Company NameDavid Brown Santasalo UK (Industrial) Ltd
Company StatusActive
Company Number06677806
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 7 months ago)
Previous NamesPlease Choose Limited and David Brown UK Holdings 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
StatusCurrent
Appointed01 July 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorks
HD4 5DD
Secretary NameKaren Ann Tulley
NationalityBritish
StatusCurrent
Appointed01 February 2012(3 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Stewart Robert Macintosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(15 years, 3 months after company formation)
Appointment Duration4 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressPark Works, Park Work, Lockwood, Huddersfield Park
Park Works
Huddersfield
HD4 5DD
Director NameKate Hilary Norman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(15 years, 3 months after company formation)
Appointment Duration4 months
RoleChief Organisation And Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 week, 1 day after company formation)
Appointment Duration2 years, 10 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
Appointed28 August 2008(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2011)
RoleVice President & General Manager
Country of ResidenceEngland
Correspondence AddressSpout House Farm
Washington Lane
Euxton
Lancashire
PR7 6DQ
Secretary NameKaren Ann Tulley
StatusResigned
Appointed28 August 2008(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2010)
RoleCompany Director
Correspondence AddressKnott Side Farm The Knott
Pateley Bridge
North Yorkshire
HG3 5DQ
Director NameMr Neville Alfred Vickery
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(2 months, 1 week 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
Secretary NamePamela Ann Bingham
NationalityBritish
StatusResigned
Appointed14 January 2010(1 year, 4 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(4 years, 10 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(4 years, 10 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 NameGerard Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(4 years, 10 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(4 years, 10 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(4 years, 10 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
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetextronpt.com
Telephone01484 465500
Telephone regionHuddersfield

Location

Registered AddressPark Works Park 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

1 at £1David Brown Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Charges

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

Filing History

21 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
31 October 2018Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 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 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 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 Shauna Margaret Powell 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 Gerard Marshall 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)
2 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
2 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
16 November 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(9 pages)
24 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(9 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 July 2015Memorandum and Articles of Association (5 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 July 2015Memorandum and Articles of Association (5 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(9 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(9 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)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2013Memorandum and Articles of Association (5 pages)
11 September 2013Memorandum and Articles of Association (5 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2013Satisfaction of charge 1 in full (4 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(9 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(9 pages)
28 June 2013Appointment of Thomas Burley as a director (2 pages)
28 June 2013Appointment of Gerard Marshall as a director (2 pages)
28 June 2013Appointment of Thomas Burley as a director (2 pages)
28 June 2013Appointment of Gerard Marshall as a director (2 pages)
26 June 2013Appointment of Mr Douglas Grahame Hawkins as a director (2 pages)
26 June 2013Appointment of Stewart Robert Macintosh as a director (2 pages)
26 June 2013Appointment of Stewart Robert Macintosh as a director (2 pages)
26 June 2013Appointment of Ms Shauna Margaret Powell as a director (2 pages)
26 June 2013Appointment of Ms Shauna Margaret Powell as a director (2 pages)
26 June 2013Appointment of Mr Douglas Grahame Hawkins as a director (2 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (4 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (4 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 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 2011Termination of appointment of Mark Holland as a director (2 pages)
7 July 2011Appointment of Mr 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)
22 February 2011Termination of appointment of Neville Vickery as a director (2 pages)
22 February 2011Termination of appointment of Neville Vickery as a director (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 31 December 2009 (11 pages)
25 June 2010Full accounts made up to 31 December 2009 (11 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 2010Appointment of Pamela Ann Bingham as a secretary (3 pages)
26 January 2010Termination of appointment of Karen Tulley as a secretary (2 pages)
14 December 2009Full accounts made up to 31 December 2008 (11 pages)
14 December 2009Full accounts made up to 31 December 2008 (11 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
24 August 2009Return made up to 20/08/09; full list of members (4 pages)
26 May 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
26 May 2009Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2008Memorandum and Articles of Association (5 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2008Memorandum and Articles of Association (5 pages)
4 November 2008Director appointed neville alfred vickery (1 page)
4 November 2008Director appointed neville alfred vickery (1 page)
24 September 2008Company name changed please choose LIMITED\certificate issued on 24/09/08 (2 pages)
24 September 2008Company name changed please choose LIMITED\certificate issued on 24/09/08 (2 pages)
29 August 2008Secretary appointed karen ann tulley (1 page)
29 August 2008Director appointed geoffrey charlson (1 page)
29 August 2008Director appointed geoffrey charlson (1 page)
29 August 2008Secretary appointed karen ann tulley (1 page)
28 August 2008Director appointed mark harry holland (1 page)
28 August 2008Registered office changed on 28/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
28 August 2008Director appointed mark harry holland (1 page)
28 August 2008Registered office changed on 28/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
28 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
28 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
20 August 2008Incorporation (13 pages)
20 August 2008Incorporation (13 pages)