About

Registered Number: 00838986
Date of Incorporation: 25/02/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.