Company Information for AKA (SADLER BROWN) LIMITED
UNIT 13 KINGSWAY HOUSE, KINGSWAY TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0HW,
|
Company Registration Number
06025552
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
AKA (SADLER BROWN) LIMITED | ||
Legal Registered Office | ||
UNIT 13 KINGSWAY HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0HW Other companies in NE3 | ||
Previous Names | ||
|
Company Number | 06025552 | |
---|---|---|
Company ID Number | 06025552 | |
Date formed | 2006-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-05 11:24:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL DUNCAN COGDON |
||
ANTHONY HARMIESON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY KEITH |
Company Secretary | ||
ANTHONY KEITH |
Director | ||
PHILIP ANDREW WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAPE HOLDINGS LTD | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
AKA ARCHITECTS GROUP LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
SADLER BROWN LIMITED | Director | 2015-07-01 | CURRENT | 2009-08-20 | Active | |
ACTU8 (THPS) LTD | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 15/07/24 FROM 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR England | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL DUNCAN COGDON | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DAVIES | ||
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 25/05/23 FROM 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL United Kingdom | ||
REGISTRATION OF A CHARGE / CHARGE CODE 060255520003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060255520003 | |
REGISTERED OFFICE CHANGED ON 10/01/23 FROM 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/23 FROM 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Anthony Harmieson on 2019-06-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
PSC05 | Change of details for Sadler Brown Group Limited as a person with significant control on 2018-02-12 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 14/02/18 | |
CERTNM | COMPANY NAME CHANGED ANTHONY KEITH ARCHITECTS LIMITED CERTIFICATE ISSUED ON 14/02/18 | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 1020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES | |
PSC02 | Notification of Sadler Brown Group Limited as a person with significant control on 2017-02-23 | |
PSC07 | CESSATION OF ANTHONY KEITH AS A PSC | |
PSC07 | CESSATION OF DANIEL DUNCAN COGDON AS A PSC | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060255520002 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/17 FROM 19 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 23/02/2017 | |
CC04 | Statement of company's objects | |
RES13 | DIRECTORS SERVICE AGREEMENT 23/02/2017 | |
RES12 | Resolution of varying share rights or name | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060255520001 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HARMIESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY KEITH | |
TM02 | Termination of appointment of Anthony Keith on 2017-02-23 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
SH04 | Sale or transfer of treasury shares on 2016-07-28
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 1020 | |
SH06 | 29/06/16 STATEMENT OF CAPITAL GBP 1020 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON | |
RES13 | APPROVE CONTRACT TERMS 28/06/2016 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | APPROVE CONTRACT TERMS 28/06/2016 | |
RES01 | ADOPT ARTICLES 01/09/2010 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1030 | |
AR01 | 12/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW WILSON / 13/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH / 12/12/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KEITH / 12/12/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1030 | |
AR01 | 12/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1030 | |
AR01 | 12/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/10 FULL LIST | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 1030 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DUNCAN COGDON / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW WILSON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 08/02/08 | |
RES04 | £ NC 1000/2000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2024-07-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-12-31 | £ 56,199 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 38,016 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AKA (SADLER BROWN) LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,030 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,030 |
Cash Bank In Hand | 2012-12-31 | £ 87,998 |
Current Assets | 2012-12-31 | £ 96,427 |
Current Assets | 2011-12-31 | £ 68,719 |
Debtors | 2012-12-31 | £ 8,429 |
Debtors | 2011-12-31 | £ 38,570 |
Fixed Assets | 2012-12-31 | £ 50,906 |
Fixed Assets | 2011-12-31 | £ 55,773 |
Shareholder Funds | 2012-12-31 | £ 91,134 |
Shareholder Funds | 2011-12-31 | £ 86,476 |
Stocks Inventory | 2011-12-31 | £ 30,000 |
Tangible Fixed Assets | 2012-12-31 | £ 7,850 |
Tangible Fixed Assets | 2011-12-31 | £ 9,465 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
South Tyneside Council | |
|
|
Hartlepool Borough Council | |
|
Prof Fees - Legal & Court Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |