BROWNS DISTRIBUTION SERVICES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST6 4NU

Company number 00838986
Status Active
Incorporation Date 25 February 1965
Company Type Private Limited Company
Address RAVENSDALE, TUNSTALL, STOKE ON TRENT, STAFFORDSHIRE, ST6 4NU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Accounts for a small company made up to 30 April 2016; Appointment of Mr David Grocott as a secretary on 17 August 2016. The most likely internet sites of BROWNS DISTRIBUTION SERVICES LIMITED are www.brownsdistributionservices.co.uk, and www.browns-distribution-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. Browns Distribution Services Limited is a Private Limited Company. The company registration number is 00838986. Browns Distribution Services Limited has been working since 25 February 1965. The present status of the company is Active. The registered address of Browns Distribution Services Limited is Ravensdale Tunstall Stoke On Trent Staffordshire St6 4nu. . GROCOTT, David is a Secretary of the company. BROWN, David Albert James is a Director of the company. BROWN, David Anthony is a Director of the company. STIRZAKER, Michael John is a Director of the company. Secretary HIGGINS, Brian Patrick has been resigned. Secretary KNOX SMITH, Hayden has been resigned. Secretary WATERS, John James has been resigned. Director BROWN, Albert has been resigned. Director BROWN, David Anthony has been resigned. Director BROWN, Miriam Catherine Ann has been resigned. Director KNOX SMITH, Hayden has been resigned. Director MORTIMER, Malcolm has been resigned. Director SMITH, Alan has been resigned. Director STIRZAKOR, Michael John has been resigned. Director WARD, Mark Douglas has been resigned. Director WATERS, John James has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
GROCOTT, David
Appointed Date: 17 August 2016

Director
BROWN, David Albert James
Appointed Date: 14 March 2007
39 years old

Director
BROWN, David Anthony
Appointed Date: 22 May 1998
70 years old

Director
STIRZAKER, Michael John
Appointed Date: 02 March 2005
67 years old

Resigned Directors

Secretary
HIGGINS, Brian Patrick
Resigned: 06 March 2001

Secretary
KNOX SMITH, Hayden
Resigned: 13 January 2004
Appointed Date: 06 March 2001

Secretary
WATERS, John James
Resigned: 17 August 2016
Appointed Date: 13 January 2004

Director
BROWN, Albert
Resigned: 28 September 2007
101 years old

Director
BROWN, David Anthony
Resigned: 30 July 1997
70 years old

Director
BROWN, Miriam Catherine Ann
Resigned: 28 May 1997
68 years old

Director
KNOX SMITH, Hayden
Resigned: 13 January 2004
Appointed Date: 14 May 2001
82 years old

Director
MORTIMER, Malcolm
Resigned: 14 February 1997
Appointed Date: 27 August 1996
75 years old

Director
SMITH, Alan
Resigned: 23 January 1995
84 years old

Director
STIRZAKOR, Michael John
Resigned: 23 July 1999
Appointed Date: 23 June 1997
67 years old

Director
WARD, Mark Douglas
Resigned: 01 July 2005
Appointed Date: 02 March 2005
69 years old

Director
WATERS, John James
Resigned: 24 June 2004
Appointed Date: 13 January 2004
77 years old

Persons With Significant Control

Browns Commercial Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BROWNS DISTRIBUTION SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 2 January 2017 with updates
17 Nov 2016
Accounts for a small company made up to 30 April 2016
23 Sep 2016
Appointment of Mr David Grocott as a secretary on 17 August 2016
23 Sep 2016
Termination of appointment of John James Waters as a secretary on 17 August 2016
23 Sep 2016
Termination of appointment of John James Waters as a secretary on 17 August 2016
...
... and 120 more events
24 Jan 1987
New director appointed

03 Dec 1986
Company name changed A.brown(tunstall)LIMITED\certificate issued on 03/12/86

29 Oct 1986
Particulars of mortgage/charge
19 Jan 1979
New secretary appointed
25 Feb 1965
Incorporation

BROWNS DISTRIBUTION SERVICES LIMITED Charges

10 January 2012
An omnibus guarantee and set-off agreement
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 September 1998
Mortgage deed
Delivered: 8 September 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as acton hill farm acton newcastle…
17 March 1992
Charge
Delivered: 21 March 1992
Status: Satisfied on 20 March 1993
Persons entitled: Lloyds Bank PLC
Description: All the motor vehicles and trailers listed in the schedule…
18 September 1991
Single debenture
Delivered: 20 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…
19 September 1990
Legal mortgage
Delivered: 25 September 1990
Status: Satisfied on 18 November 1993
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being land…
19 July 1990
Legal mortgage
Delivered: 31 July 1990
Status: Satisfied on 18 November 1993
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings situate on the…
25 May 1990
Fixed charge on book and other debts
Delivered: 31 May 1990
Status: Satisfied on 18 May 1995
Persons entitled: Lloyds Bank PLC
Description: All book debts present and future. All monetary debts and…
4 May 1988
Single debenture
Delivered: 20 May 1988
Status: Satisfied on 16 May 1989
Persons entitled: Lloyds Bank PLC
Description: Including heritable proberty and assets in scotland.. Fixed…
9 July 1987
Charge
Delivered: 21 July 1987
Status: Satisfied on 16 May 1989
Persons entitled: Lloyds Bank PLC
Description: All book debts present and future or owing to the company…
23 October 1986
Charge
Delivered: 29 October 1986
Status: Satisfied on 16 May 1989
Persons entitled: Lloyds Bank PLC
Description: All book debts present and future or owing to the company…
28 January 1985
Legal charge
Delivered: 14 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property at ravensdale tunstall stoke on trent.