Company NameHolbrix Limited
DirectorMatthew James Holbrook
Company StatusActive
Company Number07229603
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Previous NameOwnbrix UK Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Matthew James Holbrook
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
Director NameMr Matthew James Holbrook
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Lorraine Holbrook
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressFloor 2, 2 Esh Plaza Sir Bobby Robson Way
Great Park
Newcastle Upon Tyne
NE13 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Bradley Holbrook
25.00%
Ordinary
25 at £1Lorraine Holbrook
25.00%
Ordinary
25 at £1Mr Matthew James Holbrook
25.00%
Ordinary
25 at £1Rachel Emily Holbrook
25.00%
Ordinary

Financials

Year2014
Net Worth£5,203
Cash£8,279
Current Liabilities£635,861

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21 bradford drive bishop auckland.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 hadstone place newcastle upon tyne.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 79 hebron avenue pegswood morpeth.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 claremont avenue lemington newcastle upon tyne.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 28 coldstream road newcastle upon tyne.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1A clarendon mews brunton lane newcastle upon tyne.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 bradford drive bishop auckland.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 77 hebron avenue pegswood morpeth.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 109 chapel house drive newcastle upon tyne.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 rosedale street hetten le hole houghton le spring.
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20 bruce gardens newcastle upon tyne.
Outstanding
9 March 2017Delivered on: 10 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2020Termination of appointment of Lorraine Holbrook as a director on 1 May 2020 (1 page)
1 July 2020Registered office address changed from Hoults Yard Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL England to Floor 2, 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA on 1 July 2020 (1 page)
28 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
13 July 2018Satisfaction of charge 072296030011 in full (4 pages)
8 June 2018Satisfaction of charge 072296030008 in full (4 pages)
14 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Hoults Yard Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL on 12 April 2017 (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Hoults Yard Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL on 12 April 2017 (1 page)
24 March 2017Registration of charge 072296030005, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030011, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030009, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030005, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030010, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030002, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030011, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030012, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030007, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030004, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030008, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030006, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030006, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030003, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030012, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030009, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030010, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030004, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030008, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030003, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030002, created on 13 March 2017 (8 pages)
24 March 2017Registration of charge 072296030007, created on 13 March 2017 (8 pages)
10 March 2017Registration of charge 072296030001, created on 9 March 2017 (8 pages)
10 March 2017Registration of charge 072296030001, created on 9 March 2017 (8 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 July 2016Appointment of Mr Matthew James Holbrook as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Matthew James Holbrook as a director on 14 July 2016 (2 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 November 2012Termination of appointment of Matthew Holbrook as a director (3 pages)
22 November 2012Termination of appointment of Matthew Holbrook as a director (3 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mrs Lorraine Holbrook on 20 April 2012 (2 pages)
1 June 2012Director's details changed for Mr Matthew James Holbrook on 20 April 2012 (2 pages)
1 June 2012Director's details changed for Mr Matthew James Holbrook on 20 April 2012 (2 pages)
1 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 June 2012Director's details changed for Mrs Lorraine Holbrook on 20 April 2012 (2 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Company name changed ownbrix uk LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(2 pages)
7 July 2011Company name changed ownbrix uk LIMITED\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
(2 pages)
7 July 2011Change of name notice (2 pages)
7 July 2011Change of name notice (2 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
28 May 2010Appointment of Matthew James Holbrook as a director (3 pages)
28 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100.00
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 100.00
(4 pages)
28 May 2010Appointment of Matthew James Holbrook as a director (3 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)