Company NameClyde Union Db Limited
Company StatusActive
Company Number00331925
CategoryPrivate Limited Company
Incorporation Date25 September 1937(86 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameTimothy Martin Old
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(82 years, 6 months after company formation)
Appointment Duration4 years
RoleVice President, Service Operations
Country of ResidenceUnited States
Correspondence Address14045 Ballantyne Corporate Place
Suite 300
Charlotte
North Carolina
28277
Director NameMs Clare-Frances Bradshaw
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(82 years, 6 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address149 Newlands Road
Cathcart
Glasgow
G44 4EX
Scotland
Director NameChristopher Allen McVicker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(82 years, 6 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited States
Correspondence Address14045 Ballantyne Corporate Place
Suite 300
Charlotte
North Carolina
28277
Director NameIan Allister Pearson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(82 years, 6 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Newlands Road
Cathcart
Glasgow
G44 4EX
Scotland
Director NameMr John Gordon Madge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(54 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 1998)
RoleManaging Director
Correspondence Address23 Greenway
Honley
Huddersfield
West Yorkshire
HD7 2BZ
Director NameMr Norman Boyd
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(54 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleManaging Director
Correspondence Address15 Marina Towers
Boscombe
Bournemouth
Dorset
BH5 1BJ
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(54 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(54 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(54 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 July 2001)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameMr Anton Cecil Elsborg
NationalityBritish
StatusResigned
Appointed27 May 1992(54 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed09 November 1993(56 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameMr Malcolm Blackwell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(58 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPogstone House 19 Cuckstool Road
Denby Dale
Huddersfield
HD8 8RF
Director NameMr Roger Bailey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(58 years, 3 months after company formation)
Appointment Duration12 years (resigned 24 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Upper Hall View
Northowram
Halifax
West Yorkshire
HX3 7ET
Director NameRoy King Underwood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(60 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 February 2002)
RoleEngineer
Correspondence Address86 Roman Road
Broadstone
Dorset
BH18 9DN
Director NameBrian McLean Edwards
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(60 years, 4 months after company formation)
Appointment Duration4 years (resigned 20 February 2002)
RoleGeneral Manager
Correspondence Address65 Green Lea Westwood
Golcar
Huddersfield
West Yorkshire
HD7 4JY
Secretary NameMrs Karen Ann Tulley
NationalityBritish
StatusResigned
Appointed29 October 1999(62 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 06 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKnottside Farm
The Knott, Pateley Bridge
Harrogate
North Yorkshire
HG3 5DQ
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(62 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(64 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameMichael Edward Hood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(64 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2007)
RoleHuman Resources
Correspondence AddressFallowfield House
43 Scotgate Road Honley
Huddersfield
West Yorkshire
HD9 6RE
Director NameFelicia Howell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2002(64 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2004)
RoleVp Operations
Correspondence Address21 Church View
Campsall
Doncaster
South Yorkshire
DN6 9RA
Director NameRichard P McCorry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2002(64 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 2003)
RoleManaging Director
Correspondence Address2265 Briar Ridge
Walled Lake
Michigan Mi 48390
United States
Director NameAlberto Alsina
Date of BirthJune 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed06 September 2002(64 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2004)
RoleSales & Marketing Director
Correspondence Address2702 Segovia Street
Coral Gables
Florida
33134
United States
Director NameCraig William Gooding
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2003(66 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address309 Ave G
Redondo Beach
California
90277
United States
Director NameGeoffrey Charlson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(67 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2009)
RoleDirector Global Hydraulics
Correspondence AddressRookwood
Stone Lane
Wimborne
Dorset
BH21 1HD
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(68 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address219 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Director NameZillah Frances Kenyon Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(69 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 December 2011)
RoleService Centre Manager Europe
Country of ResidenceEngland
Correspondence Address12 Farmhouse Court
Crosland Hill Road
Huddersfield
West Yorkshire
HD4 5PH
Director NameMr Ian Kinrade Farquhar
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(70 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree Rise
