Company NameGeneva Brasswind Limited
DirectorsVincent Francis Eckerman and Matthew Stephen Woods
Company StatusActive
Company Number09961254
CategoryPrivate Limited Company
Incorporation Date20 January 2016(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Vincent Francis Eckerman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBiz Hub Tees Valley Belasis Hall Technology Park
Coxwold Way
Billingham
TS23 4EA
Secretary NameMr Vincent Francis Eckerman
StatusCurrent
Appointed28 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressBiz Hub Tees Valley Belasis Hall Technology Park
Coxwold Way
Billingham
TS23 4EA
Director NameMr Matthew Stephen Woods
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressBiz Hub Tees Valley Belasis Hall Technology Park
Coxwold Way
Billingham
TS23 4EA
Director NameMr Craig Buchan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Storey House White Cross Industrial Estate
South Road
Lancaster
Lancashire
LA1 4XQ
Director NameMr Timothy Oldroyd
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeneva House 18 Ellerbeck Way
Stokesley
Middlesbrough
TS9 5JZ

Location

Registered AddressBiz Hub Tees Valley Belasis Hall Technology Park
Coxwold Way
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

24 November 2017Delivered on: 24 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 August 2023Compulsory strike-off action has been discontinued (1 page)
16 August 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
29 November 2022Cessation of Timothy Oldroyd as a person with significant control on 9 November 2022 (1 page)
29 November 2022Statement of capital following an allotment of shares on 9 November 2022
  • GBP 40,100
(3 pages)
30 September 2022Registered office address changed from Geneva House 18 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ England to Biz Hub Tees Valley Belasis Hall Technology Park Coxwold Way Billingham TS23 4EA on 30 September 2022 (1 page)
27 April 2022Termination of appointment of Timothy Oldroyd as a director on 25 April 2022 (1 page)
20 April 2022Appointment of Mr Matthew Stephen Woods as a director on 25 March 2022 (2 pages)
23 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
2 November 2021Unaudited abridged accounts made up to 30 June 2021 (11 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
12 March 2021Unaudited abridged accounts made up to 30 June 2019 (10 pages)
7 January 2021Appointment of Mr Vincent Francis Eckerman as a director on 28 December 2020 (2 pages)
7 January 2021Appointment of Mr Vincent Francis Eckerman as a secretary on 28 December 2020 (2 pages)
7 January 2021Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England to Geneva House 18 Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 7 January 2021 (1 page)
7 January 2021Notification of Vincent Francis Eckerman as a person with significant control on 28 December 2020 (2 pages)
7 January 2021Cessation of Oldshaw Distributions Limited as a person with significant control on 28 December 2020 (1 page)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
25 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
22 March 2018Notification of Oldshaw Distributions Limited as a person with significant control on 31 March 2017 (2 pages)
22 March 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
22 March 2018Change of details for Mr Timothy Oldroyd as a person with significant control on 31 March 2017 (2 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 November 2017Registration of charge 099612540001, created on 24 November 2017 (43 pages)
24 November 2017Registration of charge 099612540001, created on 24 November 2017 (43 pages)
15 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 June 2017Registered office address changed from 328 Storey House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 328 Storey House White Cross Industrial Estate South Road Lancaster Lancashire LA1 4XQ United Kingdom to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 22 June 2017 (1 page)
3 May 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Termination of appointment of Craig Buchan as a director on 20 October 2016 (1 page)
17 November 2016Termination of appointment of Craig Buchan as a director on 20 October 2016 (1 page)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2016Incorporation
Statement of capital on 2016-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)