Newcastle Upon Tyne
Tyne & Wear
NE12 6YU
Director Name | Mrs Sylvia Brown |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stoneycroft East Newcastle Upon Tyne Tyne & Wear NE12 6YU |
Secretary Name | Mrs Donna Elaine Savin |
---|---|
Status | Current |
Appointed | 01 January 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Colbourne House Colbourne Avenue, Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Gail Farrugia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pendleton Drive Cramlington Northumberland NE23 3TU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.browns2000.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01670 590556 |
Telephone region | Morpeth |
Registered Address | Colbourne House Colbourne Avenue, Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
12k at £1 | Peter Alfred Brown 60.00% Ordinary |
---|---|
8k at £1 | Sylvia Brown 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,229,251 |
Gross Profit | £3,894,762 |
Net Worth | £2,393,075 |
Cash | £2,492,284 |
Current Liabilities | £3,889,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
4 January 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2022 | Delivered on: 29 March 2022 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
10 June 2016 | Delivered 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 2016 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
19 March 2024 | Secretary's details changed for Mrs Donna Elaine Savin on 19 March 2024 (1 page) |
---|---|
19 March 2024 | Secretary's details changed for Mrs Donna Elaine Savin on 19 March 2024 (1 page) |
29 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
22 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
30 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
29 March 2022 | Registration of charge 038327670012, created on 22 March 2022 (16 pages) |
7 October 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
11 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
9 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
11 January 2019 | Termination of appointment of Gail Farrugia as a secretary on 1 January 2019 (1 page) |
11 January 2019 | Appointment of Mrs Donna Elaine Savin as a secretary on 1 January 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
25 July 2016 | Satisfaction of charge 9 in full (1 page) |
25 July 2016 | Satisfaction of charge 9 in full (1 page) |
28 June 2016 | Satisfaction of charge 3 in full (4 pages) |
28 June 2016 | Satisfaction of charge 2 in full (4 pages) |
28 June 2016 | Satisfaction of charge 2 in full (4 pages) |
28 June 2016 | Satisfaction of charge 3 in full (4 pages) |
23 June 2016 | Registration of charge 038327670010, created on 10 June 2016 (27 pages) |
23 June 2016 | Registration of charge 038327670011, created on 10 June 2016 (27 pages) |
23 June 2016 | Registration of charge 038327670010, created on 10 June 2016 (27 pages) |
23 June 2016 | Registration of charge 038327670011, created on 10 June 2016 (27 pages) |
10 November 2015 | Satisfaction of charge 8 in full (1 page) |
10 November 2015 | Satisfaction of charge 8 in full (1 page) |
14 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 March 2015 | Satisfaction of charge 6 in full (4 pages) |
12 March 2015 | Satisfaction of charge 6 in full (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (5 pages) |
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Sylvia Brown on 27 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Peter Alfred Brown on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Peter Alfred Brown on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Sylvia Brown on 27 August 2010 (2 pages) |
2 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
2 September 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
23 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
22 September 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
22 September 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
26 October 2007 | Return made up to 27/08/07; no change of members (7 pages) |
14 August 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
14 August 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
19 September 2006 | Return made up to 27/08/06; full list of members (7 pages) |
15 August 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
15 August 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
14 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 September 2004 | Return made up to 27/08/04; full list of members
|
14 September 2004 | Return made up to 27/08/04; full list of members
|
17 February 2004 | Particulars of mortgage/charge (4 pages) |
17 February 2004 | Particulars of mortgage/charge (5 pages) |
17 February 2004 | Particulars of mortgage/charge (4 pages) |
17 February 2004 | Particulars of mortgage/charge (5 pages) |
22 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
22 October 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
5 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
4 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
16 August 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
16 August 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Return made up to 27/08/01; full list of members
|
4 September 2001 | Return made up to 27/08/01; full list of members
|
21 June 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
21 June 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: unit 44 colbourne crescent nelson park cramlington northumberland NE23 1WB (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: unit 44 colbourne crescent nelson park cramlington northumberland NE23 1WB (1 page) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
7 December 2000 | Particulars of mortgage/charge (4 pages) |
25 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 27/08/00; full list of members (6 pages) |
8 August 2000 | Ad 18/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 August 2000 | Statement of affairs (10 pages) |
8 August 2000 | Ad 18/01/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
8 August 2000 | Statement of affairs (10 pages) |
4 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
4 February 2000 | Memorandum 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 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
4 February 2000 | Memorandum and Articles of Association (17 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
3 February 2000 | Particulars of mortgage/charge (5 pages) |
29 January 2000 | Particulars of mortgage/charge (6 pages) |
29 January 2000 | Particulars of mortgage/charge (6 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
11 October 1999 | Registered 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 1999 | Registered 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 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
27 August 1999 | Incorporation (20 pages) |
27 August 1999 | Incorporation (20 pages) |