NEILL & BROWN LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 00348187
Status Active
Incorporation Date 7 January 1939
Company Type Private Limited Company
Address OVERSEAS HOUSE, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EG
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities, 52220 - Service activities incidental to water transportation, 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Carl Andrew on 1 November 2016; Full accounts made up to 30 April 2016. The most likely internet sites of NEILL & BROWN LIMITED are www.neillbrown.co.uk, and www.neill-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and ten 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 Limited is a Private Limited Company. The company registration number is 00348187. Neill Brown Limited has been working since 07 January 1939. The present status of the company is Active. The registered address of Neill Brown Limited is Overseas House Livingstone Road Hessle East Yorkshire Hu13 0eg. . HALDER, Ian Stanley is a Secretary of the company. ANDREW, Carl is a Director 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 "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HALDER, Ian Stanley
Appointed Date: 07 June 2010

Director
ANDREW, Carl
Appointed Date: 01 May 2013
52 years old

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: 15 December 1997
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
Appointed Date: 11 November 1970
80 years old

Director
HUGGINS, Bruce
Resigned: 31 December 1997
Appointed Date: 31 March 1979
76 years old

Director
WHINHAM, Peter
Resigned: 31 December 2012
Appointed Date: 02 November 1998
82 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 LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Nov 2016
Director's details changed for Mr Carl Andrew on 1 November 2016
26 Oct 2016
Full accounts 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 1,000

04 Jan 2016
Registered office address changed from Overseas House Livingstone Road Hessle North Humberside HU13 0EG to Overseas House Livingstone Road Hessle East Yorkshire HU13 0EG on 4 January 2016
...
... and 104 more events
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

22 Mar 1984
Memorandum and Articles of Association
07 Jan 1939
Certificate of incorporation

07 Jan 1939
Incorporation

NEILL & BROWN LIMITED Charges

23 February 2015
Charge code 0034 8187 0013
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Carl Andrew Ian Stanley Halder Peter Atholl Brown John Charles Brown
Description: Contains fixed charge.
25 November 2014
Charge code 0034 8187 0012
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown
Description: Contains fixed charge.
6 October 2014
Charge code 0034 8187 0011
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown
Description: Contains fixed charge…
18 July 2014
Charge code 0034 8187 0010
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold land at marfleet…
9 July 2014
Charge code 0034 8187 0009
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Ian Stanley Halder Colin Moody Peter Atholl Brown John Charles Brown
Description: Contains fixed charge…
29 January 2014
Charge code 0034 8187 0008
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Stoneferry Marfleet Limited
Description: Freehold land and buildings known as unit 11 marfleet…
8 May 2013
Charge code 0034 8187 0007
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: Legal and General Assurance Society Colin Moody Peter Atholl Brown John Charles Brown
Description: Notification of addition to or amendment of charge…
19 April 2012
Bill of sale
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Neill & Brown Group Directors Pension Scheme
Description: New mitsubishi forklift truck model FG25N s/no…
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…
28 September 2004
Legal mortgage
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: The First Secretary of State
Description: L/H land off livingstone road, hessle, east yorkshire…
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 May 1981
Legal charge
Delivered: 22 May 1981
Status: Satisfied on 19 October 1995
Persons entitled: Yorkshire Bank Limited
Description: All the property at 451 hedon road, kingston-upon -hull…
13 November 1979
Debenture
Delivered: 15 November 1979
Status: Satisfied on 21 February 2004
Persons entitled: Yorkshire Bank Limited.
Description: Fixed & floating charge undertaking and all property and…