Company NameBrowns Furniture Limited
DirectorsHarvey Jonathan Ockrim and Scott Devlin
Company StatusActive
Company NumberSC053278
CategoryPrivate Limited Company
Incorporation Date6 June 1973(50 years, 11 months ago)
Previous NameJoe Harris & Partners (Furniture) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Harvey Jonathan Ockrim
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(21 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Middle Gordon Road
Camberley
Surrey
GU15 2JA
Secretary NameHarvey Jonathan Ockrim
NationalityBritish
StatusCurrent
Appointed14 February 2001(27 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Middle Gordon Road
Camberley
Surrey
GU15 2JA
Director NameMr Scott Devlin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarris House
20 Carlyle Avenue
Hillington
Glasgow
G52 4XX
Scotland
Director NameJoseph Harris
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 July 2000)
RoleCo Director
Correspondence Address2 Whitton Drive
Giffnock
Glasgow
Lanarkshire
G46 6EE
Scotland
Director NameCyril Ockrim
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 February 2001)
RoleCo Director
Correspondence Address8 Teviotdale
Newton Mearns
Glasgow
Lanarkshire
G77 5HL
Scotland
Director NameKevin Maurice Ockrim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kirkvale Crescent
Newton Mearns
Glasgow
G77 5HB
Scotland
Secretary NameDorothy Rosalind Ockrim
NationalityBritish
StatusResigned
Appointed30 December 1988(15 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 February 2001)
RoleCompany Director
Correspondence Address8 Teviotdale
Newton Mearns
Glasgow
Lanarkshire
G77 5HL
Scotland
Director NameMr Christan Brouwers
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed27 October 2006(33 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address14 Moleneind
Teteringen
Netherlands

Contact

Websitesatelliet-browns.co.uk
Telephone0141 5704038
Telephone regionGlasgow

Location

Registered AddressHarris House
20 Carlyle Avenue
Hillington
Glasgow
G52 4XX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

500 at £1Harvey Jonathan Ockrim
34.97%
Ordinary B
500 at £1Kevin Maurice Ockrim
34.97%
Ordinary B
430 at £1Satelliet Holding Bv
30.07%
Ordinary A

Financials

Year2014
Net Worth£114,920
Current Liabilities£390,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

5 November 2021Delivered on: 10 November 2021
Persons entitled:
Harvey Jonathan Ockrim
Kevin Maurice Ockrim

Classification: A registered charge
Outstanding
6 February 2012Delivered on: 7 February 2012
Satisfied on: 6 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18-20 carlyle avenue, hillington glasgow REN87047.
Fully Satisfied
28 March 2002Delivered on: 15 April 2002
Satisfied on: 8 September 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 & 20 carlyle avenue, hillington.
Fully Satisfied
28 February 2002Delivered on: 11 March 2002
Satisfied on: 27 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 June 1996Delivered on: 10 June 1996
Satisfied on: 16 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial units 126/127, block 46, 20 carlyle avenue, hillington industrial estate, glasgow.
Fully Satisfied
22 May 1996Delivered on: 4 June 1996
Satisfied on: 16 April 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 December 2022 (8 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 December 2021 (8 pages)
2 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
19 November 2021Notification of Browns Furniture Holdings Limited as a person with significant control on 5 November 2021 (2 pages)
19 November 2021Appointment of Mr Scott Devlin as a director on 5 November 2021 (2 pages)
19 November 2021Cessation of Kevin Maurice Ockrim as a person with significant control on 5 November 2021 (1 page)
15 November 2021Termination of appointment of Kevin Maurice Ockrim as a director on 5 November 2021 (1 page)
10 November 2021Registration of charge SC0532780006, created on 5 November 2021 (16 pages)
18 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
12 October 2021Cancellation of shares. Statement of capital on 19 August 2021
  • GBP 1,000
(4 pages)
11 October 2021Resolutions
  • RES13 ‐ Approval of purchase of shares contract; subsequently the cancellartion is approved as per S706 19/08/2021
(1 page)
24 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
23 August 2021Termination of appointment of Christan Brouwers as a director on 19 August 2021 (1 page)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Director's details changed for Mr Christan Brouwers on 9 January 2019 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,430
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,430
(7 pages)
6 January 2016Director's details changed for Harvey Jonathan Ockrim on 6 January 2016 (2 pages)
6 January 2016Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016 (1 page)
6 January 2016Secretary's details changed for Harvey Jonathan Ockrim on 6 January 2016 (1 page)
6 January 2016Director's details changed for Harvey Jonathan Ockrim on 6 January 2016 (2 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
6 August 2015Satisfaction of charge 5 in full (4 pages)
6 August 2015Satisfaction of charge 5 in full (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,430
(7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,430
(7 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,430
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,430
(7 pages)
11 September 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
11 September 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
9 January 2013Director's details changed for Mr Christan Brouwers on 1 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Director's details changed for Mr Christan Brouwers on 1 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Director's details changed for Mr Christan Brouwers on 1 December 2012 (2 pages)
11 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
31 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Harvey Jonathan Ockrim on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Christian Brouwers on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Christian Brouwers on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Harvey Jonathan Ockrim on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Kevin Maurice Ockrim on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Kevin Maurice Ockrim on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Kevin Maurice Ockrim on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Christian Brouwers on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Harvey Jonathan Ockrim on 1 December 2009 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Location of register of members (1 page)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 November 2006Statement of affairs (31 pages)
6 November 2006Ad 27/10/06--------- £ si 430@1=430 £ ic 1000/1430 (2 pages)
6 November 2006Ad 27/10/06--------- £ si 430@1=430 £ ic 1000/1430 (2 pages)
6 November 2006Statement of affairs (31 pages)
1 November 2006£ nc 31000/31430 27/10/06 (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 November 2006New director appointed (2 pages)
1 November 2006£ nc 31000/31430 27/10/06 (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2004Company name changed joe harris & partners (furniture ) LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed joe harris & partners (furniture ) LIMITED\certificate issued on 07/04/04 (2 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
3 September 2003Accounts for a small company made up to 30 June 2003 (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
19 September 2002Accounts for a small company made up to 30 June 2002 (6 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 April 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
16 April 2002Dec mort/charge * (4 pages)
15 April 2002Partic of mort/charge * (5 pages)
15 April 2002Partic of mort/charge * (5 pages)
11 March 2002Partic of mort/charge * (5 pages)
11 March 2002Partic of mort/charge * (5 pages)
7 January 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 July 1996Registered office changed on 19/07/96 from: 63 admiral street glasgow G41 1HP (1 page)
19 July 1996Registered office changed on 19/07/96 from: 63 admiral street glasgow G41 1HP (1 page)
1 July 1996Ad 10/06/96--------- £ si 800@1=800 £ ic 30200/31000 (2 pages)
1 July 1996Ad 10/06/96--------- £ si 800@1=800 £ ic 30200/31000 (2 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (6 pages)
4 June 1996Partic of mort/charge * (6 pages)
22 May 1996Memorandum and Articles of Association (12 pages)
22 May 1996Ad 14/05/96--------- £ si 30000@1=30000 £ ic 200/30200 (2 pages)
22 May 1996Ad 14/05/96--------- £ si 30000@1=30000 £ ic 200/30200 (2 pages)
22 May 1996Memorandum and Articles of Association (12 pages)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 May 1996£ nc 200/31000 14/05/96 (1 page)
21 May 1996£ nc 200/31000 14/05/96 (1 page)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)