Derwentside Business Centre
Consett
County Durham
DH8 6BN
Director Name | Mr Kevin Husband |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2008(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN |
Director Name | David Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westoe Village South Shields Tyne And Wear NE33 3DZ |
Website | husbandandbrown.com |
---|---|
Email address | [email protected] |
Telephone | 01207 693850 |
Telephone region | Consett |
Registered Address | Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | Over 30 other UK companies use this postal address |
135 at £1 | John Mowbray 9.99% Ordinary |
---|---|
507 at £1 | Gordon Lee Brown 37.50% Ordinary |
507 at £1 | Kevin Husband 37.50% Ordinary |
203 at £1 | Stephen Murray 15.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,943 |
Cash | £57,459 |
Current Liabilities | £40,152 |
Latest Accounts | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
25 February 2014 | Delivered 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 |
---|
11 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
5 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
11 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Resolutions
|
3 April 2019 | Registered 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 2018 | Confirmation statement made on 6 September 2018 with updates (7 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Stephen Murray as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Stephen Murray as a director on 11 September 2017 (1 page) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
9 December 2016 | Director's details changed for Mr Gordon Lee Brown on 16 November 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Kevin Husband on 16 November 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Stephen Murray on 16 November 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Kevin Husband on 16 November 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Stephen Murray on 16 November 2016 (3 pages) |
9 December 2016 | Director's details changed for Mr Gordon Lee Brown on 16 November 2016 (3 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Appointment of David Graham as a director on 25 February 2015 (3 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Appointment of David Graham as a director on 25 February 2015 (3 pages) |
9 April 2015 | Change of share class name or designation (2 pages) |
9 April 2015 | Resolutions
|
24 January 2015 | Satisfaction of charge 067741840001 in full (4 pages) |
24 January 2015 | Satisfaction of charge 067741840001 in full (4 pages) |
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 March 2014 | Registration of charge 067741840001 (54 pages) |
4 March 2014 | Registration of charge 067741840001 (54 pages) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Appointment of Stephen Murray as a director (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
11 May 2010 | Appointment of Stephen Murray as a director (3 pages) |
4 February 2010 | Director's details changed for Mr Gordon Lee Brown on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Kevin Husband on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Kevin Husband on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Gordon Lee Brown on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Gordon Lee Brown on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Kevin Husband on 4 February 2010 (2 pages) |
25 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
25 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
16 December 2008 | Incorporation (12 pages) |
16 December 2008 | Incorporation (12 pages) |