Company NameDavid Brown Engineering Limited
Company StatusDissolved
Company Number00762476
CategoryPrivate Limited Company
Incorporation Date29 May 1963(60 years, 11 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesDavid Brown Holdings Limited and David Brown Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(48 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed01 February 2012(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 15 April 2014)
RoleCompany Director
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Secretary NameMr Anton Cecil Elsborg
NationalityBritish
StatusResigned
Appointed11 March 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(30 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed23 November 1993(30 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Secretary NameKaren Ann Tulley
NationalityBritish
StatusResigned
Appointed29 October 1999(36 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 January 2010)
RoleSolicitor
Correspondence AddressPark Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(36 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2006)
RoleVice President Of Engineering
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(42 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address219 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Director NameMr Neville Alfred Vickery
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(45 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 College Avenue
Huddersfield
West Yorkshire
HD3 3LQ
Director NameMr Geoffrey Charlson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(45 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2011)
RoleVice President And General Manager
Country of ResidenceEngland
Correspondence AddressSpout House Farm
Washington Lane
Euxton
Lancashire
PR7 6DQ
Secretary NameMrs Pamela Ann Bingham
StatusResigned
Appointed14 January 2010(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressPark Road
Lockwood
Huddersfield
HD4 5DD

Contact

Websitedavidbrown.com/
Telephone01484 465666
Telephone regionHuddersfield

Location

Registered AddressPark Road
Lockwood
Huddersfield
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

117k at £1David Brown Group LTD
99.15%
Ordinary B
1000 at £1David Brown Group LTD
0.85%
Ordinary A

