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.
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 |
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 |
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 |