BROWNS FASTENERS LIMITED

Register to unlock more data on OkredoRegister

BROWNS FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00521228

Incorporation date

30/06/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Deanfield Mills, Asquith Avenue, Leeds LS27 9QSCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1986)
dot icon24/03/2026
Director's details changed for Timothy Wilber on 2026-03-23
dot icon24/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon18/03/2026
Change of details for Tony Wilber as a person with significant control on 2026-03-18
dot icon18/03/2026
Director's details changed for Carol Sheila Wilber on 2026-03-18
dot icon18/03/2026
Secretary's details changed for Tony Wilber on 2026-03-18
dot icon18/03/2026
Director's details changed for Tony Wilber on 2026-03-18
dot icon18/03/2026
Director's details changed for Mark Andrew Ainsworth on 2026-03-18
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon29/02/2024
Registered office address changed from P O Box 13 Deanfield Mills Asquith Avenue Morley Leeds LS27 9RE to 13 Deanfield Mills Asquith Avenue Leeds LS27 9RE on 2024-02-29
dot icon29/02/2024
Registered office address changed from 13 Deanfield Mills Asquith Avenue Leeds LS27 9RE England to 13 Deanfield Mills Asquith Avenue Leeds LS27 9QS on 2024-02-29
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon05/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Second filing for the appointment of Mr Timothy Wilber as a director
dot icon12/10/2021
Appointment of Mr Timothy Wilber as a director on 2021-10-01
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon28/06/2017
Notification of Carol Wilber as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Tony Wilber as a person with significant control on 2016-04-06
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/12/2015
Accounts for a small company made up to 2015-03-31
dot icon06/09/2015
Register(s) moved to registered inspection location Gresham House 5-7 st. Pauls Street Leeds LS1 2JG
dot icon18/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon18/06/2015
Secretary's details changed for Tony Wilber on 2015-06-17
dot icon18/06/2015
Director's details changed for Carol Sheila Wilber on 2015-06-17
dot icon18/06/2015
Director's details changed for Tony Wilber on 2015-06-17
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon07/12/2012
Resolutions
dot icon07/12/2012
Appointment of Carol Sheila Wilber as a director
dot icon27/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/07/2010
Register inspection address has been changed
dot icon16/07/2010
Director's details changed for Tony Wilber on 2010-06-15
dot icon16/07/2010
Director's details changed for Mark Andrew Ainsworth on 2010-06-15
dot icon20/04/2010
Resolutions
dot icon18/12/2009
Accounts for a small company made up to 2009-03-31
dot icon29/07/2009
Return made up to 15/06/09; full list of members
dot icon10/12/2008
Return made up to 15/06/08; full list of members
dot icon29/09/2008
Secretary appointed tony wilber
dot icon01/09/2008
Accounts for a small company made up to 2008-03-31
dot icon29/08/2008
Appointment terminate, director and secretary mark harland logged form
dot icon05/09/2007
Accounts for a small company made up to 2007-03-31
dot icon20/06/2007
Return made up to 15/06/07; full list of members
dot icon07/09/2006
Return made up to 15/06/06; full list of members
dot icon31/07/2006
Accounts for a small company made up to 2006-03-31
dot icon22/09/2005
£ ic 1106/900 28/06/05 £ sr 206@1=206
dot icon18/07/2005
Resolutions
dot icon25/06/2005
Return made up to 15/06/05; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2005-03-31
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/01/2005
Particulars of mortgage/charge
dot icon29/07/2004
Return made up to 15/06/04; full list of members
dot icon27/01/2004
New director appointed
dot icon12/01/2004
Accounts for a small company made up to 2003-03-31
dot icon16/08/2003
£ ic 2000/1106 01/07/03 £ sr 894@1=894
dot icon06/08/2003
Director resigned
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon28/06/2003
Return made up to 15/06/03; full list of members
dot icon03/07/2002
Return made up to 15/06/02; full list of members
dot icon18/06/2002
Accounts for a small company made up to 2002-03-31
dot icon27/07/2001
Accounts for a small company made up to 2001-03-31
dot icon08/06/2001
Return made up to 15/06/01; full list of members
dot icon08/09/2000
Accounts for a small company made up to 2000-03-31
dot icon09/06/2000
Return made up to 15/06/00; full list of members
dot icon29/07/1999
Accounts for a medium company made up to 1999-03-31
dot icon11/06/1999
Return made up to 15/06/99; full list of members
dot icon01/10/1998
Memorandum and Articles of Association
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Resolutions
dot icon18/09/1998
Div 17/07/98
dot icon18/09/1998
Memorandum and Articles of Association
dot icon30/07/1998
Director resigned
dot icon30/07/1998
Accounts for a medium company made up to 1998-03-31
dot icon03/07/1998
Return made up to 15/06/98; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1997-03-31
dot icon20/06/1997
Return made up to 15/06/97; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1996-03-31
dot icon15/07/1996
Return made up to 15/06/96; full list of members
dot icon26/07/1995
Return made up to 15/06/95; no change of members
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Return made up to 15/06/94; no change of members
dot icon10/09/1993
Accounts for a small company made up to 1993-03-31
dot icon07/07/1993
Return made up to 15/06/93; full list of members
dot icon17/07/1992
Return made up to 15/06/92; no change of members
dot icon14/07/1992
Accounts for a small company made up to 1992-03-31
dot icon21/02/1992
Resolutions
dot icon21/02/1992
Resolutions
dot icon17/12/1991
Accounts for a small company made up to 1991-03-31
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon22/07/1991
Declaration of satisfaction of mortgage/charge
dot icon25/06/1991
Return made up to 15/06/91; no change of members
dot icon30/05/1991
Particulars of mortgage/charge
dot icon03/09/1990
Accounts for a small company made up to 1990-03-31
dot icon03/09/1990
Return made up to 15/06/90; full list of members
dot icon21/07/1989
Accounts for a small company made up to 1989-03-31
dot icon21/07/1989
Return made up to 14/06/89; full list of members
dot icon06/04/1989
Memorandum and Articles of Association
dot icon03/03/1989
Certificate of change of name
dot icon28/06/1988
Director's particulars changed
dot icon15/06/1988
Accounts for a small company made up to 1988-03-31
dot icon15/06/1988
Return made up to 27/05/88; full list of members
dot icon15/06/1988
Director's particulars changed
dot icon12/01/1988
Memorandum and Articles of Association
dot icon29/09/1987
Resolutions
dot icon17/07/1987
Accounts for a small company made up to 1987-03-31
dot icon17/07/1987
Return made up to 04/06/87; full list of members
dot icon17/07/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Return made up to 30/05/86; full list of members
dot icon06/08/1986
Secretary resigned;new secretary appointed
dot icon08/07/1986
Accounts for a small company made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon+27,517.45 % *

