N BROWN FOODS LTD
LONDON NAPIER BROWN FOODS LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1XB

Company number 04824736
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address REAL GOOD FOOD PLC, INTERNATIONAL HOUSE, 1 ST. KATHARINES WAY, LONDON, E1W 1XB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 048247360011, created on 21 October 2016; Registration of charge 048247360012, created on 21 October 2016. The most likely internet sites of N BROWN FOODS LTD are www.nbrownfoods.co.uk, and www.n-brown-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. N Brown Foods Ltd is a Private Limited Company. The company registration number is 04824736. N Brown Foods Ltd has been working since 08 July 2003. The present status of the company is Active. The registered address of N Brown Foods Ltd is Real Good Food Plc International House 1 St Katharines Way London E1w 1xb. . NEWMAN, David Paul is a Secretary of the company. NEWMAN, David Paul is a Director of the company. TOTTE, Pieter Willem is a Director of the company. Secretary BARRELL, Simon Gregory has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRELL, Simon Gregory has been resigned. Director CAMFIELD, Lee Mark has been resigned. Director GIBSON, John Frederick has been resigned. Director HAMER, Jeremy John has been resigned. Director HESLOP, Stephen has been resigned. Director MCDONOUGH, Michael John has been resigned. Director RIDGWELL, Anthony Patrick has been resigned. Director RIDGWELL, Patrick George has been resigned. Director THOMAS, Christopher Owen has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NEWMAN, David Paul
Appointed Date: 28 March 2006

Director
NEWMAN, David Paul
Appointed Date: 07 August 2015
69 years old

Director
TOTTE, Pieter Willem
Appointed Date: 31 August 2005
75 years old

Resigned Directors

Secretary
BARRELL, Simon Gregory
Resigned: 31 August 2005
Appointed Date: 08 July 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Director
BARRELL, Simon Gregory
Resigned: 31 August 2005
Appointed Date: 08 July 2003
66 years old

Director
CAMFIELD, Lee Mark
Resigned: 25 June 2009
Appointed Date: 30 August 2005
57 years old

Director
GIBSON, John Frederick
Resigned: 12 July 2007
Appointed Date: 30 August 2005
74 years old

Director
HAMER, Jeremy John
Resigned: 31 August 2005
Appointed Date: 26 January 2004
73 years old

Director
HESLOP, Stephen
Resigned: 22 November 2009
Appointed Date: 12 July 2007
66 years old

Director
MCDONOUGH, Michael John
Resigned: 07 August 2015
Appointed Date: 25 June 2009
66 years old

Director
RIDGWELL, Anthony Patrick
Resigned: 31 August 2005
Appointed Date: 26 January 2004
53 years old

Director
RIDGWELL, Patrick George
Resigned: 31 August 2005
Appointed Date: 08 July 2003
79 years old

Director
THOMAS, Christopher Owen
Resigned: 31 August 2005
Appointed Date: 08 July 2003
80 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 July 2003
Appointed Date: 08 July 2003

Persons With Significant Control

Real Good Food Plc
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

N BROWN FOODS LTD Events

10 Jan 2017
Full accounts made up to 31 March 2016
25 Oct 2016
Registration of charge 048247360011, created on 21 October 2016
25 Oct 2016
Registration of charge 048247360012, created on 21 October 2016
25 Aug 2016
Confirmation statement made on 8 July 2016 with updates
08 Jan 2016
Full accounts made up to 31 March 2015
...
... and 105 more events
25 Jul 2003
Registered office changed on 25/07/03 from: marquess court 69 southampton row london WC1B 4ET
25 Jul 2003
New director appointed
25 Jul 2003
Director resigned
25 Jul 2003
Secretary resigned
08 Jul 2003
Incorporation

N BROWN FOODS LTD Charges

21 October 2016
Charge code 0482 4736 0012
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: N/A…
21 October 2016
Charge code 0482 4736 0011
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold and leasehold property (if any) of the company…
23 September 2015
Charge code 0482 4736 0010
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
1 May 2013
Charge code 0482 4736 0009
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2011
Charge over plant and machinery
Delivered: 8 November 2011
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK Limited
Description: First fixed charge all specified p&m and all future p&m,the…
28 January 2011
Charge over plant and machinery
Delivered: 17 February 2011
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK Limited
Description: All of its right title and interest in and to the following…
22 November 2010
Composite guarantee and debenture
Delivered: 2 December 2010
Status: Satisfied on 19 August 2015
Persons entitled: Pnc Financial Services UK LTD
Description: Fixed and floating charge over the undertaking and all…
16 July 2008
Debenture
Delivered: 30 July 2008
Status: Satisfied on 19 August 2015
Persons entitled: Kbc Business Capital a Division of Kbc Bank Nv
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Fixed and floating charge
Delivered: 14 January 2008
Status: Satisfied on 13 March 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 October 2005
Debenture
Delivered: 28 October 2005
Status: Satisfied on 13 March 2009
Persons entitled: National Westminster Bank PLC, the Royal Bank of Scotland and Cooperatieve Centrale Raiffeisen-Boerenleenbank B.a London Branch
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 13 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…