Cramlington
Northumberland
NE23 7BF
Secretary Name | Ruth Alison Browell |
---|---|
Status | Current |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Dawn Bagley |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(11 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Director Name | Mr John David Muxworthy |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42-44 Apex Business Village Annitsford Cramlington Tyne And Wear NE23 7BF |
Director Name | Mr Stephen Paul Browell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF |
Website | www.browells.co.uk/ |
---|---|
Telephone | 0800 1073000 |
Telephone region | Freephone |
Registered Address | 10-13 Saville Row Newcastle Upon Tyne Tyne & Wear NE1 8JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Philip Ashley Browell 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
15 August 2014 | Delivered on: 21 August 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Units 42, 43 and 44 apex business village, annitsford, cramlington, NE23 7BF and registered at the land registry with title number ND148516. Outstanding |
---|---|
31 July 2014 | Delivered on: 1 August 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
29 November 2023 | Termination of appointment of Stephen Paul Browell as a director on 10 November 2023 (1 page) |
---|---|
22 November 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
11 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
6 December 2022 | Appointment of Mr John David Muxworthy as a director on 1 December 2022 (2 pages) |
24 October 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
19 August 2022 | Change of details for Mr Philip Ashley Browell as a person with significant control on 11 July 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
4 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 July 2021 | Appointment of Dawn Bagley as a director on 16 July 2021 (2 pages) |
16 July 2021 | Appointment of Mr Stephen Paul Browell as a director on 16 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
27 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
30 July 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
5 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
5 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
31 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 April 2016 | Amended total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
12 March 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
12 March 2015 | Statement of capital following an allotment of shares on 1 July 2014
|
21 August 2014 | Registration of charge 073111740002, created on 15 August 2014 (21 pages) |
21 August 2014 | Registration of charge 073111740002, created on 15 August 2014 (21 pages) |
1 August 2014 | Registration of charge 073111740001, created on 31 July 2014 (24 pages) |
1 August 2014 | Registration of charge 073111740001, created on 31 July 2014 (24 pages) |
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Register(s) moved to registered inspection location 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF (1 page) |
14 July 2014 | Register(s) moved to registered inspection location 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF (1 page) |
14 July 2014 | Register inspection address has been changed to 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF (1 page) |
14 July 2014 | Register inspection address has been changed to 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF (1 page) |
6 June 2014 | Change of name notice (2 pages) |
6 June 2014 | Company name changed browell LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Change of name notice (2 pages) |
6 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
6 June 2014 | Company name changed browell LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
22 May 2014 | Registered office address changed from Units 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Units 42-44 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 22 May 2014 (1 page) |
14 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
29 April 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
29 April 2013 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Incorporation
|
12 July 2010 | Incorporation
|