* during past year

Cash in Bank

£41,150.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
853.92K
-
0.00
49.35K
-
2022
15
964.08K
-
0.00
149.00
-
2023
16
1.06M
-
0.00
41.15K
-
2023
16
1.06M
-
0.00
41.15K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

1.06M £Ascended9.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.15K £Ascended27.52K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Mark Andrew
Director
01/11/2003 - Present
-
Wilber, Carol Sheila
Director
19/11/2012 - Present
-
Wilber, Tony
Secretary
20/08/2008 - Present
-
Wilber, Timothy Scott
Director
01/10/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNS FASTENERS LIMITED

BROWNS FASTENERS LIMITED is an(a) Active company incorporated on 30/06/1953 with the registered office located at 13 Deanfield Mills, Asquith Avenue, Leeds LS27 9QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNS FASTENERS LIMITED?

toggle

BROWNS FASTENERS LIMITED is currently Active. It was registered on 30/06/1953 .

Where is BROWNS FASTENERS LIMITED located?

toggle

BROWNS FASTENERS LIMITED is registered at 13 Deanfield Mills, Asquith Avenue, Leeds LS27 9QS.

What does BROWNS FASTENERS LIMITED do?

toggle

BROWNS FASTENERS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BROWNS FASTENERS LIMITED have?

toggle

BROWNS FASTENERS LIMITED had 16 employees in 2023.

What is the latest filing for BROWNS FASTENERS LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Timothy Wilber on 2026-03-23.