Husband And Brown Ltd

General information

Name:

Husband And Brown Limited

Office Address:

Office 64 Viewpoint Derwentside Business Centre DH8 6BN Consett

Number: 06774184

Incorporation date: 2008-12-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Husband And Brown Ltd can be contacted at Office 64 Viewpoint, Derwentside Business Centre in Consett. The firm post code is DH8 6BN. Husband And Brown has been operating in this business for 16 years. The firm registered no. is 06774184. The firm's principal business activity number is 96090 and has the NACE code: Other service activities not elsewhere classified. The company's latest annual accounts describe the period up to 2023/03/31 and the most recent confirmation statement was released on 2023/09/02.

The data at our disposal related to this enterprise's MDs indicates there are three directors: David G., Gordon B. and Kevin H. who became members of the Management Board on 2015/02/25, 2008/12/16.

Kevin H. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 25 February 2015

Latest update: 15 April 2024

Gordon B.

Role: Director

Appointed: 16 December 2008

Latest update: 15 April 2024

Kevin H.

Role: Director

Appointed: 16 December 2008

Latest update: 15 April 2024

People with significant control

Kevin H.
Notified on 31 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 3rd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3rd December 2014
Annual Accounts 5th October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5th October 2015
Annual Accounts 8th December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 13th November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13th November 2012
Annual Accounts 18th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates September 2, 2023 (CS01)
filed on: 11th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

5 Westoe Village

Post code:

NE33 3DZ

City / Town:

South Shields

HQ address,
2013

Address:

5 Westoe Village

Post code:

NE33 3DZ

City / Town:

South Shields

HQ address,
2014

Address:

5 Westoe Village

Post code:

NE33 3DZ

City / Town:

South Shields

HQ address,
2015

Address:

5 Westoe Village

Post code:

NE33 3DZ

City / Town:

South Shields

HQ address,
2016

Address:

5 Westoe Village

Post code:

NE33 3DZ

City / Town:

South Shields

Accountant/Auditor,
2015 - 2012

Name:

Nicholson Hall Associates Ltd

Address:

138 Westoe Road

Post code:

NE33 3PF

City / Town:

South Shields

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode