Check the

BROWN EGGS LIMITED

Company
BROWN EGGS LIMITED (04668427)

BROWN EGGS

Phone: 01723 582 937
B⁺ rating

KEY FINANCES

Year
2017
Assets
£238.48k ▲ £20k (9.15 %)
Cash
£6.9k ▼ £-8.69k (-55.72 %)
Liabilities
£273.14k ▼ £-9.64k (-3.41 %)
Net Worth
£-34.67k ▼ £29.63k (-46.08 %)

REGISTRATION INFO

Company name
BROWN EGGS LIMITED
Company number
04668427
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.browneggs.co.uk
Phones
01723 582 937
Registered Address
ROWAN HOUSE,
7 WEST BANK,
SCARBOROUGH,
NORTH YORKSHIRE,
YO12 4DX

ECONOMIC ACTIVITIES

46330
Wholesale of dairy products, eggs and edible oils and fats

LAST EVENTS

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 200

See Also


Last update 2018

BROWN EGGS LIMITED DIRECTORS

Martin James Brown

  Acting
Appointed
17 February 2003
Occupation
Farmer
Role
Secretary
Nationality
British
Address
10 Lonsdale Road, Scarborough, North Yorkshire, YO11 2QY
Name
BROWN, Martin James

Daniel Stephen Brown

  Acting PSC
Appointed
17 February 2003
Occupation
Farmer
Role
Director
Age
55
Nationality
British
Address
Flat No 5, 15 Fulford Road, Scarborough, North Yorkshire, United Kingdom, YO11 2SL
Country Of Residence
England
Name
BROWN, Daniel Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin James Brown

  Acting PSC
Appointed
17 February 2003
Occupation
Farmer
Role
Director
Age
58
Nationality
British
Address
10 Lonsdale Road, Scarborough, North Yorkshire, YO11 2QY
Country Of Residence
United Kingdom
Name
BROWN, Martin James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
17 February 2003
Resigned
17 February 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
17 February 2003
Resigned
17 February 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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