Suite 300
Charlotte
North Carolina
28277
Director Name | Ms Clare-Frances Bradshaw |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(82 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 149 Newlands Road Cathcart Glasgow G44 4EX Scotland |
Director Name | Christopher Allen McVicker |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(82 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 14045 Ballantyne Corporate Place Suite 300 Charlotte North Carolina 28277 |
Director Name | Ian Allister Pearson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(82 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Newlands Road Cathcart Glasgow G44 4EX Scotland |
Director Name | Mr John Gordon Madge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1998) |
Role | Managing Director |
Correspondence Address | 23 Greenway Honley Huddersfield West Yorkshire HD7 2BZ |
Director Name | Mr Norman Boyd |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | 15 Marina Towers Boscombe Bournemouth Dorset BH5 1BJ |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Bent Lane Sutton In Craven Keighley West Yorkshire BD20 7AL |
Director Name | Christopher David Cook |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beauchamp House Church Road Sherbourne Warwickshire CV35 8AN |
Director Name | Mr Anton Cecil Elsborg |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2001) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Secretary Name | Mr Anton Cecil Elsborg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock Thorpe Lane Leeds West Yorkshire LS20 8LE |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Mr Malcolm Blackwell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pogstone House 19 Cuckstool Road Denby Dale Huddersfield HD8 8RF |
Director Name | Mr Roger Bailey |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(58 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 24 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Upper Hall View Northowram Halifax West Yorkshire HX3 7ET |
Director Name | Roy King Underwood |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(60 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2002) |
Role | Engineer |
Correspondence Address | 86 Roman Road Broadstone Dorset BH18 9DN |
Director Name | Brian McLean Edwards |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(60 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 2002) |
Role | General Manager |
Correspondence Address | 65 Green Lea Westwood Golcar Huddersfield West Yorkshire HD7 4JY |
Secretary Name | Mrs Karen Ann Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(62 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Knottside Farm The Knott, Pateley Bridge Harrogate North Yorkshire HG3 5DQ |
Director Name | Mr Paul Wayne Ainscough |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Apartment 301 Valley Mill Cottonfields Eagley Brook Bolton Lancashire BL7 9DY |
Director Name | Mr Graham Michael Penning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Riley Park Kirkburton Huddersfield West Yorkshire HD8 0SA |
Director Name | Michael Edward Hood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2007) |
Role | Human Resources |
Correspondence Address | Fallowfield House 43 Scotgate Road Honley Huddersfield West Yorkshire HD9 6RE |
Director Name | Felicia Howell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2002(64 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2004) |
Role | Vp Operations |
Correspondence Address | 21 Church View Campsall Doncaster South Yorkshire DN6 9RA |
Director Name | Richard P McCorry |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2002(64 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 May 2003) |
Role | Managing Director |
Correspondence Address | 2265 Briar Ridge Walled Lake Michigan Mi 48390 United States |
Director Name | Alberto Alsina |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 September 2002(64 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2004) |
Role | Sales & Marketing Director |
Correspondence Address | 2702 Segovia Street Coral Gables Florida 33134 United States |
Director Name | Craig William Gooding |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2003(66 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2007) |
Role | Managing Director |
Correspondence Address | 309 Ave G Redondo Beach California 90277 United States |
Director Name | Geoffrey Charlson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2009) |
Role | Director Global Hydraulics |
Correspondence Address | Rookwood Stone Lane Wimborne Dorset BH21 1HD |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(68 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 219 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3TT |
Director Name | Zillah Frances Kenyon Doyle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 December 2011) |
Role | Service Centre Manager Europe |
Country of Residence | England |
Correspondence Address | 12 Farmhouse Court Crosland Hill Road Huddersfield West Yorkshire HD4 5PH |
Director Name | Mr Ian Kinrade Farquhar |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(70 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashtree Rise Coldhill Lane New Mill Holmfirth West Yorkshire HD9 7JX |
