UKBizDB.co.uk

BROWN & CORBISHLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brown & Corbishley Limited. The company was founded 27 years ago and was given the registration number 03292896. The firm's registered office is in STAFFORDSHIRE. You can find them at 2 Queen Street, Newcastle, Staffordshire, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:BROWN & CORBISHLEY LIMITED
Company Number:03292896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:2 Queen Street, Newcastle, Staffordshire, ST5 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens Chambers, 2-4 Queen Street, Newcastle, England, ST5 1EE

Director01 February 2004Active
Blandings, Manor Road, Madeley, CW3 9PT

Secretary16 December 1996Active
2 Queen Street, Newcastle, Staffordshire, ST5 1EE

Secretary17 June 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary16 December 1996Active
Blandings Manor Road, Madeley, Crewe, CW3 9PT

Director16 December 1996Active
Queens Chambers, 2-4 Queen Street, Newcastle, England, ST5 1EE

Director17 June 1997Active
10 Castel Close, Seabridge, Newcastle Under Lyme, ST5 3EG

Director17 June 1997Active
Sutherland Cottage, 5 Flaxcroft Court Old Road Barlaston, Stoke On Trent, ST12 9EN

Director16 June 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director16 December 1996Active

People with Significant Control

Mr Colin Drew
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Queens Chambers, 2-4 Queens Street, Newcastle, United Kingdom, ST5 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Carroll
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Queens Chambers, 2-4 Queens Street, Newcastle, United Kingdom, ST5 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved voluntary.

Download
2021-11-02Gazette

Gazette notice voluntary.

Download
2021-10-25Dissolution

Dissolution application strike off company.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-09-11Accounts

Accounts with accounts type dormant.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2015-09-29Accounts

Accounts with accounts type dormant.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-04Accounts

Accounts with accounts type dormant.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Accounts

Accounts with accounts type dormant.

Download
2013-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.