Company NameMowbray Business Limited
DirectorNeale Graham Gibson
Company StatusActive
Company Number05040603
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Neale Graham Gibson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Secretary NameGemfish It Limited (Corporation)
StatusCurrent
Appointed11 February 2004(same day as company formation)
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameDominic Brown
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stainton Road
Sheffield
South Yorkshire
S11 7AX
Director NameMr Scott Rear
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD
Director NameMr Dominic Paul Brown
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD

Location

Registered Address838 Ecclesall Road
Sheffield
S11 8TD
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Neale Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,130
Cash£625
Current Liabilities£7,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
13 April 2022Notification of Scott Lee Rear as a person with significant control on 13 April 2022 (2 pages)
7 March 2022Amended total exemption full accounts made up to 30 June 2021 (5 pages)
20 July 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
19 July 2021Notification of Dominic Paul Brown as a person with significant control on 1 July 2021 (2 pages)
13 July 2021Director's details changed for Mr Neale Graham Gibson Abo Anber on 1 July 2021 (2 pages)
13 July 2021Change of details for Mr Neale Graham Gibson Abo Anber as a person with significant control on 1 July 2021 (2 pages)
6 July 2021Termination of appointment of Scott Rear as a director on 1 July 2021 (1 page)
6 July 2021Cessation of Dominic Brown as a person with significant control on 1 July 2021 (1 page)
6 July 2021Termination of appointment of Dominic Paul Brown as a director on 1 July 2021 (1 page)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 September 2020Director's details changed for Mr Neale Graham Gibson Abo Anber on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Mr Neale Graham Gibson on 9 September 2020 (2 pages)
9 September 2020Change of details for Mr Neale Graham Gibson as a person with significant control on 9 September 2020 (2 pages)
5 September 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
9 June 2020Appointment of Mr Dominic Paul Brown as a director on 1 June 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
11 September 2019Appointment of Mr Scott Rear as a director on 1 September 2019 (2 pages)
24 May 2019Amended total exemption full accounts made up to 30 June 2018 (5 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
21 April 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
21 April 2017Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with no updates (3 pages)
23 February 2017Confirmation statement made on 23 February 2017 with no updates (3 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
6 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Secretary's details changed for Gemfish It Limited on 1 May 2013 (1 page)
3 March 2014Register inspection address has been changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England (1 page)
3 March 2014Director's details changed for Mr Neale Graham Gibson on 2 June 2013 (2 pages)
3 March 2014Director's details changed for Mr Neale Graham Gibson on 2 June 2013 (2 pages)
3 March 2014Secretary's details changed for Gemfish It Limited on 1 May 2013 (1 page)
3 March 2014Secretary's details changed for Gemfish It Limited on 1 May 2013 (1 page)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Register inspection address has been changed from 57 - 59 Stalker Lees Road Sheffield S Yorkshire S11 8NP England (1 page)
3 March 2014Director's details changed for Mr Neale Graham Gibson on 2 June 2013 (2 pages)
1 May 2013Registered office address changed from 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England on 1 May 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 February 2013Director's details changed for Mr Neale Graham Gibson on 1 June 2012 (2 pages)
14 February 2013Director's details changed for Mr Neale Graham Gibson on 1 June 2012 (2 pages)
14 February 2013Director's details changed for Mr Neale Graham Gibson on 1 June 2012 (2 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 February 2012Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages)
14 February 2012Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Neale Graham Gibson on 1 July 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2010Secretary's details changed for Gemfish It Limited on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Secretary's details changed for Gemfish It Limited on 2 October 2009 (2 pages)
11 February 2010Secretary's details changed for Gemfish It Limited on 2 October 2009 (2 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
3 November 2009Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page)
3 November 2009Registered office address changed from R4 Riverside Sheafbank Sheffield South Yorkshire S2 3DA on 3 November 2009 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Secretary's change of particulars / gemfish LIMITED / 01/07/2008 (2 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 February 2009Secretary's change of particulars / gemfish LIMITED / 01/07/2008 (2 pages)
16 January 2009Appointment terminated director dominic brown (1 page)
16 January 2009Appointment terminated director dominic brown (1 page)
22 October 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
22 October 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
12 February 2008Return made up to 11/02/08; full list of members (2 pages)
15 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
15 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
13 February 2007Return made up to 11/02/07; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: sheafbank sheffield s yorkshire S2 3DA (1 page)
5 January 2007Registered office changed on 05/01/07 from: sheafbank sheffield s yorkshire S2 3DA (1 page)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 April 2005Return made up to 11/02/05; full list of members (2 pages)
5 April 2005Return made up to 11/02/05; full list of members (2 pages)
11 February 2004Incorporation (19 pages)
11 February 2004Incorporation (19 pages)