54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Secretary Name | Mr Philip Frederick Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2003(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Bradley Mark Thompson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(13 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Stephen George Scholes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Ms Lynne Carroll |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2016) |
Role | Private Client Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Charles Craighill Nicholson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr David Storey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.sb-am.co.uk |
---|---|
Telephone | 0845 6008350 |
Telephone region | Unknown |
Registered Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £380,406 |
Cash | £409,512 |
Current Liabilities | £88,059 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
11 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
---|---|
3 July 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
11 April 2021 | Memorandum and Articles of Association (34 pages) |
11 April 2021 | Resolutions
|
11 April 2021 | Change of share class name or designation (2 pages) |
6 April 2021 | Notification of Bradley Mark Thompson as a person with significant control on 2 March 2021 (2 pages) |
6 April 2021 | Change of details for Mr Philip Frederick Brown as a person with significant control on 2 March 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
1 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 February 2018 | Confirmation statement made on 20 January 2018 with updates (5 pages) |
2 February 2018 | Cessation of Stephen George Scholes as a person with significant control on 11 April 2017 (1 page) |
19 May 2017 | Purchase of own shares. (3 pages) |
19 May 2017 | Purchase of own shares. (3 pages) |
19 May 2017 | Cancellation of shares. Statement of capital on 11 April 2017
|
19 May 2017 | Cancellation of shares. Statement of capital on 11 April 2017
|
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
18 May 2017 | Change of share class name or designation (2 pages) |
18 May 2017 | Termination of appointment of Stephen George Scholes as a director on 11 April 2017 (1 page) |
18 May 2017 | Termination of appointment of David Storey as a director on 11 April 2017 (1 page) |
18 May 2017 | Termination of appointment of Stephen George Scholes as a director on 11 April 2017 (1 page) |
18 May 2017 | Termination of appointment of David Storey as a director on 11 April 2017 (1 page) |
18 May 2017 | Change of share class name or designation (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
22 August 2016 | Termination of appointment of Charles Craighill Nicholson as a director on 12 August 2016 (1 page) |
22 August 2016 | Termination of appointment of Charles Craighill Nicholson as a director on 12 August 2016 (1 page) |
9 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
5 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
5 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
28 July 2016 | Particulars of variation of rights attached to shares (3 pages) |
27 July 2016 | Change of share class name or designation (2 pages) |
27 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
13 July 2016 | Appointment of Mr David Storey as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr David Storey as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Charles Craighill Nicholson as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr Charles Craighill Nicholson as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Lynne Carroll as a director on 1 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Lynne Carroll as a director on 1 July 2016 (1 page) |
26 April 2016 | Appointment of Mr Bradley Mark Thompson as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Bradley Mark Thompson as a director on 26 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Registered 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 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 June 2013 | Appointment of Ms Lynne Carroll as a director (2 pages) |
7 June 2013 | Appointment of Ms Lynne Carroll as a director (2 pages) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 January 2010 | Director's details changed for Mr Stephen George Scholes on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Secretary's details changed for Philip Frederick Brown on 22 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Philip Frederick Brown on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Philip Frederick Brown on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Philip Frederick Brown on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Stephen George Scholes on 22 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from office 1 the stables st thomas street newcastle upon tyne NE1 4LE (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from office 1 the stables st thomas street newcastle upon tyne NE1 4LE (1 page) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
23 January 2009 | Location of debenture register (1 page) |
23 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
23 January 2009 | Location of debenture register (1 page) |
19 July 2008 | Company name changed professional direct LIMITED\certificate issued on 21/07/08 (2 pages) |
19 July 2008 | Company name changed professional direct LIMITED\certificate issued on 21/07/08 (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
14 March 2008 | Return made up to 20/01/08; full list of members (4 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: floor a milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
7 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (16 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (3 pages) |
15 March 2006 | Return made up to 20/01/06; full list of members
|
15 March 2006 | Return made up to 20/01/06; full list of members
|
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page) |
7 October 2005 | Full accounts made up to 30 June 2005 (16 pages) |
7 October 2005 | Full accounts made up to 30 June 2005 (16 pages) |
11 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
11 March 2005 | Return made up to 20/01/05; full list of members (7 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
16 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
28 October 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
5 August 2003 | Ad 17/07/03--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
5 August 2003 | Ad 17/07/03--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
1 May 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2003 | Ad 24/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |