UKBizDB.co.uk

BROWN BROTHERS DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brown Brothers Distribution Limited. The company was founded 44 years ago and was given the registration number 01438525. The firm's registered office is in SUFFOLK. You can find them at Po Box 162, Needham Road, Stowmarket, Suffolk, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:BROWN BROTHERS DISTRIBUTION LIMITED
Company Number:01438525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Po Box 162, Needham Road, Stowmarket, Suffolk, IP14 2ZR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Row, Leeds, LS1 5AB

Corporate Secretary15 May 2006Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director31 December 2020Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director01 March 2017Active
Ppg Industries, 2nd Floor Trigate, 210-222 Hagley Road West, Birmingham, United Kingdom, B68 0NP

Director01 February 2022Active
12 Pike End, Stevenage, SG1 3XA

Secretary-Active
203 Rochfords Gardens, Slough, SL2 5XD

Secretary24 February 2003Active
Via Fera 11, Bergamo 24129, Italy,

Director-Active
11, Hardwick Close, Maidenhead, United Kingdom, SL6 5JU

Director07 September 2010Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director23 June 2014Active
Church View, Furzeway, Burgate, IP22 1QF

Director11 October 2007Active
34 Hillside Meadow, Fordham, Ely, CB7 5PJ

Director11 October 2007Active
23 Austin Close, Cheadle, Stoke On Trent, ST10 1YF

Director14 December 2007Active
49 Windrush Drive, Hinckley, LE10 0NY

Director12 November 1997Active
178 Main Street, Witchford, Ely, CB6

Director27 April 1992Active
Via Polo 49, Conicato, Italy,

Director12 November 1997Active
PO BOX 162, Needham Road, Stowmarket, United Kingdom, IP14 2ZR

Director01 February 2017Active
Via Lecco N88, Monza, Milan, Italy, FOREIGN

Director-Active
13 Wilton Crescent, Windsor, SL4 4YJ

Director24 February 2003Active
Via Mulinetti 48, Recco, Italy, FOREIGN

Director-Active
82 Windermere Road, London, W5 4TD

Director27 October 2006Active
Via G Dezza 29, 20144 Milano, Italy, FOREIGN

Director27 July 1993Active
95 Vistway, Kenton, Harrow, HA3 0SJ

Director15 November 2004Active
Trigate, Hagley Road West, Quinton, United Kingdom, B68 0NP

Director15 October 2013Active
Via Lovere 3, 20148 Milano, Italy, FOREIGN

Director27 July 1993Active
Field View, Little Green, Thrandeston, Diss, IP21 4BX

Director08 December 2008Active
Wellington House, Starley Way, Solihull, Birmingham, United Kingdom, B37 7HB

Director02 February 2011Active
203 Rochfords Gardens, Slough, SL2 5XD

Director01 September 2000Active

People with Significant Control

Ppg Industries (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Resolution

Resolution.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-03-17Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Appoint person director company with name date.

Download
2017-03-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.