AKA (SADLER BROWN) LIMITED

Register to unlock more data on OkredoRegister

AKA (SADLER BROWN) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06025552

Incorporation date

12/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead NE11 0HWCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon03/02/2026
Administrator's progress report
dot icon05/08/2025
Administrator's progress report
dot icon09/07/2025
Notice of extension of period of Administration
dot icon29/01/2025
Administrator's progress report
dot icon25/07/2024
Notice of deemed approval of proposals
dot icon17/07/2024
Statement of administrator's proposal
dot icon15/07/2024
Registered office address changed from 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR England to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 2024-07-15
dot icon11/07/2024
Appointment of an administrator
dot icon06/06/2024
Appointment of Mr Scott Jon Stewart as a director on 2024-06-06
dot icon04/06/2024
Satisfaction of charge 060255520001 in full
dot icon22/05/2024
Termination of appointment of Daniel Duncan Cogdon as a director on 2024-02-29
dot icon10/01/2024
Termination of appointment of David John Davies as a director on 2024-01-10
dot icon01/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Registered office address changed from 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL United Kingdom to 4 Airview Park Woolsington Newcastle upon Tyne Tyne and Wear NE13 8BR on 2023-05-25
dot icon11/01/2023
Registration of charge 060255520003, created on 2023-01-04
dot icon10/01/2023
Registered office address changed from 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL on 2023-01-10
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon16/03/2022
Appointment of Mr David John Davies as a director on 2022-03-15
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/09/2019
Director's details changed for Mr Anthony Harmieson on 2019-06-29
dot icon04/01/2019
Confirmation statement made on 2018-12-12 with updates
dot icon04/01/2019
Change of details for Sadler Brown Group Limited as a person with significant control on 2018-02-12
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Resolutions
dot icon19/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon19/01/2018
Notification of Sadler Brown Group Limited as a person with significant control on 2017-02-23
dot icon19/01/2018
Cessation of Anthony Keith as a person with significant control on 2017-02-23
dot icon19/01/2018
Cessation of Daniel Duncan Cogdon as a person with significant control on 2017-02-23
dot icon11/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon26/07/2017
Registration of charge 060255520002, created on 2017-07-18
dot icon22/06/2017
Registered office address changed from 19 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP to 11/12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 2017-06-22
dot icon13/03/2017
Change of share class name or designation
dot icon09/03/2017
Statement of company's objects
dot icon09/03/2017
Resolutions
dot icon07/03/2017
Registration of charge 060255520001, created on 2017-02-23
dot icon24/02/2017
Appointment of Mr Anthony Harmieson as a director on 2017-02-23
dot icon24/02/2017
Termination of appointment of Anthony Keith as a director on 2017-02-23
dot icon24/02/2017
Termination of appointment of Anthony Keith as a secretary on 2017-02-23
dot icon17/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon18/09/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon18/08/2016
Purchase of own shares. Shares purchased into treasury:
dot icon15/08/2016
Cancellation of shares. Statement of capital on 2016-06-29
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/07/2016
Termination of appointment of Philip Andrew Wilson as a director on 2016-05-31
dot icon20/07/2016
Resolutions
dot icon12/01/2016
Resolutions
dot icon08/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon08/01/2016
Director's details changed for Mr Philip Andrew Wilson on 2014-12-13
dot icon08/01/2016
Director's details changed for Anthony Keith on 2015-12-12
dot icon08/01/2016
Secretary's details changed for Anthony Keith on 2015-12-12
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon06/01/2010
Director's details changed for Anthony Keith on 2009-10-01
dot icon06/01/2010
Director's details changed for Daniel Duncan Cogdon on 2009-10-01
dot icon08/12/2009
Appointment of Mr Philip Andrew Wilson as a director
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 12/12/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/02/2008
Nc inc already adjusted 08/02/08
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon12/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

25
2023
change arrow icon-99.75 % *

* during past year

Cash in Bank

£35.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
93.51K
-
0.00
5.19K
-
2022
18
72.22K
-
0.00
13.97K
-
2023
25
148.18K
-
0.00
35.00
-
2023
25
148.18K
-
0.00
35.00
-

Employees

2023

Employees

25 Ascended39 % *

Net Assets(GBP)

148.18K £Ascended105.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.00 £Descended-99.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harmieson, Anthony
Director
23/02/2017 - Present
26
Mr Anthony Keith
Director
12/12/2006 - 23/02/2017
-
Cogdon, Daniel Duncan
Director
12/12/2006 - 29/02/2024
2
Davies, David John
Director
15/03/2022 - 10/01/2024
1
Stewart, Scott Jon
Director
06/06/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

174
RIDDLES BROS LIMITEDC/O Grant Thornton Advisors (Ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim BT1 6JH
In Administration

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI050112

Reg. date:

30/03/2004

Turnover:

-

No. of employees:

25
ANARCHY BREW CO. LIMITEDF17 Evolve Business Centre, Cygnet Way, Houghton Le Spring DH4 5QY
In Administration

Category:

Manufacture of beer

Comp. code:

07744184

Reg. date:

17/08/2011

Turnover:

-

No. of employees:

23
BREW BY NUMBERS LTD.C/0 Rrs S&W Partners Llp, 45 Gresham Street, London EC2V 7BG
In Administration

Category:

Manufacture of beer

Comp. code:

07985804

Reg. date:

12/03/2012

Turnover:

-

No. of employees:

29
MAIZECOR FOODS LIMITEDC/O Interpath, 4th Floor, Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Grain milling

Comp. code:

02637270

Reg. date:

13/08/1991

Turnover:

-

No. of employees:

24
CHROMA GROUP LIMITEDC/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN
In Administration

Category:

Manufacture of paper stationery

Comp. code:

03918612

Reg. date:

03/02/2000

Turnover:

-

No. of employees:

26

Description

copy info iconCopy

About AKA (SADLER BROWN) LIMITED

AKA (SADLER BROWN) LIMITED is an(a) In Administration company incorporated on 12/12/2006 with the registered office located at Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead NE11 0HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of AKA (SADLER BROWN) LIMITED?

toggle

AKA (SADLER BROWN) LIMITED is currently In Administration. It was registered on 12/12/2006 .

Where is AKA (SADLER BROWN) LIMITED located?

toggle

AKA (SADLER BROWN) LIMITED is registered at Unit 13 Kingsway House, Kingsway Team Valley Trading Estate, Gateshead NE11 0HW.

What does AKA (SADLER BROWN) LIMITED do?

toggle

AKA (SADLER BROWN) LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does AKA (SADLER BROWN) LIMITED have?

toggle

AKA (SADLER BROWN) LIMITED had 25 employees in 2023.

What is the latest filing for AKA (SADLER BROWN) LIMITED?

toggle

The latest filing was on 03/02/2026: Administrator's progress report.