Company NameH.L. Brown & Son Limited
Company StatusActive
Company Number00111164
CategoryPrivate Limited Company
Incorporation Date4 August 1910(113 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameLady Jennifer Brown
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(81 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barkers Pool
Sheffield
S1 1LZ
Director NameMr Malcolm Denis Brown
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1991(81 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Garden Court
London
NW8 9PP
Director NameMr James John Michael Frampton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1992(82 years after company formation)
Appointment Duration31 years, 8 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address44 Southbourne Road
Sheffield
South Yorkshire
S10 2QN
Director NameRichard John Pool
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(90 years, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Murray Street
York
North Yorkshire
YO24 4JA
Secretary NameMr Sean Martyn Fowler
StatusCurrent
Appointed31 January 2018(107 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address2 Barker's Pool
Sheffield
South Yorkshire
S1 1LZ
Director NameMr Sean Martin Fowler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(111 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Barker's Pool
Sheffield
South Yorkshire
S1 1LZ
Director NameMrs Edna Elizabeth Brown
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(81 years after company formation)
Appointment Duration9 years, 1 month (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressThorn House
Ranskill
Retford
Nottinghamshire
DN22 8LR
Director NameMr Geoffrey William Heath
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(81 years after company formation)
Appointment Duration1 year (resigned 10 August 1992)
RoleCompany Director
Correspondence AddressMullion 17 Croft Court
Finningley
Doncaster
South Yorkshire
DN9 3PJ
Director NameMrs Mary Jane Leah Frampton
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(81 years after company formation)
Appointment Duration24 years, 12 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Director NameMr Neville Woodhouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(81 years after company formation)
Appointment Duration28 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenroy 30 Westbrook Drive
Chesterfield
Derbyshire
S40 3PQ
Director NameMr Michael Gordon Samuel Frampton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(81 years after company formation)
Appointment Duration28 years, 11 months (resigned 12 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Ashford In The Water
Bakewell
Derbyshire
DE45 1PZ
Secretary NameDavid John Oswald
NationalityBritish
StatusResigned
Appointed28 July 1991(81 years after company formation)
Appointment Duration20 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadow Drive
Chapeltown
Sheffield
South Yorkshire
S35 1UY
Director NameDavid John Oswald
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(82 years after company formation)
Appointment Duration19 years, 8 months (resigned 06 April 2012)
RoleCompany Secretary Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Meadow Drive
Chapeltown
Sheffield
South Yorkshire
S35 1UY
Director NameMrs Barbara Ann Brown
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(92 years after company formation)
Appointment Duration12 years, 6 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Garden Court
London
NW8 9PP
Secretary NameMr Ian Harry Muffett
StatusResigned
Appointed01 October 2011(101 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2015)
RoleCompany Director
Correspondence Address2 Barker's Pool
Sheffield
South Yorkshire
S1 1LZ

Contact

Websitehl-brown.co.uk
Email address[email protected]
Telephone0114 2725440
Telephone regionSheffield

Location

Registered Address2 Barker's Pool
Sheffield
South Yorkshire
S1 1LZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

36k at £1Abigail Brown
9.42%
Ordinary
36k at £1Mr Ben Brown
9.42%
Ordinary
36k at £1Mr Daniel Brown
9.42%
Ordinary
14.3k at £1James Frampton & Mr Michael Tunbridge
3.74%
Ordinary
93.7k at £1Mr Malcolm Brown
24.53%
Ordinary
8k at £1Mrs Frances Pegrum
2.09%
Non-cumulative Preference
8k at £1Mrs Michael Frampton
2.09%
Non-cumulative Preference
-OTHER
2.00%
-
61.6k at £1Mr James Frampton
16.13%
Ordinary
45.4k at £1Mrs Sarah Cohen
11.88%
Ordinary
4.7k at £1Mr Michael Frampton
1.24%
Cumulative Preference
4.3k at £1Mr Malcolm Brown
1.11%
Cumulative Preference
4k at £1Mr Malcolm Brown & Mr Michael Frampton
1.05%
Non-cumulative Preference
4k at £1Mrs Sarah Cohen
1.05%
Non-cumulative Preference
3.5k at £1Mr Michael Frampton & Mr Malcolm Brown
0.91%
Cumulative Preference
3.5k at £1Mrs Frances Pegrum
0.91%
Cumulative Preference
2.9k at £1Mrs Susan Flatau
0.76%
Cumulative Preference
2.4k at £1Amy Froomberg
0.64%
Cumulative Preference
2.4k at £1Charlotte Kennedy
0.64%
Cumulative Preference
2.2k at £1Mr Mary Frampton
0.56%
Cumulative Preference
1.5k at £1Mr Malcolm Brown
0.39%
Non-cumulative Preference

