UKBizDB.co.uk

BROWNS DISTRIBUTION SERVICES LIMITED

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

This company is commonly known as Browns Distribution Services Limited. The company was founded 59 years ago and was given the registration number 00838986. The firm's registered office is in STOKE ON TRENT. You can find them at Ravensdale, Tunstall, Stoke On Trent, Staffordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BROWNS DISTRIBUTION SERVICES LIMITED
Company Number:00838986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1965
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Ravensdale, Tunstall, Stoke On Trent, Staffordshire, ST6 4NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Distribution House, Chemical Lane East, Stoke On Trent, United Kingdom, ST6 4FB

Secretary17 August 2016Active
Distribution House, Chemical Lane East, Stoke On Trent, United Kingdom, ST6 4FB

Director14 March 2007Active
Distribution House, Chemical Lane East, Stoke On Trent, United Kingdom, ST6 4FB

Director22 May 1998Active
127 Waggs Road, Congleton, CW12 4BU

Secretary-Active
Chester Gap, Sandyfields, Baldwins Gate, ST5 5DW

Secretary06 March 2001Active
Ravensdale, Tunstall, Stoke On Trent, ST6 4NU

Secretary13 January 2004Active
Wild Acre Heath Road, Whitmore, Newcastle Under Lyme, ST5 5HB

Director-Active
Acton Hill Farm, Acton, Newcastle Under Lyme, ST5 4EG

Director-Active
Keepers Nook Holmes Chapel Road, Somerford, Congleton, CW12 4SN

Director-Active
Chester Gap, Sandyfields, Baldwins Gate, ST5 5DW

Director14 May 2001Active
122 Broad Lanes, Bilston, Wolverhampton, WV14 0RH

Director27 August 1996Active
7 Fareham Grove, Lightwood, Stoke On Trent, ST3 7TE

Director-Active
Ravensdale, Tunstall, Stoke On Trent, ST6 4NU

Director02 March 2005Active
19 St Edmonds Avenue, Porthill, Newcastle Under Lyme,

Director23 June 1997Active
15 Masefield Way, Sandbach, CW11 3ZJ

Director02 March 2005Active
Daisy Bank House, Daisy Bank Crescent Audlem, Crewe, CW3 0HD

Director13 January 2004Active

People with Significant Control

Browns Commercial Holdings Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Ravensdale, Ravensdale, Stoke-On-Trent, England, ST6 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-02-20Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Change person director company with change date.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-08-08Mortgage

Mortgage satisfy charge full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type small.

Download
2016-09-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.