About

Registered Number: 04824736
Date of Incorporation: 08/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 61 Stephenson Way, Wavertree, Liverpool, L13 1HN,

 

N Brown Foods Ltd was founded on 08 July 2003 with its registered office in Liverpool, it's status at Companies House is "Active". We don't know the number of employees at this business. Cawley, Hugh Charles Laurence, Rai, Harveen are the current directors of N Brown Foods Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAWLEY, Hugh Charles Laurence 22 March 2019 02 September 2019 1
RAI, Harveen 04 December 2017 22 March 2019 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR04 - N/A 20 January 2020
MR04 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 09 September 2019
TM01 - Termination of appointment of director 05 September 2019
MR01 - N/A 02 September 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 19 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 03 June 2019
TM02 - Termination of appointment of secretary 22 March 2019
AP03 - Appointment of secretary 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AA - Annual Accounts 03 January 2019
MR01 - N/A 25 September 2018
CS01 - N/A 13 July 2018
AD01 - Change of registered office address 12 July 2018
MR01 - N/A 22 May 2018
MR01 - N/A 09 April 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 04 December 2017
AP03 - Appointment of secretary 04 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 25 October 2016
MR01 - N/A 25 October 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 08 January 2016
MR01 - N/A 24 September 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 03 August 2015
AD01 - Change of registered office address 03 August 2015
CH01 - Change of particulars for director 03 August 2015
CERTNM - Change of name certificate 16 June 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 August 2013
MR01 - N/A 10 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 July 2012
MG01 - Particulars of a mortgage or charge 08 November 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 08 June 2011
AA01 - Change of accounting reference date 19 May 2011
MG01 - Particulars of a mortgage or charge 21 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
CH01 - Change of particulars for director 15 February 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 07 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 16 September 2008
395 - Particulars of a mortgage or charge 30 July 2008
363a - Annual Return 18 July 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
395 - Particulars of a mortgage or charge 14 January 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
RESOLUTIONS - N/A 16 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
RESOLUTIONS - N/A 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 October 2005
RESOLUTIONS - N/A 07 October 2005
RESOLUTIONS - N/A 07 October 2005
CERT10 - Re-registration of a company from public to private 07 October 2005
MAR - Memorandum and Articles - used in re-registration 07 October 2005
53 - Application by a public company for re-registration as a private company 07 October 2005
AA - Annual Accounts 19 September 2005
225 - Change of Accounting Reference Date 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 17 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
AA - Annual Accounts 27 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
123 - Notice of increase in nominal capital 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
AUD - Auditor's letter of resignation 26 May 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
PROSP - Prospectus 24 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
395 - Particulars of a mortgage or charge 19 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
MEM/ARTS - N/A 15 December 2003
123 - Notice of increase in nominal capital 15 December 2003
225 - Change of Accounting Reference Date 28 November 2003
RESOLUTIONS - N/A 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2003
CERT8 - Certificate to entitle a public company to commence business and borrow 14 November 2003
117 - Application by a public company for certificate to commence business and statutory declaration in support 14 November 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 August 2019 Outstanding

N/A

A registered charge 20 September 2018 Outstanding

N/A

A registered charge 17 May 2018 Outstanding

N/A

A registered charge 27 March 2018 Fully Satisfied

N/A

A registered charge 21 October 2016 Outstanding

N/A

A registered charge 21 October 2016 Outstanding

N/A

A registered charge 23 September 2015 Fully Satisfied

N/A

A registered charge 01 May 2013 Outstanding

N/A

Charge over plant and machinery 01 November 2011 Fully Satisfied

N/A

Charge over plant and machinery 28 January 2011 Fully Satisfied

N/A

Composite guarantee and debenture 22 November 2010 Fully Satisfied

N/A

Debenture 16 July 2008 Fully Satisfied

N/A

Fixed and floating charge 28 December 2007 Fully Satisfied

N/A

Debenture 18 October 2005 Fully Satisfied

N/A

Debenture 15 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.