Company NameDavid Brown Group Limited
Company StatusActive
Company Number02432631
CategoryPrivate Limited Company
Incorporation Date16 October 1989(34 years, 6 months ago)

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
StatusCurrent
Appointed01 July 2011(21 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Secretary NameKaren Ann Tulley
NationalityBritish
StatusCurrent
Appointed01 February 2012(22 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMs Kate Hilary Norman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(29 years after company formation)
Appointment Duration5 years, 5 months
RoleHr & Comms Director
Country of ResidenceEngland
Correspondence AddressPark Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Stewart Robert Macintosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressPark Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr John Crostarosa Mowinckel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration6 years (resigned 18 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 30 Bramham Gardens
London
SW5 0HE
Director NameDerek John Kingsbury
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 1996)
RoleChairman
Correspondence AddressTrecarven Rock Road
Rock
Wadebridge
Cornwall
PL27 6LB
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 January 1999)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameGraham Frederick Butler
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence AddressChurch Cottage
Spithurst
Barcombe
Sussex
BN8 5EE
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Secretary NameDavid William Kenyon Armitage
NationalityBritish
StatusResigned
Appointed16 October 1992(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressNellacre Stock Stile Lane
High Birstwith
Harrogate
North Yorkshire
HG3 2JE
Director NameMr Sidney Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTivoli Lodge
Tivoli Road The Park
Cheltenham
Gloucestershire
GL50 2TG
Wales
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1999)
RoleSecretary
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameRonald Williams
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address14 Longways
Wood Hill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DW
Director NameSir Terence Harrison
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 1996)
RoleCompany Director
Correspondence Address2 The Garden House
Whalton
Northumberland
NE61 3UZ
Director NamePeter Steen Ordway
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1998(8 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 1998)
RoleCompany Director
Correspondence Address4192 East Gull Lake Drive
Hickory Corners 49060
Michigan Usa
Foreign
Director NameEdward Charles Arditte
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address24 South Meadow Lane
Barrington
Rhode Island 02806
United States
Director NameFrank Joseph Feraco
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2000)
RoleCompany Director
Correspondence Address999 East Walden Lane
Lake Forest
Illinois
Il 60045
United States
Director NameRobert Alan Geckle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1998(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address22 Arnold Street
Providence
Rhode Island
Ri 02903
United States
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2002)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Secretary NameMrs Karen Ann Tulley
NationalityBritish
StatusResigned
Appointed29 October 1999(10 years after company formation)
Appointment Duration10 years, 2 months (resigned 14 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKnottside Farm
The Knott, Pateley Bridge
Harrogate
North Yorkshire
HG3 5DQ
Director NameRichard P McCorry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2002(12 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 2003)
RoleManaging Director
Correspondence Address2265 Briar Ridge
Walled Lake
Michigan Mi 48390
United States
Director NameFelicia Howell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2003(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2004)
RoleVp Operations
Correspondence Address21 Church View
Campsall
Doncaster
South Yorkshire
DN6 9RA
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 January 2013)
RoleVice President Of Engineering
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameMr Roger Bailey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(14 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2007)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(16 years, 3 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 Geoffrey Charlson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2011)
RoleV P Q G M
Country of ResidenceEngland
Correspondence AddressSpout House Farm
Washington Lane
Euxton
Lancashire
PR7 6DQ
Secretary NamePamela Ann Bingham
NationalityBritish
StatusResigned
Appointed14 January 2010(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressPark Gear Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Stewart Robert Macintosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
Glasgow
G74 5PA
Scotland
Director NameGerard Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(23 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Thomas Burley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2018)
RoleC.E.O.
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland

Contact

Websitedavidbrown.com
Telephone01484 465500
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

80.3m at £1David Brown Systems Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,769,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

12 November 2008Delivered on: 1 December 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC on Its Own Behalf and as Agent for Each of the Secured Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company and each other obligor or any of them to the chargee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest present and future to and in the pledged shares and the related assets, see image for full details.
Fully Satisfied
12 November 2008Delivered on: 1 December 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC on Its Own Behalf and in the Name and on Behalf of Each of the Secured Parties

