Company NameBrown & Sutherland Associates Limited
DirectorRay Sutherland
Company StatusActive
Company Number05663340
CategoryPrivate Limited Company
Incorporation Date28 December 2005(18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Ray Sutherland
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address11 Adelaide Row
Seaham
County Durham
SR7 7EF
Secretary NameMr Raymond Sutherland
StatusCurrent
Appointed06 September 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address11 Adelaide Row
Seaham
County Durham
SR7 7EF
Director NameMr Eric Sanderson Brown
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address11 Adelaide Row
Seaham
County Durham
SR7 7EF
Secretary NameMr Eric Sanderson Brown
NationalityBritish
StatusResigned
Appointed28 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Adelaide Row
Seaham
County Durham
SR7 7EF

Contact

Websitebrownandsutherland.co.uk
Email address[email protected]
Telephone0191 5130777
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Shareholders

50 at £1Eric Sanderson Brown
50.00%
Ordinary
50 at £1Raymond Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth£4,262
Cash£17,341
Current Liabilities£3,029

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

16 January 2024Confirmation statement made on 28 December 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 February 2023Confirmation statement made on 28 December 2022 with updates (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 September 2022Appointment of Mr Raymond Sutherland as a secretary on 6 September 2022 (2 pages)
6 September 2022Termination of appointment of Eric Sanderson Brown as a director on 6 September 2022 (1 page)
6 September 2022Termination of appointment of Eric Sanderson Brown as a secretary on 6 September 2022 (1 page)
4 January 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
1 October 2021Director's details changed for Mr Ray Sutherland on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mr Eric Sanderson Brown on 1 October 2021 (2 pages)
1 October 2021Secretary's details changed for Mr Eric Sanderson Brown on 1 October 2021 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 May 2021Registered office address changed from 5 Blandford Place Seaham Co Durham SR7 7EL England to 11 Adelaide Row Seaham County Durham SR7 7EF on 11 May 2021 (1 page)
16 March 2021Change of details for Mr Eric Sanderson Brown as a person with significant control on 29 December 2020 (2 pages)
12 March 2021Director's details changed for Mr Eric Sanderson Brown on 29 December 2020 (2 pages)
4 January 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
2 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 January 2018Change of details for Mr Ray Sutherland as a person with significant control on 28 December 2017 (2 pages)
4 January 2018Change of details for Mr Eric Brown as a person with significant control on 1 March 2017 (2 pages)
4 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
4 January 2018Change of details for Mr Eric Sanderson Brown as a person with significant control on 28 December 2017 (3 pages)
3 January 2018Change of details for Mr Ray Sutherland as a person with significant control on 28 December 2017 (2 pages)
14 March 2017Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD England to 5 Blandford Place Seaham Co Durham SR7 7EL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD England to 5 Blandford Place Seaham Co Durham SR7 7EL on 14 March 2017 (1 page)
24 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 March 2016Director's details changed for Mr Raymond Sutherland on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Raymond Sutherland on 4 March 2016 (2 pages)
3 March 2016Registered office address changed from Rider Accounting and Co 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Rider Accounting and Co 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 3 March 2016 (1 page)
3 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD England to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD England to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 3 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
24 August 2009Registered office changed on 24/08/2009 from rider accounting & comp LTD business & inovation ctr sunderland ent pk east, sunderland, tyne & wear SR5 2TA (1 page)
24 August 2009Registered office changed on 24/08/2009 from rider accounting & comp LTD business & inovation ctr sunderland ent pk east, sunderland, tyne & wear SR5 2TA (1 page)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
6 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 January 2007Return made up to 28/12/06; full list of members (7 pages)
11 January 2007Return made up to 28/12/06; full list of members (7 pages)
28 December 2005Incorporation (14 pages)
28 December 2005Incorporation (14 pages)