Sheffield
S1 1LZ
Director Name | Mr Malcolm Denis Brown |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(81 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Garden Court London NW8 9PP |
Director Name | Mr Michael Gordon Samuel Frampton |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 1991(81 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Ashford In The Water Bakewell Derbyshire DE45 1PZ |
Director Name | Mr James John Michael Frampton |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1992(82 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 44 Southbourne Road Sheffield South Yorkshire S10 2QN |
Director Name | Richard John Pool |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2000(90 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Murray Street York North Yorkshire YO24 4JA |
Secretary Name | Mr Sean Martyn Fowler |
---|---|
Status | Current |
Appointed | 31 January 2018(107 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Barker's Pool Sheffield South Yorkshire S1 1LZ |
Director Name | Mr Sean Martin Fowler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(111 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Barker's Pool Sheffield South Yorkshire S1 1LZ |
Director Name | Mrs Edna Elizabeth Brown |
---|---|
Date of Birth | April 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(81 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | Thorn House Ranskill Retford Nottinghamshire DN22 8LR |
Director Name | Mr Geoffrey William Heath |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(81 years after company formation) |
Appointment Duration | 1 year (resigned 10 August 1992) |
Role | Company Director |
Correspondence Address | Mullion 17 Croft Court Finningley Doncaster South Yorkshire DN9 3PJ |
Director Name | Mrs Mary Jane Leah Frampton |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(81 years after company formation) |
Appointment Duration | 24 years, 12 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Ashford In The Water Bakewell Derbyshire DE45 1PZ |
Director Name | Mr Neville Woodhouse |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(81 years after company formation) |
Appointment Duration | 28 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenroy 30 Westbrook Drive Chesterfield Derbyshire S40 3PQ |
Director Name | Mr Michael Gordon Samuel Frampton |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(81 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 12 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Cottage Ashford In The Water Bakewell Derbyshire DE45 1PZ |
Secretary Name | David John Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(81 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadow Drive Chapeltown Sheffield South Yorkshire S35 1UY |
Director Name | David John Oswald |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(82 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 06 April 2012) |
Role | Company Secretary Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Meadow Drive Chapeltown Sheffield South Yorkshire S35 1UY |
Director Name | Mrs Barbara Ann Brown |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(92 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Garden Court London NW8 9PP |
Secretary Name | Mr Ian Harry Muffett |
---|---|
Status | Resigned |
Appointed | 01 October 2011(101 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | 2 Barker's Pool Sheffield South Yorkshire S1 1LZ |
Website | hl-brown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2725440 |
Telephone region | Sheffield |
Registered Address | 2 Barker's Pool Sheffield South Yorkshire S1 1LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
36k at £1 | Abigail Brown 9.42% Ordinary |
---|---|
36k at £1 | Mr Ben Brown 9.42% Ordinary |
36k at £1 | Mr Daniel Brown 9.42% Ordinary |
14.3k at £1 | James Frampton & Mr Michael Tunbridge 3.74% Ordinary |
93.7k at £1 | Mr Malcolm Brown 24.53% Ordinary |
8k at £1 | Mrs Frances Pegrum 2.09% Non-cumulative Preference |
8k at £1 | Mrs Michael Frampton 2.09% Non-cumulative Preference |
- | OTHER 2.00% - |
61.6k at £1 | Mr James Frampton 16.13% Ordinary |
45.4k at £1 | Mrs Sarah Cohen 11.88% Ordinary |
4.7k at £1 | Mr Michael Frampton 1.24% Cumulative Preference |
4.3k at £1 | Mr Malcolm Brown 1.11% Cumulative Preference |
4k at £1 | Mr Malcolm Brown & Mr Michael Frampton 1.05% Non-cumulative Preference |
4k at £1 | Mrs Sarah Cohen 1.05% Non-cumulative Preference |
3.5k at £1 | Mr Michael Frampton & Mr Malcolm Brown 0.91% Cumulative Preference |
3.5k at £1 | Mrs Frances Pegrum 0.91% Cumulative Preference |
2.9k at £1 | Mrs Susan Flatau 0.76% Cumulative Preference |
2.4k at £1 | Amy Froomberg 0.64% Cumulative Preference |
2.4k at £1 | Charlotte Kennedy 0.64% Cumulative Preference |
2.2k at £1 | Mr Mary Frampton 0.56% Cumulative Preference |
1.5k at £1 | Mr Malcolm Brown 0.39% Non-cumulative Preference |
Year | 2014 |
---|---|
Turnover | £4,890,900 |
