SADLER BROWN LIMITED
Status | ACTIVE |
Company No. | 06996406 |
Category | Private Limited Company |
Incorporated | 20 Aug 2009 |
Age | 14 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SADLER BROWN LIMITED is an active private limited company with number 06996406. It was incorporated 14 years, 9 months, 13 days ago, on 20 August 2009. The company address is 4 Airview Park 4 Airview Park, Newcastle Upon Tyne, NE13 8BR, Tyne And Wear, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Mar 2024
Action Date: 15 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-15
Documents
Termination director company with name termination date
Date: 10 Jan 2024
Action Date: 10 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-10
Officer name: David John Davies
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2023
Action Date: 25 May 2023
Category: Address
Type: AD01
Change date: 2023-05-25
Old address: 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL United Kingdom
New address: 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 15 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-15
Documents
Cessation of a person with significant control
Date: 17 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Aka Architects Group Limited
Cessation date: 2023-03-15
Documents
Notification of a person with significant control
Date: 17 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sb-Ag Holdings Limited
Notification date: 2023-03-15
Documents
Change person director company with change date
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Davies
Change date: 2023-01-12
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-09
New address: 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL
Old address: 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Cessation of a person with significant control
Date: 07 Oct 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-28
Psc name: Anthony Harmieson
Documents
Notification of a person with significant control
Date: 07 Oct 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Aka Architects Group Limited
Notification date: 2020-02-28
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-28
Officer name: Mr David Davies
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-28
Psc name: Kevin Leslie Brown
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Leslie Brown
Termination date: 2020-02-28
Documents
Cessation of a person with significant control
Date: 04 Mar 2020
Action Date: 31 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-31
Psc name: Peter Vincent Stienlet
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Change to a person with significant control
Date: 19 Aug 2019
Action Date: 29 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-29
Psc name: Mr Anthony Harmieson
Documents
Change person director company with change date
Date: 19 Aug 2019
Action Date: 29 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-29
Officer name: Mr Anthony Harmieson
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Capital name of class of shares
Date: 28 Mar 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 23 Mar 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 21 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Old address: 11/12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7LY England
New address: 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL
Change date: 2016-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-21
Old address: Hadrian House Front Street Chester Le Street County Durham DH3 3DB
New address: 11/12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7LY
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2015
Action Date: 15 Jul 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-07-15
Charge number: 069964060002
Documents
Mortgage satisfy charge full
Date: 13 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr Anthony Harmieson
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Leith
Termination date: 2015-06-30
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Alan Roy Sadler
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Address
Type: AD01
Old address: Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY
Change date: 2015-07-01
New address: Hadrian House Front Street Chester Le Street County Durham DH3 3DB
Documents
Termination director company with name termination date
Date: 05 Jan 2015
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-05
Officer name: Alastair Martin Bell
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hacking
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Howe
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Old address: Milburn House Dean Street Newcastle upon Tyne NE1 1LF United Kingdom
Change date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Miller
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type dormant
Date: 03 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 19 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-03-31
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Capital allotment shares
Date: 21 May 2010
Action Date: 30 Apr 2010
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2010-04-30
Documents
Resolution
Date: 21 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Miller
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Matthew Hacking
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alastair Martin Bell
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Old address: Hadrian House Front Street Chester-Le-Street County Durham DH3 3DB
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Kevin Leslie Brown
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christine Howe
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Leith
Documents
Appoint person director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Roy Sadler
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Leslie Brown
Change date: 2009-10-01
Documents
Some Companies
389 TOLLER LANE,BRADFORD,BD9 5NN
Number: | 11743275 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 04659372 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD
Number: | 08640331 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOTICAL DUBBER ENTERPRISES LIMITED
51 SHERWOOD AVENUE,LONDON,SW16 5EN
Number: | 05175274 |
Status: | ACTIVE |
Category: | Private Limited Company |
342/3 MORNINGSIDE ROAD,EDINBURGH,EH10 4QL
Number: | SC617657 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BATTLEFIELD LINE TRUST LTD
SHACKERSTONE STATION,NUNEATON,CV13 6NW
Number: | 11500344 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |