Company NameAlfred Brown(Worsted Mills) Limited
Company StatusActive
Company Number00487461
CategoryPrivate Limited Company
Incorporation Date19 October 1950(73 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameAlfred Willmot Brown
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(40 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleWorsted Manufacturer
Country of ResidenceEngland
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Director NameMajorie Andrea Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(40 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Secretary NameMajorie Andrea Brown
NationalityBritish
StatusCurrent
Appointed15 June 1991(40 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Director NameAlfred Nigel Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(42 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleWorsted Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Director NameMr Ian Jonathan Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(42 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleWorsted Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Director NameRoger David Hugh McArdle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(42 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleWorsted Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Director NameJoanne Mary Handley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(45 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleExport Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Secretary NameSally Alice Dalton
NationalityBritish
StatusCurrent
Appointed18 November 2011(61 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Director NameMr Benjamin Lewis Brown
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(70 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire Mills
Bramley
Leeds
LS13 3HG
Director NameMr Ian David Brown
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(40 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressThe Grange
Rosedale Abbey
Pickering
North Yorkshire
YO18 8RD
Director NamePeter Stanley Brown
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleWorsted Manufacturer
Correspondence AddressLittle Orchards Scarsdale Lane
Bardsey
Leeds
West Yorkshire
LS17 9BH
Director NameMrs Ann Stewart
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(40 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressDeira Lodge Back Lane
Easingwold
York
North Yorkshire
YO6 3BG
Director NameMr John Stuart Metcalfe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(41 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleWorsted Manufacturer
Correspondence Address5 Gargrave House Gardens
Gargrave
Skipton
North Yorkshire
BD23 3PW

Contact

Websitewww.alfredbrown.co.uk
Email address[email protected]
Telephone0113 2560666
Telephone regionLeeds

Location

Registered AddressEmpire Mills
Bramley
Leeds
LS13 3HG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Alfred Willmot Brown
7.01%
Ordinary
2.5k at £1Alfred Nigel Brown
3.34%
Ordinary
2.5k at £1Joanne Mary Handley
3.34%
Ordinary
2.5k at £1Mr Ian Jonathan Brown
3.34%
Ordinary
2.5k at £1Sally Alice Dalton
3.34%
Ordinary
11.4k at £1A.w. Brown's Discretionary Settlement
15.49%
Ordinary
11.4k at £1M.a. Brown's Discretionary Settlement
15.49%
Ordinary
8.9k at £1Alfred Nigel Brown
12.17%
Ordinary A
8.9k at £1Joanne Mary Handley
12.17%
Ordinary A
8.9k at £1Mr Ian Jonathan Brown
12.17%
Ordinary A
8.9k at £1Sally Alice Dalton
12.17%
Ordinary A

Financials

Year2014
Turnover£9,644,029
Gross Profit£2,418,731
Net Worth£6,226,128
Cash£2,664,332
Current Liabilities£1,510,914