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2013Memorandum and Articles of Association (15 pages)
11 September 2013Memorandum and Articles of Association (15 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 118,013
(5 pages)
12 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 118,013
(5 pages)
9 July 2012Full accounts made up to 31 December 2011 (11 pages)
9 July 2012Full accounts made up to 31 December 2011 (11 pages)
16 February 2012Termination of appointment of Pamela Bingham as a secretary (1 page)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
16 February 2012Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (1 page)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
7 February 2012Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (2 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (3 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary on 1 February 2012 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 July 2011Appointment of Mr David Armitt as a director (3 pages)
7 July 2011Termination of appointment of Mark Holland as a director (2 pages)
7 July 2011Appointment of Mr David Armitt as a director (3 pages)
7 July 2011Termination of appointment of Mark Holland as a director (2 pages)
1 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
1 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
28 February 2011Termination of appointment of Neville Vickery as a director (2 pages)
28 February 2011Termination of appointment of Neville Vickery as a director (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 31 December 2009 (10 pages)
25 June 2010Full accounts made up to 31 December 2009 (10 pages)
2 February 2010Appointment of Mrs Pamela Ann Bingham as a secretary (1 page)
2 February 2010Termination of appointment of Karen Tulley as a secretary (1 page)
2 February 2010Termination of appointment of Karen Tulley as a secretary (1 page)
2 February 2010Appointment of Mrs Pamela Ann Bingham as a secretary (1 page)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Karen Ann Tulley on 14 January 2010 (1 page)
25 January 2010Director's details changed for Neville Vickery on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Neville Vickery on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Karen Ann Tulley on 14 January 2010 (1 page)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
14 December 2009Full accounts made up to 31 December 2008 (10 pages)
14 December 2009Full accounts made up to 31 December 2008 (10 pages)
10 February 2009Return made up to 27/01/09; full list of members (4 pages)
10 February 2009Return made up to 27/01/09; full list of members (4 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Location of register of members (1 page)
5 December 2008Memorandum and Articles of Association (14 pages)
5 December 2008Memorandum and Articles of Association (14 pages)
27 November 2008Company name changed david brown investments LIMITED\certificate issued on 28/11/08 (2 pages)
27 November 2008Company name changed david brown investments LIMITED\certificate issued on 28/11/08 (2 pages)
7 November 2008Director appointed geoffrey charlson (2 pages)
7 November 2008Director appointed geoffrey charlson (2 pages)
31 October 2008Director appointed neville alfred vickery (2 pages)
31 October 2008Director appointed neville alfred vickery (2 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
29 September 2008Accounts made up to 31 December 2007 (7 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
7 February 2008Return made up to 27/01/08; full list of members (2 pages)
22 July 2007Full accounts made up to 31 December 2006 (11 pages)
22 July 2007Full accounts made up to 31 December 2006 (11 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 27/01/07; full list of members (2 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Return made up to 27/01/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
31 January 2006Return made up to 27/01/06; full list of members (2 pages)
31 January 2006Return made up to 27/01/06; full list of members (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 September 2005Accounts made up to 31 December 2004 (7 pages)
10 February 2005Return made up to 27/01/05; full list of members (6 pages)
10 February 2005Return made up to 27/01/05; full list of members (6 pages)
14 October 2004Accounts made up to 31 December 2003 (7 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
5 April 2004Return made up to 07/02/04; full list of members (6 pages)
5 April 2004Return made up to 07/02/04; full list of members (6 pages)
13 June 2003Accounts made up to 31 December 2002 (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 February 2003Return made up to 07/02/03; no change of members (6 pages)
28 February 2003Return made up to 07/02/03; no change of members (6 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
4 July 2002Accounts made up to 31 December 2001 (7 pages)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2002Return made up to 07/02/02; no change of members (6 pages)
5 March 2002Return made up to 07/02/02; no change of members (6 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
23 July 2001Full accounts made up to 31 December 2000 (9 pages)
23 July 2001Full accounts made up to 31 December 2000 (9 pages)
20 February 2001Return made up to 07/02/01; full list of members (7 pages)
20 February 2001Return made up to 07/02/01; full list of members (7 pages)
17 November 2000Full accounts made up to 31 December 1999 (9 pages)
17 November 2000Full accounts made up to 31 December 1999 (9 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
15 February 2000Return made up to 07/02/00; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2000Return made up to 07/02/00; no change of members (6 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
20 August 1999Full accounts made up to 31 December 1998 (10 pages)
20 August 1999Full accounts made up to 31 December 1998 (10 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 April 1999Return made up to 07/02/99; full list of members (6 pages)
2 April 1999Return made up to 07/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 December 1998Full accounts made up to 30 January 1998 (10 pages)
16 December 1998Full accounts made up to 30 January 1998 (10 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
13 February 1998Return made up to 07/02/98; no change of members (4 pages)
13 February 1998Return made up to 07/02/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 January 1997 (8 pages)
29 August 1997Full accounts made up to 31 January 1997 (8 pages)
27 May 1997Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 February 1997Return made up to 07/02/97; no change of members (6 pages)
10 February 1997Return made up to 07/02/97; no change of members (6 pages)
5 September 1996Full accounts made up to 2 February 1996 (10 pages)
5 September 1996Full accounts made up to 2 February 1996 (10 pages)
5 September 1996Full accounts made up to 2 February 1996 (10 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Return made up to 07/02/96; full list of members (6 pages)
29 February 1996Return made up to 07/02/96; full list of members (6 pages)
12 December 1995Secretary's particulars changed (2 pages)
12 December 1995Secretary's particulars changed (2 pages)
29 November 1995Full accounts made up to 3 February 1995 (11 pages)
29 November 1995Full accounts made up to 3 February 1995 (11 pages)
29 November 1995Full accounts made up to 3 February 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
27 September 1993Full accounts made up to 29 January 1993 (10 pages)
27 September 1993Full accounts made up to 29 January 1993 (10 pages)
13 February 1990Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
13 February 1990Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
26 June 1989Memorandum and Articles of Association (46 pages)
26 June 1989Memorandum and Articles of Association (46 pages)
23 June 1989Company name changed\certificate issued on 23/06/89 (2 pages)
23 June 1989Company name changed\certificate issued on 23/06/89 (2 pages)
29 May 1963Certificate of incorporation (1 page)
29 May 1963Certificate of incorporation (1 page)