BROWNS RESTAURANTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B3 1JP
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

Secretary
BURTON, Denise Patricia
Appointed Date: 19 January 2011

Director
BERROW, Jacqueline Ann
Appointed Date: 31 August 2010
60 years old

Director
MARTINDALE, Susan Katrina
Appointed Date: 31 August 2010
64 years old

Director
MCMAHON, Gregory Joseph
Appointed Date: 15 February 2013
65 years old

Director
MILES, Lee Jonathan
Appointed Date: 31 August 2010
55 years old

Director
VAUGHAN, Andrew William
Appointed Date: 31 August 2010
62 years old

Resigned Directors

Secretary
BENJAMIN, Rachel Abigail
Resigned: 15 November 2010
Appointed Date: 06 April 2009

Secretary
KENNEDY, Bronagh
Resigned: 02 July 2003
Appointed Date: 31 December 1997

Secretary
LOAKE, Jonathan David
Resigned: 15 February 1995

Secretary
PENRICE, Victoria Margaret
Resigned: 06 April 2009
Appointed Date: 02 July 2003

Secretary
SHELVER, Elaine Rosalie
Resigned: 29 December 1997
Appointed Date: 15 February 1995

Secretary
TROUSDALE, Carolyn
Resigned: 19 January 2011
Appointed Date: 15 November 2010

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

Director
MOGFORD, Hilary Jane
Resigned: 31 December 1997
77 years old

Director
MOGFORD, Jeremy Lewis
Resigned: 30 September 1998
78 years old

Director
SCOBIE, William Young
Resigned: 01 July 2005
Appointed Date: 31 December 1997
77 years old

Director
SHELVER, Elaine Rosalie
Resigned: 31 December 1997
Appointed Date: 20 January 1997
83 years old

Director
STRIVENS, Gary Louis
Resigned: 30 September 1998
70 years old

Director
TOWNSEND, Jeremy Charles Douglas
Resigned: 31 August 2010
Appointed Date: 01 July 2005
62 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
  • GBP 1,392,946

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

07 Jun 1986
New director appointed

01 Feb 1971
Incorporation

BROWNS RESTAURANTS LIMITED Charges

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…