Company NameBrown & Sons (Bramley) Limited
Company StatusActive
Company Number00521938
CategoryPrivate Limited Company
Incorporation Date20 July 1953(70 years, 9 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(37 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleWorsted Manufacturer
Country of ResidenceEngland
Correspondence AddressEmpire Mills
Bramley
Yorks
LS13 3HG
Director NameMr Ian Jonathan Brown
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Mills
Bramley
Yorks
LS13 3HG
Director NameMajorie Andrea Brown
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEmpire Mills
Bramley
Yorks
LS13 3HG
Secretary NameMajorie Andrea Brown
NationalityBritish
StatusCurrent
Appointed15 June 1991(37 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire Mills
Bramley
Yorks
LS13 3HG
Director NameAlfred Nigel Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2000(47 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleWorsted Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressEmpire Mills
Bramley
Yorks
LS13 3HG
Director NameMr Michael John Lee
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(67 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire Mills
Bramley
Yorks
LS13 3HG
Director NamePeter Stanley Brown
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(37 years, 11 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

Contact

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

Location

Registered AddressEmpire Mills
Bramley
Yorks
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

50k at £1Alfred Brown (Worsted Mills) LTD
100.00%
Ordinary
1 at £1Alfred Willmot Brown
0.00%
Ordinary

Financials

Year2014
Net Worth£511,563
Current Liabilities£277,149

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
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 2023Accounts for a small company made up to 30 November 2022 (7 pages)
22 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
31 August 2022Accounts for a small company made up to 30 November 2021 (7 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 30 November 2020 (7 pages)
2 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Michael John Lee as a director on 3 March 2021 (2 pages)
3 December 2020Audited abridged accounts made up to 30 November 2019 (7 pages)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 September 2019Audited abridged accounts made up to 30 November 2018 (7 pages)
4 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 September 2018Notification of Alfred Brown (Worsted Mills) Limited as a person with significant control on 6 April 2016 (2 pages)
30 August 2018Audited abridged accounts made up to 30 November 2017 (7 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
29 August 2017Accounts for a small company made up to 30 November 2016 (7 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 July 2016Accounts for a small company made up to 30 November 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 November 2015 (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 50,000
(5 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 50,000
(5 pages)
29 July 2015Accounts for a small company made up to 30 November 2014 (7 pages)
29 July 2015Accounts for a small company made up to 30 November 2014 (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 50,000
(5 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 50,000
(5 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 50,000
(5 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 50,000
(5 pages)
11 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
11 August 2014Accounts for a small company made up to 30 November 2013 (7 pages)
15 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
15 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
4 July 2013Director's details changed for Alfred Nigel 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 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 50,000
(5 pages)
4 July 2013Director's details changed for Alfred Nigel 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 2013Secretary's details changed for Majorie Andrea Brown on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Ian Jonathan 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 2013Secretary's details changed for Majorie Andrea Brown on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Ian Jonathan Brown on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 50,000
(5 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 Majorie Andrea Brown on 4 July 2013 (1 page)
4 July 2013Director's details changed for Alfred Nigel 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 Alfred Willmot Brown on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Alfred Willmot Brown on 4 July 2013 (2 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
28 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
28 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
28 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
5 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
5 September 2011Accounts for a small company made up to 30 November 2010 (7 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
17 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
17 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
15 July 2010Director's details changed for Alfred Nigel Brown on 15 June 2010 (2 pages)
15 July 2010Director's details changed for Alfred Nigel Brown on 15 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Ian Jonathan Brown on 15 June 2010 (2 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Mr Ian Jonathan Brown on 15 June 2010 (2 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
25 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
29 July 2009Return made up to 15/06/09; full list of members (4 pages)
29 July 2009Return made up to 15/06/09; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
22 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
15 July 2008Return made up to 15/06/08; full list of members (4 pages)
15 July 2008Return made up to 15/06/08; full list of members (4 pages)
19 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
19 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
13 July 2007Return made up to 15/06/07; full list of members (3 pages)
13 July 2007Return made up to 15/06/07; full list of members (3 pages)
22 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
22 September 2006Accounts for a small company made up to 30 November 2005 (7 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
16 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
16 August 2005Accounts for a small company made up to 30 November 2004 (7 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
22 July 2004Return made up to 15/06/04; full list of members (8 pages)
22 July 2004Return made up to 15/06/04; full list of members (8 pages)
12 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
12 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 September 2003Return made up to 15/06/03; full list of members (8 pages)
6 September 2003Return made up to 15/06/03; full list of members (8 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (5 pages)
26 June 2002Return made up to 15/06/02; full list of members (8 pages)
26 June 2002Return made up to 15/06/02; full list of members (8 pages)
24 September 2001Full accounts made up to 30 November 2000 (13 pages)
24 September 2001Full accounts made up to 30 November 2000 (13 pages)
15 August 2001Return made up to 15/06/01; full list of members (7 pages)
15 August 2001Return made up to 15/06/01; full list of members (7 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
21 August 2000Full accounts made up to 30 November 1999 (13 pages)
21 August 2000Full accounts made up to 30 November 1999 (13 pages)
15 August 2000Return made up to 15/06/00; full list of members (7 pages)
15 August 2000Return made up to 15/06/00; full list of members (7 pages)
6 September 1999Full accounts made up to 30 November 1998 (13 pages)
6 September 1999Full accounts made up to 30 November 1998 (13 pages)
21 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Full accounts made up to 30 November 1997 (13 pages)
28 September 1998Full accounts made up to 30 November 1997 (13 pages)
14 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Full accounts made up to 30 November 1996 (13 pages)
30 September 1997Full accounts made up to 30 November 1996 (13 pages)
22 July 1997Return made up to 15/06/97; no change of members (4 pages)
22 July 1997Return made up to 15/06/97; no change of members (4 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
25 June 1996Return made up to 15/06/96; no change of members (4 pages)
25 June 1996Return made up to 15/06/96; no change of members (4 pages)
30 August 1995Full accounts made up to 30 November 1994 (14 pages)
30 August 1995Full accounts made up to 30 November 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)