Company NameBrowns Hairdressing  Limited
DirectorsSarah Jordan Brown and Valerie Brown
Company StatusActive
Company Number06248717
CategoryPrivate Limited Company
Incorporation Date16 May 2007(17 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Sarah Jordan Brown
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Front Street
Framwellgate Moor
Durham
DH1 5EJ
Director NameMrs Valerie Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Front Street
Framwellgate Moor
Durham
DH1 5EJ
Secretary NameMrs Valerie Brown
StatusCurrent
Appointed11 June 2010(3 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address16 Front Street
Framwellgate Moor
Durham
DH1 5EJ
Director NameJohn Brown
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCo Director
Correspondence AddressHighfield House Potters Bank
Durham City
DH1 3RR
Director NameJulie Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address184 Front Street
Chester-Le-Street
Co. Durham
DH3 3AZ
Director NameMargaret Rose Mary Brown
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address184 Front Street
Chester-Le-Street
Co. Durham
DH3 3AZ
Director NameStephen Brown (Deceased)
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address184 Front Street
Chester-Le-Street
Co. Durham
DH3 3AZ
Director NameMr Jonathan Stephen Brown
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address16 Front Street
Framwellgate Moor
Durham
DH1 5EJ
Secretary NameJulie Brown
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address184 Front Street
Chester-Le-Street
Co. Durham
DH3 3AZ

Contact

Websitebrowns-hair.co.uk

Location

Registered Address16 Front Street
Framwellgate Moor
Durham
DH1 5EJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

45 at £1Jonathan Stephen Brown
45.00%
Ordinary
45 at £1Sarah Jordan Brown
45.00%
Ordinary
10 at £1Valerie Brown
10.00%
Ordinary