Classification: Quota pledge agreement
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The quota means a quota equal to euro 59,925.00 see image for full details.
Fully Satisfied
12 November 2008Delivered on: 1 December 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC as Agent and as Security Trustee for Itself and on Behalf of Each of the Other Secured Parties

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company and each other obligor or any of them to the chargee and the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the security assets, see image for full details.
Fully Satisfied
12 November 2008Delivered on: 1 December 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and for Each of the Other Secured Parties

Classification: Pledge agreement
Secured details: All monies due or to become due from the company and each other obligor or any of them to the chargee or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the original shares and the related rights, see image for full details.
Fully Satisfied
12 November 2008Delivered on: 1 December 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC for Itself and for Each of the Other Secured Parties

Classification: Security cession and pledge
Secured details: All monies due or to become due from each obligor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the collateral and pledges the shares, see image for full details.
Fully Satisfied
12 November 2008Delivered on: 28 November 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and for Each of the Other Secured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company and each other obligor (or any of them) to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
24 September 1992Delivered on: 7 October 1992
Satisfied on: 2 August 1996
Persons entitled: Midland Bank PLC

Classification: Guarantee and debenture
Secured details: All sums and liabilities (without limitation) due or to become due from the company and the obligors (as defined in the debenture) to the chargee on any account whatsoever.
Particulars: See form 395 ref m*87 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 January 1990Delivered on: 6 February 1990
Satisfied on: 30 November 1992
Persons entitled: Bankers Trust Company as Agent and Trustee

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and each obligor to the chargee as agent and trustee for itself the arranger and for each bank (as defined) under the terms of the financing documents.
Particulars: Including trade fixtures and fittings (see 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 2013Delivered on: 5 September 2013
Satisfied on: 30 June 2015
Persons entitled: Legico S.a R.L

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 3 September 2013
Satisfied on: 30 June 2015
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Particulars: Land. David brown group limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any land.. Intellectual property. David brown group limited charges by way of fixed charge all intellectual property rights, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Intellectual property rights means:. A) any patents, petty patents, trade marks, service marks, trade names, domain names, rights in designs, software rights, utility models, database rights, copyrights, rights in the nature of copyright, and all other forms of intellectual or industrial property;. B) any rights in or to inventions, formulae, confidential or secret processes and information, know-how and similar rights, goodwill and any other rights and assets of a similar nature; and. C) any other right to use (or which may arise from, relate to or be associated with), or application to register or protect, any of the items listed in paragraphs (a) or (b) above,. Arising or subsisting in any jurisdiction and whether registered or not.. Notification of addition to or amendment of charge.
Fully Satisfied
14 February 2012Delivered on: 21 February 2012
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC (As Agent, Security Trustee, Original Lender, Issuing Bank and Arranger) and the Secured Parties as Further Defined in the Form MG01

Classification: Pledge over financial securities account agreement
Secured details: All monies due or to become due from the company as guarantor and/or joint and several obligor and/or in any other capacity or quality to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged account meaning the financial securities account and the special account see image for full details.
Fully Satisfied
14 September 2010Delivered on: 21 September 2010
Satisfied on: 16 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Amendment no. 1 to the financial instruments account pledge agreement
Secured details: All monies due or to become due from the company in its capacity as borrower and/or guarantor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged accounts means the bank account and the financial instruments account, see image for full details.
Fully Satisfied
3 December 2009Delivered on: 18 December 2009
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC on Its Own Behalf and in the Name and on Behalf of the Secured Parties

Classification: Deed of amendment and acknowledgement of the pledge over the quota of david brown hydrualics italia S.R.L.
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The quota being a quota equal to euro 59,925.00 see image for full details.
Fully Satisfied
12 November 2008Delivered on: 2 December 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Other Secured Parties

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company or other obligor to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and all additional shares in the capital of the david brown hydraulics deutschland gmbh, see image for full details.
Fully Satisfied
12 November 2008Delivered on: 2 December 2008
Satisfied on: 16 March 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Other Secured Parties

