Nick Brown Architects Ltd LEEDS


Nick Brown Architects started in year 2011 as Private Limited Company with registration number 07841456. The Nick Brown Architects company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Leeds at Floor 3, 36-38 Calls Landing. Postal code: LS2 7EW. Since Tue, 14th Jan 2014 Nick Brown Architects Ltd is no longer carrying the name 2b Architecture.

The firm has 2 directors, namely Martin C., Nicolas B.. Of them, Nicolas B. has been with the company the longest, being appointed on 20 February 2012 and Martin C. has been with the company for the least time - from 1 February 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Darren B. who worked with the the firm until 9 January 2012.

Nick Brown Architects Ltd Address / Contact

Office Address Floor 3, 36-38 Calls Landing
Office Address2 The Calls
Town Leeds
Post code LS2 7EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07841456
Date of Incorporation Wed, 9th Nov 2011
Industry Architectural activities
End of financial Year 27th November
Company age 13 years old
Account next due date Tue, 27th Aug 2024 (98 days left)
Account last made up date Sun, 27th Nov 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Martin C.

Position: Director

Appointed: 01 February 2014

Nicolas B.

Position: Director

Appointed: 20 February 2012

Antony G.

Position: Director

Appointed: 12 September 2014

Resigned: 29 July 2020

Darren B.

Position: Director

Appointed: 20 February 2012

Resigned: 31 December 2012

Paula B.

Position: Director

Appointed: 06 January 2012

Resigned: 20 February 2012

Julie B.

Position: Director

Appointed: 06 January 2012

Resigned: 20 February 2012

Darren B.

Position: Director

Appointed: 09 November 2011

Resigned: 09 January 2012

Darren B.

Position: Secretary

Appointed: 09 November 2011

Resigned: 09 January 2012

Nicolas B.

Position: Director

Appointed: 09 November 2011

Resigned: 09 January 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Nicolas B. This PSC and has 50,01-75% shares.

Nicolas B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

2b Architecture January 14, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-292013-11-302014-11-302015-11-292015-11-302016-11-302017-11-302018-11-302019-11-292020-11-292021-11-272022-11-27
Net Worth16 529            
Balance Sheet
Cash Bank On Hand      20 55296 70129 68216 16941 60226 5196 527
Current Assets36 89849 86949 86989 543152 438152 438141 416190 678292 922184 385267 018120 430251 335
Debtors24 01017 00317 00363 51557 93657 936120 86493 977263 240168 216225 41693 911244 808
Net Assets Liabilities      38 62957 95777 68314 7551 178-88 004-90 946
Other Debtors      1 4481 44815 07082 74452 03769 775112 677
Property Plant Equipment      8 2518 59015 62811 72110 2897 3468 421
Cash Bank In Hand12 88832 86632 86626 02894 50294 50220 552      
Net Assets Liabilities Including Pension Asset Liability16 52912 47512 47532 39054 50654 50638 331      
Tangible Fixed Assets3 4086 0936 0937 7827 9827 9828 251      
Reserves/Capital
Called Up Share Capital2222222      
Profit Loss Account Reserve16 52712 47312 47332 38854 50454 50438 329      
Shareholder Funds16 529            
Other
Accumulated Depreciation Impairment Property Plant Equipment      11 60814 47217 26021 16724 83527 77831 338
Additions Other Than Through Business Combinations Property Plant Equipment       3 2039 826 2 236 4 635
Amounts Owed To Other Related Parties Other Than Directors         17 57117 57117 57117 571
Average Number Employees During Period        99987
Bank Borrowings Overdrafts          50 00010 11630 304
Corporation Tax Payable      14 66014 82327 83929 94938 44012 25012 250
Creditors      111 038141 312230 867179 124224 174178 494323 577
Current Tax For Period          18 445  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences          -272-559-691
Depreciation Rate Used For Property Plant Equipment         25252525
Finance Lease Liabilities Present Value Total        4 430    
Increase Decrease In Current Tax From Adjustment For Prior Periods           -4 730 
Increase Decrease In Current Tax From Foreign Exchange Adjustments           -21 460 
Increase From Depreciation Charge For Year Property Plant Equipment       2 8642 7883 9073 6682 9433 560
Net Current Assets Liabilities13 1216 3826 38224 60853 00653 00637 44749 36662 0555 26142 844-58 064-72 242
Other Creditors       34492 6826 4847 17112 45529 852
Other Taxation Social Security Payable      53 01592 42486 46549 89999 53196 688229 834
Property Plant Equipment Gross Cost      19 85923 06232 88832 88835 12435 12439 759
Provisions For Liabilities Balance Sheet Subtotal         2 2271 9551 396705
Tax Tax Credit On Profit Or Loss On Ordinary Activities          18 173-26 749-691
Total Assets Less Current Liabilities16 529  47 06060 98860 98845 698 77 68316 98253 133-50 718-63 821
Total Current Tax Expense Credit          18 445-26 190 
Trade Creditors Trade Payables      7 3676 48523 88175 22161 46129 4143 766
Trade Debtors Trade Receivables      119 41692 530248 17085 472173 37924 136132 131
Capital Employed16 52912 47512 47532 39054 50654 50638 331      
Creditors Due After One Year   14 6706 4826 4827 367      
Creditors Due Within One Year23 77743 48743 48750 26599 43299 432103 969      
Number Shares Allotted   2  2      
Par Value Share  11 11      
Fixed Assets3 408            
Tangible Fixed Assets Additions3 830 4 3164 283 4 4103 020      
Tangible Fixed Assets Cost Or Valuation3 830 8 14612 429 16 83919 859      
Tangible Fixed Assets Depreciation422 2 0534 647 8 85711 608      
Tangible Fixed Assets Depreciation Charged In Period422 1 6312 594 4 2102 751      
Share Capital Allotted Called Up Paid2222222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Address change date: Thu, 9th May 2024. New Address: 20-22 Bridge End Leeds LS1 4DJ. Previous address: Floor 3, 36-38 Calls Landing the Calls Leeds LS2 7EW United Kingdom
filed on: 9th, May 2024
Free Download (1 page)

Company search

Advertisements