Coldhill Lane New Mill
Holmfirth
West Yorkshire
HD9 7JX
Director NameMr Austen Mark Adams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(70 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 February 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBroadfield House
Saddleworth Road
Barkisland
West Yorkshire
HX4 0AJ
Secretary NameThomas James Brown
NationalityBritish
StatusResigned
Appointed11 February 2009(71 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 September 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address57 Randolph Road
Glasgow
G11 7JJ
Scotland
Director NameMr Allan Cameron Dowie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(71 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Arkaig Place
Newton Mearns
Glasgow
G77 5PH
Scotland
Director NameMr Kevin Lucius Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(74 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13515 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2011(74 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2012)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address13515 Ballantyne
Corporate Place
Charlotte
Nc 28277
United States
Director NameMr Darren Howl Dickson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2013(75 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2015)
RoleVice President
Country of ResidenceScotland
Correspondence Address149 Newlands Road
Cathcart
Glasgow
G44 4EX
Scotland
Director NamePaul Andrew Cahill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2015(78 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpx International Limited Hambridge Road
Newbury
Berkshire
RG14 5TR
Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(81 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2020)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressSpx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc28277

Contact

Websitedavidbrown.com
Telephone07 660000000
Telephone regionMobile

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.2m at £1Clyde Union Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,361,000
Gross Profit£8,569,000
Net Worth£79,117,000
Cash£10,628,000
Current Liabilities£8,919,000

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

24 January 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1984Delivered 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 2011Delivered 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 2008Delivered 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 1995Delivered 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 1992Delivered on: 7 October 1992
Satisfied on: 2 August 1996
Persons entitled: Midland Bank PLC

Classification: Guarantee and debenture
Secured details: All sums and liabilities (without limitation) due or to become due from the company and the obligors (as defined in the debenture) to the chargee on any account whatsoever.
Particulars: See form 395 ref m*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 1961Delivered 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 2020Delivered 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 2020Delivered 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

Filing History

20 November 2023Full accounts made up to 31 December 2022 (74 pages)
29 September 2023Registered 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 2023Registered 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 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 December 2021 (77 pages)
27 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (76 pages)
13 July 2021Registered 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 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
27 April 2021Registered 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 2021Director's details changed for Timothy Martin Old on 23 July 2020 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (47 pages)
29 June 2020Registration of charge 003319250015, created on 11 June 2020 (74 pages)
23 June 2020Registration of charge 003319250014, created on 11 June 2020 (72 pages)
18 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2020Memorandum and Articles of Association (25 pages)
20 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
7 May 2020Termination of appointment of Mark Edward Shanahan as a director on 30 March 2020 (1 page)
7 May 2020Appointment of Ian Allister Pearson as a director on 30 March 2020 (2 pages)
7 May 2020Appointment of Timothy Martin Old as a director on 30 March 2020 (2 pages)
7 May 2020Termination of appointment of Paul Andrew Cahill as a director on 30 March 2020 (1 page)
7 May 2020Termination of appointment of Jaime Manson Easley as a director on 30 March 2020 (1 page)
7 May 2020Appointment of Christopher Allen Mcvicker as a director on 30 March 2020 (2 pages)
7 May 2020Appointment of Clare-Frances Bradshaw as a director on 30 March 2020 (2 pages)
7 May 2020Termination of appointment of Peter James Ryan as a director on 30 March 2020 (1 page)
31 October 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 48,060,475
(3 pages)
27 September 2019Full accounts made up to 31 December 2018 (44 pages)
21 August 2019Solvency Statement dated 21/08/19 (3 pages)
21 August 2019Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages)
21 August 2019Statement of capital on 21 August 2019
  • GBP 4,244,475.00
(3 pages)
21 August 2019Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page)
21 August 2019Statement by Directors (3 pages)
21 August 2019Resolutions
  • RES13 ‐ Reduction of share premium account 21/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 March 2019Appointment of Jaime Manson Easley as a director on 17 December 2018 (2 pages)
7 February 2019Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (39 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (40 pages)
