NEILL & BROWN (EXPORTS) LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG
Company number 01282296
Status Active
Incorporation Date 19 October 1976
Company Type Private Limited Company
Address OVERSEAS HOUSE WATERSIDE TRADING PARK, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 360 . The most likely internet sites of NEILL & BROWN (EXPORTS) LIMITED are www.neillbrownexports.co.uk, and www.neill-brown-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neill Brown Exports Limited is a Private Limited Company. The company registration number is 01282296. Neill Brown Exports Limited has been working since 19 October 1976. The present status of the company is Active. The registered address of Neill Brown Exports Limited is Overseas House Waterside Trading Park Livingstone Road Hessle East Yorkshire Hu13 0eg. . HALDER, Ian Stanley is a Secretary of the company. BROWN, John Charles is a Director of the company. BROWN, Peter Atholl is a Director of the company. HALDER, Ian Stanley is a Director of the company. MOODY, Colin is a Director of the company. Secretary ATKINSON, Graham has been resigned. Director ATKINSON, Graham has been resigned. Director HOBSON, Richard Peter has been resigned. Director HUGGINS, Bruce has been resigned. Director WHINHAM, Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALDER, Ian Stanley
Appointed Date: 07 June 2010

Director
BROWN, John Charles

70 years old

Director
BROWN, Peter Atholl

76 years old

Director
HALDER, Ian Stanley
Appointed Date: 07 June 2010
60 years old

Director
MOODY, Colin
Appointed Date: 02 November 1998
65 years old

Resigned Directors

Secretary
ATKINSON, Graham
Resigned: 07 June 2010

Director
ATKINSON, Graham
Resigned: 07 June 2010
Appointed Date: 21 November 1994
74 years old

Director
HOBSON, Richard Peter
Resigned: 30 April 2004
80 years old

Director
HUGGINS, Bruce
Resigned: 31 December 1997
76 years old

Director
WHINHAM, Peter
Resigned: 31 December 2012
Appointed Date: 02 November 1998
83 years old

Persons With Significant Control

Neill & Brown Global Logistics Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEILL & BROWN (EXPORTS) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Oct 2016
Accounts for a dormant company made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 360

22 Oct 2015
Accounts for a dormant company made up to 30 April 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 360

...
... and 83 more events
27 Jan 1988
Accounts for a small company made up to 30 April 1987

27 Jan 1988
Return made up to 14/12/87; full list of members

21 Feb 1987
Return made up to 22/12/86; full list of members

22 Dec 1986
Accounts for a small company made up to 30 April 1986

19 Apr 1986
Return made up to 31/12/85; full list of members

NEILL & BROWN (EXPORTS) LIMITED Charges

19 December 2011
Debenture
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 1998
Debenture
Delivered: 5 January 1999
Status: Satisfied on 17 January 2012
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge the book and other debts; by way of…
21 June 1985
Debenture
Delivered: 5 July 1985
Status: Satisfied on 7 October 1986
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…