BROOKS BROS. (UK) LIMITED
MALDON BROOKS BROS. (DANBURY) LIMITED

Hellopages » Essex » Maldon » CM9 4GG

Company number 01644146
Status Active
Incorporation Date 17 June 1982
Company Type Private Limited Company
Address BLACKWATER PLACE BLACKWATER TRADING ESTATE, THE CAUSEWAY, MALDON, ESSEX, CM9 4GG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Satisfaction of charge 1 in full; Termination of appointment of Norman Adrian Mckenna as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BROOKS BROS. (UK) LIMITED are www.brooksbrosuk.co.uk, and www.brooks-bros-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Brooks Bros Uk Limited is a Private Limited Company. The company registration number is 01644146. Brooks Bros Uk Limited has been working since 17 June 1982. The present status of the company is Active. The registered address of Brooks Bros Uk Limited is Blackwater Place Blackwater Trading Estate The Causeway Maldon Essex Cm9 4gg. . DAWKES, Richard William is a Secretary of the company. FLEMING, Mark is a Director of the company. GREIG, Simon John Shaw is a Director of the company. HALL, Matthew John is a Director of the company. MCCARTHY, Darren Patrick is a Director of the company. SHERRIFF, George Albert is a Director of the company. SHERRIFF, Mark is a Director of the company. Secretary BERRETT, Stephen John has been resigned. Secretary DELDERFIELD, Linda Ann has been resigned. Secretary FORBES, Ian Robert has been resigned. Secretary PLUNKETT, Carol has been resigned. Secretary SCOTT, George has been resigned. Secretary TURLEY, Russell has been resigned. Director KITCHEN, Anthony Charles has been resigned. Director LOWNDES, Philip Stewart Lewis has been resigned. Director MCKENNA, Norman Adrian has been resigned. Director SCOTT, George has been resigned. Director STENTIFORD, Geoffrey Ian has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
DAWKES, Richard William
Appointed Date: 16 November 2012

Director
FLEMING, Mark
Appointed Date: 01 July 2005
60 years old

Director
GREIG, Simon John Shaw
Appointed Date: 01 April 2015
54 years old

Director
HALL, Matthew John
Appointed Date: 01 April 2016
46 years old

Director
MCCARTHY, Darren Patrick
Appointed Date: 01 April 2015
46 years old

Director

Director
SHERRIFF, Mark

64 years old

Resigned Directors

Secretary
BERRETT, Stephen John
Resigned: 16 November 2012
Appointed Date: 29 September 2009

Secretary
DELDERFIELD, Linda Ann
Resigned: 07 October 1998
Appointed Date: 05 February 1996

Secretary
FORBES, Ian Robert
Resigned: 31 March 2004
Appointed Date: 07 October 1998

Secretary
PLUNKETT, Carol
Resigned: 29 September 2009
Appointed Date: 31 March 2004

Secretary
SCOTT, George
Resigned: 31 July 1994

Secretary
TURLEY, Russell
Resigned: 31 January 1996
Appointed Date: 31 July 1994

Director
KITCHEN, Anthony Charles
Resigned: 31 December 2000
85 years old

Director
LOWNDES, Philip Stewart Lewis
Resigned: 22 December 2006
Appointed Date: 14 April 2000
67 years old

Director
MCKENNA, Norman Adrian
Resigned: 31 December 2016
Appointed Date: 01 April 2007
70 years old

Director
SCOTT, George
Resigned: 31 July 1994
86 years old

Director
STENTIFORD, Geoffrey Ian
Resigned: 31 May 2014
Appointed Date: 31 October 1997
65 years old

BROOKS BROS. (UK) LIMITED Events

03 Feb 2017
Satisfaction of charge 1 in full
09 Jan 2017
Termination of appointment of Norman Adrian Mckenna as a director on 31 December 2016
12 Oct 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,908,521

01 Apr 2016
Appointment of Mr Matthew John Hall as a director on 1 April 2016
...
... and 106 more events
26 Oct 1987
Return made up to 03/07/87; full list of members

29 Aug 1986
Accounts for a small company made up to 31 October 1985

29 Aug 1986
Return made up to 22/04/86; full list of members

17 Jun 1982
Certificate of incorporation
17 Jun 1982
Incorporation

BROOKS BROS. (UK) LIMITED Charges

16 July 2014
Charge code 0164 4146 0007
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0164 4146 0006
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land situate at and known as unit 5 glebe road…
5 February 2013
Debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Gasi Limited
Description: Land and buildings on the north west side of glebe road…
20 June 2008
Legal charge
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1-3 glebe road, gillibrands, skelmersdale…
16 February 1996
Fixed charge
Delivered: 17 February 1996
Status: Satisfied on 25 October 2012
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x vacuum coating machine, serial no.-VP940414. 4 x head…
8 November 1989
Debenture
Delivered: 21 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: Land at twitty fee danbury essex.