FRANCIS BROWN LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 2HL

Company number 00446866
Status Active
Incorporation Date 19 December 1947
Company Type Private Limited Company
Address CHURCH ROAD, STOCKTON-ON-TEES, TS18 2HL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Termination of appointment of Stephen David Parkin as a director on 20 May 2016; Confirmation statement made on 31 October 2016 with updates; Appointment of Mr Mark Roddy as a director on 5 September 2016. The most likely internet sites of FRANCIS BROWN LIMITED are www.francisbrown.co.uk, and www.francis-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. The distance to to Middlesbrough Rail Station is 2.9 miles; to Yarm Rail Station is 5.5 miles; to Seaton Carew Rail Station is 7.5 miles; to Hartlepool Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Francis Brown Limited is a Private Limited Company. The company registration number is 00446866. Francis Brown Limited has been working since 19 December 1947. The present status of the company is Active. The registered address of Francis Brown Limited is Church Road Stockton On Tees Ts18 2hl. . BROWN, James George is a Secretary of the company. BROWN, David George is a Director of the company. BROWN, James George is a Director of the company. BROWN, Joan Mary is a Director of the company. BROWN, Simon Francis is a Director of the company. RODDY, Mark is a Director of the company. Secretary BROWN, David George has been resigned. Director BROWN, George Ernest has been resigned. Director HICKMANS, Ian has been resigned. Director PARKIN, Stephen David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BROWN, James George
Appointed Date: 24 January 1992

Director
BROWN, David George

79 years old

Director
BROWN, James George
Appointed Date: 23 October 1998
56 years old

Director
BROWN, Joan Mary

78 years old

Director
BROWN, Simon Francis
Appointed Date: 23 October 1998
54 years old

Director
RODDY, Mark
Appointed Date: 05 September 2016
55 years old

Resigned Directors

Secretary
BROWN, David George
Resigned: 24 January 1992

Director
BROWN, George Ernest
Resigned: 15 January 1998
112 years old

Director
HICKMANS, Ian
Resigned: 25 February 2005
Appointed Date: 18 August 2003
61 years old

Director
PARKIN, Stephen David
Resigned: 20 May 2016
Appointed Date: 01 February 2015
64 years old

Persons With Significant Control

Mrs Joan Mary Brown
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

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

FRANCIS BROWN LIMITED Events

08 Feb 2017
Termination of appointment of Stephen David Parkin as a director on 20 May 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Sep 2016
Appointment of Mr Mark Roddy as a director on 5 September 2016
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 88 more events
25 Nov 1987
Accounts for a small company made up to 31 March 1987

17 Mar 1987
Return made up to 31/12/86; full list of members

12 Feb 1987
Accounts for a small company made up to 31 March 1986

20 Jan 1978
Accounts made up to 31 March 1977
19 Dec 1947
Incorporation

FRANCIS BROWN LIMITED Charges

15 July 2014
Charge code 0044 6866 0009
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 March 2013
Deed of charge over credit balances
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 April 2012
Fixed & floating charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2007
Legal charge
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H church road stockton on tees t/no ce 191376.
24 May 1999
Deed of charge over credit balances
Delivered: 28 May 1999
Status: Satisfied on 22 November 2012
Persons entitled: Barclays Bank PLC
Description: 40023159. the charge creates a fixed charge over all the…
15 December 1982
Debenture
Delivered: 23 December 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges on undertaking and all property…
19 December 1964
Debenture
Delivered: 8 January 1965
Status: Satisfied on 22 May 2012
Persons entitled: Martins Bank LTD
Description: Undertaking and goodwill all property present and future…
10 November 1964
Legal charge
Delivered: 27 November 1964
Status: Satisfied on 29 July 2013
Persons entitled: The Mayor Alderman of Burgesses of the Bourough of Stockton-on-Tees
Description: Property adjoining the northern side of church road…
12 July 1954
Legal charge
Delivered: 16 July 1954
Status: Satisfied on 22 November 2012
Persons entitled: Martins Bank LTD
Description: 24 prince regent street, stockton on tees, co. Durham…