Financials

Year2014
Turnover£4,890,900
Gross Profit£1,884,900
Net Worth£2,360,700
Cash£35,900
Current Liabilities£1,715,600

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 January

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

15 July 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2000Delivered 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

Filing History

1 November 2023Accounts for a small company made up to 28 January 2023 (23 pages)
12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 29 January 2022 (22 pages)
5 July 2022Confirmation statement made on 1 July 2022 with updates (6 pages)
21 February 2022Satisfaction of charge 5 in full (4 pages)
17 February 2022Appointment of Mr Sean Martin Fowler as a director on 1 February 2022 (2 pages)
21 August 2021Accounts for a small company made up to 31 January 2021 (22 pages)
13 July 2021Confirmation statement made on 1 July 2021 with updates (7 pages)
8 July 2021Termination of appointment of Michael Gordon Samuel Frampton as a director on 12 July 2020 (1 page)
3 November 2020Accounts for a small company made up to 25 January 2020 (24 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Neville Woodhouse as a director on 31 January 2020 (1 page)
16 August 2019Accounts for a small company made up to 26 January 2019 (23 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 27 January 2018 (24 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (6 pages)
31 January 2018Appointment of Mr Sean Martyn Fowler as a secretary on 31 January 2018 (2 pages)
2 November 2017Accounts for a small company made up to 28 January 2017 (22 pages)
2 November 2017Accounts for a small company made up to 28 January 2017 (22 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 January 2017Full accounts made up to 30 January 2016 (35 pages)
26 January 2017Full accounts made up to 30 January 2016 (35 pages)
3 November 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (3 pages)
3 November 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (3 pages)
5 August 2016Termination of appointment of Mary Jane Leah Frampton as a director on 20 July 2016 (1 page)
5 August 2016Termination of appointment of Mary Jane Leah Frampton as a director on 20 July 2016 (1 page)
3 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 November 2015Full accounts made up to 31 January 2015 (21 pages)
7 November 2015Full accounts made up to 31 January 2015 (21 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 382,000
(12 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 382,000
(12 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 382,000
(12 pages)
10 March 2015Termination of appointment of Ian Harry Muffett as a secretary on 26 February 2015 (1 page)
10 March 2015Termination of appointment of Ian Harry Muffett as a secretary on 26 February 2015 (1 page)
5 March 2015Termination of appointment of Barbara Ann Brown as a director on 29 January 2015 (1 page)
5 March 2015Termination of appointment of Barbara Ann Brown as a director on 29 January 2015 (1 page)
20 October 2014Full accounts made up to 31 January 2014 (21 pages)
20 October 2014Full accounts made up to 31 January 2014 (21 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 382,000
(13 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 382,000
(13 pages)
21 August 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
21 August 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
15 August 2013Secretary's details changed for Mr Ian Harry Muffett on 28 July 2013 (1 page)
15 August 2013Secretary's details changed for Mr Ian Harry Muffett on 28 July 2013 (1 page)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 382,000
(13 pages)
15 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 382,000
(13 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (14 pages)
19 July 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
19 July 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
16 April 2012Termination of appointment of David Oswald as a director (1 page)
16 April 2012Termination of appointment of David Oswald as a director (1 page)
3 October 2011Termination of appointment of David Oswald as a secretary (1 page)
3 October 2011Termination of appointment of David Oswald as a secretary (1 page)
3 October 2011Appointment of Mr Ian Harry Muffett as a secretary (2 pages)
3 October 2011Appointment of Mr Ian Harry Muffett as a secretary (2 pages)
9 August 2011Director's details changed for Lady Jennifer Brown on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Lady Jennifer Brown on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Lady Jennifer Brown on 8 August 2011 (2 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (15 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (15 pages)
21 July 2011Accounts for a medium company made up to 31 January 2011 (21 pages)
21 July 2011Accounts for a medium company made up to 31 January 2011 (21 pages)
11 August 2010Accounts for a medium company made up to 31 January 2010 (18 pages)
11 August 2010Accounts for a medium company made up to 31 January 2010 (18 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
