Honley
Holmfirth
Yorkshire
HD9 6JP
Director Name | Ian Stephenson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2012(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Park Works Park Road Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Elliot Godding |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park Works Park Road Crosland Moor Huddersfield West Yorkshire HD4 5DD |
Director Name | Mrs Angela Jane McCallum |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 310 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Antony Roy Allison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 58 Butternab Road Huddersfield HD4 7AZ |
Director Name | Mr Colin Thomas Lawrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 October 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Hoggan Way Loanhead Midlothian EH20 9DG Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(5 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Director Name | Steven Botterill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Maplin Avenue Huddersfield West Yorkshire HD3 3GP |
Director Name | Zillah Frances Kenyon Doyle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Farmhouse Court Crosland Hill Road Huddersfield West Yorkshire HD4 5PH |
Director Name | Richard Alan Bennett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Headwall Green Golcar Huddersfield West Yorkshire HD7 4LE |
Director Name | Mr David Armitt |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(3 years after company formation) |
Appointment Duration | 7 years (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Ms Zillah Frances Kenyon Doyle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2014(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Park Works Park Road Lock Wood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mrs Helena Charlotte Emma Orwin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park Works Park Road Lockwood Huddersfield HD4 5DD |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(4 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 October 2008) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Brown Systems Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
16 November 2020 | Appointment of Mr Antony Roy Allison as a director on 9 November 2020 (2 pages) |
---|---|
16 September 2020 | Change of details for David Brown Systems Uk Limited as a person with significant control on 4 September 2020 (2 pages) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 September 2020 | Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 3 September 2020 (1 page) |
21 August 2020 | Termination of appointment of Richard Alan Bennett as a director on 7 August 2020 (1 page) |
3 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page) |
26 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 July 2019 | Appointment of Mrs Angela Jane Mccallum as a director on 15 July 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
16 November 2018 | Change of details for David Brown Systems Uk Limited as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 June 2018 | Termination of appointment of David Armitt as a director on 30 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Helena Charlotte Emma Orwin as a director on 27 November 2017 (1 page) |
19 February 2018 | Appointment of Mr Elliot Godding as a director on 18 January 2018 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Appointment of Mrs Helena Charlotte Emma Orwin as a director on 20 July 2016 (2 pages) |
5 August 2016 | Termination of appointment of James Allan Mccoll as a director on 15 November 2012 (1 page) |
5 August 2016 | Termination of appointment of James Allan Mccoll as a director on 15 November 2012 (1 page) |
5 August 2016 | Appointment of Mrs Helena Charlotte Emma Orwin as a director on 20 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Zillah Frances Kenyon Doyle as a director on 24 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Zillah Frances Kenyon Doyle as a director on 24 June 2016 (1 page) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 July 2015 | Appointment of Mrs Zillah Frances Kenyon Doyle as a director on 21 April 2014 (3 pages) |
23 July 2015 | Appointment of Mrs Zillah Frances Kenyon Doyle as a director on 21 April 2014 (3 pages) |
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
22 November 2012 | Director's details changed for Alan Bennett on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Alan Bennett on 22 November 2012 (2 pages) |
10 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Appointment of Mr Ian Stephenson as a director (2 pages) |
10 August 2012 | Appointment of Mr Ian Stephenson as a director (2 pages) |
10 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Appointment of Ian Stephenson as a director (3 pages) |
26 July 2012 | Appointment of Ian Stephenson as a director (3 pages) |
19 March 2012 | Termination of appointment of Zillah Doyle as a director (2 pages) |
19 March 2012 | Termination of appointment of Zillah Doyle as a director (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Termination of appointment of Steven Botterill as a director (2 pages) |
5 July 2011 | Termination of appointment of Steven Botterill as a director (2 pages) |
5 July 2011 | Appointment of Mr David Armitt as a director (3 pages) |
5 July 2011 | Appointment of Mr David Armitt as a director (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 June 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for David Blacker on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Steven Botterill on 23 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for David Blacker on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Zillah Frances Kenyon Doyle on 23 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Zillah Frances Kenyon Doyle on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Bennett on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Steven Botterill on 23 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Alan Bennett on 23 May 2010 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 23/05/09; full list of members (7 pages) |
29 July 2009 | Return made up to 23/05/09; full list of members (7 pages) |
19 February 2009 | Director appointed zillah doyle (2 pages) |
19 February 2009 | Director appointed zillah doyle (2 pages) |
18 December 2008 | Director appointed david blacker (2 pages) |
18 December 2008 | Director appointed david blacker (2 pages) |
4 December 2008 | Director appointed alan bennett (2 pages) |
4 December 2008 | Director appointed steven botterill (2 pages) |
4 December 2008 | Director appointed alan bennett (2 pages) |
4 December 2008 | Director appointed steven botterill (2 pages) |
7 November 2008 | Director appointed james allan mccoll (4 pages) |
7 November 2008 | Director appointed james allan mccoll (4 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
30 October 2008 | Registered office changed on 30/10/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
30 October 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
30 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 October 2008 | Appointment terminated director colin lawrie (1 page) |
30 October 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
30 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 October 2008 | Appointment terminate, director and secretary D.W. company services LIMITED logged form (1 page) |
30 October 2008 | Appointment terminate, director and secretary D.W. company services LIMITED logged form (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
30 October 2008 | Appointment terminated director colin lawrie (1 page) |
24 October 2008 | Company name changed dunwilco (1557) LIMITED\certificate issued on 24/10/08 (2 pages) |
24 October 2008 | Company name changed dunwilco (1557) LIMITED\certificate issued on 24/10/08 (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Memorandum and Articles of Association (7 pages) |
3 October 2008 | Memorandum and Articles of Association (7 pages) |
3 October 2008 | Resolutions
|
1 October 2008 | Director appointed D.W. company services LIMITED (1 page) |
1 October 2008 | Director appointed colin thomas lawrie (1 page) |
1 October 2008 | Director appointed colin thomas lawrie (1 page) |
1 October 2008 | Director appointed D.W. company services LIMITED (1 page) |
23 May 2008 | Incorporation (22 pages) |
23 May 2008 | Incorporation (22 pages) |