DICKENS & BROWNE LIMITED
YORK

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO43 4RW

Company number 02963998
Status Active
Incorporation Date 1 September 1994
Company Type Private Limited Company
Address 1 MONCKTON COURT, NORTH NEWBALD, YORK, EAST YORKSHIRE, YO43 4RW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DICKENS & BROWNE LIMITED are www.dickensbrowne.co.uk, and www.dickens-browne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Brough Rail Station is 5.9 miles; to Gilberdyke Rail Station is 6.3 miles; to Ferriby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickens Browne Limited is a Private Limited Company. The company registration number is 02963998. Dickens Browne Limited has been working since 01 September 1994. The present status of the company is Active. The registered address of Dickens Browne Limited is 1 Monckton Court North Newbald York East Yorkshire Yo43 4rw. The company`s financial liabilities are £117.17k. It is £-57.65k against last year. The cash in hand is £18.94k. It is £-33.24k against last year. And the total assets are £124.84k, which is £-56.58k against last year. HARMER, Robert Andrew is a Director of the company. Secretary ASHER, Nadia Leora has been resigned. Secretary COHEN, Robert Jacob has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ASHER, Nadia Leora has been resigned. Director COHEN, Diana has been resigned. Director COHEN, Linda has been resigned. Director COHEN, Robert Jacob has been resigned. Director COHEN, Stanley Jacob has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


dickens & browne Key Finiance

LIABILITIES £117.17k
-33%
CASH £18.94k
-64%
TOTAL ASSETS £124.84k
-32%
All Financial Figures

Current Directors

Director
HARMER, Robert Andrew
Appointed Date: 01 October 1999
61 years old

Resigned Directors

Secretary
ASHER, Nadia Leora
Resigned: 01 April 2014
Appointed Date: 01 April 2007

Secretary
COHEN, Robert Jacob
Resigned: 01 April 2007
Appointed Date: 01 September 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Director
ASHER, Nadia Leora
Resigned: 01 April 2014
Appointed Date: 01 September 2006
47 years old

Director
COHEN, Diana
Resigned: 30 September 2003
Appointed Date: 01 September 1994
76 years old

Director
COHEN, Linda
Resigned: 30 September 2003
Appointed Date: 01 September 1994
78 years old

Director
COHEN, Robert Jacob
Resigned: 01 April 2007
Appointed Date: 01 September 1994
80 years old

Director
COHEN, Stanley Jacob
Resigned: 01 April 2014
Appointed Date: 01 September 1994
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 September 1994
Appointed Date: 01 September 1994

Persons With Significant Control

Mr Robert Andrew Harmer
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Lambretta Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DICKENS & BROWNE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 1 September 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 12,000

03 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 12,000

...
... and 68 more events
15 Sep 1994
New director appointed

15 Sep 1994
Director resigned;new director appointed

15 Sep 1994
Registered office changed on 15/09/94 from: unit d 150 coles green road london NW2 7ES

01 Sep 1994
Certificate of incorporation
01 Sep 1994
Incorporation

DICKENS & BROWNE LIMITED Charges

27 July 2009
Debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
29 April 1998
Rent deposit deed
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Allied Domecq Retailing Limited
Description: The sum of £50,000.
9 April 1997
A fixed charge over cash deposit(s)
Delivered: 16 April 1997
Status: Satisfied on 28 June 2005
Persons entitled: Standard Chartered Bank
Description: Gbp liquid revenue a/c 087287429 01. hk$ call deposit a/c…