Browns Distribution Services Ltd was registered on 25 February 1965 with its registered office in Staffordshire, it's status is listed as "Active". There are 8 directors listed as Grocott, David, Brown, David Albert James, Brown, Miriam Catherine Ann, Mortimer, Malcolm, Smith, Alan, Stirzaker, Michael John, Stirzakor, Michael John, Ward, Mark Douglas for the business at Companies House. The organisation currently employs 51-100 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, David Albert James | 14 March 2007 | - | 1 |
BROWN, Miriam Catherine Ann | N/A | 28 May 1997 | 1 |
MORTIMER, Malcolm | 27 August 1996 | 14 February 1997 | 1 |
SMITH, Alan | N/A | 23 January 1995 | 1 |
STIRZAKER, Michael John | 02 March 2005 | 09 August 2017 | 1 |
STIRZAKOR, Michael John | 23 June 1997 | 23 July 1999 | 1 |
WARD, Mark Douglas | 02 March 2005 | 01 July 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROCOTT, David | 17 August 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 24 October 2019 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
MR04 - N/A | 08 August 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 24 September 2018 | |
CH01 - Change of particulars for director | 26 July 2018 | |
MR01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 29 January 2018 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
CS01 - N/A | 18 January 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AP03 - Appointment of secretary | 23 September 2016 | |
TM02 - Termination of appointment of secretary | 23 September 2016 | |
TM02 - Termination of appointment of secretary | 23 September 2016 | |
TM02 - Termination of appointment of secretary | 23 September 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
CH01 - Change of particulars for director | 25 January 2013 | |
MISC - Miscellaneous document | 19 December 2012 | |
AA - Annual Accounts | 28 November 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
CH03 - Change of particulars for secretary | 09 January 2012 | |
AA - Annual Accounts | 15 December 2011 | |
AA - Annual Accounts | 19 January 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AR01 - Annual Return | 03 February 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AA - Annual Accounts | 06 March 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 25 February 2008 | |
363a - Annual Return | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
288b - Notice of resignation of directors or secretaries | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
363s - Annual Return | 20 January 2007 | |
AA - Annual Accounts | 10 November 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 20 October 2004 | |
288b - Notice of resignation of directors or secretaries | 05 July 2004 | |
288a - Notice of appointment of directors or secretaries | 05 February 2004 | |
363s - Annual Return | 26 January 2004 | |
288b - Notice of resignation of directors or secretaries | 26 January 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 05 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
363a - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 01 February 2000 | |
AA - Annual Accounts | 29 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 August 1999 | |
363s - Annual Return | 03 February 1999 | |
AA - Annual Accounts | 07 December 1998 | |
395 - Particulars of a mortgage or charge | 08 September 1998 | |
288a - Notice of appointment of directors or secretaries | 09 June 1998 | |
363s - Annual Return | 28 January 1998 | |
AA - Annual Accounts | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 28 August 1997 | |
288a - Notice of appointment of directors or secretaries | 02 July 1997 | |
288b - Notice of resignation of directors or secretaries | 17 June 1997 | |
288b - Notice of resignation of directors or secretaries | 12 March 1997 | |
363s - Annual Return | 06 February 1997 | |
AA - Annual Accounts | 21 January 1997 | |
288 - N/A | 25 September 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 April 1996 | |
363s - Annual Return | 30 January 1996 | |
AA - Annual Accounts | 29 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 1995 | |
363s - Annual Return | 06 February 1995 | |
288 - N/A | 06 February 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 06 February 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 1993 | |
MEM/ARTS - N/A | 27 October 1993 | |
AA - Annual Accounts | 25 August 1993 | |
CERTNM - Change of name certificate | 20 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1993 | |
AA - Annual Accounts | 26 February 1993 | |
363s - Annual Return | 22 January 1993 | |
AA - Annual Accounts | 27 April 1992 | |
395 - Particulars of a mortgage or charge | 21 March 1992 | |
363s - Annual Return | 28 January 1992 | |
395 - Particulars of a mortgage or charge | 20 September 1991 | |
RESOLUTIONS - N/A | 29 August 1991 | |
AA - Annual Accounts | 28 February 1991 | |
363a - Annual Return | 22 January 1991 | |
395 - Particulars of a mortgage or charge | 25 September 1990 | |
395 - Particulars of a mortgage or charge | 31 July 1990 | |
363 - Annual Return | 15 June 1990 | |
395 - Particulars of a mortgage or charge | 31 May 1990 | |
AA - Annual Accounts | 05 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1989 | |
363 - Annual Return | 18 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 1989 | |
288 - N/A | 08 May 1989 | |
AA - Annual Accounts | 17 April 1989 | |
395 - Particulars of a mortgage or charge | 20 May 1988 | |
363 - Annual Return | 13 April 1988 | |
RESOLUTIONS - N/A | 11 April 1988 | |
RESOLUTIONS - N/A | 11 April 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 April 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 April 1988 | |
123 - Notice of increase in nominal capital | 11 April 1988 | |
AA - Annual Accounts | 03 February 1988 | |
395 - Particulars of a mortgage or charge | 21 July 1987 | |
AA - Annual Accounts | 30 June 1987 | |
288 - N/A | 17 June 1987 | |
363 - Annual Return | 01 May 1987 | |
288 - N/A | 01 May 1987 | |
288 - N/A | 24 January 1987 | |
CERTNM - Change of name certificate | 03 December 1986 | |
395 - Particulars of a mortgage or charge | 29 October 1986 | |
288a - Notice of appointment of directors or secretaries | 19 January 1979 | |
NEWINC - New incorporation documents | 25 February 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2018 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 10 January 2012 | Fully Satisfied |
N/A |
Mortgage deed | 04 September 1998 | Fully Satisfied |
N/A |
Charge | 17 March 1992 | Fully Satisfied |
N/A |
Single debenture | 18 September 1991 | Outstanding |
N/A |
Legal mortgage | 19 September 1990 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 1990 | Fully Satisfied |
N/A |
Fixed charge on book and other debts | 25 May 1990 | Fully Satisfied |
N/A |
Single debenture | 04 May 1988 | Fully Satisfied |
N/A |
Charge | 09 July 1987 | Fully Satisfied |
N/A |
Charge | 23 October 1986 | Fully Satisfied |
N/A |
Legal charge | 28 January 1985 | Fully Satisfied |
N/A |