Director Name | Mr Austen Mark Adams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(70 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2009) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Broadfield House Saddleworth Road Barkisland West Yorkshire HX4 0AJ |
Secretary Name | Thomas James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 September 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 57 Randolph Road Glasgow G11 7JJ Scotland |
Director Name | Mr Allan Cameron Dowie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(71 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arkaig Place Newton Mearns Glasgow G77 5PH Scotland |
Director Name | Mr Kevin Lucius Lilly |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13515 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Mr Patrick Joseph O'Leary |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2011(74 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 May 2012) |
Role | Business Director |
Country of Residence | United States |
Correspondence Address | 13515 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Mr Darren Howl Dickson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2013(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2015) |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | 149 Newlands Road Cathcart Glasgow G44 4EX Scotland |
Director Name | Paul Andrew Cahill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2015(78 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spx International Limited Hambridge Road Newbury Berkshire RG14 5TR |
Director Name | Jaime Manson Easley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2020) |
Role | Corporate Controller |
Country of Residence | United States |
Correspondence Address | Spx Flow Inc. 13320 Ballantyne Corporate Place Charlotte North Carolina Nc28277 |
Website | davidbrown.com |
---|---|
Telephone | 07 660000000 |
Telephone region | Mobile |
Registered Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
4.2m at £1 | Clyde Union Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,361,000 |
Gross Profit | £8,569,000 |
Net Worth | £79,117,000 |
Cash | £10,628,000 |
Current Liabilities | £8,919,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
24 January 1990 | Delivered on: 6 February 1990 Satisfied on: 2 December 1992 Persons entitled: Bankers Trust Company. Classification: Guarantee & debenture Secured details: All moneys due or to become due from each obligor to bankers trust company as agents & trustee for itself the arranges & for each bank on any account whatsoever under the terms of the financing docs (all terms as defined in the credit agreement dated 24.1.90). Particulars: Please see doc M93 for details form 395.. 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 1990 | Delivered on: 5 February 1990 Satisfied on: 30 November 1992 Persons entitled: First Britannia Mezzanine Capital. B.V. Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor (as defined in the charge) to first britannia mezzanine capital B.V. as agent and trustee for itself and for each lender (as defined in the charge) on any account whatsoever under the terms of the financing documents (as defined in the loan agreement). Particulars: (For full details see doc M45).. 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 |
3 January 1990 | Delivered on: 12 January 1990 Satisfied on: 30 November 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings to the south of swan lane, lockwood, huddersfield, west yorkshire title no. Wyk 314067 together with all buildings and fixtures thereon; together with a and goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 January 1990 | Delivered on: 12 January 1990 Satisfied on: 30 November 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land to the eastside of thornfied road, lockwood, huddersfield, west yorkshire. Title no. Wyk 314068, together with all buildings and fixtures thereon; together with a and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1989 | Delivered on: 4 July 1989 Satisfied on: 23 March 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 June 1989 | Delivered on: 30 June 1989 Satisfied on: 13 April 1990 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including heritable property & assets in scotland.. 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 |
3 July 1985 | Delivered on: 5 July 1985 Satisfied on: 12 August 1989 Persons entitled: First Wisconsin National Bank of Milwaukee Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) all real property (other than l/h property) by way of a fixed charge (2) all debts by wya of fixed charge (3) all other assets (other than l/h property) by way of floating charge (4) all the goodwill & uncalled capital for the time being of the company & all shares or other securities by way of fixed charge. Fully Satisfied |
3 May 1984 | Delivered on: 23 May 1984 Satisfied on: 5 October 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M131). 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 |
