Background WavePink WaveYellow Wave

W.P.BROWN LIMITED (00247461)

W.P.BROWN LIMITED (00247461) is an active UK company. incorporated on 16 April 1930. with registered office in 17 Davygate. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. W.P.BROWN LIMITED has been registered for 95 years. Current directors include BROWN, Nicholas Edward Rhodes, LONGHORNE, Shane.

Company Number
00247461
Status
active
Type
ltd
Incorporated
16 April 1930
Age
95 years
Address
17 Davygate, YO1 8QT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
BROWN, Nicholas Edward Rhodes, LONGHORNE, Shane
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.P.BROWN LIMITED

W.P.BROWN LIMITED is an active company incorporated on 16 April 1930 with the registered office located in 17 Davygate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. W.P.BROWN LIMITED was registered 95 years ago.(SIC: 47190)

Status

active

Active since 95 years ago

Company No

00247461

LTD Company

Age

95 Years

Incorporated 16 April 1930

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

17 Davygate York , YO1 8QT,

Timeline

18 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Capital Reduction
May 19
Share Buyback
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Sept 20
Loan Secured
Mar 21
Loan Secured
Apr 21
Director Left
Jun 21
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LONGHORNE, Shane

Active
17 DavygateYO1 8QT
Secretary
Appointed 18 Feb 2014

BROWN, Nicholas Edward Rhodes

Active
East Lilling Grange House, YorkYO60 6RW
Born February 1959
Director
Appointed N/A

LONGHORNE, Shane

Active
17 DavygateYO1 8QT
Born December 1957
Director
Appointed 07 Sept 1998

BROWN, Edna Jean

Resigned
8 Hutton Close, YorkYO26 6PJ
Secretary
Appointed N/A
Resigned 31 Jan 2014

BRAITHWAITE, Michael William

Resigned
73 Beckfield Lane, YorkYO2 5PN
Born May 1945
Director
Appointed N/A
Resigned 31 Jan 1998

BROWN, Geoffrey Rhodes

Resigned
Ebor House, YorkYO2 6JR
Born August 1929
Director
Appointed N/A
Resigned 11 Aug 2000

HORNER, Angela Margaret

Resigned
8 The Orchards, YorkYO61 2NR
Born May 1969
Director
Appointed 29 Aug 2005
Resigned 09 Apr 2013

HUDSON, Elizabeth Joy

Resigned
The Old Station House, YorkYO61 3NT
Born June 1956
Director
Appointed 14 Aug 2000
Resigned 21 Jun 2021

STABLER, Paul Rhodes

Resigned
Flat 11 Boleyn House, YorkYO1 6DT
Born August 1939
Director
Appointed N/A
Resigned 28 Aug 2005
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
28 May 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Capital Cancellation Shares
4 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
25 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Resolution
18 April 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
18 April 2013
SH06Cancellation of Shares
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Legacy
9 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2001
AAAnnual Accounts
Legacy
25 June 2001
169169
Legacy
13 December 2000
169169
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
225Change of Accounting Reference Date
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
17 July 1997
169169
Legacy
17 July 1997
169169
Legacy
23 January 1997
169169
Resolution
3 January 1997
RESOLUTIONSResolutions
Resolution
3 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
18 November 1996
363sAnnual Return (shuttle)
Memorandum Articles
24 October 1996
MEM/ARTSMEM/ARTS
Resolution
24 October 1996
RESOLUTIONSResolutions
Resolution
24 October 1996
RESOLUTIONSResolutions
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
20 May 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
7 January 1994
395Particulars of Mortgage or Charge
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Resolution
21 January 1993
RESOLUTIONSResolutions
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
21 October 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
14 December 1984
363363
Miscellaneous
16 April 1930
MISCMISC