Company NameE.W. Brown & Son Limited
DirectorsGary Alexander Holland and Christina Ann Holland
Company StatusActive
Company Number00459161
CategoryPrivate Limited Company
Incorporation Date25 September 1948(75 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Gary Alexander Holland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(43 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways Alford Road
Bilsby
Lincolnshire
LN13 9PY
Secretary NameGary Alexander Holland
NationalityBritish
StatusCurrent
Appointed02 March 2000(51 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways Alford Road
Bilsby
Lincolnshire
LN13 9PY
Director NameChristina Ann Holland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(60 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways Alford Road
Bilsby
Lincolnshire
LN13 9PY
Director NameAlexander John Holland
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 8 months after company formation)
Appointment Duration18 years (resigned 22 June 2010)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Walk
Beverley
Hull
East Yorkshire
HU17 7DJ
Director NameShirley Angela Holland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 October 1993)
RoleCompany Director
Correspondence Address433 Beverley Road
Hull
North Humberside
Director NameShirley Angela Holland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 8 months after company formation)
Appointment Duration26 years (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Walk
Beverley
East Yorkshire
HU17 7DJ
Secretary NameAlexander John Holland
NationalityBritish
StatusResigned
Appointed31 May 1992(43 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 New Walk
Beverley
Hull
East Yorkshire
HU17 7DJ
Director NameMark Jonathan Holland
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(44 years after company formation)
Appointment Duration15 years, 8 months (resigned 29 May 2008)
RoleFuneral Director
Correspondence Address24 Sellers Drive
Arram Road Leconfield
Beverley
East Yorkshire
HU17 7NA

Contact

Websitewww.ewbrownandsonfuneralservices.co.uk

Location

Registered Address433 Beverley Road
Hull
HU5 1LX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardNewland
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Ewb (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£515,365
Cash£45,878
Current Liabilities£182,850

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

10 August 2017Delivered on: 12 August 2017
Persons entitled:
Shirley Angela Holland, Gary Alexander Holland & Christine Ann Holland as Trustees for the Time Being of the E.W. Brown & Son Limited Directors Pension Scheme
Essential Ssas (Trustees) Limited

Classification: A registered charge
Particulars: 429-433 beverleyy road hull title no HS320122.
Outstanding
2 June 2008Delivered on: 11 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 429-433 beverley road hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 March 2002Delivered on: 8 March 2002
Persons entitled: Hsbc Bank 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

22 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
5 July 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
29 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
22 June 2018Termination of appointment of Shirley Angela Holland as a director on 21 June 2018 (1 page)
14 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 August 2017Registration of charge 004591610003, created on 10 August 2017 (41 pages)
12 August 2017Registration of charge 004591610003, created on 10 August 2017 (41 pages)
12 August 2017Satisfaction of charge 1 in full (4 pages)
12 August 2017Satisfaction of charge 2 in full (4 pages)
12 August 2017Satisfaction of charge 1 in full (4 pages)
12 August 2017Satisfaction of charge 2 in full (4 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,500
(6 pages)
9 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,500
(6 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,500
(6 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,500
(6 pages)
5 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2,500
(6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,500
(6 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,500
(6 pages)
15 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2,500
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 July 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
26 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 August 2010Director's details changed for Christina Ann Holland on 23 August 2010 (2 pages)
25 August 2010Secretary's details changed for Gary Alexander Holland on 23 August 2010 (2 pages)
25 August 2010Secretary's details changed for Gary Alexander Holland on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Christina Ann Holland on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Gary Alexander Holland on 23 August 2010 (2 pages)
25 August 2010Director's details changed for Gary Alexander Holland on 23 August 2010 (2 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Alexander John Holland on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Shirley Angela Holland on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Shirley Angela Holland on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Shirley Angela Holland on 1 October 2009 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Christina Ann Holland on 1 October 2009 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Gary Alexander Holland on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Gary Alexander Holland on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Gary Alexander Holland on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Alexander John Holland on 1 October 2009 (2 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Alexander John Holland on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Christina Ann Holland on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Christina Ann Holland on 1 October 2009 (2 pages)
24 June 2010Termination of appointment of Alexander Holland as a director (1 page)
24 June 2010Termination of appointment of Alexander Holland as a director (1 page)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 July 2009Return made up to 02/06/09; full list of members (4 pages)
6 July 2009Return made up to 02/06/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
9 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
17 February 2009Director appointed christina ann holland (1 page)
17 February 2009Director appointed christina ann holland (1 page)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Return made up to 02/06/08; full list of members (5 pages)
25 June 2008Return made up to 02/06/08; full list of members (5 pages)
25 June 2008Director's change of particulars / shirley holland / 01/03/2008 (1 page)
25 June 2008Director's change of particulars / shirley holland / 01/03/2008 (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2008Appointment terminated director mark holland (1 page)
6 June 2008Declaration of assistance for shares acquisition (8 pages)
6 June 2008Declaration of assistance for shares acquisition (8 pages)
6 June 2008Appointment terminated director mark holland (1 page)
4 September 2007Return made up to 31/05/07; full list of members (8 pages)
4 September 2007Return made up to 31/05/07; full list of members (8 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 June 2006Return made up to 31/05/06; full list of members (9 pages)
26 June 2006Return made up to 31/05/06; full list of members (9 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 June 2005Return made up to 31/05/05; full list of members (9 pages)
20 June 2005Return made up to 31/05/05; full list of members (9 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 June 2004Return made up to 31/05/04; full list of members (9 pages)
17 June 2004Return made up to 31/05/04; full list of members (9 pages)
6 July 2003Return made up to 31/05/03; full list of members (9 pages)
6 July 2003Return made up to 31/05/03; full list of members (9 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 June 2001Return made up to 31/05/01; full list of members (8 pages)
11 June 2001Return made up to 31/05/01; full list of members (8 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
9 June 2000Return made up to 31/05/00; full list of members (8 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 June 1996Return made up to 31/05/96; no change of members (4 pages)
5 June 1996Return made up to 31/05/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
29 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
11 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1994Return made up to 31/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1993Return made up to 31/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 July 1992Return made up to 31/05/92; full list of members (5 pages)
13 July 1992Return made up to 31/05/92; full list of members (5 pages)