8 February 2011 | Delivered on: 22 February 2011 Satisfied on: 29 December 2011 Persons entitled: Bank of Scotland PLC (As Security Trustee) 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 secred 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 |
12 November 2008 | Delivered on: 1 December 2008 Satisfied on: 29 December 2011 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 the each charging company and each other relevant obligor (or any of them) to the chargee and other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at green field road penistone sheffiled t/nos. SYK33225 and SYK302115 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 |
10 January 1995 | Delivered on: 12 January 1995 Satisfied on: 19 June 2008 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from david brown transaxles limited to the chargee on any account whatsoever. Particulars: All that f/h land and buildings on the north side of green road penistone barnsley south yorkshire t/n SYK33225 with all buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 1992 | Delivered 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*93. 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 |
2 June 1961 | Delivered on: 8 February 1980 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £74,265. Particulars: Land in tewksbury road cheltenham, gloucester with approx 3 acres and 16 perches, with a frontage to tewksbury road of 107 1/2 ft and a frontage to russel place of 207 1/2 ft. Fully Satisfied |
11 June 2020 | Delivered on: 29 June 2020 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in (among other things) land, intellectual property and chattels, including the land and buildings on the north side of green road, penistone with title number SYK33225. See the instrument for more details. Outstanding |
11 June 2020 | Delivered on: 23 June 2020 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the chargor's rights in (among other things) land, intellectual property and chattels, including the land and buildings on the north side of green road, penistone with title number SYK33225. See the instrument for more details. Outstanding |
20 November 2023 | Full accounts made up to 31 December 2022 (74 pages) |
---|---|
29 September 2023 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023 (1 page) |
29 September 2023 | Registered office address changed from Hambridge Road Newbury Berkshire RG14 5TR England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 29 September 2023 (1 page) |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (77 pages) |
27 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (76 pages) |
13 July 2021 | Registered office address changed from Law Deb 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hambridge Road Newbury Berkshire RG14 5TR on 13 July 2021 (1 page) |
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
27 April 2021 | Registered office address changed from . Green Road Penistone Sheffield S36 6BJ to Law Deb 70 Great Bridgewater Street Manchester M1 5ES on 27 April 2021 (1 page) |
10 February 2021 | Director's details changed for Timothy Martin Old on 23 July 2020 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (47 pages) |
29 June 2020 | Registration of charge 003319250015, created on 11 June 2020 (74 pages) |
23 June 2020 | Registration of charge 003319250014, created on 11 June 2020 (72 pages) |
18 June 2020 | Resolutions
|
18 June 2020 | Memorandum and Articles of Association (25 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
7 May 2020 | Termination of appointment of Mark Edward Shanahan as a director on 30 March 2020 (1 page) |
7 May 2020 | Appointment of Ian Allister Pearson as a director on 30 March 2020 (2 pages) |
7 May 2020 | Appointment of Timothy Martin Old as a director on 30 March 2020 (2 pages) |
7 May 2020 | Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 (1 page) |
7 May 2020 | Termination of appointment of Jaime Manson Easley as a director on 30 March 2020 (1 page) |
7 May 2020 | Appointment of Christopher Allen Mcvicker as a director on 30 March 2020 (2 pages) |
7 May 2020 | Appointment of Clare-Frances Bradshaw as a director on 30 March 2020 (2 pages) |
7 May 2020 | Termination of appointment of Peter James Ryan as a director on 30 March 2020 (1 page) |
31 October 2019 | Statement of capital following an allotment of shares on 12 August 2019
|
27 September 2019 | Full accounts made up to 31 December 2018 (44 pages) |
21 August 2019 | Solvency Statement dated 21/08/19 (3 pages) |
21 August 2019 | Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages) |
21 August 2019 | Statement of capital on 21 August 2019
|
21 August 2019 | Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page) |
21 August 2019 | Statement by Directors (3 pages) |
21 August 2019 | Resolutions
|
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages) |
7 February 2019 | Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (39 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (40 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (40 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (42 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (42 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 November 2015 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages) |
