Company Information for HEPWORTH BROWNE LIMITED
15 ST PAULS STREET, LEEDS, LS1 2JG,
|
Company Registration Number
05950196
Private Limited Company
Active |
Company Name | ||
---|---|---|
HEPWORTH BROWNE LIMITED | ||
Legal Registered Office | ||
15 ST PAULS STREET LEEDS LS1 2JG Other companies in LS1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HEPWORTH BROWNE HOLDINGS LIMITED | 15 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG | Active | Company formed on the 2021-02-25 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN BROWNE |
||
BRUCE CLIVE DEARLING |
||
JOHNATHAN MCDONOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PARNHAM |
Director | ||
RUPERT JONATHAN SYMONS |
Company Secretary | ||
RUPERT JONATHAN SYMONS |
Director | ||
LESLEY KENNEDY-GEORGE |
Company Secretary | ||
KEITH LEAMAN |
Company Secretary | ||
KEITH LEAMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MCDONOUGH | |
PSC02 | Notification of Schosween 59 Limited as a person with significant control on 2022-02-22 | |
PSC07 | CESSATION OF JOHNATHAN MCDONOUGH AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059501960003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Bruce Clive Dearling on 2021-06-29 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 1187 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DR ROBIN FORSYTHE BROWNE / 05/10/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHNATHAN MCDONOUGH / 05/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN MCDONOUGH / 05/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN BROWNE / 05/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CLIVE DEARLING / 05/10/2017 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1187 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 1187 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM Pearl Chambers 22 East Parade Leeds LS1 5BY | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1187 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2014-03-19 GBP 1,187 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PARNHAM | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Johnathan Mcdonough on 2013-08-15 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RUPERT SYMONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT SYMONS | |
AP01 | DIRECTOR APPOINTED MR KEVIN PARNHAM | |
AP01 | DIRECTOR APPOINTED MR JOHNATHAN MCDONOUGH | |
AR01 | 28/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 FULL LIST | |
RES13 | TRANSFER SHARES 10/08/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CLIVE DEARLING / 03/10/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CLIVE DEARLING / 13/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED LEAMAN BROWNE LIMITED CERTIFICATE ISSUED ON 10/03/10 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 21/12/2009 | |
RES15 | CHANGE OF NAME 26/01/2010 | |
AR01 | 28/09/09 FULL LIST | |
122 | RECON | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 5 SOUTH PARADE LEEDS YORKSHIRE LS1 5QX | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BRUCE CLIVE DEARLING | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 06/02/08 GBP SI 250@1=250 GBP IC 1000/1250 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/09/2007 TO 31/12/2007 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/03/07-01/08/07 £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 5 SOUTH PARADE LEEDS YORKSHIRE LS1 5QX | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 25 MEER STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6QB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC |
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
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
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
HEPWORTH BROWNE LIMITED owns 2 domain names.
hepworthbrown.co.uk hepworthbrowne.co.uk
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:
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. |