HEPWORTH BROWNE LIMITED
LEEDS LEAMAN BROWNE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 05950196
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address 15 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1,187 . The most likely internet sites of HEPWORTH BROWNE LIMITED are www.hepworthbrowne.co.uk, and www.hepworth-browne.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Hepworth Browne Limited is a Private Limited Company. The company registration number is 05950196. Hepworth Browne Limited has been working since 28 September 2006. The present status of the company is Active. The registered address of Hepworth Browne Limited is 15 St Pauls Street Leeds Ls1 2jg. . BROWNE, Robin, Dr is a Director of the company. DEARLING, Bruce Clive is a Director of the company. MCDONOUGH, Johnathan is a Director of the company. Secretary KENNEDY-GEORGE, Lesley has been resigned. Secretary LEAMAN, Keith has been resigned. Secretary SYMONS, Rupert Jonathan has been resigned. Director LEAMAN, Keith has been resigned. Director PARNHAM, Kevin has been resigned. Director SYMONS, Rupert Jonathan has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
BROWNE, Robin, Dr
Appointed Date: 28 September 2006
73 years old

Director
DEARLING, Bruce Clive
Appointed Date: 06 February 2008
59 years old

Director
MCDONOUGH, Johnathan
Appointed Date: 20 February 2013
56 years old

Resigned Directors

Secretary
KENNEDY-GEORGE, Lesley
Resigned: 01 August 2007
Appointed Date: 21 February 2007

Secretary
LEAMAN, Keith
Resigned: 21 February 2007
Appointed Date: 28 September 2006

Secretary
SYMONS, Rupert Jonathan
Resigned: 25 March 2013
Appointed Date: 01 August 2007

Director
LEAMAN, Keith
Resigned: 21 February 2007
Appointed Date: 28 September 2006
81 years old

Director
PARNHAM, Kevin
Resigned: 28 February 2014
Appointed Date: 20 February 2013
64 years old

Director
SYMONS, Rupert Jonathan
Resigned: 25 March 2013
Appointed Date: 01 August 2007
58 years old

Persons With Significant Control

Mr Johnathan Mcdonough
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Robin Forsythe Browne
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HEPWORTH BROWNE LIMITED Events

11 Oct 2016
Confirmation statement made on 28 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,187

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Registered office address changed from Pearl Chambers 22 East Parade Leeds LS1 5BY to 15 St Pauls Street Leeds LS1 2JG on 21 January 2015
...
... and 46 more events
25 Apr 2007
New secretary appointed
25 Apr 2007
Secretary resigned;director resigned
18 Oct 2006
Registered office changed on 18/10/06 from: 5 south parade leeds yorkshire LS1 5QX
16 Oct 2006
Registered office changed on 16/10/06 from: 25 meer street stratford upon avon warwickshire CV37 6QB
28 Sep 2006
Incorporation

HEPWORTH BROWNE LIMITED Charges

7 December 2007
Debenture
Delivered: 13 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 June 2007
Mortgage debenture
Delivered: 11 July 2007
Status: Satisfied on 28 May 2009
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…