6 November 2015 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages) |
24 October 2015 | Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages) |
24 October 2015 | Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page) |
24 October 2015 | Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages) |
24 October 2015 | Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
5 June 2015 | Memorandum and Articles of Association (33 pages) |
5 June 2015 | Memorandum and Articles of Association (33 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Darren Howl Dickson as a director on 31 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Darren Howl Dickson as a director on 31 March 2015 (1 page) |
21 October 2014 | Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 March 2014 | Termination of appointment of Thomas Brown as a secretary (1 page) |
6 March 2014 | Termination of appointment of Thomas Brown as a secretary (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (17 pages) |
19 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (17 pages) |
7 February 2013 | Appointment of Darren Howl Dickson as a director (3 pages) |
7 February 2013 | Appointment of Darren Howl Dickson as a director (3 pages) |
24 January 2013 | Full accounts made up to 31 December 2011 (27 pages) |
24 January 2013 | Full accounts made up to 31 December 2011 (27 pages) |
20 November 2012 | Termination of appointment of Allan Dowie as a director (1 page) |
20 November 2012 | Termination of appointment of Allan Dowie as a director (1 page) |
19 November 2012 | Director's details changed for Mr Balkar Sohal on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mark Edward Shanahan on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mark Edward Shanahan on 19 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Balkar Sohal on 19 November 2012 (2 pages) |
25 June 2012 | Termination of appointment of Patrick O'leary as a director (1 page) |
25 June 2012 | Appointment of Jeremy Wade Smeltser as a director (2 pages) |
25 June 2012 | Appointment of Jeremy Wade Smeltser as a director (2 pages) |
25 June 2012 | Termination of appointment of Patrick O'leary as a director (1 page) |
20 June 2012 | Annual return made up to 15 May 2012 (17 pages) |
20 June 2012 | Annual return made up to 15 May 2012 (17 pages) |
6 February 2012 | Auditor's resignation (2 pages) |
6 February 2012 | Auditor's resignation (2 pages) |
24 January 2012 | Auditor's resignation (2 pages) |
24 January 2012 | Auditor's resignation (2 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages) |
6 January 2012 | Appointment of Patrick Joseph O'leary as a director (3 pages) |
6 January 2012 | Appointment of Mark Edward Shanahan as a director (3 pages) |
6 January 2012 | Appointment of Kevin Lucius Lilly as a director (3 pages) |
6 January 2012 | Appointment of Patrick Joseph O'leary as a director (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
6 January 2012 | Appointment of Balker Sohal as a director (3 pages) |
6 January 2012 | Termination of appointment of Zillah Doyle as a director (2 pages) |
6 January 2012 | Appointment of Kevin Lucius Lilly as a director (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
6 January 2012 | Appointment of Mark Edward Shanahan as a director (3 pages) |
6 January 2012 | Appointment of Balker Sohal as a director (3 pages) |
6 January 2012 | Termination of appointment of Zillah Doyle as a director (2 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
2 September 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
2 September 2010 | Statement of capital following an allotment of shares on 22 July 2010
|
29 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
10 February 2010 | Full accounts made up to 31 December 2008 (26 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (26 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from green road penistone sheffield S36 6BJ (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from green road penistone sheffield S36 6BJ (1 page) |
8 April 2009 | Appointment terminated secretary karen tulley (1 page) |
8 April 2009 | Appointment terminated director austen adams (1 page) |
8 April 2009 | Appointment terminated director neville vickery (1 page) |
8 April 2009 | Appointment terminated director mark holland (1 page) |
8 April 2009 | Appointment terminated director graham penning (1 page) |
8 April 2009 | Appointment terminated director neville vickery (1 page) |
8 April 2009 | Appointment terminated director graham penning (1 page) |
8 April 2009 | Appointment terminated director geoffrey charlson (1 page) |
8 April 2009 | Appointment terminated director geoffrey charlson (1 page) |
8 April 2009 | Appointment terminated director austen adams (1 page) |
8 April 2009 | Appointment terminated director mark holland (1 page) |
8 April 2009 | Appointment terminated director ian farquhar (1 page) |
8 April 2009 | Appointment terminated secretary karen tulley (1 page) |
8 April 2009 | Appointment terminated director ian farquhar (1 page) |
26 February 2009 | Secretary appointed thomas james brown (2 pages) |