Classification: Financial instruments account pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged accounts being the bank account and the financial instruments account to the credit of which its shares has been credited, see image for full details.
Fully Satisfied
24 January 1990Delivered on: 5 February 1990
Satisfied on: 30 November 1992
Persons entitled: First Britannia Mezzanine Capital B.V

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and each obligor (as defined) to the chargee as agent and trustee for itself and for each lender including each lender including there respective assignees and transferees ("the lenders") under the terms of the financing documents (as defined therein).
Particulars: Fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (including trade fixtures and fittings) (see 395 for full details).
Fully Satisfied
6 June 2023Delivered on: 8 June 2023
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
9 May 2023Delivered on: 18 May 2023
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Trade mark 'gearwatch' registered with reg. No. UK00917893992 and other intellectual property listed in part 4A of schedule 2 of the instrument. For full details, please refer to the instrument.
Outstanding
22 June 2022Delivered on: 8 July 2022
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: All intellectual property owned by the chargor including trademark no. UK00917893992 and trademark no. UK00914888358 (for details of further intellectual property please refer to the charge instrument).
Outstanding
7 June 2019Delivered on: 14 June 2019
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2016Delivered on: 7 June 2016
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 30 June 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
8 June 2023Registration of charge 024326310022, created on 6 June 2023 (26 pages)
23 May 2023Amended full accounts made up to 31 December 2021 (27 pages)
18 May 2023Registration of charge 024326310021, created on 9 May 2023 (111 pages)
15 May 2023Total exemption full accounts made up to 31 December 2021 (14 pages)
10 March 2023Satisfaction of charge 024326310020 in full (1 page)
10 March 2023Satisfaction of charge 024326310019 in full (1 page)
10 March 2023Satisfaction of charge 024326310017 in full (1 page)
10 March 2023Satisfaction of charge 024326310018 in full (1 page)
16 January 2023Confirmation statement made on 7 October 2022 with no updates (3 pages)
8 July 2022Registration of charge 024326310020, created on 22 June 2022 (33 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
6 September 2021Full accounts made up to 31 December 2020 (27 pages)
8 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
11 September 2020Full accounts made up to 31 December 2019 (23 pages)
4 September 2020Change of details for David Brown Systems Uk Limited as a person with significant control on 4 September 2020 (2 pages)
15 June 2020Statement of company's objects (2 pages)
12 June 2020Memorandum and Articles of Association (6 pages)
12 June 2020Resolutions
  • RES13 ‐ Finance documents and necessary related transactions approved / directors have authority to approve the terms of the transactions 24/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 April 2020Change of details for David Brown Systems Uk Limited as a person with significant control on 22 January 2020 (2 pages)
13 November 2019Appointment of Mr Stewart Robert Macintosh as a director on 11 November 2019 (2 pages)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
14 June 2019Registration of charge 024326310019, created on 7 June 2019 (24 pages)
20 November 2018Change of details for David Brown Systems Uk Limited as a person with significant control on 19 September 2018 (2 pages)
13 November 2018Appointment of Ms Kate Hilary Norman as a director on 1 November 2018 (2 pages)
31 October 2018Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page)
8 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
21 August 2018Second filing of the annual return made up to 7 October 2014 (24 pages)
21 August 2018Second filing of the annual return made up to 7 October 2015 (23 pages)
14 August 2018Full accounts made up to 31 December 2017 (18 pages)
18 July 2018Second filing of Confirmation Statement dated 07/10/2016 (11 pages)
18 July 2018Second filing of a statement of capital following an allotment of shares on 30 October 2013
  • GBP 4,015,715
(7 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 March 2017Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
8 November 2016Full accounts made up to 31 December 2015 (18 pages)
