 2008
Appointed Date: 01 June 1994
67 years old

Director
ANDREW, David
Resigned: 01 February 2008
Appointed Date: 01 June 1994
67 years old

Director
BROWN, Andrew William
Resigned: 10 September 2012
Appointed Date: 01 February 2008
55 years old

Director
BROWN, Simon George
Resigned: 10 September 2012
Appointed Date: 01 February 2008
59 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 June 1994
Appointed Date: 01 June 1994

Director
TURVEY, Ian
Resigned: 10 September 2012
Appointed Date: 02 June 2009
52 years old

BROWNS CHILLED DISTRIBUTION LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 31 December 2016
10 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

08 Feb 2016
Accounts for a dormant company made up to 2 January 2016
04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

08 Apr 2015
Full accounts made up to 3 January 2015
...
... and 69 more events
12 Jul 1994
Particulars of mortgage/charge
06 Jun 1994
Director resigned;new director appointed
06 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

06 Jun 1994
Registered office changed on 06/06/94 from: 64 whitchurch road cardiff CF4 3LX
01 Jun 1994
Incorporation

BROWNS CHILLED DISTRIBUTION LIMITED Charges

1 February 2008
Mortgage
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mae view, hoffleet road, bicker, boston, t/no: LL109373.
1 February 2008
Guarantee & debenture
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2008
Legal charge
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at bicker bar, bicker, boston…
25 April 2001
Mortgage
Delivered: 30 April 2001
Status: Satisfied on 7 May 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being ricketts yard, bar farm, bicker, boston…
8 July 1994
Single debenture
Delivered: 12 July 1994
Status: Satisfied on 7 May 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…