This company is commonly known as Sadler Brown Limited. The company was founded 14 years ago and was given the registration number 06996406. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 11/12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, . This company's SIC code is 71111 - Architectural activities.
Name | : | SADLER BROWN LIMITED |
---|---|---|
Company Number | : | 06996406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11/12 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR | Director | 01 July 2015 | Active |
Hatherlow House, Hatherlow, Romiley, Stockport, England, SK6 3DY | Director | 01 March 2010 | Active |
11/12 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YL | Director | 20 August 2009 | Active |
4, Airview Park, Woolsington, Newcastle Upon Tyne, England, NE13 8BR | Director | 28 February 2020 | Active |
Hatherlow House, Hatherlow, Romiley, Stockport, England, SK6 3DY | Director | 01 March 2010 | Active |
Hatherlow House, Hatherlow, Romiley, Stockport, England, SK6 3DY | Director | 01 March 2010 | Active |
Hadrian House, Front Street, Chester Le Street, England, DH3 3DB | Director | 01 March 2010 | Active |
Milburn House, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1LF | Director | 01 May 2010 | Active |
Hadrian House, Front Street, Chester Le Street, England, DH3 3DB | Director | 01 March 2010 | Active |
Sb-Ag Holdings Limited | ||
Notified on | : | 15 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11-12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, United Kingdom, NE4 7YL |
Nature of control | : |
|
Aka Architects Group Limited | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL |
Nature of control | : |
|
Mr Kevin Leslie Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL |
Nature of control | : |
|
Mr Anthony Harmieson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL |
Nature of control | : |
|
Mr Peter Vincent Stienlet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11/12 Riverside Studios, Amethyst Road, Newcastle Upon Tyne, England, NE4 7YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.