Background WavePink WaveYellow Wave

BROWNS RESTAURANTS LIMITED (01001320)

BROWNS RESTAURANTS LIMITED (01001320) is an active UK company. incorporated on 1 February 1971. with registered office in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BROWNS RESTAURANTS LIMITED has been registered for 55 years. Current directors include BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina and 3 others.

Company Number
01001320
Status
active
Type
ltd
Incorporated
1 February 1971
Age
55 years
Address
27 Fleet Street, West Midlands, B3 1JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Fiona Mary, FREEMAN, Andrew David, MARTINDALE, Susan Katrina, MILES, Lee Jonathan, MOTTRAM, Mark, VAUGHAN, Andrew William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNS RESTAURANTS LIMITED

BROWNS RESTAURANTS LIMITED is an active company incorporated on 1 February 1971 with the registered office located in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BROWNS RESTAURANTS LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

01001320

LTD Company

Age

55 Years

Incorporated 1 February 1971

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 7 February 2022 (4 years ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CORTBANE LIMITED
From: 1 February 1971To: 29 April 1986
Contact
Address

27 Fleet Street Birmingham West Midlands, B3 1JP,

Timeline

16 key events • 1971 - 2026

Funding Officers Ownership
Company Founded
Jan 71
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Feb 13
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BURTON, Denise Patricia

Active
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 07 Sept 2020

BRADLEY, Fiona Mary

Active
27 Fleet Street, West MidlandsB3 1JP
Born July 1978
Director
Appointed 12 Feb 2026

FREEMAN, Andrew David

Active
27 Fleet Street, West MidlandsB3 1JP
Born February 1980
Director
Appointed 01 Sept 2022

MARTINDALE, Susan Katrina

Active
27 Fleet Street, West MidlandsB3 1JP
Born March 1961
Director
Appointed 31 Aug 2010

MILES, Lee Jonathan

Active
Fleet Street, BirminghamB3 1JP
Born March 1970
Director
Appointed 31 Aug 2010

MOTTRAM, Mark

Active
27 Fleet Street, West MidlandsB3 1JP
Born December 1970
Director
Appointed 30 Apr 2022

VAUGHAN, Andrew William

Active
Fleet Street, BirminghamB3 1JP
Born October 1963
Director
Appointed 31 Aug 2010

BENJAMIN, Rachel Abigail

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 06 Apr 2009
Resigned 15 Nov 2010

BURTON, Denise Patricia

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 19 Jan 2011
Resigned 31 Mar 2020

KENNEDY, Bronagh

Resigned
Prospect House 28 High Street, TowcesterNN12 7TN
Secretary
Appointed 31 Dec 1997
Resigned 02 Jul 2003

LOAKE, Jonathan David

Resigned
The Close 4 North Place, OxfordOX3 9HX
Secretary
Appointed N/A
Resigned 15 Feb 1995

MCMAHON, Gregory Joseph

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 01 Apr 2020
Resigned 07 Sept 2020

PENRICE, Victoria Margaret

Resigned
Trebartha, WindsorSL4 3AQ
Secretary
Appointed 02 Jul 2003
Resigned 06 Apr 2009

SHELVER, Elaine Rosalie

Resigned
44 Cleveland Grove, NewburyRG14 1XE
Secretary
Appointed 15 Feb 1995
Resigned 29 Dec 1997

TROUSDALE, Carolyn

Resigned
27 Fleet Street, West MidlandsB3 1JP
Secretary
Appointed 15 Nov 2010
Resigned 19 Jan 2011

BERROW, Jacqueline Ann

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born December 1965
Director
Appointed 31 Aug 2010
Resigned 30 Apr 2022

FOWLE, Adam Peter

Resigned
27 Fleet Street, BirminghamB3 1JP
Born January 1959
Director
Appointed 28 Nov 2007
Resigned 15 Mar 2011

HUGHES, Alison Jane Margaret

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born August 1980
Director
Appointed 01 Sept 2022
Resigned 31 Dec 2023

HUGHES, Anthony

Resigned
33 Monellan Crescent, Milton KeynesMK7 8NA
Born June 1948
Director
Appointed 31 Dec 1997
Resigned 28 Nov 2007

MCMAHON, Gregory Joseph

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born September 1960
Director
Appointed 15 Feb 2013
Resigned 31 Aug 2022

MOGFORD, Hilary Jane

Resigned
Rofford Manor Rofford Lane, OxfordOX44 7QQ
Born March 1948
Director
Appointed N/A
Resigned 31 Dec 1997

