Company NameHarrison Brown Financial Services Limited
DirectorColin Harrison
Company StatusActive
Company Number04904947
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Colin Harrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressUnit 8, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Secretary NameMrs Linda Harrison
NationalityBritish
StatusCurrent
Appointed30 November 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address34 Haslewood Road
Newton Aycliffe
County Durham
DL5 4XF
Director NamePhilip Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleIFA
Correspondence Address32 Pinewood Close
Newton Aycliffe
Durham
DL5 4FE
Secretary NamePhilip Brown
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleIFA
Correspondence Address32 Pinewood Close
Newton Aycliffe
Durham
DL5 4FE
Director NameKevin James Robson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2007)
RoleIFA
Correspondence Address197 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Secretary NameKevin James Robson
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2007)
RoleIFA
Correspondence Address197 Woodhouse Lane
Bishop Auckland
County Durham
DL14 6JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehbfs.eu

Location

Registered AddressUnit 8, Parsons Court Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

1000 at £1Colin Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,494
Cash£21,990
Current Liabilities£27,220

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
23 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 September 2018Registered office address changed from Suite 2, Unit 8 Suite 2, Unit 8, Parsons Court, Welbury Way Aycliffe Business Park, Newton Aycliffe Durham DL5 6ZE England to Unit 8, Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe DL5 6ZE on 20 September 2018 (1 page)
3 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 October 2017Registered office address changed from Office 1 108B Newgate Street Bishop Auckland County Durham DL14 7EQ to Suite 2, Unit 8 Suite 2, Unit 8, Parsons Court, Welbury Way Aycliffe Business Park, Newton Aycliffe Durham DL5 6ZE on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Office 1 108B Newgate Street Bishop Auckland County Durham DL14 7EQ to Suite 2, Unit 8 Suite 2, Unit 8, Parsons Court, Welbury Way Aycliffe Business Park, Newton Aycliffe Durham DL5 6ZE on 31 October 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(3 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
19 September 2014Director's details changed for Colin Harrison on 1 October 2013 (2 pages)
19 September 2014Director's details changed for Colin Harrison on 1 October 2013 (2 pages)
19 September 2014Director's details changed for Colin Harrison on 1 October 2013 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000
(4 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Colin Harrison on 19 September 2010 (2 pages)
4 October 2010Director's details changed for Colin Harrison on 19 September 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 November 2008Return made up to 19/09/08; full list of members (3 pages)
19 November 2008Return made up to 19/09/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Registered office changed on 19/08/2008 from wear valley business centre 27 longfield road south church enterprise park bishop auckland, durham DL14 6XB (1 page)
19 August 2008Registered office changed on 19/08/2008 from wear valley business centre 27 longfield road south church enterprise park bishop auckland, durham DL14 6XB (1 page)
24 April 2008Appointment terminated secretary kevin robson (1 page)
24 April 2008Secretary appointed mrs linda harrison (1 page)
24 April 2008Appointment terminated secretary kevin robson (1 page)
24 April 2008Secretary appointed mrs linda harrison (1 page)
24 April 2008Appointment terminated director kevin robson (1 page)
24 April 2008Appointment terminated director kevin robson (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
25 September 2007Return made up to 19/09/07; full list of members (3 pages)
27 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 September 2006Return made up to 19/09/06; full list of members (3 pages)
27 September 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 September 2006Return made up to 19/09/06; full list of members (3 pages)
27 September 2006Ad 01/01/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
27 September 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
27 September 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 September 2006Ad 01/01/06--------- £ si 999@1=999 £ ic 1/1000 (1 page)
14 October 2005Registered office changed on 14/10/05 from: lewis de beaumont, 27 longfield rd, sth church ent bishop auckland DL14 6XB (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005New director appointed (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (1 page)
14 October 2005Registered office changed on 14/10/05 from: lewis de beaumont, 27 longfield rd, sth church ent bishop auckland DL14 6XB (1 page)
14 October 2005Return made up to 19/09/05; full list of members (2 pages)
14 October 2005Return made up to 19/09/05; full list of members (2 pages)
14 October 2005New director appointed (1 page)
14 October 2005Secretary resigned (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 October 2004Return made up to 19/09/04; full list of members (7 pages)
28 October 2004Return made up to 19/09/04; full list of members (7 pages)
27 March 2004Secretary resigned (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
19 September 2003Incorporation (16 pages)
19 September 2003Incorporation (16 pages)