Company NameHusband And Brown Ltd
Company StatusActive
Company Number06774184
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Lee Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 64 Viewpoint
Derwentside Business Centre
Consett
County Durham
DH8 6BN
Director NameMr Kevin Husband
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressOffice 64 Viewpoint
Derwentside Business Centre
Consett
County Durham
DH8 6BN
Director NameDavid Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(6 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 64 Viewpoint
Derwentside Business Centre
Consett
County Durham
DH8 6BN
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westoe Village
South Shields
Tyne And Wear
NE33 3DZ

Contact

Websitehusbandandbrown.com
Email address[email protected]
Telephone01207 693850
Telephone regionConsett

Location

Registered AddressOffice 64 Viewpoint
Derwentside Business Centre
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address MatchesOver 30 other UK companies use this postal address

Shareholders

135 at £1John Mowbray
9.99%
Ordinary
507 at £1Gordon Lee Brown
37.50%
Ordinary
507 at £1Kevin Husband
37.50%
Ordinary
203 at £1Stephen Murray
15.01%
Ordinary

Financials

Year2014
Net Worth£45,943
Cash£57,459
Current Liabilities£40,152

Accounts

Latest Accounts31 March 2024 (4 weeks, 1 day ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

25 February 2014Delivered on: 4 March 2014
Satisfied on: 24 January 2015
Persons entitled: Stella Property Investments Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
5 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
11 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 April 2019Registered office address changed from 5 Westoe Village South Shields Tyne and Wear NE33 3DZ to Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN on 3 April 2019 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with updates (7 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Stephen Murray as a director on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Stephen Murray as a director on 11 September 2017 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 December 2016Director's details changed for Mr Gordon Lee Brown on 16 November 2016 (3 pages)
9 December 2016Director's details changed for Mr Kevin Husband on 16 November 2016 (3 pages)
9 December 2016Director's details changed for Mr Stephen Murray on 16 November 2016 (3 pages)
9 December 2016Director's details changed for Mr Kevin Husband on 16 November 2016 (3 pages)
9 December 2016Director's details changed for Mr Stephen Murray on 16 November 2016 (3 pages)
9 December 2016Director's details changed for Mr Gordon Lee Brown on 16 November 2016 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,352
(9 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,352
(9 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,352
(7 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,352
(7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
9 April 2015Appointment of David Graham as a director on 25 February 2015 (3 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Appointment of David Graham as a director on 25 February 2015 (3 pages)
9 April 2015Change of share class name or designation (2 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
24 January 2015Satisfaction of charge 067741840001 in full (4 pages)
24 January 2015Satisfaction of charge 067741840001 in full (4 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,352
(6 pages)
7 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,352
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Registration of charge 067741840001 (54 pages)
4 March 2014Registration of charge 067741840001 (54 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,110
(6 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,110
(6 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Appointment of Stephen Murray as a director (3 pages)
11 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,110
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,110
(4 pages)
11 May 2010Appointment of Stephen Murray as a director (3 pages)
4 February 2010Director's details changed for Mr Gordon Lee Brown on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Kevin Husband on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Kevin Husband on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Gordon Lee Brown on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Gordon Lee Brown on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Kevin Husband on 4 February 2010 (2 pages)
25 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
25 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
16 December 2008Incorporation (12 pages)
16 December 2008Incorporation (12 pages)