Company NameG Brownless & Son Limited
DirectorsGordon Brownless and Mark Brownless
Company StatusActive
Company Number05774456
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Gordon Brownless
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2006(1 week after company formation)
Appointment Duration18 years
RoleUndertaker Joiner
Country of ResidenceEngland
Correspondence AddressGreen Close
Park Terrace
Barnard Castle
County Durham
DL12 8NN
Director NameMr Mark Brownless
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2006(1 week after company formation)
Appointment Duration18 years
RoleUndertaker Joiner
Country of ResidenceEngland
Correspondence AddressFir Tree Park Terrace
Barnard Castle
Co. Durham
DL12 8NN
Secretary NameMr Mark Brownless
NationalityBritish
StatusCurrent
Appointed14 April 2006(1 week after company formation)
Appointment Duration18 years
RoleUndertaker Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Park Terrace
Barnard Castle
Co. Durham
DL12 8NN
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01833 638655
Telephone regionBarnard Castle

Location

Registered Address91 Galgate
Barnard Castle
Co Durham
DL12 8ES
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Gordon Brownless
50.00%
Ordinary
250 at £1Mark Brownless
50.00%
Ordinary

Financials

Year2014
Net Worth£109,502
Cash£697
Current Liabilities£72,640

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

26 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
22 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
14 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 July 2019Amended micro company accounts made up to 31 May 2018 (4 pages)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
23 April 2019Director's details changed for Mr Mark Brownless on 6 April 2019 (2 pages)
23 April 2019Change of details for Mr Mark Brownless as a person with significant control on 6 April 2019 (2 pages)
23 April 2019Secretary's details changed for Mr Mark Brownless on 6 April 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
25 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500
(5 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(5 pages)
16 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 500
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
(5 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 April 2008Return made up to 07/04/08; full list of members (4 pages)
7 April 2008Return made up to 07/04/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
28 April 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
28 April 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
24 April 2006Ad 14/04/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Ad 14/04/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
24 April 2006New secretary appointed;new director appointed (2 pages)
24 April 2006New director appointed (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
7 April 2006Incorporation (21 pages)
7 April 2006Incorporation (21 pages)