Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BROWN & HAWTHORNE LIMITED
Company Information for

BROWN & HAWTHORNE LIMITED

100 St James Road, Northampton, NN5 5LF,
Company Registration Number
00549285
Private Limited Company
Liquidation

Company Overview

About Brown & Hawthorne Ltd
BROWN & HAWTHORNE LIMITED was founded on 1955-05-14 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Brown & Hawthorne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BROWN & HAWTHORNE LIMITED
 
Legal Registered Office
100 St James Road
Northampton
NN5 5LF
Other companies in CV1
 
Telephone024 7666 3343
 
Filing Information
Company Number 00549285
Company ID Number 00549285
Date formed 1955-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-02-28
Account next due 28/02/2021
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-15 13:07:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROWN & HAWTHORNE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BROWN & HAWTHORNE LIMITED
The following companies were found which have the same name as BROWN & HAWTHORNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BROWN & HAWTHORNE ENGINEERING LIMITED HOLT COURT 2ND FLOOR 16 WARWICK ROW COVENTRY CV1 1EJ Active Company formed on the 2017-02-27
BROWN & HAWTHORNE LIMITED Unknown

Company Officers of BROWN & HAWTHORNE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SYDNEY EVATT
Company Secretary 1998-04-30
ROBERT SYDNEY EVATT
Director 1991-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID CHECKLING
Director 2011-04-05 2014-11-07
JUSTIN CARL NORTHALL
Director 1997-05-01 2014-03-03
RAYMOND HAWTHORNE
Company Secretary 1991-11-09 1998-04-30
RAYMOND HAWTHORNE
Director 1991-11-09 1998-04-30
ANTHONY CYRIL SHAW
Director 1991-11-09 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SYDNEY EVATT BROWN & HAWTHORNE ENGINEERING LIMITED Director 2017-04-24 CURRENT 2017-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15Final Gazette dissolved via compulsory strike-off
2023-05-15Voluntary liquidation. Notice of members return of final meeting
2022-04-21LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-28
2021-06-16LIQ10Removal of liquidator by court order
2021-05-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-28
2021-04-30600Appointment of a voluntary liquidator
2021-03-30LIQ MISCInsolvency:LIQ12 -secretary of state's release of liquidator
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-29
2019-04-11AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 42 Queens Road Coventry West Midlands CV1 3DX
2019-03-14600Appointment of a voluntary liquidator
2019-03-14LIQ01Voluntary liquidation declaration of solvency
2019-03-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-01
2019-03-04AA01Previous accounting period shortened from 30/04/19 TO 28/02/19
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-15MR05
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-10-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-10-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 47
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-07-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 47
2015-12-28AR0109/11/15 ANNUAL RETURN FULL LIST
2015-09-21AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 47
2015-01-22AR0109/11/14 ANNUAL RETURN FULL LIST
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CHECKLING
2014-10-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN NORTHALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 148
2013-12-05AR0109/11/13 ANNUAL RETURN FULL LIST
2013-09-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0109/11/12 ANNUAL RETURN FULL LIST
2012-08-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0109/11/11 ANNUAL RETURN FULL LIST
2011-10-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15SH0124/08/11 STATEMENT OF CAPITAL GBP 149
2011-04-14AP01DIRECTOR APPOINTED JOHN DAVID CHECKLING
2010-11-30AR0109/11/10 ANNUAL RETURN FULL LIST
2010-07-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-11AR0109/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CARL NORTHALL / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EVATT / 09/11/2009
2009-08-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-13363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-07363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-08363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2003-12-09363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-12-11363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-11-22363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-11-14363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-08363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1998-11-19363(288)SECRETARY RESIGNED
1998-11-19363sRETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-22288bDIRECTOR RESIGNED
1998-07-22288aNEW SECRETARY APPOINTED
1998-02-10363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-09-09287REGISTERED OFFICE CHANGED ON 09/09/97 FROM: 22 QUEENS ROAD COVENTRY CV1 3EG
1997-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-05-13288aNEW DIRECTOR APPOINTED
1996-11-08363sRETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS
1996-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-11-08363sRETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-04363sRETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-11-17363sRETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS
1993-09-17288DIRECTOR RESIGNED
1993-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-19169£ IC 100/51 14/07/93 £ SR 49@1=49
1993-08-19WRES04£ NC 100/100000
1993-08-19WRES09POS 49X £1 SHRS 14/07/93
1993-08-19123NC INC ALREADY ADJUSTED 14/07/93
1993-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-08-16395PARTICULARS OF MORTGAGE/CHARGE
1992-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-12363sRETURN MADE UP TO 09/11/92; FULL LIST OF MEMBERS
1992-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-05-09395PARTICULARS OF MORTGAGE/CHARGE
1991-11-19363bRETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BROWN & HAWTHORNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-06
Appointment of Liquidators2019-03-06
Resolutions for Winding-up2019-03-06
Fines / Sanctions
No fines or sanctions have been issued against BROWN & HAWTHORNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1993-08-16 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1992-05-09 Outstanding THE COUNCIL OF THE CITY OF COVENTRY
Intangible Assets
Patents
We have not found any records of BROWN & HAWTHORNE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BROWN & HAWTHORNE LIMITED owns 1 domain names.

acappellafellas.co.uk  

Trademarks
We have not found any records of BROWN & HAWTHORNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROWN & HAWTHORNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as BROWN & HAWTHORNE LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where BROWN & HAWTHORNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyBROWN & HAWTHORNE LIMITEDEvent Date2019-03-01
Final Date For Submission: 28 March 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBROWN & HAWTHORNE LIMITEDEvent Date2019-03-01
Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBROWN & HAWTHORNE LIMITEDEvent Date2019-03-01
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 1 March 2019 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Robert Sydney Evatt, Director Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 02476 226839. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BROWN & HAWTHORNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BROWN & HAWTHORNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.