8 November 2016Full accounts made up to 31 December 2015 (18 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares, and shareholder information change) was registered on 18/07/2018.
(6 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 June 2016Registration of charge 024326310018, created on 1 June 2016 (17 pages)
7 June 2016Registration of charge 024326310018, created on 1 June 2016 (17 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 80,314,301
(9 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 80,314,301
(9 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 80,314,301
(9 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance documents 24/06/2015
(4 pages)
16 July 2015Memorandum and Articles of Association (6 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Finance documents 24/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 July 2015Memorandum and Articles of Association (6 pages)
9 July 2015Memorandum and Articles of Association (6 pages)
9 July 2015Memorandum and Articles of Association (6 pages)
30 June 2015Registration of charge 024326310017, created on 25 June 2015 (70 pages)
30 June 2015Satisfaction of charge 024326310015 in full (4 pages)
30 June 2015Satisfaction of charge 024326310016 in full (4 pages)
30 June 2015Satisfaction of charge 024326310016 in full (4 pages)
30 June 2015Registration of charge 024326310017, created on 25 June 2015 (70 pages)
30 June 2015Satisfaction of charge 024326310015 in full (4 pages)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 80,314,301
(9 pages)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 80,314,301
(10 pages)
12 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 80,314,301
(9 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 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)
18 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 80,314,301
(5 pages)
18 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 80,314,301
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders (9 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Memorandum and Articles of Association (5 pages)
11 September 2013Memorandum and Articles of Association (5 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 September 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 September 2013Satisfaction of charge 8 in full (4 pages)
7 September 2013Satisfaction of charge 4 in full (4 pages)
7 September 2013Satisfaction of charge 11 in full (4 pages)
7 September 2013Satisfaction of charge 9 in full (4 pages)
7 September 2013Satisfaction of charge 7 in full (4 pages)
7 September 2013Satisfaction of charge 14 in full (4 pages)
7 September 2013Satisfaction of charge 11 in full (4 pages)
7 September 2013Satisfaction of charge 6 in full (5 pages)
7 September 2013Satisfaction of charge 14 in full (4 pages)
7 September 2013Satisfaction of charge 5 in full (4 pages)
7 September 2013Satisfaction of charge 9 in full (4 pages)
7 September 2013Satisfaction of charge 4 in full (4 pages)
7 September 2013Satisfaction of charge 6 in full (5 pages)
7 September 2013Satisfaction of charge 12 in full (4 pages)
7 September 2013Satisfaction of charge 12 in full (4 pages)
7 September 2013Satisfaction of charge 7 in full (4 pages)
7 September 2013Satisfaction of charge 8 in full (4 pages)
7 September 2013Satisfaction of charge 5 in full (4 pages)
5 September 2013Registration of charge 024326310016 (62 pages)
5 September 2013Registration of charge 024326310016 (62 pages)
3 September 2013Registration of charge 024326310015 (114 pages)
3 September 2013Registration of charge 024326310015 (114 pages)
28 June 2013Appointment of Thomas Burley as a director on 26 June 2013 (2 pages)
28 June 2013Appointment of Gerard Marshall as a director on 26 June 2013 (2 pages)
28 June 2013Appointment of Thomas Burley as a director on 26 June 2013 (2 pages)
28 June 2013Appointment of Gerard Marshall as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Mr Douglas Grahame Hawkins as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Mr Douglas Grahame Hawkins as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Stewart Robert Macintosh as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Ms Shauna Margaret Powell as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Stewart Robert Macintosh as a director on 26 June 2013 (2 pages)
26 June 2013Appointment of Ms Shauna Margaret Powell as a director on 26 June 2013 (2 pages)
17 January 2013Termination of appointment of Graham Michael Penning as a director on 15 January 2013 (1 page)
17 January 2013Termination of appointment of Graham Michael Penning as a director on 15 January 2013 (1 page)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
