ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sadler Brown Limited

Sadler Brown Limited is an active company incorporated on 20 August 2009 with the registered office located in . Sadler Brown Limited was registered 16 years ago.
Status
Active
Active since 14 years ago
Company No
06996406
Private limited company
Age
16 years
Incorporated 20 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 March 2025 (7 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
4 Airview Park
Woolsington
Newcastle Upon Tyne
Tyne And Wear
NE13 8BR
England
Address changed on 25 May 2023 (2 years 5 months ago)
Previous address was 7 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YL United Kingdom
Telephone
01912657080
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1975
SB-Ag Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Design North Limited
Anthony Harmieson is a mutual person.
Active
Actu8 (THPS) Ltd
Anthony Harmieson is a mutual person.
Active
TNW Limited
Anthony Harmieson is a mutual person.
Active
Aka Architects Group Limited
Anthony Harmieson is a mutual person.
Active
Sheer Quality Lal Ltd
Anthony Harmieson is a mutual person.
Active
SB-Ag Holdings Ltd
Anthony Harmieson is a mutual person.
Active
AHCS Prop Holdings Ltd
Anthony Harmieson is a mutual person.
Active
Architecture Group (UK) Ltd
Anthony Harmieson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£88.29K
Decreased by £79.95K (-48%)
Total Liabilities
-£189.42K
Decreased by £72.4K (-28%)
Net Assets
-£101.13K
Decreased by £7.55K (+8%)
Debt Ratio (%)
215%
Increased by 58.92% (+38%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 8 Jul 2025
Confirmation Submitted
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
10 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
David John Davies Resigned
1 Year 10 Months Ago on 10 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 30 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 25 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Mar 2023
Sb-Ag Holdings Limited (PSC) Appointed
2 Years 7 Months Ago on 15 Mar 2023
Aka Architects Group Limited (PSC) Resigned
2 Years 7 Months Ago on 15 Mar 2023
Get Credit Report
Discover Sadler Brown Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Jul 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 17 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 15 March 2024 with no updates
Submitted on 26 Mar 2024
Termination of appointment of David John Davies as a director on 10 January 2024
Submitted on 10 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Jun 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 25 May 2023
Submitted on 25 May 2023
Cessation of Aka Architects Group Limited as a person with significant control on 15 March 2023
Submitted on 17 Mar 2023
Notification of Sb-Ag Holdings Limited as a person with significant control on 15 March 2023
Submitted on 17 Mar 2023
Confirmation statement made on 15 March 2023 with updates
Submitted on 17 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year