Check the

BRUMMEL & PEACOCK LIMITED

Company
BRUMMEL & PEACOCK LIMITED (03844756)

BRUMMEL & PEACOCK

Phone: 01905 672 082
E rating

ABOUT BRUMMEL & PEACOCK LIMITED

We then balance the food to ensure that the protein provided can be properly utilized by the overall energy (Metabolic Energy or ME) supplied by other ingredients such as poultry, olive oils and the four grains rice, maize, barley and oats.

Other ingredients included are dried egg powder, chicken meat and North Atlantic fish meal, potato protein meal and dried peas. All these ingredients listed help to balance the amino acids in the protein of the diets.

Product Range

View Product

KEY FINANCES

Year
2017
Assets
£35.22k ▼ £-28.29k (-44.54 %)
Cash
£0k ▼ £-0.66k (-100.00 %)
Liabilities
£219.53k ▲ £160.46k (271.64 %)
Net Worth
£-184.31k ▼ £-188.75k (-4,249.28 %)

REGISTRATION INFO

Company name
BRUMMEL & PEACOCK LIMITED
Company number
03844756
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
brummelandpeacock.co.uk
Phones
01905 672 082
07814 945 721
Registered Address
SIDINGS HOUSE,
SIDINGS COURT,
DONCASTER,
SOUTH YORKSHIRE,
DN4 5NU

ECONOMIC ACTIVITIES

46190
Agents involved in the sale of a variety of goods

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 31 January 2016
04 Mar 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off

CHARGES

24 January 2014
Status
Outstanding
Delivered
11 February 2014
Persons entitled
Skipton Business Finance Limited
Description
Fixed and floating charge. 'I. All freehold or leasehold…

14 November 2005
Status
Outstanding
Delivered
15 November 2005
Persons entitled
Clydesdale Bank Public Limited Company
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BRUMMEL & PEACOCK LIMITED DIRECTORS

Steve David Hopkins

  Acting
Appointed
18 December 2013
Occupation
None
Role
Director
Age
68
Nationality
British
Address
Sidings House, Sidings Court, Doncaster, South Yorkshire, England, DN4 5NU
Country Of Residence
England
Name
HOPKINS, Steve David

Rebecca Paige Wright

  Acting PSC
Appointed
23 May 2014
Occupation
Director
Role
Director
Age
28
Nationality
British
Address
Sidings House, Sidings Court, Doncaster, South Yorkshire, England, DN4 5NU
Country Of Residence
England
Name
WRIGHT, Rebecca Paige
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

John Richard Barker

  Resigned
Appointed
01 August 2011
Resigned
23 May 2014
Role
Secretary
Address
Langdale House, 30 York Place, Harrogate, North Yorkshire, England, HG1 5RH
Name
BARKER, John Richard

John Gerard Flynn

  Resigned
Appointed
28 October 2005
Resigned
01 August 2011
Role
Secretary
Address
Red Lodge, 46 Cornwall Road, Harrogate, North Yorkshire, HG1 2PP
Name
FLYNN, John Gerard

C.D.A.S. SEC. LIMITED

  Resigned
Appointed
20 September 1999
Resigned
31 October 2005
Role
Secretary
Address
Nook House, Church Lane, Hargrave, Chester, Cheshire, CH3 7RL
Name
C.D.A.S. SEC. LIMITED

John Richard Barker

  Resigned
Appointed
28 October 2005
Resigned
23 May 2014
Occupation
Solicitor
Role
Director
Age
77
Nationality
British
Address
Langdale House 30 York Place, Harrogate, North Yorkshire, HG1 5RH
Country Of Residence
United Kingdom
Name
BARKER, John Richard

John Gerard Flynn

  Resigned
Appointed
28 October 2005
Resigned
01 August 2011
Occupation
Financier
Role
Director
Age
71
Nationality
Irish
Address
Red Lodge, 46 Cornwall Road, Harrogate, North Yorkshire, HG1 2PP
Country Of Residence
United Kingdom
Name
FLYNN, John Gerard

C.D.A.S. DIR. LIMITED

  Resigned
Appointed
20 September 1999
Resigned
31 October 2005
Role
Director
Address
Nook House, Church Lane, Hargrave, Chester, Cheshire, CH3 7RL
Name
C.D.A.S. DIR. LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.