7 November 2017Full accounts made up to 31 December 2016 (40 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (42 pages)
10 October 2016Full accounts made up to 31 December 2015 (42 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,244,475
(7 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4,244,475
(7 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
24 October 2015Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages)
24 October 2015Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (23 pages)
30 June 2015Full accounts made up to 31 December 2014 (23 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 June 2015Memorandum and Articles of Association (33 pages)
5 June 2015Memorandum and Articles of Association (33 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,244,475
(7 pages)
27 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 4,244,475
(7 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
20 April 2015Termination of appointment of Darren Howl Dickson as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Darren Howl Dickson as a director on 31 March 2015 (1 page)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
21 October 2014Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (23 pages)
15 September 2014Full accounts made up to 31 December 2013 (23 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,244,475
(8 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4,244,475
(8 pages)
6 March 2014Termination of appointment of Thomas Brown as a secretary (1 page)
6 March 2014Termination of appointment of Thomas Brown as a secretary (1 page)
9 July 2013Full accounts made up to 31 December 2012 (26 pages)
9 July 2013Full accounts made up to 31 December 2012 (26 pages)
19 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (17 pages)
19 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (17 pages)
7 February 2013Appointment of Darren Howl Dickson as a director (3 pages)
7 February 2013Appointment of Darren Howl Dickson as a director (3 pages)
24 January 2013Full accounts made up to 31 December 2011 (27 pages)
24 January 2013Full accounts made up to 31 December 2011 (27 pages)
20 November 2012Termination of appointment of Allan Dowie as a director (1 page)
20 November 2012Termination of appointment of Allan Dowie as a director (1 page)
19 November 2012Director's details changed for Mr Balkar Sohal on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mark Edward Shanahan on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mark Edward Shanahan on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr Balkar Sohal on 19 November 2012 (2 pages)
25 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
25 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
25 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
25 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
20 June 2012Annual return made up to 15 May 2012 (17 pages)
20 June 2012Annual return made up to 15 May 2012 (17 pages)
6 February 2012Auditor's resignation (2 pages)
6 February 2012Auditor's resignation (2 pages)
24 January 2012Auditor's resignation (2 pages)
24 January 2012Auditor's resignation (2 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
6 January 2012Appointment of Patrick Joseph O'leary as a director (3 pages)
6 January 2012Appointment of Mark Edward Shanahan as a director (3 pages)
6 January 2012Appointment of Kevin Lucius Lilly as a director (3 pages)
6 January 2012Appointment of Patrick Joseph O'leary as a director (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (8 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
6 January 2012Appointment of Balker Sohal as a director (3 pages)
6 January 2012Termination of appointment of Zillah Doyle as a director (2 pages)
6 January 2012Appointment of Kevin Lucius Lilly as a director (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
6 January 2012Appointment of Mark Edward Shanahan as a director (3 pages)
6 January 2012Appointment of Balker Sohal as a director (3 pages)
6 January 2012Termination of appointment of Zillah Doyle as a director (2 pages)
17 August 2011Full accounts made up to 31 December 2010 (25 pages)
17 August 2011Full accounts made up to 31 December 2010 (25 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (14 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 13 (10 pages)
2 September 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 4,244,475.00
(5 pages)
2 September 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 4,244,475.00
(5 pages)
29 June 2010Full accounts made up to 31 December 2009 (23 pages)
29 June 2010Full accounts made up to 31 December 2009 (23 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (14 pages)
22 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 4,114,941
(5 pages)
22 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 4,114,941
(5 pages)
10 February 2010Full accounts made up to 31 December 2008 (26 pages)
10 February 2010Full accounts made up to 31 December 2008 (26 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Return made up to 15/05/09; full list of members (3 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from green road penistone sheffield S36 6BJ (1 page)
16 June 2009Registered office changed on 16/06/2009 from green road penistone sheffield S36 6BJ (1 page)
8 April 2009Appointment terminated secretary karen tulley (1 page)
8 April 2009Appointment terminated director austen adams (1 page)
8 April 2009Appointment terminated director neville vickery (1 page)
8 April 2009Appointment terminated director mark holland (1 page)
8 April 2009Appointment terminated director graham penning (1 page)
8 April 2009Appointment terminated director neville vickery (1 page)
