Lockwood
Huddersfield
HD4 5DD
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2012(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Geoffrey Charlson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Secretary Name | Pamela Ann Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | Mr Gavin Money |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2013) |
Role | Managing Director-Conventional Power |
Country of Residence | United Kingdom |
Correspondence Address | Park Works Park Road Lockwood Huddersfield Yorkshire HD4 5DD |
Director Name | Mr Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2010(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | davidbrown.com |
---|---|
Telephone | 01484 465500 |
Telephone region | Huddersfield |
Registered Address | Park Works 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 |
1 at £1 | David Brown Systems Uk LTD A/c Sc341775 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £503,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
21 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
16 September 2020 | Change of details for David Brown Systems Uk Limited as a person with significant control on 4 September 2020 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 December 2018 | Change of details for David Brown Systems Uk Limited as a person with significant control on 19 September 2018 (2 pages) |
31 October 2018 | Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page) |
29 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
7 March 2017 | Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
18 December 2013 | Termination of appointment of Gavin Money as a director (1 page) |
18 December 2013 | Termination of appointment of Gavin Money as a director (1 page) |
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) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
7 May 2013 | Termination of appointment of Norman Paterson as a director (1 page) |
7 May 2013 | Termination of appointment of Norman Paterson as a director (1 page) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary (3 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 | Termination of appointment of Pamela Bingham as a secretary (2 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
13 May 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
19 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
19 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
12 April 2011 | Appointment of Gavin Money as a director (3 pages) |
12 April 2011 | Appointment of Gavin Money as a director (3 pages) |
16 March 2011 | Appointment of Mr David Armitt as a director (3 pages) |
16 March 2011 | Appointment of Mr David Armitt as a director (3 pages) |
14 January 2011 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
14 January 2011 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
14 January 2011 | Appointment of Norman John Paterson as a director (3 pages) |
14 January 2011 | Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 14 January 2011 (2 pages) |
14 January 2011 | Appointment of Mark Harry Holland as a director (3 pages) |
14 January 2011 | Appointment of Pamela Ann Bingham as a secretary (3 pages) |
14 January 2011 | Appointment of Geoffrey Charlson as a director (3 pages) |
14 January 2011 | Termination of appointment of D.W. Director 1 Limited as a director (2 pages) |
14 January 2011 | Appointment of Norman John Paterson as a director (3 pages) |
14 January 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
14 January 2011 | Termination of appointment of D.W. Company Services Limited as a director (2 pages) |
14 January 2011 | Termination of appointment of Kenneth Rose as a director (2 pages) |
14 January 2011 | Appointment of Mark Harry Holland as a director (3 pages) |
14 January 2011 | Appointment of Pamela Ann Bingham as a secretary (3 pages) |
14 January 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
14 January 2011 | Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 14 January 2011 (2 pages) |
14 January 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
14 January 2011 | Appointment of Geoffrey Charlson as a director (3 pages) |
14 January 2011 | Termination of appointment of Kenneth Rose as a director (2 pages) |
14 January 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (2 pages) |
29 December 2010 | Company name changed dunwilco (1678) LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Company name changed dunwilco (1678) LIMITED\certificate issued on 29/12/10
|
20 August 2010 | Incorporation (45 pages) |
20 August 2010 | Incorporation (45 pages) |