Seaham
County Durham
SR7 7EF
Secretary Name | Mr Raymond Sutherland |
---|---|
Status | Current |
Appointed | 06 September 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 11 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Mr Eric Sanderson Brown |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 11 Adelaide Row Seaham County Durham SR7 7EF |
Secretary Name | Mr Eric Sanderson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Adelaide Row Seaham County Durham SR7 7EF |
Website | brownandsutherland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5130777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Adelaide Row Seaham County Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
50 at £1 | Eric Sanderson Brown 50.00% Ordinary |
---|---|
50 at £1 | Raymond Sutherland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,262 |
Cash | £17,341 |
Current Liabilities | £3,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
16 January 2024 | Confirmation statement made on 28 December 2023 with updates (4 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
1 February 2023 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 September 2022 | Appointment of Mr Raymond Sutherland as a secretary on 6 September 2022 (2 pages) |
6 September 2022 | Termination of appointment of Eric Sanderson Brown as a director on 6 September 2022 (1 page) |
6 September 2022 | Termination of appointment of Eric Sanderson Brown as a secretary on 6 September 2022 (1 page) |
4 January 2022 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
1 October 2021 | Director's details changed for Mr Ray Sutherland on 1 October 2021 (2 pages) |
1 October 2021 | Director's details changed for Mr Eric Sanderson Brown on 1 October 2021 (2 pages) |
1 October 2021 | Secretary's details changed for Mr Eric Sanderson Brown on 1 October 2021 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
11 May 2021 | Registered 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 2021 | Change of details for Mr Eric Sanderson Brown as a person with significant control on 29 December 2020 (2 pages) |
12 March 2021 | Director's details changed for Mr Eric Sanderson Brown on 29 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
2 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
4 January 2018 | Change of details for Mr Ray Sutherland as a person with significant control on 28 December 2017 (2 pages) |
4 January 2018 | Change of details for Mr Eric Brown as a person with significant control on 1 March 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
4 January 2018 | Change of details for Mr Eric Sanderson Brown as a person with significant control on 28 December 2017 (3 pages) |
3 January 2018 | Change of details for Mr Ray Sutherland as a person with significant control on 28 December 2017 (2 pages) |
14 March 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 January 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 March 2016 | Director's details changed for Mr Raymond Sutherland on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Raymond Sutherland on 4 March 2016 (2 pages) |
3 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Registered 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 2009 | Registered 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 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
28 December 2005 | Incorporation (14 pages) |
28 December 2005 | Incorporation (14 pages) |