26 February 2009 | Secretary appointed thomas james brown (2 pages) |
24 February 2009 | Director appointed allan cameron dowie (2 pages) |
24 February 2009 | Director appointed allan cameron dowie (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from park works, park road lockwood huddersfield west yorkshire HD4 5DD (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from park works, park road lockwood huddersfield west yorkshire HD4 5DD (1 page) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
18 November 2008 | Memorandum and Articles of Association (5 pages) |
18 November 2008 | Memorandum and Articles of Association (13 pages) |
18 November 2008 | Memorandum and Articles of Association (5 pages) |
18 November 2008 | Memorandum and Articles of Association (13 pages) |
18 November 2008 | Resolutions
|
18 November 2008 | Resolutions
|
17 November 2008 | Company name changed david brown engineering LIMITED\certificate issued on 17/11/08 (2 pages) |
17 November 2008 | Company name changed david brown engineering LIMITED\certificate issued on 17/11/08 (2 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (36 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (36 pages) |
12 September 2008 | Memorandum and Articles of Association (5 pages) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
12 September 2008 | Memorandum and Articles of Association (5 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (33 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (33 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
23 January 2007 | Full accounts made up to 31 December 2005 (29 pages) |
23 January 2007 | Full accounts made up to 31 December 2005 (29 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (28 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
10 June 2005 | Return made up to 15/05/05; full list of members
|
10 June 2005 | Return made up to 15/05/05; full list of members
|
4 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
23 June 2004 | Return made up to 15/05/04; full list of members (9 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
31 October 2003 | Ad 14/10/03--------- £ si 3854558@1=3854558 £ ic 156756/4011314 (2 pages) |
31 October 2003 | £ nc 200000/4200000 14/10/03 (1 page) |
31 October 2003 | £ nc 200000/4200000 14/10/03 (1 page) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | Ad 14/10/03--------- £ si 3854558@1=3854558 £ ic 156756/4011314 (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
20 May 2003 | Return made up to 15/05/03; full list of members
|
20 May 2003 | Return made up to 15/05/03; full list of members
|
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
21 March 2003 | Full accounts made up to 31 December 2001 (23 pages) |
21 March 2003 | Full accounts made up to 31 December 2001 (23 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Memorandum and Articles of Association (4 pages) |
22 July 2002 | Memorandum and Articles of Association (4 pages) |
22 July 2002 | Resolutions
|
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
31 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
11 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
11 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 15/05/01; full list of members
|
28 June 2001 | Return made up to 15/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
5 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 15/05/00; full list of members (9 pages) |
31 May 2000 | Return made up to 15/05/00; full list of members (9 pages) |
22 May 2000 | Full accounts made up to 31 December 1998 (19 pages) |
22 May 2000 | Full accounts made up to 31 December 1998 (19 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 15/05/99; no change of members
|
23 June 1999 | Return made up to 15/05/99; no change of members
|
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
2 April 1999 | Full accounts made up to 30 January 1998 (19 pages) |
2 April 1999 | Full accounts made up to 30 January 1998 (19 pages) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
1 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
16 June 1998 | Return made up to 15/05/98; full list of members (10 pages) |
16 June 1998 | Return made up to 15/05/98; full list of members (10 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (22 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (22 pages) |
5 July 1997 | Return made up to 15/05/97; no change of members (10 pages) |
5 July 1997 | Return made up to 15/05/97; no change of members (10 pages) |
25 October 1996 | Full accounts made up to 2 February 1996 (22 pages) |
25 October 1996 | Full accounts made up to 2 February 1996 (22 pages) |
25 October 1996 | Full accounts made up to 2 February 1996 (22 pages) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
15 June 1996 | Return made up to 15/05/96; full list of members (8 pages) |
15 June 1996 | Return made up to 15/05/96; full list of members (8 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
12 December 1995 | Secretary's particulars changed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Secretary's particulars changed (2 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (23 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (23 pages) |
