About

Registered Number: 00661698
Date of Incorporation: 08/06/1960 (64 years ago)
Company Status: Active
Registered Address: 148 Tuttles Lane West, Wymondham, Norfolk, NR18 0JJ

 

Having been setup in 1960, Brabyn & Berger Ltd have registered office in Norfolk, it has a status of "Active". The current directors of this organisation are Berger, Andrea Georgia, Berger, Andrea Georgia, Carr, Patricia Margaret, Berger, Kenneth Stanley, Berger, Ronald Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGER, Andrea Georgia 02 June 2015 - 1
BERGER, Kenneth Stanley N/A 20 June 2003 1
BERGER, Ronald Kenneth N/A 02 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BERGER, Andrea Georgia 01 June 2007 - 1
CARR, Patricia Margaret N/A 01 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 25 September 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 17 September 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR05 - N/A 02 May 2014
MR05 - N/A 02 May 2014
MR05 - N/A 02 May 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 September 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 20 September 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 28 September 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 22 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 25 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2001
363a - Annual Return 12 November 2001
AA - Annual Accounts 15 October 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 07 September 2000
363a - Annual Return 15 November 1999
AA - Annual Accounts 17 August 1999
363a - Annual Return 08 October 1998
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 11 November 1997
363a - Annual Return 01 October 1997
363a - Annual Return 10 October 1996
AA - Annual Accounts 02 September 1996
363x - Annual Return 24 October 1995
AA - Annual Accounts 24 August 1995
363x - Annual Return 05 November 1994
AA - Annual Accounts 27 September 1994
363x - Annual Return 05 October 1993
AA - Annual Accounts 08 September 1993
AA - Annual Accounts 23 October 1992
363x - Annual Return 05 October 1992
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
363x - Annual Return 17 October 1991
AA - Annual Accounts 09 October 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 29 June 1989
288 - N/A 14 June 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
AA - Annual Accounts 25 October 1986
363 - Annual Return 10 October 1986
NEWINC - New incorporation documents 08 June 1960

Mortgages & Charges

Description Date Status Charge by
Charge 24 June 1966 Fully Satisfied

N/A

Registered pursuant to an order of court dated 6/2/64 19 October 1963 Fully Satisfied

N/A

Charge 22 July 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.