BROWNS BEDROOMS & KITCHENS LTD
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 1WD

Company number 03832767
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address COLBOURNE HOUSE, COLBOURNE AVENUE, NELSON PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 1WD
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 9 in full. The most likely internet sites of BROWNS BEDROOMS & KITCHENS LTD are www.brownsbedroomskitchens.co.uk, and www.browns-bedrooms-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Newcastle Rail Station is 9 miles; to Metrocentre Rail Station is 9.9 miles; to Blaydon Rail Station is 10.1 miles; to Dunston Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browns Bedrooms Kitchens Ltd is a Private Limited Company. The company registration number is 03832767. Browns Bedrooms Kitchens Ltd has been working since 27 August 1999. The present status of the company is Active. The registered address of Browns Bedrooms Kitchens Ltd is Colbourne House Colbourne Avenue Nelson Park Cramlington Northumberland Ne23 1wd. . FARRUGIA, Gail is a Secretary of the company. BROWN, Peter Alfred is a Director of the company. BROWN, Sylvia is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
FARRUGIA, Gail
Appointed Date: 27 August 1999

Director
BROWN, Peter Alfred
Appointed Date: 27 August 1999
73 years old

Director
BROWN, Sylvia
Appointed Date: 27 August 1999
72 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 27 August 1999
Appointed Date: 27 August 1999

Nominee Director
RM NOMINEES LIMITED
Resigned: 27 August 1999
Appointed Date: 27 August 1999

Persons With Significant Control

Mr Peter Alfred Brown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sylvia Brown
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWNS BEDROOMS & KITCHENS LTD Events

06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Satisfaction of charge 9 in full
28 Jun 2016
Satisfaction of charge 3 in full
28 Jun 2016
Satisfaction of charge 2 in full
...
... and 60 more events
13 Dec 1999
New secretary appointed
11 Oct 1999
Registered office changed on 11/10/99 from: c/o rm company services 2ND floor 80 great eastern street london EC2A 3JL
08 Oct 1999
Secretary resigned
08 Oct 1999
Director resigned
27 Aug 1999
Incorporation

BROWNS BEDROOMS & KITCHENS LTD Charges

10 June 2016
Charge code 0383 2767 0011
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Psfm Trustees Limited (Registered Number 05618387), Peter Alfred Brown and Sylvia Brown as Trustees of the Browns 2000 Retirement Scheme
Description: All that leasehold property being site BT76/68 nelson park…
10 June 2016
Charge code 0383 2767 0010
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Peter Alfred Brown and Sylvia Brown
Description: All that leasehold property being site BT76/68 nelson park…
4 January 2008
Legal charge
Delivered: 8 January 2008
Status: Satisfied on 25 July 2016
Persons entitled: Barclays Bank PLC
Description: Site BT76/78 colbourne house colbourne avenue nelson park…
13 February 2004
Debenture
Delivered: 17 February 2004
Status: Satisfied on 10 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 February 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: BT76/68 nelson park industrial estate cramlington t/n…
23 January 2002
Deed of fixed and floating charge
Delivered: 29 January 2002
Status: Satisfied on 12 March 2015
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: Leasehold property k/a site bt 76/68 nelson park industrial…
23 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 20 March 2008
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: Leasehold property k/a site bt 76/68 nelson park industrial…
3 April 2001
Legal charge
Delivered: 4 April 2001
Status: Satisfied on 15 February 2002
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a site BT76/66 nelson industrial estate…
30 November 2000
Chattel mortgage
Delivered: 7 December 2000
Status: Satisfied on 28 June 2016
Persons entitled: Barclays Bank PLC
Description: Mawera type FR850 boiler plant serial number 23628/3412.
18 January 2000
Debenture
Delivered: 3 February 2000
Status: Satisfied on 28 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2000
Debenture
Delivered: 29 January 2000
Status: Satisfied on 15 February 2002
Persons entitled: Peter Alfred Brown and Sylvia Brown
Description: Fixed and floating charges over the undertaking and all…