About

Registered Number: 02934720
Date of Incorporation: 01/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 1 Fordham Road, Newmarket, Suffolk, CB8 7NR

 

Based in Newmarket, Browns Chilled Distribution Ltd was registered on 01 June 1994, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Miller, John Graham Rex, Andrew, Beverley, Andrew, David, Turvey, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Beverley 01 June 1994 01 February 2008 1
ANDREW, David 01 June 1994 01 February 2008 1
TURVEY, Ian 02 June 2009 10 September 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLER, John Graham Rex 10 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 18 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 12 December 2012
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 28 September 2012
AP03 - Appointment of secretary 12 September 2012
AP03 - Appointment of secretary 12 September 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA01 - Change of accounting reference date 11 September 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 18 October 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
363a - Annual Return 12 June 2009
CERTNM - Change of name certificate 11 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 February 2008
225 - Change of Accounting Reference Date 27 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 27 June 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 08 June 2001
395 - Particulars of a mortgage or charge 30 April 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 14 October 1997
363s - Annual Return 17 June 1997
AUD - Auditor's letter of resignation 13 November 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 08 June 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1994
395 - Particulars of a mortgage or charge 12 July 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
NEWINC - New incorporation documents 01 June 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 February 2008 Outstanding

N/A

Guarantee & debenture 01 February 2008 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Mortgage 25 April 2001 Fully Satisfied

N/A

Single debenture 08 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.