BOON BROWN LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2FG
Company number 03254413
Status Active
Incorporation Date 25 September 1996
Company Type Private Limited Company
Address C/O MILSTED LANGDON MOTIVO HOUSE, ALVINGTON, YEOVIL, ENGLAND, BA20 2FG
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 March 2016; Change of share class name or designation. The most likely internet sites of BOON BROWN LIMITED are www.boonbrown.co.uk, and www.boon-brown.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and five months. The distance to to Yeovil Junction Rail Station is 2.8 miles; to Thornford Rail Station is 4.5 miles; to Yetminster Rail Station is 5.3 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boon Brown Limited is a Private Limited Company. The company registration number is 03254413. Boon Brown Limited has been working since 25 September 1996. The present status of the company is Active. The registered address of Boon Brown Limited is C O Milsted Langdon Motivo House Alvington Yeovil England Ba20 2fg. The company`s financial liabilities are £520.33k. It is £307.36k against last year. The cash in hand is £107.15k. It is £106.65k against last year. And the total assets are £1037.34k, which is £43.05k against last year. BROWN, Clive is a Secretary of the company. BOON, Richard is a Director of the company. BROWN, Clive Ernest is a Director of the company. JONES, Craig Laurence is a Director of the company. PATERSON, Justin Allardyce is a Director of the company. TRAVERS, Shaun is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Other engineering activities".


boon brown Key Finiance

LIABILITIES £520.33k
+144%
CASH £107.15k
+21330%
TOTAL ASSETS £1037.34k
+4%
All Financial Figures

Current Directors

Secretary
BROWN, Clive
Appointed Date: 25 September 1996

Director
BOON, Richard
Appointed Date: 25 September 1996
71 years old

Director
BROWN, Clive Ernest
Appointed Date: 25 September 1996
72 years old

Director
JONES, Craig Laurence
Appointed Date: 05 October 2007
61 years old

Director
PATERSON, Justin Allardyce
Appointed Date: 17 September 2001
56 years old

Director
TRAVERS, Shaun
Appointed Date: 05 October 2007
60 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Nominee Director
FNCS LIMITED
Resigned: 25 September 1996
Appointed Date: 25 September 1996

Persons With Significant Control

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

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

BOON BROWN LIMITED Events

02 May 2017
Change of share class name or designation
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Change of share class name or designation
31 Oct 2016
Registered office address changed from Motivo Alvington Yeovil Somerset BA20 2FG England to C/O Milsted Langdon Motivo House Alvington Yeovil BA20 2FG on 31 October 2016
31 Oct 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 68 more events
02 Oct 1996
New director appointed
02 Oct 1996
Registered office changed on 02/10/96 from: 129 queen street cardiff CF1 4BJ
02 Oct 1996
Director resigned
02 Oct 1996
Secretary resigned
25 Sep 1996
Incorporation

BOON BROWN LIMITED Charges

15 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining key farm dorchester road barwick yeovil…
8 November 2001
Debenture
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…