4 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
3 August 2010Director's details changed for Mr Neville Woodhouse on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Neville Woodhouse on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Malcolm Denis Brown on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr James John Michael Frampton on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr James John Michael Frampton on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Malcolm Denis Brown on 28 July 2010 (2 pages)
18 August 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
18 August 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
13 August 2009Return made up to 28/07/09; full list of members (17 pages)
13 August 2009Return made up to 28/07/09; full list of members (17 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
27 August 2008Accounts for a medium company made up to 31 January 2008 (19 pages)
20 August 2008Return made up to 28/07/08; full list of members (17 pages)
20 August 2008Return made up to 28/07/08; full list of members (17 pages)
10 August 2007Accounts for a medium company made up to 31 January 2007 (21 pages)
10 August 2007Accounts for a medium company made up to 31 January 2007 (21 pages)
2 August 2007Return made up to 28/07/07; full list of members (11 pages)
2 August 2007Return made up to 28/07/07; full list of members (11 pages)
16 August 2006Full accounts made up to 31 January 2006 (21 pages)
16 August 2006Full accounts made up to 31 January 2006 (21 pages)
9 August 2006Return made up to 28/07/06; full list of members (12 pages)
9 August 2006Return made up to 28/07/06; full list of members (12 pages)
9 September 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
9 September 2005Accounts for a medium company made up to 31 January 2005 (20 pages)
11 August 2005Return made up to 28/07/05; full list of members (12 pages)
11 August 2005Return made up to 28/07/05; full list of members (12 pages)
16 August 2004Accounts for a medium company made up to 31 January 2004 (23 pages)
16 August 2004Return made up to 28/07/04; full list of members (10 pages)
16 August 2004Accounts for a medium company made up to 31 January 2004 (23 pages)
16 August 2004Return made up to 28/07/04; full list of members (10 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
22 August 2003Return made up to 28/07/03; change of members (11 pages)
22 August 2003Return made up to 28/07/03; change of members (11 pages)
22 August 2003Full accounts made up to 31 January 2003 (23 pages)
22 August 2003Full accounts made up to 31 January 2003 (23 pages)
30 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 September 2002Accounts for a medium company made up to 31 January 2002 (22 pages)
27 September 2002Accounts for a medium company made up to 31 January 2002 (22 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
6 August 2001Full accounts made up to 31 January 2001 (20 pages)
6 August 2001Full accounts made up to 31 January 2001 (20 pages)
6 August 2001Return made up to 28/07/01; change of members (9 pages)
6 August 2001Return made up to 28/07/01; change of members (9 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
4 August 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
4 August 2000Return made up to 28/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2000Return made up to 28/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2000Accounts for a medium company made up to 31 January 2000 (19 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 28/07/99; full list of members (8 pages)
27 August 1999Return made up to 28/07/99; full list of members (8 pages)
27 August 1999Full accounts made up to 31 January 1999 (18 pages)
27 August 1999Full accounts made up to 31 January 1999 (18 pages)
29 July 1998Return made up to 28/07/98; no change of members (6 pages)
29 July 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
29 July 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
29 July 1998Return made up to 28/07/98; no change of members (6 pages)
28 October 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
28 October 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
11 August 1997Return made up to 28/07/97; no change of members (6 pages)
11 August 1997Return made up to 28/07/97; no change of members (6 pages)
27 November 1996Accounts for a medium company made up to 31 January 1996 (18 pages)
27 November 1996Accounts for a medium company made up to 31 January 1996 (18 pages)
4 September 1996Return made up to 28/07/96; full list of members (8 pages)
4 September 1996Return made up to 28/07/96; full list of members (8 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
1 August 1995Full group accounts made up to 31 January 1995 (20 pages)
1 August 1995Return made up to 28/07/95; no change of members (6 pages)
1 August 1995Return made up to 28/07/95; no change of members (6 pages)
1 August 1995Full group accounts made up to 31 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
22 August 1994Full group accounts made up to 31 January 1994 (20 pages)
22 August 1994Full group accounts made up to 31 January 1994 (20 pages)