29 November 1995 | Full accounts made up to 3 February 1995 (23 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (10 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (10 pages) |
28 February 1995 | Full accounts made up to 4 February 1994 (24 pages) |
28 February 1995 | Full accounts made up to 4 February 1994 (24 pages) |
28 February 1995 | Full accounts made up to 4 February 1994 (24 pages) |
12 January 1995 | Particulars of mortgage/charge (4 pages) |
12 January 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (413 pages) |
3 December 1993 | Full accounts made up to 29 January 1993 (22 pages) |
3 December 1993 | Full accounts made up to 29 January 1993 (22 pages) |
14 June 1993 | Return made up to 27/05/93; no change of members
|
14 June 1993 | Return made up to 27/05/93; no change of members
|
7 October 1992 | Resolutions
|
7 October 1992 | Resolutions
|
9 September 1992 | Full accounts made up to 31 January 1992 (25 pages) |
9 September 1992 | Full accounts made up to 31 January 1992 (25 pages) |
1 June 1992 | Return made up to 27/05/92; no change of members
|
1 June 1992 | Return made up to 27/05/92; no change of members
|
16 October 1991 | Full accounts made up to 25 January 1991 (21 pages) |
16 October 1991 | Full accounts made up to 25 January 1991 (21 pages) |
5 July 1991 | Return made up to 09/06/91; full list of members (10 pages) |
5 July 1991 | Return made up to 09/06/91; full list of members (10 pages) |
14 December 1990 | Return made up to 09/09/90; full list of members (10 pages) |
14 December 1990 | Return made up to 09/09/90; full list of members (10 pages) |
5 December 1990 | Full group accounts made up to 26 January 1990 (27 pages) |
5 December 1990 | Full group accounts made up to 26 January 1990 (27 pages) |
19 November 1990 | Memorandum and Articles of Association (13 pages) |
19 November 1990 | Memorandum and Articles of Association (13 pages) |
30 April 1990 | Company name changed david brown corporation LIMITED\certificate issued on 01/05/90 (2 pages) |
30 April 1990 | Company name changed david brown corporation LIMITED\certificate issued on 01/05/90 (2 pages) |
13 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1990 | Resolutions
|
7 March 1990 | Declaration of assistance for shares acquisition (6 pages) |
7 March 1990 | Declaration of assistance for shares acquisition (6 pages) |
7 March 1990 | Resolutions
|
7 March 1990 | Declaration of assistance for shares acquisition (13 pages) |
7 March 1990 | Declaration of assistance for shares acquisition (13 pages) |
14 February 1990 | Memorandum and Articles of Association (14 pages) |
14 February 1990 | Resolutions
|
14 February 1990 | Resolutions
|
14 February 1990 | Memorandum and Articles of Association (14 pages) |
14 February 1990 | Accounting reference date extended from 31/10 to 24/01 (1 page) |
12 January 1990 | Memorandum and Articles of Association (6 pages) |
12 January 1990 | Memorandum and Articles of Association (6 pages) |
9 January 1990 | Resolutions
|
9 January 1990 | Resolutions
|
9 January 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 January 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 August 1989 | Return made up to 09/06/89; full list of members (8 pages) |
4 August 1989 | Return made up to 09/06/89; full list of members (8 pages) |
12 July 1989 | Resolutions
|
12 July 1989 | Resolutions
|
6 June 1989 | Full group accounts made up to 31 October 1988 (21 pages) |
6 June 1989 | Full group accounts made up to 31 October 1988 (21 pages) |
20 October 1988 | Return made up to 17/06/88; full list of members (8 pages) |
20 October 1988 | Return made up to 17/06/88; full list of members (8 pages) |
4 July 1988 | Resolutions
|
4 July 1988 | Resolutions
|
29 June 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 June 1988 | Balance Sheet (2 pages) |
29 June 1988 | Re-registration of Memorandum and Articles (13 pages) |
29 June 1988 | Re-registration of Memorandum and Articles (13 pages) |
29 June 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 June 1988 | Auditor's report (1 page) |
9 December 1987 | Resolutions
|
9 December 1987 | Memorandum and Articles of Association (6 pages) |
9 December 1987 | Memorandum and Articles of Association (6 pages) |
9 December 1987 | Resolutions
|
30 June 1950 | Company name changed\certificate issued on 30/06/50 (10 pages) |
30 June 1950 | Company name changed\certificate issued on 30/06/50 (10 pages) |
30 June 1950 | Company name changed\certificate issued on 30/06/50 (11 pages) |
30 June 1950 | Company name changed\certificate issued on 30/06/50 (11 pages) |
6 March 1939 | Company name changed\certificate issued on 06/03/39 (2 pages) |
6 March 1939 | Company name changed\certificate issued on 06/03/39 (5 pages) |
6 March 1939 | Company name changed\certificate issued on 06/03/39 (5 pages) |
28 October 1937 | Share capital (3 pages) |
28 October 1937 | Share capital (3 pages) |
25 September 1937 | Incorporation (40 pages) |
25 September 1937 | Incorporation (40 pages) |
23 September 1937 | Increase in nominal capital (2 pages) |
23 September 1937 | Increase in nominal capital (2 pages) |