E.L.BROWN
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8HY

Company number 00683998
Status Active
Incorporation Date 21 February 1961
Company Type Private Unlimited Company
Address PAMINGTON FARM, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8HY
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 99 ; Annual return made up to 31 December 2014 with full list of shareholders Statement of capital on 2015-01-19 GBP 99 . The most likely internet sites of E.L.BROWN are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Cheltenham Spa Rail Station is 6.7 miles; to Evesham Rail Station is 9.2 miles; to Pershore Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E L Brown is a Private Unlimited Company. The company registration number is 00683998. E L Brown has been working since 21 February 1961. The present status of the company is Active. The registered address of E L Brown is Pamington Farm Ashchurch Tewkesbury Gloucestershire Gl20 8hy. . BROWN, Elizabeth Catherine is a Secretary of the company. BROWN, Elizabeth Catherine is a Director of the company. BROWN, Jeffrey Corbett is a Director of the company. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors


Director
BROWN, Elizabeth Catherine
Appointed Date: 10 April 2005
72 years old

Director

Persons With Significant Control

Mr Jeffrey Corbett Brown
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

E.L.BROWN Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 99

19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 99

14 Mar 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 99

04 Feb 2014
Receiver's abstract of receipts and payments to 16 September 2013
...
... and 60 more events
12 Nov 1988
Particulars of mortgage/charge

17 Aug 1987
Return made up to 17/07/87; full list of members

31 Jul 1986
Return made up to 28/07/86; full list of members

08 Dec 1967
Memorandum and Articles of Association
21 Feb 1961
Certificate of incorporation

E.L.BROWN Charges

16 September 2013
Charge code 0068 3998 0016
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 146 acres or…
16 September 2013
Charge code 0068 3998 0015
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 23 acres or…
16 September 2013
Charge code 0068 3998 0014
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 174 acres or…
16 September 2013
Charge code 0068 3998 0013
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H land k/a st barbara's close, ashchurch, tewkesbury t/no…
16 September 2013
Charge code 0068 3998 0012
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2013
Charge code 0068 3998 0011
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 February 2009
Debenture
Delivered: 24 February 2009
Status: Satisfied on 21 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2007
Legal mortgage
Delivered: 11 May 2007
Status: Satisfied on 21 January 2014
Persons entitled: Clydesdale Bank PLC
Description: F/H smow farm ashchurch road ashchurch gloucestershire…
27 April 2007
Legal mortgage
Delivered: 11 May 2007
Status: Satisfied on 21 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Land at st barbaras close ashchurch tewkesbury…
11 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Satisfied on 29 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a pamington farm pamington tewkesbury…
8 January 1999
Legal mortgage
Delivered: 13 January 1999
Status: Satisfied on 6 March 2012
Persons entitled: Midland Bank PLC
Description: The f/h property k/a nursery court mythe road tewkesbury…
11 April 1991
Fixed and floating charge
Delivered: 12 April 1991
Status: Satisfied on 21 January 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…
10 November 1988
Legal charge
Delivered: 12 November 1988
Status: Satisfied on 21 January 2014
Persons entitled: Midland Bank PLC
Description: Land on the south side of the A438 road in the village of…
28 April 1986
Legal charge
Delivered: 12 May 1986
Status: Satisfied on 21 January 2014
Persons entitled: Midland Bank PLC
Description: F/Hold property known as pamington farm, pamington…
20 April 1976
Mortgage
Delivered: 26 April 1976
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: Smow farm ashchurch gloucestershire together with all…
26 July 1969
Charge
Delivered: 16 July 1969
Status: Satisfied on 21 January 2014
Persons entitled: Midland Bank PLC
Description: All the interest of the company in a tenancy agreement date…