UKBizDB.co.uk

GAVIN BROWN HOLDINGS LIMITED

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

This company is commonly known as Gavin Brown Holdings Limited. The company was founded 9 years ago and was given the registration number 09570667. The firm's registered office is in NEWCASTLE. You can find them at 62 Brick Kiln Way, Parkhouse Industrial Estate West, Newcastle, Staffs. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GAVIN BROWN HOLDINGS LIMITED
Company Number:09570667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:62 Brick Kiln Way, Parkhouse Industrial Estate West, Newcastle, Staffs, United Kingdom, ST5 7AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Brick Kiln Way, Parkhouse Industrial Estate West, Newcastle Under Lyne, England, ST5 7AS

Secretary09 April 2019Active
62 Brick Kiln Way, Parkhouse Industrial Estate West, Newcastle, United Kingdom, ST5 7AS

Director01 May 2015Active
62 Brick Kiln Way, Parkhouse Industrial Estate West, Newcastle, United Kingdom, ST5 7AS

Director09 April 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director01 May 2015Active

People with Significant Control

Mr Gavin Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:62 Brick Kiln Way, Parkhouse Industrial Estate West, Newcastle, United Kingdom, ST5 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:62 Brick Kiln Lane, Parkhouse Industrial Estate West, Newcastle, England, ST5 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Change person secretary company with change date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Change person secretary company with change date.

Download
2019-05-02Officers

Appoint person secretary company with name date.

Download
2019-05-02Capital

Capital allotment shares.

Download
2019-05-01Capital

Capital name of class of shares.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-29Change of name

Change of name notice.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.