Great Park
Newcastle Upon Tyne
NE13 9BA
Director Name | Mr Matthew James Holbrook |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mrs Lorraine Holbrook |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | Floor 2, 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle Upon Tyne NE13 9BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Bradley Holbrook 25.00% Ordinary |
---|---|
25 at £1 | Lorraine Holbrook 25.00% Ordinary |
25 at £1 | Mr Matthew James Holbrook 25.00% Ordinary |
25 at £1 | Rachel Emily Holbrook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,203 |
Cash | £8,279 |
Current Liabilities | £635,861 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 21 bradford drive bishop auckland. Outstanding |
---|---|
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 hadstone place newcastle upon tyne. Outstanding |
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 79 hebron avenue pegswood morpeth. Outstanding |
13 March 2017 | Delivered 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 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 28 coldstream road newcastle upon tyne. Outstanding |
13 March 2017 | Delivered 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 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 23 bradford drive bishop auckland. Outstanding |
13 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 77 hebron avenue pegswood morpeth. Outstanding |
13 March 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 20 bruce gardens newcastle upon tyne. Outstanding |
9 March 2017 | Delivered on: 10 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 November 2020 | Termination of appointment of Lorraine Holbrook as a director on 1 May 2020 (1 page) |
---|---|
1 July 2020 | Registered 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 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 July 2018 | Satisfaction of charge 072296030011 in full (4 pages) |
8 June 2018 | Satisfaction of charge 072296030008 in full (4 pages) |
14 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Registered 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 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Registered 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 2017 | Registration of charge 072296030005, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030011, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030009, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030005, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030010, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030002, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030011, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030012, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030007, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030004, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030008, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030006, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030006, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030003, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030012, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030009, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030010, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030004, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030008, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030003, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030002, created on 13 March 2017 (8 pages) |
24 March 2017 | Registration of charge 072296030007, created on 13 March 2017 (8 pages) |
10 March 2017 | Registration of charge 072296030001, created on 9 March 2017 (8 pages) |
10 March 2017 | Registration of charge 072296030001, created on 9 March 2017 (8 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 July 2016 | Appointment of Mr Matthew James Holbrook as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Matthew James Holbrook as a director on 14 July 2016 (2 pages) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Termination of appointment of Matthew Holbrook as a director (3 pages) |
22 November 2012 | Termination of appointment of Matthew Holbrook as a director (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mrs Lorraine Holbrook on 20 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Matthew James Holbrook on 20 April 2012 (2 pages) |
1 June 2012 | Director's details changed for Mr Matthew James Holbrook on 20 April 2012 (2 pages) |
1 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Mrs Lorraine Holbrook on 20 April 2012 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2011 | Company name changed ownbrix uk LIMITED\certificate issued on 07/07/11
|
7 July 2011 | Company name changed ownbrix uk LIMITED\certificate issued on 07/07/11
|
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Change of name notice (2 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Appointment of Matthew James Holbrook as a director (3 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
28 May 2010 | Appointment of Matthew James Holbrook as a director (3 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|