BROWN & NEWIRTH LIMITED
HATFIELD CHRYSUS TRADING LIMITED

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 8YG

Company number 07804441
Status Active
Incorporation Date 10 October 2011
Company Type Private Limited Company
Address ELMA HOUSE, BEACONSFIELD CLOSE, HATFIELD, HERTFORDSHIRE, AL10 8YG
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 10 October 2016 with updates; Appointment of Miss Nicola Madden as a director on 1 September 2016. The most likely internet sites of BROWN & NEWIRTH LIMITED are www.brownnewirth.co.uk, and www.brown-newirth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Bayford Rail Station is 5.2 miles; to Gordon Hill Rail Station is 8.8 miles; to Stevenage Rail Station is 9.4 miles; to Palmers Green Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brown Newirth Limited is a Private Limited Company. The company registration number is 07804441. Brown Newirth Limited has been working since 10 October 2011. The present status of the company is Active. The registered address of Brown Newirth Limited is Elma House Beaconsfield Close Hatfield Hertfordshire Al10 8yg. . ASHTON, Simon Mark is a Director of the company. BALL, John Robert is a Director of the company. KING, Jonathan Anthony is a Director of the company. MADDEN, Nicola is a Director of the company. Secretary CLARK, Martin Murray Pitcairn has been resigned. Secretary SCOTT, Lee Alexander has been resigned. Director HUGHES, Richard Ian has been resigned. Director NORTH, Sarah Elizabeth has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors

Director
ASHTON, Simon Mark
Appointed Date: 28 October 2013
65 years old

Director
BALL, John Robert
Appointed Date: 01 May 2012
51 years old

Director
KING, Jonathan Anthony
Appointed Date: 11 July 2014
48 years old

Director
MADDEN, Nicola
Appointed Date: 01 September 2016
52 years old

Resigned Directors

Secretary
CLARK, Martin Murray Pitcairn
Resigned: 09 August 2013
Appointed Date: 01 November 2012

Secretary
SCOTT, Lee Alexander
Resigned: 31 March 2015
Appointed Date: 09 August 2013

Director
HUGHES, Richard Ian
Resigned: 01 May 2012
Appointed Date: 10 October 2011
57 years old

Director
NORTH, Sarah Elizabeth
Resigned: 30 January 2014
Appointed Date: 01 May 2012
55 years old

Persons With Significant Control

Medusa Holdings Limited
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

BROWN & NEWIRTH LIMITED Events

09 Dec 2016
Full accounts made up to 29 February 2016
28 Nov 2016
Confirmation statement made on 10 October 2016 with updates
09 Sep 2016
Appointment of Miss Nicola Madden as a director on 1 September 2016
27 May 2016
Satisfaction of charge 2 in full
17 May 2016
Registration of charge 078044410003, created on 13 May 2016
...
... and 27 more events
21 Mar 2012
Company name changed chrysus trading LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05

21 Mar 2012
Change of name notice
06 Mar 2012
Particulars of a mortgage or charge / charge no: 2
11 Feb 2012
Particulars of a mortgage or charge / charge no: 1
10 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

BROWN & NEWIRTH LIMITED Charges

13 May 2016
Charge code 0780 4441 0003
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
2 March 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 6 March 2012
Status: Satisfied on 27 May 2016
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Fixed and floating charge over the undertaking and all…
6 February 2012
Debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Chrysus Holdco Limited
Description: Fixed and floating charge over the undertaking and all…