SYD BROWN AND SONS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5JP

Company number 00859366
Status Active
Incorporation Date 20 September 1965
Company Type Private Limited Company
Address 181-183 PRESTON ROAD, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5JP
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of SYD BROWN AND SONS LIMITED are www.sydbrownandsons.co.uk, and www.syd-brown-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. Syd Brown and Sons Limited is a Private Limited Company. The company registration number is 00859366. Syd Brown and Sons Limited has been working since 20 September 1965. The present status of the company is Active. The registered address of Syd Brown and Sons Limited is 181 183 Preston Road Grimsargh Preston Lancashire Pr2 5jp. . BROWN, Sydney Roy is a Secretary of the company. HARTLEY, Geoffrey is a Secretary of the company. BROWN, Sydney Roy is a Director of the company. HARTLEY, Geoffrey is a Director of the company. Secretary BROWN, Sydney John has been resigned. Director BROWN, Anthony Craig has been resigned. Director BROWN, Sydney John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BROWN, Sydney Roy
Appointed Date: 06 February 2004

Secretary
HARTLEY, Geoffrey
Appointed Date: 01 May 2004

Director
BROWN, Sydney Roy

62 years old

Director
HARTLEY, Geoffrey
Appointed Date: 19 January 2005
61 years old

Resigned Directors

Secretary
BROWN, Sydney John
Resigned: 06 February 2004

Director
BROWN, Anthony Craig
Resigned: 05 January 2003
60 years old

Director
BROWN, Sydney John
Resigned: 06 February 2004
83 years old

Persons With Significant Control

Bnw (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYD BROWN AND SONS LIMITED Events

27 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 Jan 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
07 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 26,500

...
... and 93 more events
22 Aug 1986
Return made up to 14/05/86; full list of members

02 Aug 1986
Particulars of mortgage/charge

14 Aug 1985
Memorandum and Articles of Association
28 Nov 1984
Company name changed\certificate issued on 28/11/84
20 Sep 1965
Incorporation

SYD BROWN AND SONS LIMITED Charges

1 March 2005
Debenture
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Shogun Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 2004
Debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2002
Mortgage debenture
Delivered: 7 June 2002
Status: Satisfied on 1 September 2004
Persons entitled: First National Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1999
Legal and floating charge
Delivered: 26 March 1999
Status: Satisfied on 4 September 2004
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: F/Hold property in berry lane,longridge,preston,lancashire…
19 October 1994
Legal charge
Delivered: 29 October 1994
Status: Satisfied on 1 September 2004
Persons entitled: Mobil Oil Company Limited
Description: F/Hold land in berry lane,longridge,near preston in the…
22 April 1994
Legal mortgage
Delivered: 5 May 1994
Status: Satisfied on 4 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land of 1/4 acre on the north east side of…
4 March 1994
Floating charge
Delivered: 5 March 1994
Status: Satisfied on 7 April 2000
Persons entitled: Lombard North Central PLC
Description: All new and used motor vehicles owned by the company from…
28 July 1987
Legal mortgage
Delivered: 6 August 1987
Status: Satisfied on 4 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H workshop and land north of berry lane longridge…
19 February 1987
Legal charge
Delivered: 20 February 1987
Status: Satisfied on 11 February 1991
Persons entitled: Lombard North Central PLC
Description: Legal charge over land and buildings north of berry lane…
31 July 1986
Legal charge
Delivered: 2 August 1986
Status: Satisfied on 1 September 2004
Persons entitled: Mobil Oil Company Limited.
Description: Premises known as syd brown and sons limited, berry lane…
26 March 1984
Legal mortgage
Delivered: 30 March 1984
Status: Satisfied on 4 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property known as garage premises at berry lane…
23 March 1984
Mortgage debenture
Delivered: 30 March 1984
Status: Satisfied on 1 March 1991
Persons entitled: Lombard North Central PLC
Description: Fixed charge on premises at berry lane, longridge preston…
24 October 1983
Legal charge
Delivered: 1 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and premises at berry lane, longridge preston…
17 October 1983
Debenture
Delivered: 26 October 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…