Company number 01471913
Status Active
Incorporation Date 9 January 1980
Company Type Private Limited Company
Address SLADE HEATH GARAGE, OLD STAFFORD ROAD, SLADE HEATH, WOLVERHAMPTON, WV10 7PD
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 2 in full; Satisfaction of charge 5 in full. The most likely internet sites of N.D. BROWN LIMITED are www.ndbrown.co.uk, and www.n-d-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Cannock Rail Station is 4.6 miles; to Bloxwich North Rail Station is 4.8 miles; to Bloxwich Rail Station is 5.3 miles; to Coseley Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N D Brown Limited is a Private Limited Company.
The company registration number is 01471913. N D Brown Limited has been working since 09 January 1980.
The present status of the company is Active. The registered address of N D Brown Limited is Slade Heath Garage Old Stafford Road Slade Heath Wolverhampton Wv10 7pd. . BROWN, Nigel Dundas is a Secretary of the company. BROWN, Grace Margorie is a Director of the company. BROWN, Nigel Dundas is a Director of the company. BROWN, Sarah Jane is a Director of the company. FERNYHOUGH, Mark James is a Director of the company. WOODWARD, Jonathan Mansfield is a Director of the company. The company operates in "Renting and leasing of trucks and other heavy vehicles".
Current Directors
N.D. BROWN LIMITED Events
21 Sep 2016
Full accounts made up to 31 March 2016
25 Aug 2016
Satisfaction of charge 2 in full
25 Aug 2016
Satisfaction of charge 5 in full
25 Aug 2016
Satisfaction of charge 1 in full
25 Aug 2016
Satisfaction of charge 8 in full
...
... and 108 more events
20 Sep 1987
Full accounts made up to 28 February 1987
20 Sep 1987
Return made up to 05/08/87; full list of members
03 Feb 1987
Full accounts made up to 28 February 1986
03 Feb 1987
Return made up to 31/12/86; full list of members
09 Jan 1980
Incorporation
24 May 2016
Charge code 0147 1913 0013
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 December 2014
Charge code 0147 1913 0012
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All and whole unit 1 plean industrial estate plean…
18 April 2008
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold plot 4 old market field industrial estate…
15 March 2007
All assets debenture
Delivered: 21 March 2007
Status: Satisfied
on 25 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 August 2006
Legal charge
Delivered: 22 August 2006
Status: Satisfied
on 25 August 2016
Persons entitled: Man Financial Services PLC
Description: First fixed charge the subcontracts entered into at any…
26 August 2005
Assignment and charge of sub-leasing agreements
Delivered: 27 August 2005
Status: Satisfied
on 25 August 2016
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights,title and interest of the company in sub…
12 August 2003
Assets sub-hire agreement
Delivered: 13 August 2003
Status: Satisfied
on 25 August 2016
Persons entitled: Bank of Ireland Business Finance Limited
Description: All the company's rights, title and interest in sub-hire…
30 September 2002
Floating charge
Delivered: 1 October 2002
Status: Satisfied
on 25 August 2016
Persons entitled: Lloyds Udt Limited
Description: All sub-hiring agreements. See the mortgage charge document…
26 January 2001
Floating charge
Delivered: 30 January 2001
Status: Satisfied
on 25 August 2016
Persons entitled: Ge Capital Equipment Finance Limited
Description: The company's rights under any form of lease, hire or…
18 February 1999
Master agreement
Delivered: 20 February 1999
Status: Satisfied
on 25 August 2016
Persons entitled: Royscot Commercial Leasing Limited
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited
Royscot Trust PLC
Royscot Leasing Limited
Description: All rights title and interest in the sub-hire agreements…
3 February 1998
Fixed charge
Delivered: 4 February 1998
Status: Satisfied
on 11 May 2000
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed cahrge over 1 x phoenix 8M3 twin hotbox serial no…
29 April 1997
Charge
Delivered: 30 April 1997
Status: Satisfied
on 25 August 2016
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hiring agreements made by the company in respect of…
5 December 1995
Single debenture
Delivered: 12 December 1995
Status: Satisfied
on 25 August 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…