BROWN'S OF ENDERBY LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4PN

Company number 00972395
Status Active
Incorporation Date 13 February 1970
Company Type Private Limited Company
Address 7 MIDLAND COURT, CENTRAL PARK, LUTTERWORTH, LEICESTERSHIRE, LE17 4PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Consolidation of shares on 23 August 2016. The most likely internet sites of BROWN'S OF ENDERBY LIMITED are www.brownsofenderby.co.uk, and www.brown-s-of-enderby.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Narborough Rail Station is 7.3 miles; to South Wigston Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brown S of Enderby Limited is a Private Limited Company. The company registration number is 00972395. Brown S of Enderby Limited has been working since 13 February 1970. The present status of the company is Active. The registered address of Brown S of Enderby Limited is 7 Midland Court Central Park Lutterworth Leicestershire Le17 4pn. . RUDDICK, Stephen Colin is a Director of the company. SPILSBURY, David Edwin is a Director of the company. Secretary BROWN, Michael Allan has been resigned. Secretary WARD, Paul James has been resigned. Director BROWN, Doris Louvain has been resigned. Director BROWN, Michael Allan has been resigned. Director NOON, Debbie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RUDDICK, Stephen Colin
Appointed Date: 24 October 1997
71 years old

Director
SPILSBURY, David Edwin
Appointed Date: 01 August 2016
71 years old

Resigned Directors

Secretary
BROWN, Michael Allan
Resigned: 17 July 2007

Secretary
WARD, Paul James
Resigned: 21 January 2010
Appointed Date: 17 July 2007

Director
BROWN, Doris Louvain
Resigned: 11 May 1998
107 years old

Director
BROWN, Michael Allan
Resigned: 17 July 2007
79 years old

Director
NOON, Debbie
Resigned: 17 December 2009
Appointed Date: 28 September 2009
59 years old

Persons With Significant Control

Mr David Edwin Spilsbury
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Colin Ruddick
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWN'S OF ENDERBY LIMITED Events

18 May 2017
Confirmation statement made on 14 May 2017 with updates
07 Feb 2017
Total exemption small company accounts made up to 31 July 2016
27 Oct 2016
Consolidation of shares on 23 August 2016
20 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 141 more events
09 Mar 1987
Particulars of mortgage/charge

22 Jan 1987
Particulars of mortgage/charge

05 Jul 1986
Accounts for a small company made up to 14 February 1986

26 Jun 1986
Return made up to 05/05/86; full list of members

13 Feb 1970
Incorporation

BROWN'S OF ENDERBY LIMITED Charges

28 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 1992
Block discounting agreement
Delivered: 2 October 1992
Status: Satisfied on 26 June 2010
Persons entitled: Hitachi Credit (UK) PLC
Description: First floating charge over all of the companys right title…
26 July 1991
Block discounting agreement
Delivered: 31 July 1991
Status: Satisfied on 26 June 2010
Persons entitled: Hitachi Credit (U.K.) PLC
Description: First floating charge over all indebtedness owing to the…
12 July 1989
Schedule
Delivered: 24 July 1989
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: Rights & interest of the company under the agreements (see…
17 April 1989
Schedule
Delivered: 21 April 1989
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All rights & interest of the compay under the agreements /…
22 March 1989
Schedule of deposited agreements
Delivered: 7 April 1989
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All rights & interest of the compay under the agreements…
27 February 1989
Schedule of deposited agreements
Delivered: 27 February 1989
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
18 January 1989
Schedule of deposited agreements
Delivered: 23 January 1989
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company (please see form…
15 December 1988
Schedule of deposited agreements
Delivered: 30 December 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company (please see form…
24 November 1988
Schedule of deposited agreements
Delivered: 2 December 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
24 October 1988
Schedule of deposited agreements
Delivered: 3 November 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
22 September 1988
Schedule of deposited agreements
Delivered: 10 October 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
12 August 1988
Schedule of deposited agreements
Delivered: 17 August 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
11 July 1988
Schedule of deposited agreements
Delivered: 19 July 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Turst Public Limited Company
Description: All the rights and interest of the company under the…
17 May 1988
Schedule
Delivered: 23 May 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
12 April 1988
Schedule of deposited agreements.
Delivered: 22 April 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
2 March 1988
Schedule of deposited agreements
Delivered: 10 March 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
6 January 1988
Schedule of deposited agreements
Delivered: 15 January 1988
Status: Satisfied on 26 June 2010
Persons entitled: Chrtered Trust Public Limited Company
Description: All the rights and interest of the company under the…
15 December 1987
Schedule of deposited agreements
Delivered: 18 December 1987
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: All the rights and interest of the company under the…
3 November 1987
Schedule
Delivered: 11 November 1987
Status: Satisfied on 26 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule(s) to…
5 October 1987
Schedule of deposited agreement
Delivered: 13 October 1987
Status: Satisfied on 2 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreement set out in the schedule(s) to…
18 August 1987
Schedule
Delivered: 21 August 1987
Status: Satisfied on 2 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreement set out in the schedule(s) to…
16 July 1987
Schedule
Delivered: 24 July 1987
Status: Satisfied on 2 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule (see…
9 June 1987
Schedule
Delivered: 19 June 1987
Status: Satisfied on 2 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedules to…
15 May 1987
Schedule
Delivered: 22 May 1987
Status: Satisfied on 2 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedules to…
6 April 1987
Schedule
Delivered: 15 April 1987
Status: Satisfied on 2 June 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedules to…
18 February 1987
Schedule
Delivered: 9 March 1987
Status: Satisfied on 16 April 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreement setout in the schedule (see doc…
13 January 1987
Master agreement and mortgage
Delivered: 22 January 1987
Status: Satisfied on 16 April 2010
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedules (see…
27 November 1984
Fixed charge
Delivered: 6 December 1984
Status: Satisfied on 16 April 2010
Persons entitled: Lloyds Bow Maker Limited
Description: All rentals & other monies new due or owing or to become…
27 November 1984
Fixed charge
Delivered: 6 December 1984
Status: Satisfied on 16 April 2010
Persons entitled: Lloyds Bow Maker Limited
Description: All rentals & other monies now due or owing or to become…
12 December 1980
Fixed charge
Delivered: 31 December 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those pay ments & other monies now due & owing &…
12 December 1980
Fixed charge
Delivered: 30 December 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: First all rentals & other moneys now due & owing &…
12 December 1980
Fixed charge
Delivered: 30 December 1980
Status: Satisfied
Persons entitled: Lloyds and Scotish Trust Limited
Description: All payments & other moneys owing now due of lenceforth to…
5 August 1978
Charge on instalment credit agreements
Delivered: 9 August 1978
Status: Satisfied on 16 April 2010
Persons entitled: Mercantile Credit Co Limited
Description: Charge on speafic agreements deposites.
6 June 1974
Legal charge
Delivered: 12 June 1974
Status: Satisfied on 10 February 2010
Persons entitled: Barclays Bank PLC
Description: Land at cross street, enderby, leics.