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

17 August 2023Group of companies' accounts made up to 30 November 2022 (27 pages)
22 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
16 November 2022Appointment of Mr Nicholas Andrew Brown as a director on 1 September 2022 (2 pages)
31 August 2022Group of companies' accounts made up to 30 November 2021 (25 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 30 November 2020 (23 pages)
5 July 2021Confirmation statement made on 15 June 2021 with updates (5 pages)
3 March 2021Appointment of Mr Benjamin Lewis Brown as a director on 3 March 2021 (2 pages)
3 December 2020Group of companies' accounts made up to 30 November 2019 (23 pages)
26 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
3 September 2019Group of companies' accounts made up to 30 November 2018 (22 pages)
9 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
31 August 2018Group of companies' accounts made up to 30 November 2017 (24 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
30 August 2017Group of companies' accounts made up to 30 November 2016 (23 pages)
30 August 2017Group of companies' accounts made up to 30 November 2016 (23 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 July 2016Group of companies' accounts made up to 30 November 2015 (22 pages)
1 July 2016Group of companies' accounts made up to 30 November 2015 (22 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 73,432
(7 pages)
24 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 73,432
(7 pages)
30 July 2015Group of companies' accounts made up to 30 November 2014 (22 pages)
30 July 2015Group of companies' accounts made up to 30 November 2014 (22 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 73,432
(7 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 73,432
(7 pages)
4 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 73,432
(7 pages)
4 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 73,432
(7 pages)
11 August 2014Group of companies' accounts made up to 30 November 2013 (23 pages)
11 August 2014Group of companies' accounts made up to 30 November 2013 (23 pages)
14 August 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
14 August 2013Group of companies' accounts made up to 30 November 2012 (22 pages)
4 July 2013Secretary's details changed for Majorie Andrea Brown on 4 July 2013 (1 page)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 73,432
(7 pages)
4 July 2013Director's details changed for Alfred Willmot Brown on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Majorie Andrea Brown on 4 July 2013 (1 page)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 73,432
(7 pages)
4 July 2013Director's details changed for Mr Ian Jonathan Brown on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Sally Alice Dalton on 4 July 2013 (1 page)
4 July 2013Secretary's details changed for Sally Alice Dalton on 4 July 2013 (1 page)
4 July 2013Director's details changed for Majorie Andrea Brown on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Sally Alice Dalton on 4 July 2013 (1 page)
4 July 2013Director's details changed for Alfred Willmot Brown on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Majorie Andrea Brown on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Alfred Willmot Brown on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Joanne Mary Handley on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Roger David Hugh Mcardle on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Joanne Mary Handley on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Joanne Mary Handley on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Ian Jonathan Brown on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Alfred Nigel Brown on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Roger David Hugh Mcardle on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Alfred Nigel Brown on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Alfred Nigel Brown on 4 July 2013 (2 pages)
4 July 2013Secretary's details changed for Majorie Andrea Brown on 4 July 2013 (1 page)
4 July 2013Director's details changed for Roger David Hugh Mcardle on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Majorie Andrea Brown on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Ian Jonathan Brown on 4 July 2013 (2 pages)
28 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (10 pages)
28 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (10 pages)
28 August 2012Group of companies' accounts made up to 30 November 2011 (23 pages)
28 August 2012Group of companies' accounts made up to 30 November 2011 (23 pages)
8 December 2011Appointment of Sally Alice Dalton as a secretary (3 pages)
8 December 2011Appointment of Sally Alice Dalton as a secretary (3 pages)
5 September 2011Group of companies' accounts made up to 30 November 2010 (23 pages)
5 September 2011Group of companies' accounts made up to 30 November 2010 (23 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (10 pages)
17 August 2010Group of companies' accounts made up to 30 November 2009 (22 pages)
17 August 2010Group of companies' accounts made up to 30 November 2009 (22 pages)
15 July 2010Director's details changed for Joanne Mary Handley on 15 June 2010 (2 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
15 July 2010Director's details changed for Joanne Mary Handley on 15 June 2010 (2 pages)
15 July 2010Director's details changed for Roger David Hugh Mcardle on 15 June 2010 (2 pages)
15 July 2010Director's details changed for Roger David Hugh Mcardle on 15 June 2010 (2 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
25 September 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
25 September 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
29 July 2009Director's change of particulars / roger mcardle / 02/09/2003 (1 page)
29 July 2009Director's change of particulars / roger mcardle / 02/09/2003 (1 page)
29 July 2009Director's change of particulars / roger mcardle / 02/09/2003 (1 page)
29 July 2009Return made up to 15/06/09; full list of members (8 pages)
29 July 2009Return made up to 15/06/09; full list of members (8 pages)
29 July 2009Director's change of particulars / roger mcardle / 02/09/2003 (1 page)
22 September 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
22 September 2008Accounts for a medium company made up to 30 November 2007 (19 pages)
15 July 2008Return made up to 15/06/08; full list of members (8 pages)
15 July 2008Return made up to 15/06/08; full list of members (8 pages)
19 September 2007Accounts for a medium company made up to 30 November 2006 (20 pages)
19 September 2007Accounts for a medium company made up to 30 November 2006 (20 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 15/06/07; full list of members (5 pages)
13 July 2007Return made up to 15/06/07; full list of members (5 pages)
13 July 2007Director's particulars changed (1 page)
22 September 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
22 September 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
20 June 2006Return made up to 15/06/06; full list of members (5 pages)
20 June 2006Return made up to 15/06/06; full list of members (5 pages)
31 August 2005Return made up to 15/06/05; full list of members (5 pages)
31 August 2005Return made up to 15/06/05; full list of members (5 pages)
16 August 2005Accounts for a medium company made up to 30 November 2004 (17 pages)
16 August 2005Accounts for a medium company made up to 30 November 2004 (17 pages)
30 September 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
30 September 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
22 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
12 September 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
6 September 2003Return made up to 15/06/03; full list of members (11 pages)
6 September 2003Return made up to 15/06/03; full list of members (11 pages)
1 October 2002Accounts for a medium company made up to 30 November 2001 (18 pages)
1 October 2002Accounts for a medium company made up to 30 November 2001 (18 pages)
26 June 2002Return made up to 15/06/02; full list of members (11 pages)
26 June 2002Return made up to 15/06/02; full list of members (11 pages)
24 September 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
24 September 2001Group of companies' accounts made up to 30 November 2000 (20 pages)
15 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2000Full group accounts made up to 30 November 1999 (19 pages)
21 August 2000Full group accounts made up to 30 November 1999 (19 pages)
15 August 2000Return made up to 15/06/00; full list of members (10 pages)
15 August 2000Return made up to 15/06/00; full list of members (10 pages)
6 September 1999Full group accounts made up to 30 November 1998 (22 pages)
6 September 1999Full group accounts made up to 30 November 1998 (22 pages)
21 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 1998Full group accounts made up to 30 November 1997 (22 pages)
28 September 1998Full group accounts made up to 30 November 1997 (22 pages)
14 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Return made up to 15/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
30 September 1997Full group accounts made up to 30 November 1996 (23 pages)
30 September 1997Full group accounts made up to 30 November 1996 (23 pages)
22 July 1997Return made up to 15/06/97; full list of members (10 pages)
22 July 1997Return made up to 15/06/97; full list of members (10 pages)
3 October 1996New director appointed (4 pages)
3 October 1996New director appointed (4 pages)
2 October 1996Full group accounts made up to 30 November 1995 (24 pages)
2 October 1996Full group accounts made up to 30 November 1995 (24 pages)
25 June 1996Return made up to 15/06/96; no change of members (6 pages)
25 June 1996Return made up to 15/06/96; no change of members (6 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
30 August 1995Full group accounts made up to 30 November 1994 (24 pages)
30 August 1995Full group accounts made up to 30 November 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
6 December 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 December 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 October 1950Certificate of incorporation (1 page)
19 October 1950Certificate of incorporation (1 page)