Company NameP A Brown & Company Ltd
Company StatusActive
Company Number04165711
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Andrew Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusCurrent
Appointed05 March 2001(1 week, 4 days after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMr John William Edwards Robson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMrs Rachael Swinney
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMrs Susan Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Abbey Meadows
Morpeth
NE61 2BD
Director NameMrs Susan Brown
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 week, 4 days after company formation)
Appointment Duration19 years, 5 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Abbey Meadows
Morpeth
NE61 2BD
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Kirkhill
Built Up AreaMorpeth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr P.a. Brown
50.00%
Ordinary
1 at £1Mrs S. Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£178
Cash£88
Current Liabilities£27,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

17 September 2015Delivered on: 21 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 October 2023Appointment of Mr Drew Peter Coates as a director on 1 October 2023 (2 pages)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 March 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
5 March 2022Cessation of Susan Brown as a person with significant control on 31 March 2021 (1 page)
5 March 2022Notification of Rachael Swinney as a person with significant control on 31 March 2021 (2 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 September 2021Change of share class name or designation (2 pages)
5 August 2021Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 5 August 2021 (1 page)
4 August 2021Director's details changed for Mrs Rachael Swinney on 25 June 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 September 2020Director's details changed for Miss Rachael Brown on 28 August 2020 (2 pages)
3 September 2020Appointment of Mrs Susan Brown as a director on 1 August 2020 (2 pages)
2 September 2020Termination of appointment of Susan Brown as a director on 1 August 2020 (1 page)
3 June 2020Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Appointment of Miss Rachael Brown as a director on 1 October 2017 (2 pages)
14 November 2017Appointment of Miss Rachael Brown as a director on 1 October 2017 (2 pages)
27 June 2017Appointment of Mr John William Edwards Robson as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Mr John William Edwards Robson as a director on 27 June 2017 (2 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
21 September 2015Registration of charge 041657110001, created on 17 September 2015 (8 pages)
21 September 2015Registration of charge 041657110001, created on 17 September 2015 (8 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
30 March 2011Director's details changed for Mr Paul Andrew Brown on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mr Paul Andrew Brown on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mr Paul Andrew Brown on 1 January 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Mr Paul Andrew Brown on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Paul Andrew Brown on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
12 April 2010Secretary's details changed for Mr Paul Andrew Brown on 1 January 2010 (1 page)
12 April 2010Director's details changed for Susan Brown on 1 January 2010 (2 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Paul Andrew Brown on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Susan Brown on 1 January 2010 (2 pages)
12 April 2010Director's details changed for Susan Brown on 1 January 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 22/02/09; full list of members (4 pages)
30 March 2009Return made up to 22/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2008Return made up to 22/02/08; full list of members (4 pages)
5 May 2008Return made up to 22/02/08; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
26 June 2007Registered office changed on 26/06/07 from: henry studdy house 139 bede burn road, jarrow newcastle upon tyne NE32 5AZ (1 page)
26 June 2007Registered office changed on 26/06/07 from: henry studdy house 139 bede burn road, jarrow newcastle upon tyne NE32 5AZ (1 page)
10 April 2007Return made up to 22/02/07; full list of members (2 pages)
10 April 2007Return made up to 22/02/07; full list of members (2 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 May 2006Return made up to 22/02/06; full list of members (2 pages)
23 May 2006Return made up to 22/02/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2005Return made up to 22/02/05; full list of members (3 pages)
12 April 2005Return made up to 22/02/05; full list of members (3 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 April 2004Return made up to 22/02/04; full list of members (7 pages)
27 April 2004Return made up to 22/02/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
14 March 2003Return made up to 22/02/03; full list of members (7 pages)
14 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 March 2002Return made up to 22/02/02; full list of members (6 pages)
21 March 2002Return made up to 22/02/02; full list of members (6 pages)
13 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 March 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
13 March 2001Ad 05/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed;new director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
22 February 2001Incorporation (12 pages)
22 February 2001Incorporation (12 pages)