8 April 2009Appointment terminated director graham penning (1 page)
8 April 2009Appointment terminated director geoffrey charlson (1 page)
8 April 2009Appointment terminated director geoffrey charlson (1 page)
8 April 2009Appointment terminated director austen adams (1 page)
8 April 2009Appointment terminated director mark holland (1 page)
8 April 2009Appointment terminated director ian farquhar (1 page)
8 April 2009Appointment terminated secretary karen tulley (1 page)
8 April 2009Appointment terminated director ian farquhar (1 page)
26 February 2009Secretary appointed thomas james brown (2 pages)
26 February 2009Secretary appointed thomas james brown (2 pages)
24 February 2009Director appointed allan cameron dowie (2 pages)
24 February 2009Director appointed allan cameron dowie (2 pages)
10 February 2009Registered office changed on 10/02/2009 from park works, park road lockwood huddersfield west yorkshire HD4 5DD (1 page)
10 February 2009Registered office changed on 10/02/2009 from park works, park road lockwood huddersfield west yorkshire HD4 5DD (1 page)
1 December 2008Particulars of a mortgage or charge / charge no: 12 (13 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 12 (13 pages)
18 November 2008Memorandum and Articles of Association (5 pages)
18 November 2008Memorandum and Articles of Association (13 pages)
18 November 2008Memorandum and Articles of Association (5 pages)
18 November 2008Memorandum and Articles of Association (13 pages)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2008Company name changed david brown engineering LIMITED\certificate issued on 17/11/08 (2 pages)
17 November 2008Company name changed david brown engineering LIMITED\certificate issued on 17/11/08 (2 pages)
6 October 2008Full accounts made up to 31 December 2007 (36 pages)
6 October 2008Full accounts made up to 31 December 2007 (36 pages)
12 September 2008Memorandum and Articles of Association (5 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2008Memorandum and Articles of Association (5 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 June 2008Return made up to 15/05/08; full list of members (5 pages)
13 June 2008Return made up to 15/05/08; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (33 pages)
3 November 2007Full accounts made up to 31 December 2006 (33 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
17 May 2007Return made up to 15/05/07; full list of members (3 pages)
17 May 2007Return made up to 15/05/07; full list of members (3 pages)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
23 January 2007Full accounts made up to 31 December 2005 (29 pages)
23 January 2007Full accounts made up to 31 December 2005 (29 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
18 May 2006Return made up to 15/05/06; full list of members (3 pages)
18 May 2006Return made up to 15/05/06; full list of members (3 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (28 pages)
4 November 2005Full accounts made up to 31 December 2004 (28 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
10 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 November 2004Full accounts made up to 31 December 2003 (24 pages)
4 November 2004Full accounts made up to 31 December 2003 (24 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
23 June 2004Return made up to 15/05/04; full list of members (9 pages)
23 June 2004Return made up to 15/05/04; full list of members (9 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
31 October 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Ad 14/10/03--------- £ si 3854558@1=3854558 £ ic 156756/4011314 (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (25 pages)
28 October 2003Full accounts made up to 31 December 2002 (25 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
20 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
21 March 2003Full accounts made up to 31 December 2001 (23 pages)
21 March 2003Full accounts made up to 31 December 2001 (23 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2002Memorandum and Articles of Association (4 pages)
22 July 2002Memorandum and Articles of Association (4 pages)
22 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
31 May 2002Return made up to 15/05/02; full list of members (9 pages)
31 May 2002Return made up to 15/05/02; full list of members (9 pages)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 December 2000 (19 pages)
11 January 2002Full accounts made up to 31 December 2000 (19 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
28 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
5 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
31 May 2000Return made up to 15/05/00; full list of members (9 pages)
31 May 2000Return made up to 15/05/00; full list of members (9 pages)
22 May 2000Full accounts made up to 31 December 1998 (19 pages)
22 May 2000Full accounts made up to 31 December 1998 (19 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
23 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
23 June 1999Return made up to 15/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
2 April 1999Full accounts made up to 30 January 1998 (19 pages)
2 April 1999Full accounts made up to 30 January 1998 (19 pages)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
16 June 1998Return made up to 15/05/98; full list of members (10 pages)
16 June 1998Return made up to 15/05/98; full list of members (10 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
2 December 1997Full accounts made up to 31 January 1997 (22 pages)
2 December 1997Full accounts made up to 31 January 1997 (22 pages)
5 July 1997Return made up to 15/05/97; no change of members (10 pages)
5 July 1997Return made up to 15/05/97; no change of members (10 pages)
25 October 1996Full accounts made up to 2 February 1996 (22 pages)
