Company NameBrowns Bedrooms & Kitchens Ltd
DirectorsPeter Alfred Brown and Sylvia Brown
Company StatusActive
Company Number03832767
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Alfred Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stoneycroft East
Newcastle Upon Tyne
Tyne & Wear
NE12 6YU
Director NameMrs Sylvia Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stoneycroft East
Newcastle Upon Tyne
Tyne & Wear
NE12 6YU
Secretary NameMrs Donna Elaine Savin
StatusCurrent
Appointed01 January 2019(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressColbourne House
Colbourne Avenue, Nelson Park
Cramlington
Northumberland
NE23 1WD
Secretary NameGail Farrugia
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Pendleton Drive
Cramlington
Northumberland
NE23 3TU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.browns2000.co.uk/
Email address[email protected]
Telephone01670 590556
Telephone regionMorpeth

Location

Registered AddressColbourne House
Colbourne Avenue, Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

12k at £1Peter Alfred Brown
60.00%
Ordinary
8k at £1Sylvia Brown
40.00%
Ordinary

Financials

Year2014
Turnover£7,229,251
Gross Profit£3,894,762
Net Worth£2,393,075
Cash£2,492,284
Current Liabilities£3,889,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

4 January 2008Delivered on: 8 January 2008
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: Site BT76/78 colbourne house colbourne avenue nelson park industrial estate cramlington northumberland t/no ND121541.
Outstanding
30 November 2000Delivered on: 7 December 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mawera type FR850 boiler plant serial number 23628/3412.
Outstanding
18 January 2000Delivered on: 3 February 2000
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
22 March 2022Delivered on: 29 March 2022
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
10 June 2016Delivered on: 23 June 2016
Persons entitled: Psfm Trustees Limited (Registered Number 05618387), Peter Alfred Brown and Sylvia Brown as Trustees of the Browns 2000 Retirement Scheme

Classification: A registered charge
Particulars: All that leasehold property being site BT76/68 nelson park industrial estate, cramlingon and registered at the land registry with title number ND121541.
Outstanding
10 June 2016Delivered on: 23 June 2016
Persons entitled: Peter Alfred Brown and Sylvia Brown

Classification: A registered charge
Particulars: All that leasehold property being site BT76/68 nelson park industrial estate, cramlingon and registered at the land registry with title number ND121541.
Outstanding
13 February 2004Delivered on: 17 February 2004
Satisfied on: 10 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
13 February 2004Delivered on: 17 February 2004
Satisfied on: 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: BT76/68 nelson park industrial estate cramlington t/n ND121541. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 January 2002Delivered on: 29 January 2002
Satisfied on: 12 March 2015
Persons entitled: Halifax PLC Trading as Birmingham Midshires

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a site bt 76/68 nelson park industrial estate cramlington northumberland also k/a colbourne house colbourne avenue nelson park cramlington northumberland.
Fully Satisfied
23 January 2002Delivered on: 29 January 2002
Satisfied on: 20 March 2008
Persons entitled: Halifax PLC Trading as Birmingham Midshires

Classification: Legal charge
Secured details: £893,934.00 due or to become due from the company to the chargee.
Particulars: Leasehold property k/a site bt 76/68 nelson park industrial estate cramlington northumberland also k/a colbourne house colbourne avenue nelson park cramlington northumberland.
Fully Satisfied
3 April 2001Delivered on: 4 April 2001
Satisfied on: 15 February 2002
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: The l/h property k/a site BT76/66 nelson industrial estate cramlington.
Fully Satisfied
18 January 2000Delivered on: 29 January 2000
Satisfied on: 15 February 2002
Persons entitled: Peter Alfred Brown and Sylvia Brown