MOGFORD, Jeremy Lewis

Resigned
Rofford Manor Rofford Lane, OxfordOX44 7QQ
Born October 1947
Director
Appointed N/A
Resigned 30 Sept 1998

SCOBIE, William Young

Resigned
133 Lichfield Road, Sutton ColdfieldB74 2RY
Born October 1948
Director
Appointed 31 Dec 1997
Resigned 01 Jul 2005

SHELVER, Elaine Rosalie

Resigned
44 Cleveland Grove, NewburyRG14 1XE
Born July 1942
Director
Appointed 20 Jan 1997
Resigned 31 Dec 1997

STRIVENS, Gary Louis

Resigned
Boults Lodge Boults Lane, OxfordOX3 0PW
Born August 1955
Director
Appointed N/A
Resigned 30 Sept 1998

TOWNSEND, Jeremy Charles Douglas

Resigned
27 Fleet Street, West MidlandsB3 1JP
Born January 1964
Director
Appointed 01 Jul 2005
Resigned 31 Aug 2010

Persons with significant control

1

Fleet Street, BirminghamB3 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE1GUARANTEE1
Legacy
6 May 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Legacy
24 May 2024
GUARANTEE1GUARANTEE1
Legacy
24 May 2024
AGREEMENT1AGREEMENT1
Legacy
20 May 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Legacy
6 September 2022
GUARANTEE1GUARANTEE1
Legacy
6 September 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Auditors Resignation Company
26 April 2011
AUDAUD
Auditors Resignation Company
21 April 2011
AUDAUD
Auditors Resignation Company
14 April 2011
AUDAUD
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Legacy
2 October 2009
363aAnnual Return
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
123Notice of Increase in Nominal Capital
Legacy
23 September 2008
353353
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
10 April 2008
353353
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
10 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Resolution
22 November 2003
RESOLUTIONSResolutions
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)b155(6)b
Legacy
22 November 2003
155(6)a155(6)a
Resolution
17 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
353353
Legacy
19 September 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
19 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
16 December 2002
288cChange of Particulars
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Auditors Resignation Company
31 December 1998
AUDAUD
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
2 June 1998
AAAnnual Accounts
Legacy
12 May 1998
288cChange of Particulars
Resolution
27 January 1998
RESOLUTIONSResolutions
Resolution
27 January 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
155(6)a155(6)a
Legacy
27 January 1998
155(6)b155(6)b
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
225Change of Accounting Reference Date
Legacy
15 January 1998
287Change of Registered Office
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
122122
Legacy
12 January 1998
88(2)R88(2)R
Memorandum Articles
11 January 1998
MEM/ARTSMEM/ARTS
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Resolution
11 January 1998
RESOLUTIONSResolutions
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1997
AAAnnual Accounts
Legacy
30 January 1997
288aAppointment of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1996
AAAnnual Accounts
Legacy
21 May 1996
395Particulars of Mortgage or Charge
Legacy
26 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 1995
AAAnnual Accounts
Legacy
23 February 1995
353353
Legacy
23 February 1995
288288
Legacy
14 January 1995
88(2)R88(2)R
Resolution
14 January 1995
RESOLUTIONSResolutions
Resolution
14 January 1995
RESOLUTIONSResolutions
Legacy
14 January 1995
123Notice of Increase in Nominal Capital
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
4 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
28 January 1991
288288
Resolution
6 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363aAnnual Return
Auditors Resignation Company
2 April 1990
AUDAUD
Legacy
11 January 1990
288288
Legacy
30 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
23 May 1989
288288
Legacy
23 May 1989
353353
Certificate Re Registration Public Limited Company To Private
16 December 1988
CERT10CERT10
Re Registration Memorandum Articles
16 December 1988
MARMAR
Legacy
16 December 1988
5353
Resolution
16 December 1988
RESOLUTIONSResolutions
Resolution
16 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Resolution
19 September 1988
RESOLUTIONSResolutions
Resolution
19 September 1988
RESOLUTIONSResolutions
Resolution
19 September 1988
RESOLUTIONSResolutions
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
19 September 1988
123Notice of Increase in Nominal Capital
Legacy
25 August 1987
288288
Legacy
25 August 1987
287Change of Registered Office
Accounts With Accounts Type Full Group
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
22 June 1987
288288
Legacy
13 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 December 1986
AAAnnual Accounts
Legacy
22 December 1986
363363
Legacy
1 August 1986
REREG(U)REREG(U)
Legacy
7 June 1986
288288
Incorporation Company
1 February 1971
NEWINCIncorporation