Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 April 2014) |
Role | Company Director |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Director Name | Christopher David Cook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Secretary Name | Mr Anton Cecil Elsborg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 July 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Christopher Clive Prideaux |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21a Primrose Lane Kirkburton Huddersfield West Yorkshire HD8 0QY |
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 January 2010) |
Role | Solicitor |
Correspondence Address | Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 2006) |
Role | Vice President Of Engineering |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 219 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3TT |
Director Name | Mr Neville Alfred Vickery |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 College Avenue Huddersfield West Yorkshire HD3 3LQ |
Director Name | Mr Geoffrey Charlson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2011) |
Role | Vice President And General Manager |
Country of Residence | England |
Correspondence Address | Spout House Farm Washington Lane Euxton Lancashire PR7 6DQ |
Secretary Name | Mrs Pamela Ann Bingham |
---|---|
Status | Resigned |
Appointed | 14 January 2010(46 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Park Road Lockwood Huddersfield HD4 5DD |
Website | davidbrown.com/ |
---|---|
Telephone | 01484 465666 |
Telephone region | Huddersfield |
Registered Address | Park Road Lockwood Huddersfield HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
117k at £1 | David Brown Group LTD 99.15% Ordinary B |
---|---|
1000 at £1 | David Brown Group LTD 0.85% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Memorandum and Articles of Association (15 pages) |
11 September 2013 | Memorandum and Articles of Association (15 pages) |
11 September 2013 | Resolutions
|
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
9 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 February 2012 | Termination of appointment of Pamela Bingham as a secretary (1 page) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (1 page) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (2 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Pamela Bingham as a secretary (2 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary on 1 February 2012 (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 July 2011 | Appointment of Mr David Armitt as a director (3 pages) |
7 July 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
7 July 2011 | Appointment of Mr David Armitt as a director (3 pages) |
7 July 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
28 February 2011 | Termination of appointment of Neville Vickery as a director (2 pages) |
28 February 2011 | Termination of appointment of Neville Vickery as a director (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 February 2010 | Appointment of Mrs Pamela Ann Bingham as a secretary (1 page) |
2 February 2010 | Termination of appointment of Karen Tulley as a secretary (1 page) |
2 February 2010 | Termination of appointment of Karen Tulley as a secretary (1 page) |
2 February 2010 | Appointment of Mrs Pamela Ann Bingham as a secretary (1 page) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Karen Ann Tulley on 14 January 2010 (1 page) |
25 January 2010 | Director's details changed for Neville Vickery on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Neville Vickery on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Karen Ann Tulley on 14 January 2010 (1 page) |
25 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of register of members (1 page) |
5 December 2008 | Memorandum and Articles of Association (14 pages) |
5 December 2008 | Memorandum and Articles of Association (14 pages) |
27 November 2008 | Company name changed david brown investments LIMITED\certificate issued on 28/11/08 (2 pages) |
27 November 2008 | Company name changed david brown investments LIMITED\certificate issued on 28/11/08 (2 pages) |
7 November 2008 | Director appointed geoffrey charlson (2 pages) |
7 November 2008 | Director appointed geoffrey charlson (2 pages) |
31 October 2008 | Director appointed neville alfred vickery (2 pages) |
31 October 2008 | Director appointed neville alfred vickery (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
21 September 2005 | Accounts made up to 31 December 2004 (7 pages) |
10 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
14 October 2004 | Accounts made up to 31 December 2003 (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
5 April 2004 | Return made up to 07/02/04; full list of members (6 pages) |
13 June 2003 | Accounts made up to 31 December 2002 (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 February 2003 | Return made up to 07/02/03; no change of members (6 pages) |
28 February 2003 | Return made up to 07/02/03; no change of members (6 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
4 July 2002 | Accounts made up to 31 December 2001 (7 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
5 March 2002 | Return made up to 07/02/02; no change of members (6 pages) |
5 March 2002 | Return made up to 07/02/02; no change of members (6 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
23 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members (7 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 07/02/00; no change of members
|
15 February 2000 | Return made up to 07/02/00; no change of members (6 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
20 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 June 1999 | Resolutions
|
3 June 1999 | Resolutions
|
2 April 1999 | Return made up to 07/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 07/02/99; full list of members
|
16 December 1998 | Full accounts made up to 30 January 1998 (10 pages) |
16 December 1998 | Full accounts made up to 30 January 1998 (10 pages) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
13 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
13 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 January 1997 (8 pages) |
29 August 1997 | Full accounts made up to 31 January 1997 (8 pages) |
27 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1997 | Return made up to 07/02/97; no change of members (6 pages) |
10 February 1997 | Return made up to 07/02/97; no change of members (6 pages) |
5 September 1996 | Full accounts made up to 2 February 1996 (10 pages) |
5 September 1996 | Full accounts made up to 2 February 1996 (10 pages) |
5 September 1996 | Full accounts made up to 2 February 1996 (10 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
12 December 1995 | Secretary's particulars changed (2 pages) |
12 December 1995 | Secretary's particulars changed (2 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (11 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (11 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (247 pages) |
27 September 1993 | Full accounts made up to 29 January 1993 (10 pages) |
27 September 1993 | Full accounts made up to 29 January 1993 (10 pages) |
13 February 1990 | Resolutions
|
13 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
26 June 1989 | Memorandum and Articles of Association (46 pages) |
26 June 1989 | Memorandum and Articles of Association (46 pages) |
23 June 1989 | Company name changed\certificate issued on 23/06/89 (2 pages) |
23 June 1989 | Company name changed\certificate issued on 23/06/89 (2 pages) |
29 May 1963 | Certificate of incorporation (1 page) |
29 May 1963 | Certificate of incorporation (1 page) |