Gross Profit | £1,884,900 |
Net Worth | £2,360,700 |
Cash | £35,900 |
Current Liabilities | £1,715,600 |
Latest Accounts | 29 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 October 2023 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 January |
Latest Return | 1 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (9 months, 3 weeks from now) |
15 July 2009 | Delivered on: 18 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 high street and 8 to 12 scot lane, doncaster t/no SYK565791. Outstanding |
---|---|
15 July 2009 | Delivered on: 18 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 stonegate, york t/no NYK367762 see image for full details. Outstanding |
15 July 2009 | Delivered on: 18 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 north mall, frenchgate centre, doncaster see image for full details. Outstanding |
15 July 2009 | Delivered on: 18 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27-28 st nicholas street, scarborough t/no NYK367817 see image for full details. Outstanding |
23 May 2000 | Delivered on: 26 May 2000 Persons entitled: The Royal Bank of Scotland 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 |
3 November 2020 | Accounts for a small company made up to 25 January 2020 (24 pages) |
---|---|
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Neville Woodhouse as a director on 31 January 2020 (1 page) |
16 August 2019 | Accounts for a small company made up to 26 January 2019 (23 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 27 January 2018 (24 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (6 pages) |
31 January 2018 | Appointment of Mr Sean Martyn Fowler as a secretary on 31 January 2018 (2 pages) |
2 November 2017 | Accounts for a small company made up to 28 January 2017 (22 pages) |
2 November 2017 | Accounts for a small company made up to 28 January 2017 (22 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 January 2016 (35 pages) |
26 January 2017 | Full accounts made up to 30 January 2016 (35 pages) |
3 November 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (3 pages) |
3 November 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (3 pages) |
5 August 2016 | Termination of appointment of Mary Jane Leah Frampton as a director on 20 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Mary Jane Leah Frampton as a director on 20 July 2016 (1 page) |
3 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
7 November 2015 | Full accounts made up to 31 January 2015 (21 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
10 March 2015 | Termination of appointment of Ian Harry Muffett as a secretary on 26 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Ian Harry Muffett as a secretary on 26 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Barbara Ann Brown as a director on 29 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Barbara Ann Brown as a director on 29 January 2015 (1 page) |
20 October 2014 | Full accounts made up to 31 January 2014 (21 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (21 pages) |
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 August 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
21 August 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
15 August 2013 | Secretary's details changed for Mr Ian Harry Muffett on 28 July 2013 (1 page) |
15 August 2013 | Secretary's details changed for Mr Ian Harry Muffett on 28 July 2013 (1 page) |
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
19 July 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
19 July 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
16 April 2012 | Termination of appointment of David Oswald as a director (1 page) |
16 April 2012 | Termination of appointment of David Oswald as a director (1 page) |
3 October 2011 | Termination of appointment of David Oswald as a secretary (1 page) |
3 October 2011 | Termination of appointment of David Oswald as a secretary (1 page) |
3 October 2011 | Appointment of Mr Ian Harry Muffett as a secretary (2 pages) |
3 October 2011 | Appointment of Mr Ian Harry Muffett as a secretary (2 pages) |
9 August 2011 | Director's details changed for Lady Jennifer Brown on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Lady Jennifer Brown on 8 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Lady Jennifer Brown on 8 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (15 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (15 pages) |
21 July 2011 | Accounts for a medium company made up to 31 January 2011 (21 pages) |
21 July 2011 | Accounts for a medium company made up to 31 January 2011 (21 pages) |
11 August 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
11 August 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
