BROWNS FASTENERS LIMITED
MORLEY

Hellopages » West Yorkshire » Leeds » LS27 9RE

Company number 00521228
Status Active
Incorporation Date 30 June 1953
Company Type Private Limited Company
Address P O BOX 13 DEANFIELD MILLS, ASQUITH AVENUE, MORLEY, LEEDS, LS27 9RE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 850 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of BROWNS FASTENERS LIMITED are www.brownsfasteners.co.uk, and www.browns-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and three months. The distance to to Ravensthorpe Rail Station is 5.2 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browns Fasteners Limited is a Private Limited Company. The company registration number is 00521228. Browns Fasteners Limited has been working since 30 June 1953. The present status of the company is Active. The registered address of Browns Fasteners Limited is P O Box 13 Deanfield Mills Asquith Avenue Morley Leeds Ls27 9re. . WILBER, Tony is a Secretary of the company. AINSWORTH, Mark Andrew is a Director of the company. WILBER, Carol Sheila is a Director of the company. WILBER, Tony is a Director of the company. Secretary HARLAND, Mark Adrian has been resigned. Director BROWN, Glyn Anthony has been resigned. Director HARLAND, Mark Adrian has been resigned. Director JAGGER, Courtley Philip has been resigned. Director THOMPSON, Raymond has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WILBER, Tony
Appointed Date: 20 August 2008

Director
AINSWORTH, Mark Andrew
Appointed Date: 01 November 2003
63 years old

Director
WILBER, Carol Sheila
Appointed Date: 19 November 2012
71 years old

Director
WILBER, Tony

72 years old

Resigned Directors

Secretary
HARLAND, Mark Adrian
Resigned: 20 August 2008

Director
BROWN, Glyn Anthony
Resigned: 31 July 1992
72 years old

Director
HARLAND, Mark Adrian
Resigned: 20 August 2008
68 years old

Director
JAGGER, Courtley Philip
Resigned: 01 July 2003
90 years old

Director
THOMPSON, Raymond
Resigned: 17 July 1998
98 years old

BROWNS FASTENERS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 850

22 Dec 2015
Accounts for a small company made up to 31 March 2015
06 Sep 2015
Register(s) moved to registered inspection location Gresham House 5-7 st. Pauls Street Leeds LS1 2JG
18 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 850

...
... and 92 more events
17 Jul 1987
Return made up to 04/06/87; full list of members

17 Jul 1987
Director's particulars changed

06 Aug 1986
Return made up to 30/05/86; full list of members

06 Aug 1986
Secretary resigned;new secretary appointed

08 Jul 1986
Accounts for a small company made up to 31 March 1986

BROWNS FASTENERS LIMITED Charges

31 December 2004
Fixed and floating charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 May 1991
Debenture
Delivered: 30 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1984
Charge over all book debts
Delivered: 15 June 1984
Status: Satisfied on 22 July 1991
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
29 September 1977
Floating charge
Delivered: 5 October 1977
Status: Satisfied on 22 July 1991
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…