25 October 1996Full accounts made up to 2 February 1996 (22 pages)
25 October 1996Full accounts made up to 2 February 1996 (22 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
15 June 1996Return made up to 15/05/96; full list of members (8 pages)
15 June 1996Return made up to 15/05/96; full list of members (8 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
12 December 1995Secretary's particulars changed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Secretary's particulars changed (2 pages)
29 November 1995Full accounts made up to 3 February 1995 (23 pages)
29 November 1995Full accounts made up to 3 February 1995 (23 pages)
29 November 1995Full accounts made up to 3 February 1995 (23 pages)
17 May 1995Return made up to 15/05/95; no change of members (10 pages)
17 May 1995Return made up to 15/05/95; no change of members (10 pages)
28 February 1995Full accounts made up to 4 February 1994 (24 pages)
28 February 1995Full accounts made up to 4 February 1994 (24 pages)
28 February 1995Full accounts made up to 4 February 1994 (24 pages)
12 January 1995Particulars of mortgage/charge (4 pages)
12 January 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (413 pages)
3 December 1993Full accounts made up to 29 January 1993 (22 pages)
3 December 1993Full accounts made up to 29 January 1993 (22 pages)
14 June 1993Return made up to 27/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1993Return made up to 27/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 September 1992Full accounts made up to 31 January 1992 (25 pages)
9 September 1992Full accounts made up to 31 January 1992 (25 pages)
1 June 1992Return made up to 27/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1992Return made up to 27/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1991Full accounts made up to 25 January 1991 (21 pages)
16 October 1991Full accounts made up to 25 January 1991 (21 pages)
5 July 1991Return made up to 09/06/91; full list of members (10 pages)
5 July 1991Return made up to 09/06/91; full list of members (10 pages)
14 December 1990Return made up to 09/09/90; full list of members (10 pages)
14 December 1990Return made up to 09/09/90; full list of members (10 pages)
5 December 1990Full group accounts made up to 26 January 1990 (27 pages)
5 December 1990Full group accounts made up to 26 January 1990 (27 pages)
19 November 1990Memorandum and Articles of Association (13 pages)
19 November 1990Memorandum and Articles of Association (13 pages)
30 April 1990Company name changed david brown corporation LIMITED\certificate issued on 01/05/90 (2 pages)
30 April 1990Company name changed david brown corporation LIMITED\certificate issued on 01/05/90 (2 pages)
13 April 1990Declaration of satisfaction of mortgage/charge (1 page)
13 April 1990Declaration of satisfaction of mortgage/charge (1 page)
7 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 March 1990Declaration of assistance for shares acquisition (6 pages)
7 March 1990Declaration of assistance for shares acquisition (6 pages)
7 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 March 1990Declaration of assistance for shares acquisition (13 pages)
7 March 1990Declaration of assistance for shares acquisition (13 pages)
14 February 1990Memorandum and Articles of Association (14 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 February 1990Memorandum and Articles of Association (14 pages)
14 February 1990Accounting reference date extended from 31/10 to 24/01 (1 page)
12 January 1990Memorandum and Articles of Association (6 pages)
12 January 1990Memorandum and Articles of Association (6 pages)
9 January 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 January 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 January 1990Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 1990Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 1989Return made up to 09/06/89; full list of members (8 pages)
4 August 1989Return made up to 09/06/89; full list of members (8 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
6 June 1989Full group accounts made up to 31 October 1988 (21 pages)
6 June 1989Full group accounts made up to 31 October 1988 (21 pages)
20 October 1988Return made up to 17/06/88; full list of members (8 pages)
20 October 1988Return made up to 17/06/88; full list of members (8 pages)
4 July 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
4 July 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
29 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 June 1988Balance Sheet (2 pages)
29 June 1988Re-registration of Memorandum and Articles (13 pages)
29 June 1988Re-registration of Memorandum and Articles (13 pages)
29 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 June 1988Auditor's report (1 page)
9 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
9 December 1987Memorandum and Articles of Association (6 pages)
9 December 1987Memorandum and Articles of Association (6 pages)
9 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
30 June 1950Company name changed\certificate issued on 30/06/50 (10 pages)
30 June 1950Company name changed\certificate issued on 30/06/50 (10 pages)
30 June 1950Company name changed\certificate issued on 30/06/50 (11 pages)
30 June 1950Company name changed\certificate issued on 30/06/50 (11 pages)
6 March 1939Company name changed\certificate issued on 06/03/39 (2 pages)
6 March 1939Company name changed\certificate issued on 06/03/39 (5 pages)
6 March 1939Company name changed\certificate issued on 06/03/39 (5 pages)
28 October 1937Share capital (3 pages)
28 October 1937Share capital (3 pages)
25 September 1937Incorporation (40 pages)
25 September 1937Incorporation (40 pages)
23 September 1937Increase in nominal capital (2 pages)
23 September 1937Increase in nominal capital (2 pages)