6 July 2012Full accounts made up to 31 December 2011 (13 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (9 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (9 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (9 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (9 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 14 (10 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 on 1 February 2012 (4 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary on 1 February 2012 (4 pages)
7 February 2012Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (2 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 on 1 February 2012 (4 pages)
5 January 2012Full accounts made up to 31 December 2010 (13 pages)
5 January 2012Full accounts made up to 31 December 2010 (13 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
7 July 2011Appointment of David Armitt as a director (3 pages)
7 July 2011Termination of appointment of Mark Holland as a director (1 page)
7 July 2011Appointment of Mr David Armitt as a director (3 pages)
7 July 2011Termination of appointment of Mark Holland as a director (1 page)
7 July 2011Appointment of Mr David Armitt as a director (3 pages)
7 July 2011Appointment of David Armitt as a director (3 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)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
25 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
26 January 2010Appointment of Pamela Ann Bingham as a secretary (3 pages)
26 January 2010Termination of appointment of Karen Tulley as a secretary (2 pages)
26 January 2010Appointment of Pamela Ann Bingham as a secretary (3 pages)
26 January 2010Termination of appointment of Karen Tulley as a secretary (2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 12 (12 pages)
14 December 2009Full accounts made up to 31 December 2008 (14 pages)
14 December 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Director's details changed for Geoffrey Charlson on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Harry Holland on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Geoffrey Charlson on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Harry Holland on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Geoffrey Charlson on 2 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Harry Holland on 2 November 2009 (2 pages)
5 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
8 January 2009Return made up to 07/10/08; full list of members (6 pages)
8 January 2009Return made up to 07/10/08; full list of members (6 pages)
5 December 2008Duplicate mortgage certificatecharge no:10 (10 pages)
5 December 2008Duplicate mortgage certificatecharge no:10 (10 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 11 (18 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 11 (18 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 8 (10 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
21 November 2008Memorandum and Articles of Association (5 pages)
21 November 2008Memorandum and Articles of Association (5 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2008Re-registration of Memorandum and Articles (10 pages)
17 September 2008Re-registration of Memorandum and Articles (10 pages)
17 September 2008Application for reregistration from PLC to private (1 page)
17 September 2008Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2008Application for reregistration from PLC to private (1 page)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
1 August 2008Full accounts made up to 31 December 2007 (14 pages)
20 November 2007Return made up to 07/10/07; full list of members (3 pages)
20 November 2007Return made up to 07/10/07; full list of members (3 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
10 October 2006Return made up to 07/10/06; full list of members (3 pages)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
1 August 2006Full accounts made up to 31 December 2005 (13 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
1 November 2005Return made up to 07/10/05; full list of members (3 pages)
1 November 2005Return made up to 07/10/05; full list of members (3 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
14 October 2005Full accounts made up to 31 December 2004 (13 pages)
23 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
23 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
4 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 October 2004Return made up to 07/10/04; full list of members (7 pages)
15 October 2004Return made up to 07/10/04; full list of members (7 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
18 November 2003Return made up to 16/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
15 November 2002Return made up to 16/10/02; full list of members (7 pages)
