Brunswick Green
Wideopen
Newcastle Upon Tyne
NE13 7HY
Director Name | Mr Michael David Henning |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charlton Court Manor Park Newcastle Upon Tyne NE7 7FX |
Director Name | Mr Mark Berry |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Osborne Terrace Gateshead NE8 1UY |
Director Name | Mr Paul Carmichael |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Appletree Gardens Walkerville Newcastle Upon Tyne NE6 4PB |
Director Name | Stephen Joseph Todd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 122 Dolphin Quays North Shields Tyne & Wear NE29 6HJ |
Director Name | Mr Geoffrey Reginald Mitchell Milburn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2018) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HJ |
Secretary Name | Mr Geoffrey Reginald Mitchell Milburn |
---|---|
Status | Resigned |
Appointed | 31 March 2018(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 February 2023) |
Role | Company Director |
Correspondence Address | 42 Bemersyde Drive Newcastle Upon Tyne NE2 2HJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | todd-milburn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2302100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Shakespeare House Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
30k at £1 | Geoffrey Reginald Mitchell Milburn 60.00% Ordinary |
---|---|
20k at £1 | Colin Anderson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,481 |
Cash | £111,048 |
Current Liabilities | £242,726 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
13 August 2018 | Delivered on: 13 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
13 July 2020 | Change of share class name or designation (2 pages) |
13 July 2020 | Memorandum and Articles of Association (19 pages) |
1 July 2020 | Resolutions
|
18 June 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 November 2018 | Appointment of Mr Geoffrey Reginald Mitchell Milburn as a secretary on 31 March 2018 (2 pages) |
13 August 2018 | Registration of charge 065950670001, created on 13 August 2018 (42 pages) |
17 May 2018 | Termination of appointment of Geoffrey Reginald Mitchell Milburn as a director on 1 April 2018 (1 page) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
17 May 2018 | Cessation of Geoffrey Reginald Mitchell Milburn as a person with significant control on 1 April 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
10 May 2017 | Appointment of Mr Michael David Henning as a director on 31 March 2017 (2 pages) |
10 May 2017 | Appointment of Mr Michael David Henning as a director on 31 March 2017 (2 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
6 June 2016 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 March 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Purchase of own shares. (3 pages) |
25 March 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
25 March 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Termination of appointment of Stephen Joseph Todd as a director on 31 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Stephen Joseph Todd as a director on 31 January 2015 (1 page) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Paul Carmichael as a director (1 page) |
21 May 2014 | Termination of appointment of Paul Carmichael as a director (1 page) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Purchase of own shares. (3 pages) |
7 January 2014 | Purchase of own shares. (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Resolutions
|
6 January 2013 | Memorandum and Articles of Association (13 pages) |
6 January 2013 | Memorandum and Articles of Association (13 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
27 May 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Geoffrey Reginald Mitchell Milburn on 16 May 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Geoffrey Reginald Mitchell Milburn on 16 May 2010 (2 pages) |
21 May 2010 | Register inspection address has been changed (1 page) |
21 May 2010 | Director's details changed for Colin Anderson on 16 May 2010 (2 pages) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Register(s) moved to registered inspection location (1 page) |
21 May 2010 | Director's details changed for Paul Carmichael on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Paul Carmichael on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Colin Anderson on 16 May 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / colin anderson / 01/05/2009 (1 page) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 June 2009 | Director's change of particulars / colin anderson / 01/05/2009 (1 page) |
12 September 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
12 September 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
23 June 2008 | Director appointed stephen todd (2 pages) |
23 June 2008 | Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2008 | Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2008 | Director appointed stephen todd (2 pages) |
16 June 2008 | Director appointed geoffrey reginald mitchell milburn (2 pages) |
16 June 2008 | Director appointed paul carmichael (2 pages) |
16 June 2008 | Director appointed colin anderson (2 pages) |
16 June 2008 | Director appointed paul carmichael (2 pages) |
16 June 2008 | Director appointed geoffrey reginald mitchell milburn (2 pages) |
16 June 2008 | Director appointed colin anderson (2 pages) |
12 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
12 June 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
16 May 2008 | Incorporation (12 pages) |
16 May 2008 | Incorporation (12 pages) |