Company NameScholes & Brown Limited
DirectorsPhilip Frederick Brown and Bradley Mark Thompson
Company StatusLiquidation
Company Number04642470
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Previous NameProfessional Direct Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Frederick Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Secretary NameMr Philip Frederick Brown
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Bradley Mark Thompson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(13 years, 3 months after company formation)
Appointment Duration8 years
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Stephen George Scholes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMs Lynne Carroll
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2016)
RolePrivate Client Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Charles Craighill Nicholson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr David Storey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.sb-am.co.uk
Telephone0845 6008350
Telephone regionUnknown

Location

Registered AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£380,406
Cash£409,512
Current Liabilities£88,059

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

11 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
3 July 2023Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England to Third Floor, Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 3 July 2023 (1 page)
1 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
21 January 2022Confirmation statement made on 20 January 2022 with updates (5 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
11 April 2021Memorandum and Articles of Association (34 pages)
11 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2021Change of share class name or designation (2 pages)
6 April 2021Notification of Bradley Mark Thompson as a person with significant control on 2 March 2021 (2 pages)
6 April 2021Change of details for Mr Philip Frederick Brown as a person with significant control on 2 March 2021 (2 pages)
20 January 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
12 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 February 2018Confirmation statement made on 20 January 2018 with updates (5 pages)
2 February 2018Cessation of Stephen George Scholes as a person with significant control on 11 April 2017 (1 page)
19 May 2017Purchase of own shares. (3 pages)
19 May 2017Purchase of own shares. (3 pages)
19 May 2017Cancellation of shares. Statement of capital on 11 April 2017
  • GBP 1,562
(4 pages)
19 May 2017Cancellation of shares. Statement of capital on 11 April 2017
  • GBP 1,562
(4 pages)
19 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 May 2017Change of share class name or designation (2 pages)
18 May 2017Termination of appointment of Stephen George Scholes as a director on 11 April 2017 (1 page)
18 May 2017Termination of appointment of David Storey as a director on 11 April 2017 (1 page)
18 May 2017Termination of appointment of Stephen George Scholes as a director on 11 April 2017 (1 page)
18 May 2017Termination of appointment of David Storey as a director on 11 April 2017 (1 page)
18 May 2017Change of share class name or designation (2 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
22 August 2016Termination of appointment of Charles Craighill Nicholson as a director on 12 August 2016 (1 page)
22 August 2016Termination of appointment of Charles Craighill Nicholson as a director on 12 August 2016 (1 page)
9 August 2016Change of share class name or designation (2 pages)
9 August 2016Change of share class name or designation (2 pages)
5 August 2016Particulars of variation of rights attached to shares (2 pages)
5 August 2016Particulars of variation of rights attached to shares (2 pages)
28 July 2016Particulars of variation of rights attached to shares (3 pages)
28 July 2016Particulars of variation of rights attached to shares (3 pages)
27 July 2016Change of share class name or designation (2 pages)
27 July 2016Change of share class name or designation (2 pages)
19 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
19 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2016Appointment of Mr David Storey as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr David Storey as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr Charles Craighill Nicholson as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr Charles Craighill Nicholson as a director on 1 July 2016 (2 pages)
11 July 2016Termination of appointment of Lynne Carroll as a director on 1 July 2016 (1 page)
11 July 2016Termination of appointment of Lynne Carroll as a director on 1 July 2016 (1 page)
26 April 2016Appointment of Mr Bradley Mark Thompson as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Bradley Mark Thompson as a director on 26 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Registered office address changed from Office 7 the Stables St Thomas Street Newcastle upon Tyne NE1 4LE to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 February 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Registered office address changed from Office 7 the Stables St Thomas Street Newcastle upon Tyne NE1 4LE to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 29 February 2016 (1 page)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,500
(4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,500
(4 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(4 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,500
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,500
(4 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,500
(4 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 June 2013Appointment of Ms Lynne Carroll as a director (2 pages)
7 June 2013Appointment of Ms Lynne Carroll as a director (2 pages)
1 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 January 2010Director's details changed for Mr Stephen George Scholes on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 January 2010Secretary's details changed for Philip Frederick Brown on 22 January 2010 (1 page)
22 January 2010Secretary's details changed for Philip Frederick Brown on 22 January 2010 (1 page)
22 January 2010Director's details changed for Philip Frederick Brown on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Philip Frederick Brown on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Stephen George Scholes on 22 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 January 2009Registered office changed on 23/01/2009 from office 1 the stables st thomas street newcastle upon tyne NE1 4LE (1 page)
23 January 2009Registered office changed on 23/01/2009 from office 1 the stables st thomas street newcastle upon tyne NE1 4LE (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
23 January 2009Location of debenture register (1 page)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
23 January 2009Location of debenture register (1 page)
19 July 2008Company name changed professional direct LIMITED\certificate issued on 21/07/08 (2 pages)
19 July 2008Company name changed professional direct LIMITED\certificate issued on 21/07/08 (2 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 March 2008Return made up to 20/01/08; full list of members (4 pages)
14 March 2008Return made up to 20/01/08; full list of members (4 pages)
12 October 2007Registered office changed on 12/10/07 from: floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page)
12 October 2007Registered office changed on 12/10/07 from: floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page)
7 February 2007Full accounts made up to 30 June 2006 (16 pages)
7 February 2007Full accounts made up to 30 June 2006 (16 pages)
2 February 2007Return made up to 20/01/07; full list of members (3 pages)
2 February 2007Return made up to 20/01/07; full list of members (3 pages)
15 March 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
15 March 2006Return made up to 20/01/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06
(7 pages)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
7 October 2005Full accounts made up to 30 June 2005 (16 pages)
7 October 2005Full accounts made up to 30 June 2005 (16 pages)
11 March 2005Return made up to 20/01/05; full list of members (7 pages)
11 March 2005Return made up to 20/01/05; full list of members (7 pages)
21 October 2004Full accounts made up to 30 June 2004 (16 pages)
21 October 2004Full accounts made up to 30 June 2004 (16 pages)
16 February 2004Return made up to 20/01/04; full list of members (7 pages)
16 February 2004Return made up to 20/01/04; full list of members (7 pages)
28 October 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
28 October 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
5 August 2003Ad 17/07/03--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
5 August 2003Ad 17/07/03--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages)
1 May 2003Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)