BROWNE & SONS (LODDON) LIMITED
LODDON NORWICH

Hellopages » Norfolk » South Norfolk » NR14 6JJ

Company number 00504773
Status Active
Incorporation Date 25 February 1952
Company Type Private Limited Company
Address ANGLIAN HOUSE, LODDON INDUSTRIAL PARK, LODDON NORWICH, NORFOLK, NR14 6JJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Nigel Patrick Potter on 3 October 2016. The most likely internet sites of BROWNE & SONS (LODDON) LIMITED are www.brownesonsloddon.co.uk, and www.browne-sons-loddon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and seven months. The distance to to Lingwood Rail Station is 6.5 miles; to Brundall Rail Station is 6.7 miles; to Brampton (Suffolk) Rail Station is 9.4 miles; to Salhouse Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browne Sons Loddon Limited is a Private Limited Company. The company registration number is 00504773. Browne Sons Loddon Limited has been working since 25 February 1952. The present status of the company is Active. The registered address of Browne Sons Loddon Limited is Anglian House Loddon Industrial Park Loddon Norwich Norfolk Nr14 6jj. . POTTER, Jeanette is a Secretary of the company. POTTER, Jeanette is a Director of the company. POTTER, Nigel Patrick is a Director of the company. Secretary POTTER, David John has been resigned. Secretary POTTER, Nigel Patrick has been resigned. Director POTTER, David John has been resigned. Director POTTER, Fred John has been resigned. Director POTTER, Patrick Fred has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
POTTER, Jeanette
Appointed Date: 12 September 2003

Director
POTTER, Jeanette
Appointed Date: 12 September 2003
61 years old

Director
POTTER, Nigel Patrick
Appointed Date: 01 March 2001
66 years old

Resigned Directors

Secretary
POTTER, David John
Resigned: 28 September 2001

Secretary
POTTER, Nigel Patrick
Resigned: 12 September 2003
Appointed Date: 28 September 2001

Director
POTTER, David John
Resigned: 28 September 2001
94 years old

Director
POTTER, Fred John
Resigned: 14 March 2000
124 years old

Director
POTTER, Patrick Fred
Resigned: 01 July 2006
93 years old

Persons With Significant Control

Mrs Jeanette Potter
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Patrick Potter
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROWNE & SONS (LODDON) LIMITED Events

13 Jan 2017
Confirmation statement made on 17 December 2016 with updates
14 Nov 2016
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Director's details changed for Mr Nigel Patrick Potter on 3 October 2016
03 Oct 2016
Secretary's details changed for Mrs Jeanette Potter on 3 October 2016
03 Oct 2016
Director's details changed for Mrs Jeanette Potter on 3 October 2016
...
... and 85 more events
11 Jan 1986
Accounts made up to 31 March 1985
20 Feb 1985
Accounts made up to 31 March 1984
13 Sep 1982
Accounts made up to 31 March 1982
29 Oct 1980
Accounts made up to 31 March 1980
03 Mar 1978
Accounts made up to 31 March 1977

BROWNE & SONS (LODDON) LIMITED Charges

5 June 1990
Mortgage debenture
Delivered: 11 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property K.A. garage premises at 47 norwich rd…
13 April 1987
Legal mortgage
Delivered: 16 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 28A station road, framlingham woodbridge…
11 April 1987
Mortgage debenture
Delivered: 16 April 1987
Status: Satisfied on 5 September 1989
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over the f/h property k/a…