Company NameDavid Brown Systems India (Holdings) Limited
DirectorDavid Armitt
Company StatusActive
Company Number07352552
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 7 months ago)
Previous NameDunwilco (1678) 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
Appointed22 February 2011(6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Secretary NameKaren Ann Tulley
NationalityBritish
StatusCurrent
Appointed01 February 2012(1 year, 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 Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Geoffrey Charlson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Secretary NamePamela Ann Bingham
NationalityBritish
StatusResigned
Appointed22 December 2010(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameMr Gavin Money
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(7 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2013)
RoleManaging Director-Conventional Power
Country of ResidenceUnited Kingdom
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
Yorkshire
HD4 5DD
Director NameMr Thomas Burley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
HD4 5DD
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed20 August 2010(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 August 2010(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 August 2010(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedavidbrown.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 Systems Uk LTD A/c Sc341775
100.00%
Ordinary

Financials

Year2014
Current Liabilities£503,000

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)

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)
16 September 2020Change of details for David Brown Systems Uk Limited as a person with significant control on 4 September 2020 (2 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)
4 December 2018Change of details for David Brown Systems Uk Limited as a person with significant control on 19 September 2018 (2 pages)
31 October 2018Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page)
29 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
7 March 2017Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages)
7 March 2017Appointment of Mr Thomas Burley as a director on 27 February 2017 (2 pages)
8 November 2016Full accounts made up to 31 December 2015 (14 pages)
8 November 2016Full accounts made up to 31 December 2015 (14 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(4 pages)
18 December 2013Termination of appointment of Gavin Money as a director (1 page)
18 December 2013Termination of appointment of Gavin Money as a director (1 page)
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)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 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
(6 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
(6 pages)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (3 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (3 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
13 May 2011Termination of appointment of Mark Holland as a director (2 pages)
13 May 2011Termination of appointment of Mark Holland as a director (2 pages)
19 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
19 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
12 April 2011Appointment of Gavin Money as a director (3 pages)
12 April 2011Appointment of Gavin Money as a director (3 pages)
16 March 2011Appointment of Mr David Armitt as a director (3 pages)
16 March 2011Appointment of Mr David Armitt as a director (3 pages)
14 January 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
14 January 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
14 January 2011Appointment of Norman John Paterson as a director (3 pages)
14 January 2011Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 14 January 2011 (2 pages)
14 January 2011Appointment of Mark Harry Holland as a director (3 pages)
14 January 2011Appointment of Pamela Ann Bingham as a secretary (3 pages)
14 January 2011Appointment of Geoffrey Charlson as a director (3 pages)
14 January 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
14 January 2011Appointment of Norman John Paterson as a director (3 pages)
14 January 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
14 January 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
14 January 2011Termination of appointment of Kenneth Rose as a director (2 pages)
14 January 2011Appointment of Mark Harry Holland as a director (3 pages)
14 January 2011Appointment of Pamela Ann Bingham as a secretary (3 pages)
14 January 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
14 January 2011Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 14 January 2011 (2 pages)
14 January 2011Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
14 January 2011Appointment of Geoffrey Charlson as a director (3 pages)
14 January 2011Termination of appointment of Kenneth Rose as a director (2 pages)
14 January 2011Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
29 December 2010Company name changed dunwilco (1678) LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
29 December 2010Company name changed dunwilco (1678) LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
(3 pages)
20 August 2010Incorporation (45 pages)
20 August 2010Incorporation (45 pages)