Company NameBS Fabrications Limited
DirectorsPeter Brown and Gavin Frazer Lee Brown
Company StatusActive
Company Number02673334
CategoryPrivate Limited Company
Incorporation Date20 December 1991(32 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Peter Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Dodsworth Street
Albert Hill Ind Est
Darlington
DL1 2NG
Secretary NameMr Peter Brown
NationalityBritish
StatusCurrent
Appointed20 December 1991(same day as company formation)
RolePlater
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Dodsworth Street
Albert Hill Ind Est
Darlington
DL1 2NG
Director NameGavin Frazer Lee Brown
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2002(11 years after company formation)
Appointment Duration21 years, 3 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressUnit 6 Dodsworth Street
Albert Hill Ind Est
Darlington
DL1 2NG
Director NameMr John Leslie Sowerby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(same day as company formation)
RolePlater
Correspondence Address323 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.brownsfabrications.co.uk

Location

Registered AddressUnit 6 Dodsworth Street
Albert Hill Ind Est
Darlington
DL1 2NG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

1000 at £1Browns Fabrications LTD
99.80%
Ordinary
2 at £1Browns Fabrications LTD
0.20%
Ordinary A

Financials

Year2014
Net Worth£292,183
Cash£253,489
Current Liabilities£227,080

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

9 April 2010Delivered on: 20 April 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 February 1994Delivered on: 23 February 1994
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. See the mortgage charge document for full details.
Outstanding
8 February 1994Delivered on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bays 1 and 2, 6 dodsworth street, albert hill industrial estate, darlington, co durham t/no. DU154414.
Outstanding

Filing History

22 December 2020Director's details changed for Gavin Frazer Lee Brown on 22 December 2020 (2 pages)
22 December 2020Director's details changed for Mr Peter Brown on 22 December 2020 (2 pages)
22 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
11 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
14 September 2016Register(s) moved to registered inspection location 140 Coniscliffe Road Darlington DL3 7RT (1 page)
14 September 2016Register(s) moved to registered inspection location 140 Coniscliffe Road Darlington DL3 7RT (1 page)
13 September 2016Register inspection address has been changed to 140 Coniscliffe Road Darlington DL3 7RT (1 page)
13 September 2016Register inspection address has been changed to 140 Coniscliffe Road Darlington DL3 7RT (1 page)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,002
(5 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,002
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,002
(5 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,002
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,002
(5 pages)
12 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,002
(5 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 December 2011Register(s) moved to registered office address (1 page)
20 December 2011Register(s) moved to registered office address (1 page)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Gavin Frazer Lee Brown on 20 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Peter Brown on 20 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Gavin Frazer Lee Brown on 20 December 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Peter Brown on 20 December 2009 (1 page)
13 January 2010Director's details changed for Mr Peter Brown on 20 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Secretary's details changed for Mr Peter Brown on 20 December 2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
31 March 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 December 2006Return made up to 20/12/06; full list of members (2 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Return made up to 20/12/06; full list of members (2 pages)
20 December 2006Location of register of members (1 page)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
16 January 2006Location of register of members (1 page)
16 January 2006Return made up to 20/12/05; full list of members (3 pages)
16 January 2006Location of register of members (1 page)
26 April 2005Accounts for a small company made up to 31 January 2005 (8 pages)
26 April 2005Accounts for a small company made up to 31 January 2005 (8 pages)
4 January 2005Return made up to 20/12/04; full list of members (7 pages)
4 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
18 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
9 January 2004Return made up to 20/12/03; full list of members (8 pages)
9 January 2004Return made up to 20/12/03; full list of members (8 pages)
2 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
2 June 2003Accounts for a small company made up to 31 January 2003 (8 pages)
7 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
23 December 2002Declaration of assistance for shares acquisition (6 pages)
23 December 2002Resolutions
  • RES13 ‐ Acquisition of shares 18/12/02
(2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Declaration of assistance for shares acquisition (6 pages)
23 December 2002Resolutions
  • RES13 ‐ Acquisition of shares 18/12/02
(2 pages)
17 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
10 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
5 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
20 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1999Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
22 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 January 1999Return made up to 20/12/98; full list of members (6 pages)
6 January 1999Return made up to 20/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 April 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
6 February 1997Return made up to 20/12/96; no change of members (4 pages)
6 February 1997Return made up to 20/12/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 April 1996Accounts for a small company made up to 31 January 1996 (7 pages)
11 December 1995Return made up to 20/12/95; full list of members (6 pages)
11 December 1995Return made up to 20/12/95; full list of members (6 pages)
6 June 1995Memorandum and Articles of Association (30 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Memorandum and Articles of Association (30 pages)
6 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 May 1995Accounts for a small company made up to 31 January 1995 (12 pages)
12 May 1995Accounts for a small company made up to 31 January 1995 (12 pages)