Bramley
Leeds
LS13 3HG
Director Name | Majorie Andrea Brown |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Empire Mills Bramley Leeds LS13 3HG |
Secretary Name | Majorie Andrea Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empire Mills Bramley Leeds LS13 3HG |
Director Name | Alfred Nigel Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(42 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Worsted Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Empire Mills Bramley Leeds LS13 3HG |
Director Name | Mr Ian Jonathan Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(42 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Worsted Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Empire Mills Bramley Leeds LS13 3HG |
Director Name | Roger David Hugh McArdle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(42 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Worsted Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Empire Mills Bramley Leeds LS13 3HG |
Director Name | Joanne Mary Handley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1996(45 years, 10 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Export Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Empire Mills Bramley Leeds LS13 3HG |
Secretary Name | Sally Alice Dalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2011(61 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Empire Mills Bramley Leeds LS13 3HG |
Director Name | Mr Benjamin Lewis Brown |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empire Mills Bramley Leeds LS13 3HG |
Director Name | Mr Ian David Brown |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | The Grange Rosedale Abbey Pickering North Yorkshire YO18 8RD |
Director Name | Peter Stanley Brown |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Worsted Manufacturer |
Correspondence Address | Little Orchards Scarsdale Lane Bardsey Leeds West Yorkshire LS17 9BH |
Director Name | Mrs Ann Stewart |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | Deira Lodge Back Lane Easingwold York North Yorkshire YO6 3BG |
Director Name | Mr John Stuart Metcalfe |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1994) |
Role | Worsted Manufacturer |
Correspondence Address | 5 Gargrave House Gardens Gargrave Skipton North Yorkshire BD23 3PW |
Website | www.alfredbrown.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2560666 |
Telephone region | Leeds |
Registered Address | Empire Mills Bramley Leeds LS13 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5.1k at £1 | Alfred Willmot Brown 7.01% Ordinary |
---|---|
2.5k at £1 | Alfred Nigel Brown 3.34% Ordinary |
2.5k at £1 | Joanne Mary Handley 3.34% Ordinary |
2.5k at £1 | Mr Ian Jonathan Brown 3.34% Ordinary |
2.5k at £1 | Sally Alice Dalton 3.34% Ordinary |
11.4k at £1 | A.w. Brown's Discretionary Settlement 15.49% Ordinary |
11.4k at £1 | M.a. Brown's Discretionary Settlement 15.49% Ordinary |
8.9k at £1 | Alfred Nigel Brown 12.17% Ordinary A |
8.9k at £1 | Joanne Mary Handley 12.17% Ordinary A |
8.9k at £1 | Mr Ian Jonathan Brown 12.17% Ordinary A |
8.9k at £1 | Sally Alice Dalton 12.17% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,644,029 |
Gross Profit | £2,418,731 |
Net Worth | £6,226,128 |
Cash | £2,664,332 |
Current Liabilities | £1,510,914 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
17 August 2023 | Group of companies' accounts made up to 30 November 2022 (27 pages) |
---|---|
22 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
16 November 2022 | Appointment of Mr Nicholas Andrew Brown as a director on 1 September 2022 (2 pages) |
31 August 2022 | Group of companies' accounts made up to 30 November 2021 (25 pages) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
5 October 2021 | Group of companies' accounts made up to 30 November 2020 (23 pages) |
5 July 2021 | Confirmation statement made on 15 June 2021 with updates (5 pages) |
3 March 2021 | Appointment of Mr Benjamin Lewis Brown as a director on 3 March 2021 (2 pages) |
3 December 2020 | Group of companies' accounts made up to 30 November 2019 (23 pages) |
26 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
3 September 2019 | Group of companies' accounts made up to 30 November 2018 (22 pages) |
9 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
31 August 2018 | Group of companies' accounts made up to 30 November 2017 (24 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 August 2017 | Group of companies' accounts made up to 30 November 2016 (23 pages) |
30 August 2017 | Group of companies' accounts made up to 30 November 2016 (23 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
1 July 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
1 July 2016 | Group of companies' accounts made up to 30 November 2015 (22 pages) |
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 July 2015 | Group of companies' accounts made up to 30 November 2014 (22 pages) |
30 July 2015 | Group of companies' accounts made up to 30 November 2014 (22 pages) |
15 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
4 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 August 2014 | Group of companies' accounts made up to 30 November 2013 (23 pages) |
11 August 2014 | Group of companies' accounts made up to 30 November 2013 (23 pages) |
14 August 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
14 August 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
4 July 2013 | Secretary's details changed for Majorie Andrea Brown on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Director's details changed for Alfred Willmot Brown on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Majorie Andrea Brown on 4 July 2013 (1 page) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Director's details changed for Mr Ian Jonathan Brown on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Sally Alice Dalton on 4 July 2013 (1 page) |
4 July 2013 | Secretary's details changed for Sally Alice Dalton on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Majorie Andrea Brown on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Sally Alice Dalton on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Alfred Willmot Brown on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Majorie Andrea Brown on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Alfred Willmot Brown on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Joanne Mary Handley on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Roger David Hugh Mcardle on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Joanne Mary Handley on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Joanne Mary Handley on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Ian Jonathan Brown on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Alfred Nigel Brown on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Roger David Hugh Mcardle on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Alfred Nigel Brown on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Alfred Nigel Brown on 4 July 2013 (2 pages) |