Financials

Year2014
Net Worth-£86,560
Cash£156,435
Current Liabilities£63,992

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (1 year ago)
Next Return Due1 June 2024 (1 week, 5 days from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
27 October 2023Change of details for Miss Sarah Jordan Brown as a person with significant control on 25 October 2023 (2 pages)
27 October 2023Director's details changed for Miss Sarah Jordan Brown on 25 October 2023 (2 pages)
22 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
22 May 2023Change of details for Miss Sarah Jordan Brown as a person with significant control on 1 September 2022 (2 pages)
17 May 2023Cessation of Jonathan Stephen Brown as a person with significant control on 16 December 2022 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 December 2022Termination of appointment of Jonathan Stephen Brown as a director on 1 September 2022 (1 page)
7 December 2022Change of details for Mr Jonathan Stephen Brown as a person with significant control on 22 November 2022 (2 pages)
7 December 2022Director's details changed for Mr Jonathan Stephen Brown on 22 November 2022 (2 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 June 2018Registered office address changed from 184 Front Street Chester-Le-Street Co. Durham DH3 3AZ to 16 Front Street Framwellgate Moor Durham DH1 5EJ on 11 June 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 August 2017Director's details changed for Mrs Valerie Brown on 16 August 2017 (2 pages)
21 August 2017Director's details changed for Mrs Valerie Brown on 16 August 2017 (2 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Director's details changed for Mr Jonathan Stephen Brown on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Jonathan Stephen Brown on 12 December 2016 (2 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Director's details changed for Sarah Jordan Brown on 22 May 2015 (2 pages)
27 May 2015Director's details changed for Sarah Jordan Brown on 22 May 2015 (2 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(6 pages)
21 May 2014Director's details changed for Mr Jonathan Stephen Brown on 19 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Jonathan Stephen Brown on 19 May 2014 (2 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 June 2013Director's details changed for Sarah Jordan Brown on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Sarah Jordan Brown on 24 June 2013 (2 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
22 May 2012Termination of appointment of Margaret Brown as a director (1 page)
22 May 2012Termination of appointment of Margaret Brown as a director (1 page)
24 January 2012Director's details changed for Jonathan Stephen Brown on 20 January 2012 (2 pages)
24 January 2012Director's details changed for Jonathan Stephen Brown on 20 January 2012 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 June 2011Secretary's details changed for Mrs Valerie Brown on 13 May 2011 (1 page)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
1 June 2011Secretary's details changed for Mrs Valerie Brown on 13 May 2011 (1 page)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
8 December 2010Termination of appointment of Stephen Brown (Deceased) as a director (1 page)
8 December 2010Termination of appointment of Stephen Brown (Deceased) as a director (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 June 2010Appointment of Mrs Valerie Brown as a secretary (1 page)
11 June 2010Appointment of Mrs Valerie Brown as a secretary (1 page)
11 June 2010Termination of appointment of Julie Brown as a secretary (1 page)
11 June 2010Termination of appointment of Julie Brown as a director (1 page)
11 June 2010Termination of appointment of Julie Brown as a secretary (1 page)
11 June 2010Termination of appointment of Julie Brown as a director (1 page)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
25 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
24 May 2010Director's details changed for Margaret Rose Mary Brown on 15 May 2010 (2 pages)
24 May 2010Director's details changed for Margaret Rose Mary Brown on 15 May 2010 (2 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Julie Brown on 15 May 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Stephen Brown (Deceased) on 15 May 2010 (2 pages)
24 May 2010Secretary's details changed for Julie Brown on 15 May 2010 (1 page)
24 May 2010Director's details changed for Stephen Brown (Deceased) on 15 May 2010 (2 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Director's details changed for Jonathan Stephen Brown on 15 May 2010 (2 pages)
24 May 2010Director's details changed for Julie Brown on 15 May 2010 (2 pages)
24 May 2010Director's details changed for Jonathan Stephen Brown on 15 May 2010 (2 pages)
24 May 2010Secretary's details changed for Julie Brown on 15 May 2010 (1 page)
31 March 2010Termination of appointment of John Brown as a director (1 page)
31 March 2010Termination of appointment of John Brown as a director (1 page)
10 December 2009Statement of capital following an allotment of shares on 21 August 2007
  • GBP 100
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 21 August 2007
  • GBP 100
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 21 August 2007
  • GBP 100
(2 pages)
10 December 2009Statement of capital following an allotment of shares on 21 August 2007
  • GBP 100
(2 pages)
30 November 2009Director's details changed for Sarah Jordan Brown on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Sarah Jordan Brown on 30 November 2009 (2 pages)
13 November 2009Appointment of Mrs Valerie Brown as a director (2 pages)
13 November 2009Appointment of Mrs Valerie Brown as a director (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 May 2009Return made up to 15/05/09; full list of members (6 pages)
20 May 2009Return made up to 15/05/09; full list of members (6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 September 2008Director's change of particulars / stephen brown / 19/09/2008 (2 pages)
24 September 2008Director's change of particulars / stephen brown / 19/09/2008 (2 pages)
6 August 2008Director's change of particulars / stephen brown / 06/08/2008 (1 page)
6 August 2008Director's change of particulars / stephen brown / 06/08/2008 (1 page)
20 May 2008Return made up to 15/05/08; full list of members (6 pages)
20 May 2008Return made up to 15/05/08; full list of members (6 pages)
19 May 2008Director's change of particulars / stephen brown / 15/05/2008 (1 page)
19 May 2008Director and secretary's change of particulars / julie brown / 15/05/2008 (1 page)
19 May 2008Director's change of particulars / john brown / 15/05/2008 (1 page)
19 May 2008Director's change of particulars / margaret brown / 15/05/2008 (1 page)
19 May 2008Director's change of particulars / jonathan brown / 15/05/2008 (1 page)
19 May 2008Director's change of particulars / stephen brown / 15/05/2008 (1 page)
19 May 2008Director's change of particulars / jonathan brown / 15/05/2008 (1 page)
19 May 2008Director and secretary's change of particulars / julie brown / 15/05/2008 (1 page)
19 May 2008Director's change of particulars / john brown / 15/05/2008 (1 page)
19 May 2008Director's change of particulars / margaret brown / 15/05/2008 (1 page)
15 February 2008Ad 08/01/08--------- £ si 10@1=10 £ ic 100/110 (2 pages)
15 February 2008Ad 08/01/08--------- £ si 10@1=10 £ ic 100/110 (2 pages)
23 October 2007Ad 21/08/07--------- £ si 19@1=19 £ ic 81/100 (2 pages)
23 October 2007Ad 21/08/07--------- £ si 4@1=4 £ ic 39/43 (3 pages)
23 October 2007Ad 21/08/07--------- £ si 29@1=29 £ ic 52/81 (2 pages)
23 October 2007Ad 21/08/07--------- £ si 4@1=4 £ ic 39/43 (3 pages)
23 October 2007Ad 21/08/07--------- £ si 9@1=9 £ ic 43/52 (3 pages)
23 October 2007Ad 21/08/07--------- £ si 19@1=19 £ ic 81/100 (2 pages)
23 October 2007Ad 21/08/07--------- £ si 29@1=29 £ ic 52/81 (2 pages)
23 October 2007Ad 21/08/07--------- £ si 9@1=9 £ ic 43/52 (3 pages)
22 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
22 October 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 September 2007Ad 21/08/07--------- £ si 29@1=29 £ ic 10/39 (2 pages)
21 September 2007Ad 21/08/07--------- £ si 4@1=4 £ ic 6/10 (2 pages)
21 September 2007Ad 21/08/07--------- £ si 29@1=29 £ ic 10/39 (2 pages)
21 September 2007Ad 21/08/07--------- £ si 4@1=4 £ ic 6/10 (2 pages)
16 May 2007Incorporation (21 pages)
16 May 2007Incorporation (21 pages)