H.L. BROWN & SON LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S1 1LZ

Company number 00111164
Status Active
Incorporation Date 4 August 1910
Company Type Private Limited Company
Address 2 BARKER'S POOL, SHEFFIELD, SOUTH YORKSHIRE, S1 1LZ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 January 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016; Termination of appointment of Mary Jane Leah Frampton as a director on 20 July 2016. The most likely internet sites of H.L. BROWN & SON LIMITED are www.hlbrownson.co.uk, and www.h-l-brown-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and three months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 5.8 miles; to Elsecar Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H L Brown Son Limited is a Private Limited Company. The company registration number is 00111164. H L Brown Son Limited has been working since 04 August 1910. The present status of the company is Active. The registered address of H L Brown Son Limited is 2 Barker S Pool Sheffield South Yorkshire S1 1lz. . BROWN, Jennifer, Lady is a Director of the company. BROWN, Malcolm Denis is a Director of the company. FRAMPTON, James John Michael is a Director of the company. FRAMPTON, Michael Gordon Samuel is a Director of the company. POOL, Richard John is a Director of the company. WOODHOUSE, Neville is a Director of the company. Secretary MUFFETT, Ian Harry has been resigned. Secretary OSWALD, David John has been resigned. Director BROWN, Barbara Ann has been resigned. Director BROWN, Edna Elizabeth has been resigned. Director FRAMPTON, Mary Jane Leah has been resigned. Director HEATH, Geoffrey William has been resigned. Director OSWALD, David John has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director

Director
BROWN, Malcolm Denis

89 years old

Director
FRAMPTON, James John Michael
Appointed Date: 11 August 1992
62 years old

Director

Director
POOL, Richard John
Appointed Date: 15 September 2000
56 years old

Director
WOODHOUSE, Neville

73 years old

Resigned Directors

Secretary
MUFFETT, Ian Harry
Resigned: 26 February 2015
Appointed Date: 01 October 2011

Secretary
OSWALD, David John
Resigned: 01 October 2011

Director
BROWN, Barbara Ann
Resigned: 29 January 2015
Appointed Date: 13 July 2002
89 years old

Director
BROWN, Edna Elizabeth
Resigned: 06 September 2000
119 years old

Director
FRAMPTON, Mary Jane Leah
Resigned: 20 July 2016
92 years old

Director
HEATH, Geoffrey William
Resigned: 10 August 1992
92 years old

Director
OSWALD, David John
Resigned: 06 April 2012
Appointed Date: 11 August 1992
76 years old

Persons With Significant Control

Mr Malcolm Denis Brown
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.L. BROWN & SON LIMITED Events

26 Jan 2017
Full accounts made up to 30 January 2016
03 Nov 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
05 Aug 2016
Termination of appointment of Mary Jane Leah Frampton as a director on 20 July 2016
03 Aug 2016
Confirmation statement made on 1 July 2016 with updates
07 Nov 2015
Full accounts made up to 31 January 2015
...
... and 81 more events
07 Sep 1987
Group accounts for a medium company made up to 31 January 1987

07 Sep 1987
Return made up to 01/08/87; full list of members

16 Aug 1987
New director appointed

06 Sep 1986
Return made up to 11/07/86; full list of members

08 Aug 1986
Full accounts made up to 31 January 1986

H.L. BROWN & SON LIMITED Charges

15 July 2009
Legal charge
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 17 high street and 8 to 12 scot lane, doncaster t/no…
15 July 2009
Legal charge
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 45 stonegate, york t/no NYK367762 see image for full…
15 July 2009
Legal charge
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 22 north mall, frenchgate centre, doncaster see image for…
15 July 2009
Legal charge
Delivered: 18 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 27-28 st nicholas street, scarborough t/no NYK367817 see…
23 May 2000
Debenture
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…