UKBizDB.co.uk

HEPWORTH BROWNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:15 St Pauls Street, Leeds, LS1 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 St Pauls Street, Leeds, LS1 2JG

Director28 September 2006Active
15 St Pauls Street, Leeds, LS1 2JG

Director06 February 2008Active
15 St Pauls Street, Leeds, LS1 2JG

Director06 April 2022Active
208 Montague Road, Rugby, CV22 6LG

Secretary21 February 2007Active
45 Magyar Crescent, Whitestone, Nuneaton, CV11 4SG

Secretary28 September 2006Active
The Holmes, Farnborough Road Radway, Warwick, CV35 0UN

Secretary01 August 2007Active
45 Magyar Crescent, Whitestone, Nuneaton, CV11 4SG

Director28 September 2006Active
15 St Pauls Street, Leeds, LS1 2JG

Director20 February 2013Active
Flat 1, 23 Newcastle Drive, The Park, Nottingham, England, NG7 1AA

Director20 February 2013Active
The Holmes, Farnborough Road Radway, Warwick, CV35 0UN

Director01 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.