Company NameKenneth Brown Bulk Liquids Limited
DirectorRichard Alan Brown
Company StatusActive
Company Number01464290
CategoryPrivate Limited Company
Incorporation Date3 December 1979(44 years, 5 months ago)
Previous NameKarnmitre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRichard Alan Brown
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(18 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Ghyll Meadows
Barnoldswick
Lancashire
BB18 6HW
Secretary NameCathryn Jane Brown
NationalityBritish
StatusCurrent
Appointed23 March 1998(18 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address15 Ghyll Meadows
Barnoldswick
Lancashire
BB18 6HW
Director NameMrs Anne Brown
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 March 1998)
RoleSecretary
Correspondence AddressLynmouth Dale Road
Lothersdale
Keighley
West Yorkshire
BD20 8EH
Director NameKenneth Brown
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 December 2001)
RoleHaulage Contractor
Correspondence AddressThe Garden House
Baxter Wood, Cross Hills
Keighley
West Yorkshire
BD20 8BB
Secretary NameMrs Anne Brown
NationalityBritish
StatusResigned
Appointed27 October 1991(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 March 1998)
RoleCompany Director
Correspondence AddressLynmouth Dale Road
Lothersdale
Keighley
West Yorkshire
BD20 8EH

Contact

Telephone01756 799009
Telephone regionSkipton

Location

Registered AddressSnaygill Industrial Estate
Keighley Road
Skipton
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Shareholders

9k at £1Richard Alan Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,726
Cash£4,823
Current Liabilities£93,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

22 November 2004Delivered on: 27 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 May 1998Delivered on: 3 June 1998
Satisfied on: 15 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 August 2023Appointment of Ms Charlotte Louise Brown as a director on 25 June 2023 (2 pages)
30 August 2023Termination of appointment of Richard Alan Brown as a director on 26 June 2023 (1 page)
30 August 2023Termination of appointment of Cathryn Jane Brown as a secretary on 26 June 2023 (1 page)
29 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 June 2023Change of share class name or designation (2 pages)
27 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2023Confirmation statement made on 16 June 2023 with updates (5 pages)
24 April 2023Notification of Kenneth Brown Bulk Liquids (Holdings) Limited as a person with significant control on 31 March 2023 (2 pages)
24 April 2023Cessation of Richard Alan Brown as a person with significant control on 31 March 2023 (1 page)
24 April 2023Cessation of Cathryn Jane Brown as a person with significant control on 31 March 2023 (1 page)
23 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
23 November 2021Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
24 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
20 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
16 June 2020Secretary's details changed for Cathryn Brown on 16 June 2020 (1 page)
16 June 2020Change of details for Cathryn Brown as a person with significant control on 16 June 2020 (2 pages)
15 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
4 October 2019Micro company accounts made up to 30 June 2019 (4 pages)
6 February 2019Change of details for Richard Alan Brown as a person with significant control on 14 January 2019 (2 pages)
6 February 2019Director's details changed for Richard Alan Brown on 14 January 2019 (2 pages)
6 February 2019Secretary's details changed for Cathryn Brown on 14 January 2019 (1 page)
6 February 2019Change of details for Cathryn Brown as a person with significant control on 14 January 2019 (2 pages)
9 November 2018Change of share class name or designation (2 pages)
9 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 November 2018Statement of company's objects (2 pages)
29 October 2018Change of details for Richard Alan Brown as a person with significant control on 28 February 2018 (2 pages)
29 October 2018Notification of Cathryn Brown as a person with significant control on 28 February 2018 (2 pages)
19 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
28 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
5 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9,000
(5 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9,000
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9,000
(5 pages)
8 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 9,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,000
(5 pages)
19 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 9,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 December 2008Return made up to 27/10/08; full list of members (3 pages)
1 December 2008Location of register of members (1 page)
1 December 2008Location of register of members (1 page)
1 December 2008Return made up to 27/10/08; full list of members (3 pages)
2 December 2007Return made up to 27/10/07; full list of members (6 pages)
2 December 2007Return made up to 27/10/07; full list of members (6 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 November 2006Return made up to 27/10/06; full list of members (6 pages)
29 November 2006Return made up to 27/10/06; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 November 2005Return made up to 27/10/05; full list of members (6 pages)
16 November 2005Return made up to 27/10/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2004Return made up to 27/10/04; full list of members (6 pages)
16 December 2004Return made up to 27/10/04; full list of members (6 pages)
27 November 2004Particulars of mortgage/charge (9 pages)
27 November 2004Particulars of mortgage/charge (9 pages)
21 October 2004Amended accounts made up to 30 June 2004 (6 pages)
21 October 2004Amended accounts made up to 30 June 2004 (6 pages)
9 September 2004Registered office changed on 09/09/04 from: 7 holmecross road thorpland northampton northamptonshire NN3 8AW (1 page)
9 September 2004Registered office changed on 09/09/04 from: 7 holmecross road thorpland northampton northamptonshire NN3 8AW (1 page)
3 August 2004Accounts for a small company made up to 30 June 2004 (6 pages)
3 August 2004Accounts for a small company made up to 30 June 2004 (6 pages)
28 June 2004Registered office changed on 28/06/04 from: the kestrals carr millmews woodland street cowling keighley west yorkshire BD22 0BS (2 pages)
28 June 2004Registered office changed on 28/06/04 from: the kestrals carr millmews woodland street cowling keighley west yorkshire BD22 0BS (2 pages)
18 November 2003Return made up to 27/10/03; full list of members (6 pages)
18 November 2003Return made up to 27/10/03; full list of members (6 pages)
29 August 2003Accounts for a small company made up to 30 June 2003 (6 pages)
29 August 2003Accounts for a small company made up to 30 June 2003 (6 pages)
12 December 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2002Accounts for a small company made up to 30 June 2002 (6 pages)
27 August 2002Accounts for a small company made up to 30 June 2002 (6 pages)
2 August 2002Registered office changed on 02/08/02 from: the wheel house carr mill mews cowling keighley BD22 0BH (1 page)
2 August 2002Registered office changed on 02/08/02 from: the wheel house carr mill mews cowling keighley BD22 0BH (1 page)
6 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2002Director resigned (1 page)
6 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 February 2002£ sr 3395@1 21/12/91 (1 page)
6 February 2002£ sr 3395@1 21/12/91 (1 page)
6 February 2002Director resigned (1 page)
2 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
5 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
18 May 2001Memorandum and Articles of Association (11 pages)
18 May 2001Memorandum and Articles of Association (11 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 November 2000Return made up to 27/10/00; full list of members (6 pages)
3 November 2000Return made up to 27/10/00; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
1 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 December 1998Return made up to 27/10/98; full list of members (6 pages)
17 December 1998Return made up to 27/10/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998Registered office changed on 25/03/98 from: lynmouth dale end lothersdale nr keighley w yorks (1 page)
25 March 1998Registered office changed on 25/03/98 from: lynmouth dale end lothersdale nr keighley w yorks (1 page)
25 March 1998Secretary resigned;director resigned (1 page)
25 March 1998New director appointed (2 pages)
31 October 1997Return made up to 27/10/97; no change of members (4 pages)
31 October 1997Return made up to 27/10/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 November 1996Return made up to 27/10/96; full list of members (6 pages)
7 November 1996Return made up to 27/10/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Return made up to 27/10/95; no change of members (4 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Return made up to 27/10/95; no change of members (4 pages)