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.
Fully Satisfied

Filing History

19 March 2024Secretary's details changed for Mrs Donna Elaine Savin on 19 March 2024 (1 page)
19 March 2024Secretary's details changed for Mrs Donna Elaine Savin on 19 March 2024 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (31 pages)
22 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (31 pages)
30 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
29 March 2022Registration of charge 038327670012, created on 22 March 2022 (16 pages)
7 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (33 pages)
11 November 2020Full accounts made up to 31 December 2019 (33 pages)
9 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (30 pages)
11 January 2019Termination of appointment of Gail Farrugia as a secretary on 1 January 2019 (1 page)
11 January 2019Appointment of Mrs Donna Elaine Savin as a secretary on 1 January 2019 (2 pages)
8 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (31 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
25 July 2016Satisfaction of charge 9 in full (1 page)
25 July 2016Satisfaction of charge 9 in full (1 page)
28 June 2016Satisfaction of charge 3 in full (4 pages)
28 June 2016Satisfaction of charge 2 in full (4 pages)
28 June 2016Satisfaction of charge 2 in full (4 pages)
28 June 2016Satisfaction of charge 3 in full (4 pages)
23 June 2016Registration of charge 038327670010, created on 10 June 2016 (27 pages)
23 June 2016Registration of charge 038327670011, created on 10 June 2016 (27 pages)
23 June 2016Registration of charge 038327670010, created on 10 June 2016 (27 pages)
23 June 2016Registration of charge 038327670011, created on 10 June 2016 (27 pages)
10 November 2015Satisfaction of charge 8 in full (1 page)
10 November 2015Satisfaction of charge 8 in full (1 page)
14 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000
(5 pages)
14 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
13 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 March 2015Satisfaction of charge 6 in full (4 pages)
12 March 2015Satisfaction of charge 6 in full (4 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
7 October 2014Full accounts made up to 31 December 2013 (22 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 20,000
(5 pages)
19 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 20,000
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (22 pages)
19 August 2013Full accounts made up to 31 December 2012 (22 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (22 pages)
13 June 2012Full accounts made up to 31 December 2011 (22 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
18 July 2011Full accounts made up to 31 December 2010 (22 pages)
18 July 2011Full accounts made up to 31 December 2010 (22 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Sylvia Brown on 27 August 2010 (2 pages)
13 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Peter Alfred Brown on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Peter Alfred Brown on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Sylvia Brown on 27 August 2010 (2 pages)
2 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
2 September 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (22 pages)
14 September 2009Return made up to 27/08/09; full list of members (4 pages)
14 September 2009Return made up to 27/08/09; full list of members (4 pages)
23 September 2008Return made up to 27/08/08; full list of members (4 pages)
23 September 2008Return made up to 27/08/08; full list of members (4 pages)
22 September 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
22 September 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
26 October 2007Return made up to 27/08/07; no change of members (7 pages)
26 October 2007Return made up to 27/08/07; no change of members (7 pages)
14 August 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
14 August 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
19 September 2006Return made up to 27/08/06; full list of members (7 pages)
19 September 2006Return made up to 27/08/06; full list of members (7 pages)
15 August 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
15 August 2006Accounts for a medium company made up to 31 December 2005 (22 pages)
14 September 2005Return made up to 27/08/05; full list of members (7 pages)
14 September 2005Return made up to 27/08/05; full list of members (7 pages)
17 August 2005Full accounts made up to 31 December 2004 (20 pages)
17 August 2005Full accounts made up to 31 December 2004 (20 pages)
22 September 2004Full accounts made up to 31 December 2003 (21 pages)
22 September 2004Full accounts made up to 31 December 2003 (21 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 September 2004Return made up to 27/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2004Particulars of mortgage/charge (4 pages)
17 February 2004Particulars of mortgage/charge (5 pages)
17 February 2004Particulars of mortgage/charge (4 pages)
17 February 2004Particulars of mortgage/charge (5 pages)
22 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
22 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
5 September 2003Return made up to 27/08/03; full list of members (7 pages)
5 September 2003Return made up to 27/08/03; full list of members (7 pages)
4 September 2002Return made up to 27/08/02; full list of members (7 pages)
4 September 2002Return made up to 27/08/02; full list of members (7 pages)
16 August 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
16 August 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
4 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
21 June 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
19 January 2001Registered office changed on 19/01/01 from: unit 44 colbourne crescent nelson park cramlington northumberland NE23 1WB (1 page)
19 January 2001Registered office changed on 19/01/01 from: unit 44 colbourne crescent nelson park cramlington northumberland NE23 1WB (1 page)
7 December 2000Particulars of mortgage/charge (4 pages)
7 December 2000Particulars of mortgage/charge (4 pages)
25 September 2000Return made up to 27/08/00; full list of members (6 pages)
25 September 2000Return made up to 27/08/00; full list of members (6 pages)
8 August 2000Ad 18/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 August 2000Statement of affairs (10 pages)
8 August 2000Ad 18/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 August 2000Statement of affairs (10 pages)
4 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 February 2000Memorandum and Articles of Association (17 pages)
4 February 2000£ nc 1000/20000 18/01/00 (1 page)
4 February 2000£ nc 1000/20000 18/01/00 (1 page)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
4 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
4 February 2000Memorandum and Articles of Association (17 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
3 February 2000Particulars of mortgage/charge (5 pages)
29 January 2000Particulars of mortgage/charge (6 pages)
29 January 2000Particulars of mortgage/charge (6 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: c/o rm company services 2ND floor 80 great eastern street london EC2A 3JL (1 page)
11 October 1999Registered office changed on 11/10/99 from: c/o rm company services 2ND floor 80 great eastern street london EC2A 3JL (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
27 August 1999Incorporation (20 pages)
27 August 1999Incorporation (20 pages)