15 November 2002Return made up to 16/10/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2002Memorandum and Articles of Association (5 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2002Memorandum and Articles of Association (5 pages)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
5 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 June 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
8 November 2001Return made up to 16/10/01; full list of members (7 pages)
8 November 2001Return made up to 16/10/01; full list of members (7 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
24 November 2000Return made up to 16/10/00; no change of members (7 pages)
24 November 2000Return made up to 16/10/00; no change of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
5 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 May 2000Full accounts made up to 31 December 1998 (15 pages)
22 May 2000Full accounts made up to 31 December 1998 (15 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
1 November 1999Return made up to 16/10/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 1999Return made up to 16/10/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
5 February 1999Ad 19/01/99--------- £ si [email protected]=643486 £ ic 3372227/4015713 (2 pages)
5 February 1999Ad 19/01/99--------- £ si [email protected]=643486 £ ic 3372227/4015713 (2 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)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=1121 £ ic 3370774/3371895 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=5131 £ ic 3363486/3368617 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=5131 £ ic 3363486/3368617 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=1121 £ ic 3370774/3371895 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=332 £ ic 3371895/3372227 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=83 £ ic 3360560/3360643 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=2157 £ ic 3368617/3370774 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=83 £ ic 3360560/3360643 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=332 £ ic 3371895/3372227 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=2157 £ ic 3368617/3370774 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=2843 £ ic 3360643/3363486 (2 pages)
4 November 1998Ad 30/10/98--------- premium £ si [email protected]=2843 £ ic 3360643/3363486 (2 pages)
2 November 1998Return made up to 16/10/98; bulk list available separately (8 pages)
2 November 1998Return made up to 16/10/98; bulk list available separately (8 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
28 August 1998Full group accounts made up to 30 January 1998 (51 pages)
28 August 1998Full group accounts made up to 30 January 1998 (51 pages)
27 July 1998Ad 16/07/98--------- £ si [email protected]=71 £ ic 3372882/3372953 (2 pages)
27 July 1998Ad 16/07/98--------- £ si [email protected]=71 £ ic 3372882/3372953 (2 pages)
29 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1998Ad 01/06/98--------- £ si [email protected]=1151 £ ic 3369945/3371096 (2 pages)
12 June 1998Ad 29/05/98--------- £ si [email protected]=1167 £ ic 3371096/3372263 (2 pages)
12 June 1998Ad 02/06/98--------- £ si [email protected]=28988 £ ic 3340957/3369945 (2 pages)
12 June 1998Ad 02/06/98--------- £ si [email protected]=28988 £ ic 3340957/3369945 (2 pages)
12 June 1998Ad 01/06/98--------- £ si [email protected]=1151 £ ic 3369945/3371096 (2 pages)
12 June 1998Ad 29/05/98--------- £ si [email protected]=1167 £ ic 3371096/3372263 (2 pages)
11 June 1998Ad 09/06/98--------- £ si [email protected]=1646 £ ic 3339311/3340957 (2 pages)
11 June 1998Ad 09/06/98--------- £ si [email protected]=1646 £ ic 3339311/3340957 (2 pages)
27 May 1998Ad 12/05/98--------- £ si [email protected]=8380 £ ic 3330931/3339311 (2 pages)
27 May 1998Ad 12/05/98--------- £ si [email protected]=8380 £ ic 3330931/3339311 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
20 January 1998Return made up to 16/10/97; no change of members (6 pages)
20 January 1998Return made up to 16/10/97; no change of members (6 pages)
1 December 1997Ad 25/11/97--------- £ si [email protected]=88 £ ic 3330843/3330931 (2 pages)
1 December 1997Ad 25/11/97--------- £ si [email protected]=88 £ ic 3330843/3330931 (2 pages)
29 August 1997Ad 27/08/97--------- £ si [email protected]=74 £ ic 3330769/3330843 (2 pages)
29 August 1997Ad 27/08/97--------- £ si [email protected]=74 £ ic 3330769/3330843 (2 pages)
29 August 1997Full group accounts made up to 31 January 1997 (46 pages)
29 August 1997Full group accounts made up to 31 January 1997 (46 pages)
