Company NameBrowell Smith & Co Solicitors Ltd
Company StatusActive
Company Number07311174
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 10 months ago)
Previous NameBrowell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NamePhilip Ashley Browell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnits 42-44 Apex Business Village Annitsford
Cramlington
Northumberland
NE23 7BF
Secretary NameRuth Alison Browell
StatusCurrent
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 42-44 Apex Business Village Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameDawn Bagley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(11 years after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Apex Business Village Annitsford
Cramlington
Northumberland
NE23 7BF
Director NameMr John David Muxworthy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42-44 Apex Business Village
Annitsford
Cramlington
Tyne And Wear
NE23 7BF
Director NameMr Stephen Paul Browell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 November 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Apex Business Village Annitsford
Cramlington
Northumberland
NE23 7BF

Contact

Websitewww.browells.co.uk/
Telephone0800 1073000
Telephone regionFreephone

Location

Registered Address10-13 Saville Row
Newcastle Upon Tyne
Tyne & Wear
NE1 8JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philip Ashley Browell
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Charges

15 August 2014Delivered on: 21 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Units 42, 43 and 44 apex business village, annitsford, cramlington, NE23 7BF and registered at the land registry with title number ND148516.
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

29 November 2023Termination of appointment of Stephen Paul Browell as a director on 10 November 2023 (1 page)
22 November 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
11 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
6 December 2022Appointment of Mr John David Muxworthy as a director on 1 December 2022 (2 pages)
24 October 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
19 August 2022Change of details for Mr Philip Ashley Browell as a person with significant control on 11 July 2022 (2 pages)
19 August 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
4 November 2021Total exemption full accounts made up to 30 June 2021 (12 pages)
16 July 2021Appointment of Dawn Bagley as a director on 16 July 2021 (2 pages)
16 July 2021Appointment of Mr Stephen Paul Browell as a director on 16 July 2021 (2 pages)
13 July 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
27 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
30 July 2020Accounts for a small company made up to 30 June 2019 (10 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
5 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 400,002
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 400,002
(3 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 April 2016Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(5 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 March 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 300,000
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 300,000
(3 pages)
12 March 2015Statement of capital following an allotment of shares on 1 July 2014
  • GBP 300,000
(3 pages)
21 August 2014Registration of charge 073111740002, created on 15 August 2014 (21 pages)
21 August 2014Registration of charge 073111740002, created on 15 August 2014 (21 pages)
1 August 2014Registration of charge 073111740001, created on 31 July 2014 (24 pages)
1 August 2014Registration of charge 073111740001, created on 31 July 2014 (24 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
14 July 2014Register(s) moved to registered inspection location 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF (1 page)
14 July 2014Register(s) moved to registered inspection location 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF (1 page)
14 July 2014Register inspection address has been changed to 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF (1 page)
14 July 2014Register inspection address has been changed to 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF (1 page)
6 June 2014Change of name notice (2 pages)
6 June 2014Company name changed browell LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
6 June 2014Change of name notice (2 pages)
6 June 2014Change of name with request to seek comments from relevant body (2 pages)
6 June 2014Company name changed browell LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
6 June 2014Change of name with request to seek comments from relevant body (2 pages)
22 May 2014Registered office address changed from Units 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Units 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 22 May 2014 (1 page)
14 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
23 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(4 pages)
29 April 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
29 April 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
16 July 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)