Company number 01001320
Status Active
Incorporation Date 1 February 1971
Company Type Private Limited Company
Address 27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and seventy-two events have happened. The last three records are Accounts for a dormant company made up to 24 September 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 26 September 2015. The most likely internet sites of BROWNS RESTAURANTS LIMITED are www.brownsrestaurants.co.uk, and www.browns-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. The distance to to Birmingham New Street Rail Station is 0.5 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browns Restaurants Limited is a Private Limited Company.
The company registration number is 01001320. Browns Restaurants Limited has been working since 01 February 1971.
The present status of the company is Active. The registered address of Browns Restaurants Limited is 27 Fleet Street Birmingham West Midlands B3 1jp. . BURTON, Denise Patricia is a Secretary of the company. BERROW, Jacqueline Ann is a Director of the company. MARTINDALE, Susan Katrina is a Director of the company. MCMAHON, Gregory Joseph is a Director of the company. MILES, Lee Jonathan is a Director of the company. VAUGHAN, Andrew William is a Director of the company. Secretary BENJAMIN, Rachel Abigail has been resigned. Secretary KENNEDY, Bronagh has been resigned. Secretary LOAKE, Jonathan David has been resigned. Secretary PENRICE, Victoria Margaret has been resigned. Secretary SHELVER, Elaine Rosalie has been resigned. Secretary TROUSDALE, Carolyn has been resigned. Director FOWLE, Adam Peter has been resigned. Director HUGHES, Anthony has been resigned. Director MOGFORD, Hilary Jane has been resigned. Director MOGFORD, Jeremy Lewis has been resigned. Director SCOBIE, William Young has been resigned. Director SHELVER, Elaine Rosalie has been resigned. Director STRIVENS, Gary Louis has been resigned. Director TOWNSEND, Jeremy Charles Douglas has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
FOWLE, Adam Peter
Resigned: 15 March 2011
Appointed Date: 28 November 2007
67 years old
Director
HUGHES, Anthony
Resigned: 28 November 2007
Appointed Date: 31 December 1997
77 years old
Persons With Significant Control
Mitchells & Butlers Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROWNS RESTAURANTS LIMITED Events
28 Feb 2017
Accounts for a dormant company made up to 24 September 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 26 September 2015
10 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
22 Dec 2014
Accounts for a dormant company made up to 27 September 2014
...
... and 162 more events
22 Dec 1986
Group of companies' accounts made up to 31 December 1985
22 Dec 1986
Return made up to 10/12/86; full list of members
01 Aug 1986
Company type changed from pri to PLC
01 Feb 1971
Incorporation
13 November 2003
Deed of charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee for the Borrower Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
20 May 1996
Legal charge of licensed premises
Delivered: 21 May 1996
Status: Satisfied
on 19 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: University refrectory queens road bristol t/no.AV255899 and…
5 July 1993
Legal charge of licenced premises
Delivered: 8 July 1993
Status: Satisfied
on 19 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a university refrectory queens…
31 July 1992
Legal charge
Delivered: 4 August 1992
Status: Satisfied
on 19 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: The university refrectory queens road bristol and all plant…
10 October 1989
Debenture
Delivered: 30 October 1989
Status: Satisfied
on 19 September 2003
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
22 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: 5, woodstock road, oxford together with all fixtures…
22 November 1984
Legal charge
Delivered: 6 December 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: 7 and 9 woodstock road, oxford together with all fixtures…
22 November 1984
Debenture
Delivered: 6 December 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1983
Deed of charge
Delivered: 22 February 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Deposit balance of £150,000 together with all interest…
24 November 1980
Debenture
Delivered: 4 December 1980
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: F/H:- 3-4, duke street brighton, sussex. Title no:- sx…