20 July 1997Ad 10/07/97--------- £ si [email protected]=163 £ ic 3330606/3330769 (2 pages)
20 July 1997Ad 10/07/97--------- £ si [email protected]=163 £ ic 3330606/3330769 (2 pages)
15 July 1997Ad 08/07/97--------- £ si [email protected]=41 £ ic 3330565/3330606 (2 pages)
15 July 1997Ad 08/07/97--------- £ si [email protected]=41 £ ic 3330565/3330606 (2 pages)
29 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 June 1997Ad 13/06/97--------- £ si [email protected]=75 £ ic 3330490/3330565 (2 pages)
22 June 1997Ad 13/06/97--------- £ si [email protected]=75 £ ic 3330490/3330565 (2 pages)
1 May 1997Ad 22/04/97--------- £ si [email protected]=62 £ ic 3330428/3330490 (2 pages)
1 May 1997Ad 22/04/97--------- £ si [email protected]=62 £ ic 3330428/3330490 (2 pages)
21 March 1997Ad 18/03/97--------- £ si [email protected]=38 £ ic 3330390/3330428 (2 pages)
21 March 1997Ad 18/03/97--------- £ si [email protected]=38 £ ic 3330390/3330428 (2 pages)
22 January 1997Ad 17/01/97--------- £ si [email protected]=16 £ ic 3330374/3330390 (2 pages)
22 January 1997Ad 17/01/97--------- £ si [email protected]=16 £ ic 3330374/3330390 (2 pages)
22 November 1996Ad 19/11/96--------- £ si [email protected]=1167 £ ic 3329207/3330374 (2 pages)
22 November 1996Ad 19/11/96--------- £ si [email protected]=1167 £ ic 3329207/3330374 (2 pages)
21 November 1996Ad 18/11/96--------- £ si [email protected]=930 £ ic 3328277/3329207 (2 pages)
21 November 1996Ad 18/11/96--------- £ si [email protected]=930 £ ic 3328277/3329207 (2 pages)
19 November 1996Ad 14/11/96--------- £ si [email protected]=188 £ ic 3328089/3328277 (2 pages)
19 November 1996Ad 14/11/96--------- £ si [email protected]=188 £ ic 3328089/3328277 (2 pages)
13 November 1996Ad 08/11/96--------- £ si [email protected]=12 £ ic 3328077/3328089 (2 pages)
13 November 1996Ad 08/11/96--------- £ si [email protected]=12 £ ic 3328077/3328089 (2 pages)
24 October 1996Return made up to 16/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 October 1996Return made up to 16/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 October 1996Ad 17/10/96--------- £ si [email protected]=14972 £ ic 3313105/3328077 (2 pages)
22 October 1996Ad 17/10/96--------- £ si [email protected]=14972 £ ic 3313105/3328077 (2 pages)
17 October 1996Ad 11/10/96--------- £ si [email protected]=1497 £ ic 3311608/3313105 (2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1996Ad 11/10/96--------- £ si [email protected]=1497 £ ic 3311608/3313105 (2 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Full group accounts made up to 2 February 1996 (51 pages)
22 July 1996Full group accounts made up to 2 February 1996 (51 pages)
22 July 1996Full group accounts made up to 2 February 1996 (51 pages)
16 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
4 June 1996Ad 28/05/96--------- £ si [email protected]=4491 £ ic 3307117/3311608 (2 pages)
4 June 1996Ad 28/05/96--------- £ si [email protected]=4491 £ ic 3307117/3311608 (2 pages)
14 May 1996Ad 07/05/96--------- £ si [email protected]=12977 £ ic 3294140/3307117 (2 pages)
14 May 1996Ad 07/05/96--------- £ si [email protected]=12977 £ ic 3294140/3307117 (2 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
18 January 1996Ad 10/01/96--------- £ si [email protected]=31 £ ic 3292612/3292643 (2 pages)
18 January 1996Ad 10/01/96--------- £ si [email protected]=31 £ ic 3292612/3292643 (2 pages)
12 December 1995Secretary's particulars changed (2 pages)
12 December 1995Secretary's particulars changed (2 pages)
11 December 1995Ad 06/12/95--------- £ si [email protected]=22 £ ic 3292590/3292612 (2 pages)
11 December 1995Ad 06/12/95--------- £ si [email protected]=22 £ ic 3292590/3292612 (2 pages)
5 December 1995Return made up to 16/10/95; bulk list available separately; amend (8 pages)
5 December 1995Return made up to 16/10/95; bulk list available separately (6 pages)
5 December 1995Return made up to 16/10/95; bulk list available separately (6 pages)
5 December 1995Return made up to 16/10/95; bulk list available separately; amend (8 pages)
19 September 1995Ad 18/09/95--------- £ si [email protected]=39 £ ic 3293502/3293541 (2 pages)
19 September 1995Ad 18/09/95--------- £ si [email protected]=39 £ ic 3293502/3293541 (2 pages)
7 July 1995Full group accounts made up to 3 February 1995 (45 pages)
7 July 1995Full group accounts made up to 3 February 1995 (45 pages)
7 July 1995Full group accounts made up to 3 February 1995 (45 pages)
12 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1995£ nc 4000000/4500000 05/06/95 (1 page)
12 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
12 June 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
12 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1995£ nc 4000000/4500000 05/06/95 (1 page)
