Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEPWORTH BROWNE LIMITED
Company Information for

HEPWORTH BROWNE LIMITED

15 ST PAULS STREET, LEEDS, LS1 2JG,
Company Registration Number
05950196
Private Limited Company
Active

Company Overview

About Hepworth Browne Ltd
HEPWORTH BROWNE LIMITED was founded on 2006-09-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Hepworth Browne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HEPWORTH BROWNE LIMITED
 
Legal Registered Office
15 ST PAULS STREET
LEEDS
LS1 2JG
Other companies in LS1
 
Previous Names
LEAMAN BROWNE LIMITED10/03/2010
Filing Information
Company Number 05950196
Company ID Number 05950196
Date formed 2006-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB885439768  
Last Datalog update: 2023-12-05 17:01:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEPWORTH BROWNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEPWORTH BROWNE LIMITED
The following companies were found which have the same name as HEPWORTH BROWNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEPWORTH BROWNE HOLDINGS LIMITED 15 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG Active Company formed on the 2021-02-25

Company Officers of HEPWORTH BROWNE LIMITED

Current Directors
Officer Role Date Appointed
ROBIN BROWNE
Director 2006-09-28
BRUCE CLIVE DEARLING
Director 2008-02-06
JOHNATHAN MCDONOUGH
Director 2013-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN PARNHAM
Director 2013-02-20 2014-02-28
RUPERT JONATHAN SYMONS
Company Secretary 2007-08-01 2013-03-25
RUPERT JONATHAN SYMONS
Director 2007-08-01 2013-03-25
LESLEY KENNEDY-GEORGE
Company Secretary 2007-02-21 2007-08-01
KEITH LEAMAN
Company Secretary 2006-09-28 2007-02-21
KEITH LEAMAN
Director 2006-09-28 2007-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MCDONOUGH
2022-03-11PSC02Notification of Schosween 59 Limited as a person with significant control on 2022-02-22
2022-03-11PSC07CESSATION OF JOHNATHAN MCDONOUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059501960003
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CH01Director's details changed for Bruce Clive Dearling on 2021-06-29
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 1187
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / DR ROBIN FORSYTHE BROWNE / 05/10/2017
2017-10-05PSC04PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN MCDONOUGH / 05/10/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN MCDONOUGH / 05/10/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN BROWNE / 05/10/2017
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CLIVE DEARLING / 05/10/2017
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1187
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1187
2015-10-22AR0128/09/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/15 FROM Pearl Chambers 22 East Parade Leeds LS1 5BY
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1187
2014-10-23AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19SH06Cancellation of shares. Statement of capital on 2014-03-19 GBP 1,187
2014-03-19SH03Purchase of own shares
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARNHAM
2013-10-22AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19CH01Director's details changed for Mr Johnathan Mcdonough on 2013-08-15
2013-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUPERT SYMONS
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS
2013-02-26AP01DIRECTOR APPOINTED MR KEVIN PARNHAM
2013-02-26AP01DIRECTOR APPOINTED MR JOHNATHAN MCDONOUGH
2013-01-04AR0128/09/12 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-21AR0128/09/11 FULL LIST
2011-10-18RES13TRANSFER SHARES 10/08/2011
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CLIVE DEARLING / 03/10/2011
2011-04-01RES12VARYING SHARE RIGHTS AND NAMES
2011-04-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-14AR0128/09/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CLIVE DEARLING / 13/12/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-10CERTNMCOMPANY NAME CHANGED LEAMAN BROWNE LIMITED CERTIFICATE ISSUED ON 10/03/10
2010-03-01RES12VARYING SHARE RIGHTS AND NAMES
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 21/12/2009
2010-02-26RES15CHANGE OF NAME 26/01/2010
2010-02-18AR0128/09/09 FULL LIST
2010-02-06122RECON
2010-02-06RES12VARYING SHARE RIGHTS AND NAMES
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 5 SOUTH PARADE LEEDS YORKSHIRE LS1 5QX
2009-06-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-17363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED BRUCE CLIVE DEARLING
2008-08-11RES12VARYING SHARE RIGHTS AND NAMES
2008-08-1188(2)AD 06/02/08 GBP SI 250@1=250 GBP IC 1000/1250
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-25225PREVEXT FROM 30/09/2007 TO 31/12/2007
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-08-13288aNEW SECRETARY APPOINTED
2007-08-13288bSECRETARY RESIGNED
2007-08-07RES12VARYING SHARE RIGHTS AND NAMES
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-0788(2)RAD 05/03/07-01/08/07 £ SI 999@1=999 £ IC 1/1000
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25288aNEW SECRETARY APPOINTED
2007-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 5 SOUTH PARADE LEEDS YORKSHIRE LS1 5QX
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 25 MEER STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QB
2006-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEPWORTH BROWNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEPWORTH BROWNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2007-06-26 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 967,785
Provisions For Liabilities Charges 2012-01-01 £ 1,026

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEPWORTH BROWNE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,250
Cash Bank In Hand 2012-01-01 £ 169,291
Current Assets 2012-01-01 £ 1,295,240
Debtors 2012-01-01 £ 1,125,949
Fixed Assets 2012-01-01 £ 14,668
Shareholder Funds 2012-01-01 £ 341,097
Tangible Fixed Assets 2012-01-01 £ 7,168

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEPWORTH BROWNE LIMITED registering or being granted any patents
Domain Names

HEPWORTH BROWNE LIMITED owns 2 domain names.

hepworthbrown.co.uk   hepworthbrowne.co.uk  

Trademarks
We have not found any records of HEPWORTH BROWNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEPWORTH BROWNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as HEPWORTH BROWNE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HEPWORTH BROWNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEPWORTH BROWNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEPWORTH BROWNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1