4 July 2013 | Secretary's details changed for Majorie Andrea Brown on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Roger David Hugh Mcardle on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Majorie Andrea Brown on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Ian Jonathan Brown on 4 July 2013 (2 pages) |
28 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Group of companies' accounts made up to 30 November 2011 (23 pages) |
28 August 2012 | Group of companies' accounts made up to 30 November 2011 (23 pages) |
8 December 2011 | Appointment of Sally Alice Dalton as a secretary (3 pages) |
8 December 2011 | Appointment of Sally Alice Dalton as a secretary (3 pages) |
5 September 2011 | Group of companies' accounts made up to 30 November 2010 (23 pages) |
5 September 2011 | Group of companies' accounts made up to 30 November 2010 (23 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
17 August 2010 | Group of companies' accounts made up to 30 November 2009 (22 pages) |
17 August 2010 | Group of companies' accounts made up to 30 November 2009 (22 pages) |
15 July 2010 | Director's details changed for Joanne Mary Handley on 15 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Director's details changed for Joanne Mary Handley on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Roger David Hugh Mcardle on 15 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Roger David Hugh Mcardle on 15 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (10 pages) |
25 September 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
25 September 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
29 July 2009 | Director's change of particulars / roger mcardle / 02/09/2003 (1 page) |
29 July 2009 | Director's change of particulars / roger mcardle / 02/09/2003 (1 page) |
29 July 2009 | Director's change of particulars / roger mcardle / 02/09/2003 (1 page) |
29 July 2009 | Return made up to 15/06/09; full list of members (8 pages) |
29 July 2009 | Return made up to 15/06/09; full list of members (8 pages) |
29 July 2009 | Director's change of particulars / roger mcardle / 02/09/2003 (1 page) |
22 September 2008 | Accounts for a medium company made up to 30 November 2007 (19 pages) |
22 September 2008 | Accounts for a medium company made up to 30 November 2007 (19 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (8 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (8 pages) |
19 September 2007 | Accounts for a medium company made up to 30 November 2006 (20 pages) |
19 September 2007 | Accounts for a medium company made up to 30 November 2006 (20 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Return made up to 15/06/07; full list of members (5 pages) |
13 July 2007 | Return made up to 15/06/07; full list of members (5 pages) |
13 July 2007 | Director's particulars changed (1 page) |
22 September 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
22 September 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
31 August 2005 | Return made up to 15/06/05; full list of members (5 pages) |
31 August 2005 | Return made up to 15/06/05; full list of members (5 pages) |
16 August 2005 | Accounts for a medium company made up to 30 November 2004 (17 pages) |
16 August 2005 | Accounts for a medium company made up to 30 November 2004 (17 pages) |
30 September 2004 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
30 September 2004 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
22 July 2004 | Return made up to 15/06/04; full list of members
|
22 July 2004 | Return made up to 15/06/04; full list of members
|
12 September 2003 | Accounts for a medium company made up to 30 November 2002 (17 pages) |
12 September 2003 | Accounts for a medium company made up to 30 November 2002 (17 pages) |
6 September 2003 | Return made up to 15/06/03; full list of members (11 pages) |
6 September 2003 | Return made up to 15/06/03; full list of members (11 pages) |
1 October 2002 | Accounts for a medium company made up to 30 November 2001 (18 pages) |
1 October 2002 | Accounts for a medium company made up to 30 November 2001 (18 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (11 pages) |
26 June 2002 | Return made up to 15/06/02; full list of members (11 pages) |
24 September 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
24 September 2001 | Group of companies' accounts made up to 30 November 2000 (20 pages) |
15 August 2001 | Return made up to 15/06/01; full list of members
|
15 August 2001 | Return made up to 15/06/01; full list of members
|
21 August 2000 | Full group accounts made up to 30 November 1999 (19 pages) |
21 August 2000 | Full group accounts made up to 30 November 1999 (19 pages) |
15 August 2000 | Return made up to 15/06/00; full list of members (10 pages) |
15 August 2000 | Return made up to 15/06/00; full list of members (10 pages) |
6 September 1999 | Full group accounts made up to 30 November 1998 (22 pages) |
6 September 1999 | Full group accounts made up to 30 November 1998 (22 pages) |
21 July 1999 | Return made up to 15/06/99; full list of members
|
21 July 1999 | Return made up to 15/06/99; full list of members
|
28 September 1998 | Full group accounts made up to 30 November 1997 (22 pages) |
28 September 1998 | Full group accounts made up to 30 November 1997 (22 pages) |
14 July 1998 | Return made up to 15/06/98; no change of members
|
14 July 1998 | Return made up to 15/06/98; no change of members
|
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
8 July 1998 | Director's particulars changed (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
30 September 1997 | Full group accounts made up to 30 November 1996 (23 pages) |
30 September 1997 | Full group accounts made up to 30 November 1996 (23 pages) |
22 July 1997 | Return made up to 15/06/97; full list of members (10 pages) |
22 July 1997 | Return made up to 15/06/97; full list of members (10 pages) |
3 October 1996 | New director appointed (4 pages) |
3 October 1996 | New director appointed (4 pages) |
2 October 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
2 October 1996 | Full group accounts made up to 30 November 1995 (24 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
30 August 1995 | Full group accounts made up to 30 November 1994 (24 pages) |
30 August 1995 | Full group accounts made up to 30 November 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
6 December 1989 | Resolutions
|
6 December 1989 | Resolutions
|
19 October 1950 | Certificate of incorporation (1 page) |
19 October 1950 | Certificate of incorporation (1 page) |