Company NameBrowns Rowing Boats Limited
DirectorsPaul Lishman and Jamie Robson
Company StatusActive
Company Number03940344
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years ago)

Business Activity

Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Director NameMr Paul Lishman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameMr Jamie Robson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleRiver Cruise Manager
Country of ResidenceEngland
Correspondence Address18 St. Giles Close
Gilesgate
Durham
DH1 1XH
Secretary NameDiane Lishman
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address51 Telford Close
High Shincliffe
Durham
County Durham
DH1 2YJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 3863779
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address51 Telford Close
High Shincliffe
County Durham
DH1 2YJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishShincliffe
WardDurham South
Built Up AreaHigh Shincliffe

Shareholders

50 at £1Mr Paul Lishman
50.00%
Ordinary
50 at £1Mrs D. Lishman
50.00%
Ordinary

Financials

Year2014
Net Worth£10,781
Current Liabilities£6,497

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

19 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Appointment of Mr Jamie Robson as a director on 1 April 2021 (2 pages)
12 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
11 March 2021Change of details for Mr Paul Lishman as a person with significant control on 30 September 2020 (2 pages)
11 March 2021Notification of Jamie Robson as a person with significant control on 30 September 2020 (2 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
2 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
17 May 2016Termination of appointment of Diane Lishman as a secretary on 1 July 2015 (1 page)
17 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Termination of appointment of Diane Lishman as a secretary on 1 July 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
15 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
15 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 March 2009Return made up to 06/03/09; full list of members (3 pages)
8 March 2009Return made up to 06/03/09; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
3 April 2008Return made up to 06/03/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 April 2007Return made up to 06/03/07; full list of members (6 pages)
25 April 2007Return made up to 06/03/07; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 March 2006Return made up to 06/03/06; full list of members (6 pages)
17 March 2006Return made up to 06/03/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Return made up to 06/03/05; full list of members (6 pages)
14 March 2005Return made up to 06/03/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 06/03/04; full list of members (6 pages)
30 March 2004Return made up to 06/03/04; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2003Return made up to 06/03/03; full list of members (6 pages)
10 March 2003Return made up to 06/03/03; full list of members (6 pages)
26 June 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
26 June 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
14 March 2002Return made up to 06/03/02; full list of members (6 pages)
17 October 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
17 October 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
18 April 2000Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 April 2000Ad 06/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
6 March 2000Incorporation (12 pages)
6 March 2000Incorporation (12 pages)