Ashington
Northumberland
NE63 9JZ
Secretary Name | Lisa Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Lintonville Parkway Ashington Northumberland NE63 9JZ |
Website | www.bentleybrown.com |
---|
Registered Address | Lintonville Parkway Ashington Northumberland NE63 9JZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
51 at £1 | Philip Alan Brown 51.00% Ordinary |
---|---|
49 at £1 | Lisa Brown 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,162 |
Cash | £24,153 |
Current Liabilities | £22,406 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
16 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Change of details for Mrs Lisa Brown as a person with significant control on 6 May 2020 (2 pages) |
6 May 2020 | Director's details changed for Mr Philip Alan Brown on 6 May 2020 (2 pages) |
6 May 2020 | Change of details for Mr Philip Alan Brown as a person with significant control on 6 May 2020 (2 pages) |
6 May 2020 | Secretary's details changed for Lisa Brown on 6 May 2020 (1 page) |
8 April 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
30 May 2018 | Registered office address changed from 8 Shotley Court Wellhead Dene Ashington Northumberland NE63 8XY England to Lintonville Parkway Ashington Northumberland NE63 9JZ on 30 May 2018 (1 page) |
18 May 2018 | Director's details changed for Mr Philip Alan Brown on 18 May 2018 (2 pages) |
18 May 2018 | Registered office address changed from 8 Shotley Court Wellhead Dene Ashington Northumberland NE63 8XY England to 8 Shotley Court Wellhead Dene Ashington Northumberland NE63 8XY on 18 May 2018 (1 page) |
18 May 2018 | Change of details for Mr Philip Alan Brown as a person with significant control on 18 May 2018 (2 pages) |
18 May 2018 | Registered office address changed from The Granary Ulgham Park Farm Ulgham Morpeth Northumberland NE61 3AL to 8 Shotley Court Wellhead Dene Ashington Northumberland NE63 8XY on 18 May 2018 (1 page) |
19 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
28 November 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
28 November 2017 | Micro company accounts made up to 31 October 2017 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
15 June 2017 | Micro company accounts made up to 31 October 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
1 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (4 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
17 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 September 2010 | Director's details changed for Philip Alan Brown on 30 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Philip Alan Brown on 30 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
31 March 2008 | Secretary's change of particulars / lisa brown / 26/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / philip brown / 26/03/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / lisa brown / 26/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / philip brown / 26/03/2008 (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from the granary ulgham park farm ulgham morpeth northumberland NE61 3AL (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from the granary ulgham park farm ulgham morpeth northumberland NE61 3AL (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the granary, north farm morpeth road choppington northumberland NE62 5PY (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from the granary, north farm morpeth road choppington northumberland NE62 5PY (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: evans business centre durham way south aycliffe industrial estate newton aycliffe co durham DL5 6XP (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: evans business centre durham way south aycliffe industrial estate newton aycliffe co durham DL5 6XP (1 page) |
11 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
16 May 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
16 May 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 32 pinewood close, cobblers hall newton aycliffe durham DL5 4FE (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 32 pinewood close, cobblers hall newton aycliffe durham DL5 4FE (1 page) |
30 August 2005 | Incorporation (11 pages) |
30 August 2005 | Incorporation (11 pages) |