3 August 2010 | Director's details changed for Mr Neville Woodhouse on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Neville Woodhouse on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Malcolm Denis Brown on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr James John Michael Frampton on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr James John Michael Frampton on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Malcolm Denis Brown on 28 July 2010 (2 pages) |
18 August 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
18 August 2009 | Accounts for a medium company made up to 31 January 2009 (19 pages) |
13 August 2009 | Return made up to 28/07/09; full list of members (17 pages) |
13 August 2009 | Return made up to 28/07/09; full list of members (17 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
27 August 2008 | Accounts for a medium company made up to 31 January 2008 (19 pages) |
20 August 2008 | Return made up to 28/07/08; full list of members (17 pages) |
20 August 2008 | Return made up to 28/07/08; full list of members (17 pages) |
10 August 2007 | Accounts for a medium company made up to 31 January 2007 (21 pages) |
10 August 2007 | Accounts for a medium company made up to 31 January 2007 (21 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (11 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (11 pages) |
16 August 2006 | Full accounts made up to 31 January 2006 (21 pages) |
16 August 2006 | Full accounts made up to 31 January 2006 (21 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (12 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (12 pages) |
9 September 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
9 September 2005 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
11 August 2005 | Return made up to 28/07/05; full list of members (12 pages) |
11 August 2005 | Return made up to 28/07/05; full list of members (12 pages) |
16 August 2004 | Accounts for a medium company made up to 31 January 2004 (23 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (10 pages) |
16 August 2004 | Accounts for a medium company made up to 31 January 2004 (23 pages) |
16 August 2004 | Return made up to 28/07/04; full list of members (10 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
22 August 2003 | Return made up to 28/07/03; change of members (11 pages) |
22 August 2003 | Return made up to 28/07/03; change of members (11 pages) |
22 August 2003 | Full accounts made up to 31 January 2003 (23 pages) |
22 August 2003 | Full accounts made up to 31 January 2003 (23 pages) |
30 September 2002 | Return made up to 28/07/02; full list of members
|
30 September 2002 | Return made up to 28/07/02; full list of members
|
27 September 2002 | Accounts for a medium company made up to 31 January 2002 (22 pages) |
27 September 2002 | Accounts for a medium company made up to 31 January 2002 (22 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
6 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
6 August 2001 | Full accounts made up to 31 January 2001 (20 pages) |
6 August 2001 | Return made up to 28/07/01; change of members (9 pages) |
6 August 2001 | Return made up to 28/07/01; change of members (9 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
4 August 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
4 August 2000 | Return made up to 28/07/00; no change of members
|
4 August 2000 | Return made up to 28/07/00; no change of members
|
4 August 2000 | Accounts for a medium company made up to 31 January 2000 (19 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
27 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
27 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
27 August 1999 | Full accounts made up to 31 January 1999 (18 pages) |
29 July 1998 | Return made up to 28/07/98; no change of members (6 pages) |
29 July 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
29 July 1998 | Accounts for a medium company made up to 31 January 1998 (18 pages) |
29 July 1998 | Return made up to 28/07/98; no change of members (6 pages) |
28 October 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
28 October 1997 | Accounts for a medium company made up to 31 January 1997 (18 pages) |
11 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
11 August 1997 | Return made up to 28/07/97; no change of members (6 pages) |
27 November 1996 | Accounts for a medium company made up to 31 January 1996 (18 pages) |
27 November 1996 | Accounts for a medium company made up to 31 January 1996 (18 pages) |
4 September 1996 | Return made up to 28/07/96; full list of members (8 pages) |
4 September 1996 | Return made up to 28/07/96; full list of members (8 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
1 August 1995 | Full group accounts made up to 31 January 1995 (20 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
1 August 1995 | Return made up to 28/07/95; no change of members (6 pages) |
1 August 1995 | Full group accounts made up to 31 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
22 August 1994 | Full group accounts made up to 31 January 1994 (20 pages) |
22 August 1994 | Full group accounts made up to 31 January 1994 (20 pages) |