Sadler Brown Limited

DataGardener
sadler brown limited
live
Micro

Sadler Brown Limited

06996406Private Limited With Share Capital

4 Airview Park, Woolsington, Newcastle Upon Tyne, NE138BR
Incorporated

20/08/2009

Company Age

16 years

Directors

1

Employees

2

SIC Code

71111

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sadler Brown Limited (06996406) is a private limited with share capital incorporated on 20/08/2009 (16 years old) and registered in newcastle upon tyne, NE138BR. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 20/08/2009
NE138BR
2 employees

Financial Overview

Total Assets

£88.3K

Liabilities

£189.4K

Net Assets

£-101.1K

Est. Turnover

£488.6K

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2017
Capital Name Of Class Of Shares
Category:Capital
Date:28-03-2017
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-03-2017
Resolution
Category:Resolution
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2014
Termination Director Company With Name
Category:Officers
Date:17-02-2014
Termination Director Company With Name
Category:Officers
Date:16-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Termination Director Company With Name
Category:Officers
Date:17-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-02-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-01-2011
Legacy
Category:Mortgage
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010
Capital Allotment Shares
Category:Capital
Date:21-05-2010
Resolution
Category:Resolution
Date:21-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Incorporation Company
Category:Incorporation
Date:20-08-2009

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date08/07/2025
Latest Accounts31/03/2025

Trading Addresses

4 Airview Park, Woolsington, Newcastle Upon Tyne, Tyne And Wear Ne13 8, NE138BRRegistered
7 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle-Upon-Tyne, Tyne And Wear, NE47YL

Contact

01912657080
info@sadlerbrown.co.uk
sadlerbrown.co.uk
4 Airview Park, Woolsington, Newcastle Upon Tyne, NE138BR