This company is commonly known as Hepworth Browne Limited. The company was founded 17 years ago and was given the registration number 05950196. The firm's registered office is in LEEDS. You can find them at 15 St Pauls Street, , Leeds, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..
Name | : | HEPWORTH BROWNE LIMITED |
---|---|---|
Company Number | : | 05950196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 St Pauls Street, Leeds, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 St Pauls Street, Leeds, LS1 2JG | Director | 28 September 2006 | Active |
15 St Pauls Street, Leeds, LS1 2JG | Director | 06 February 2008 | Active |
15 St Pauls Street, Leeds, LS1 2JG | Director | 06 April 2022 | Active |
208 Montague Road, Rugby, CV22 6LG | Secretary | 21 February 2007 | Active |
45 Magyar Crescent, Whitestone, Nuneaton, CV11 4SG | Secretary | 28 September 2006 | Active |
The Holmes, Farnborough Road Radway, Warwick, CV35 0UN | Secretary | 01 August 2007 | Active |
45 Magyar Crescent, Whitestone, Nuneaton, CV11 4SG | Director | 28 September 2006 | Active |
15 St Pauls Street, Leeds, LS1 2JG | Director | 20 February 2013 | Active |
Flat 1, 23 Newcastle Drive, The Park, Nottingham, England, NG7 1AA | Director | 20 February 2013 | Active |
The Holmes, Farnborough Road Radway, Warwick, CV35 0UN | Director | 01 August 2007 | Active |
Hepworth Browne Holdings Limited | ||
Notified on | : | 22 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, St. Pauls Street, Leeds, England, LS1 2JG |
Nature of control | : |
|
Mr Johnathan Mcdonough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | 15 St Pauls Street, Leeds, LS1 2JG |
Nature of control | : |
|
Dr Robin Forsythe Browne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Address | : | 15 St Pauls Street, Leeds, LS1 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-11-13 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.