8 June 1995Listing of particulars (52 pages)
8 June 1995Listing of particulars (52 pages)
21 April 1995Ad 15/02/95--------- £ si [email protected]=4905 £ ic 2877125/2882030 (2 pages)
21 April 1995Ad 15/02/95--------- £ si [email protected]=4905 £ ic 2877125/2882030 (2 pages)
23 February 1995New director appointed (3 pages)
23 February 1995New director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (370 pages)
12 August 1994£ sr 5805000@1 15/04/93 (1 page)
12 August 1994£ nc 3200000/4000000 09/06/94 (1 page)
12 August 1994£ sr 5805000@1 15/04/93 (1 page)
12 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 August 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 August 1994£ nc 3200000/4000000 09/06/94 (1 page)
20 June 1994Full group accounts made up to 4 February 1994 (48 pages)
20 June 1994Full group accounts made up to 4 February 1994 (48 pages)
20 June 1994Full group accounts made up to 4 February 1994 (48 pages)
29 October 1993Certificate of cancellation of share premium account (1 page)
29 October 1993Certificate of cancellation of share premium account (1 page)
23 October 1993Cancel share premium account (3 pages)
23 October 1993Cancel share premium account (3 pages)
14 May 1993£ nc 5810000/9005000 09/03/93 (1 page)
14 May 1993£ nc 5810000/9005000 09/03/93 (1 page)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 May 1993Memorandum and Articles of Association (55 pages)
12 May 1993Memorandum and Articles of Association (55 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 May 1993Listing of particulars (75 pages)
7 May 1993Listing of particulars (75 pages)
28 April 1993£ ic 5810000/10000 15/04/93 £ sr 5800000@1=5800000 (1 page)
28 April 1993Conve 15/04/93 (1 page)
28 April 1993Conve 15/04/93 (1 page)
28 April 1993£ ic 5810000/10000 15/04/93 £ sr 5800000@1=5800000 (1 page)
20 April 1993Full group accounts made up to 29 January 1993 (16 pages)
20 April 1993Full group accounts made up to 29 January 1993 (16 pages)
10 March 1993Re-registration of Memorandum and Articles (56 pages)
10 March 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 March 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
10 March 1993Re-registration of Memorandum and Articles (56 pages)
10 March 1993Application for reregistration from private to PLC (1 page)
10 March 1993Application for reregistration from private to PLC (1 page)
10 March 1993Auditor's report (1 page)
10 March 1993Declaration on reregistration from private to PLC (1 page)
10 March 1993Balance Sheet (1 page)
10 March 1993Declaration on reregistration from private to PLC (1 page)
17 October 1991Full group accounts made up to 25 January 1991 (28 pages)
17 October 1991Full group accounts made up to 25 January 1991 (28 pages)
5 November 1990Memorandum and Articles of Association (58 pages)
5 November 1990Memorandum and Articles of Association (58 pages)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1990Memorandum and Articles of Association (59 pages)
3 May 1990Memorandum and Articles of Association (59 pages)
2 May 1990Company name changed\certificate issued on 02/05/90 (3 pages)
2 May 1990Company name changed\certificate issued on 02/05/90 (3 pages)
16 March 1990Memorandum and Articles of Association (7 pages)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
16 March 1990Memorandum and Articles of Association (7 pages)
16 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 February 1990Ad 24/01/90--------- £ si 5800000@1=5800000 £ ic 10000/5810000 (2 pages)
14 February 1990Ad 24/01/90--------- £ si 5800000@1=5800000 £ ic 10000/5810000 (2 pages)
13 February 1990Nc inc already adjusted 24/01/90 (1 page)
13 February 1990Nc inc already adjusted 24/01/90 (1 page)
12 February 1990Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
12 February 1990Memorandum and Articles of Association (62 pages)
12 February 1990Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
12 February 1990Memorandum and Articles of Association (62 pages)
29 January 1990£ nc 1000/1900 13/12/89 (1 page)
29 January 1990£ nc 1000/1900 13/12/89 (1 page)
11 January 1990Ad 13/12/89--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
11 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 January 1990Ad 13/12/89--------- £ si [email protected]=900 £ ic 100/1000 (2 pages)
11 January 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 December 1989Ad 24/11/89--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 December 1989Ad 24/11/89--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
22 December 1989S-div 24/11/89 (1 page)
22 December 1989S-div 24/11/89 (1 page)
16 October 1989Incorporation (14 pages)
16 October 1989Incorporation (14 pages)