D. E. BRAND & SONS LIMITED
SURFLEET

Hellopages » Lincolnshire » South Holland » PE11 4BE

Company number 04139134
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address BIRDS DROVE, SURFLEET, LINCOLNSHIRE, PE11 4BE
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Director's details changed for Mr Simon James Brand on 12 January 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of D. E. BRAND & SONS LIMITED are www.debrandsons.co.uk, and www.d-e-brand-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Swineshead Rail Station is 8.4 miles; to Hubberts Bridge Rail Station is 8.9 miles; to Boston Rail Station is 10.3 miles; to Heckington Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D E Brand Sons Limited is a Private Limited Company. The company registration number is 04139134. D E Brand Sons Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of D E Brand Sons Limited is Birds Drove Surfleet Lincolnshire Pe11 4be. . BRAND, Simon James is a Secretary of the company. BRAND, Derek Ernest is a Director of the company. BRAND, Richard Neil is a Director of the company. BRAND, Simon James is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
BRAND, Simon James
Appointed Date: 11 January 2001

Director
BRAND, Derek Ernest
Appointed Date: 11 January 2001
85 years old

Director
BRAND, Richard Neil
Appointed Date: 11 January 2001
61 years old

Director
BRAND, Simon James
Appointed Date: 11 January 2001
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 January 2001
Appointed Date: 11 January 2001

Persons With Significant Control

Mr Derek Ernest Brand
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Neil Brand
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon James Brand
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D. E. BRAND & SONS LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
12 Jan 2017
Director's details changed for Mr Simon James Brand on 12 January 2017
25 Oct 2016
Accounts for a small company made up to 31 March 2016
29 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

19 Aug 2015
Full accounts made up to 31 March 2015
...
... and 43 more events
22 Jan 2001
Secretary resigned
22 Jan 2001
New secretary appointed;new director appointed
22 Jan 2001
New director appointed
22 Jan 2001
New director appointed
11 Jan 2001
Incorporation

D. E. BRAND & SONS LIMITED Charges

25 April 2001
Mortgage debenture
Delivered: 28 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…