D BROWN BUILDING & JOINERY LIMITED

Register to unlock more data on OkredoRegister

D BROWN BUILDING & JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334242

Incorporation date

04/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Telford House, Warwick Road, Carlisle, Cumbria CA1 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon24/07/2025
Registered office address changed from C/O Butler Accountancy Services Ltd Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT to Suite 1 Telford House Warwick Road Carlisle Cumbria CA1 2BT on 2025-07-24
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/08/2024
Confirmation statement made on 2024-07-24 with updates
dot icon08/05/2024
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Cessation of David Campbell Brown as a person with significant control on 2023-08-16
dot icon12/10/2023
Notification of Richard John Brownrigg as a person with significant control on 2023-08-16
dot icon17/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon16/08/2023
Termination of appointment of David Campbell Brown as a director on 2023-08-16
dot icon16/08/2023
Termination of appointment of David Campbell Brown as a secretary on 2023-08-16
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/06/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon11/11/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon02/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon09/01/2021
Change of share class name or designation
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Mr Richard John Brownrigg as a director on 2013-08-19
dot icon04/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon04/12/2013
Registered office address changed from Suite 1 Telford House Riverside Warwick Road Carlisle Cumbria CA1 2BT on 2013-12-04
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon04/10/2011
Certificate of change of name
dot icon04/10/2011
Change of name notice
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon27/09/2011
Termination of appointment of Andrew Hull as a director
dot icon04/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon27/01/2010
Director's details changed for David Brown on 2009-12-01
dot icon27/01/2010
Director's details changed for Andrew Hull on 2009-12-01
dot icon27/01/2010
Secretary's details changed for David Brown on 2009-12-01
dot icon30/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon22/01/2009
Return made up to 04/12/08; full list of members
dot icon03/04/2008
Return made up to 04/12/07; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/02/2008
Registered office changed on 25/02/2008 from david allen & co dalmar house barras lane estate dalston carlisle cumbria CA5 7NY
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/12/2006
Return made up to 04/12/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/01/2006
Return made up to 04/12/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/12/2004
Return made up to 04/12/04; full list of members
dot icon15/09/2004
Registered office changed on 15/09/04 from: warwick house rosehill estate carlisle cumbria CA1 2UT
dot icon06/08/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/02/2004
Return made up to 04/12/03; full list of members
dot icon07/08/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon23/01/2003
Return made up to 04/12/02; full list of members
dot icon14/01/2002
Registered office changed on 14/01/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon14/01/2002
New secretary appointed;new director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
Director resigned
dot icon14/01/2002
Secretary resigned
dot icon04/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
20.79K
-
0.00
-
-
2022
7
76.45K
-
0.00
-
-
2023
9
88.88K
-
0.00
-
-
2023
9
88.88K
-
0.00
-
-

Employees

2023

Employees

9 Ascended29 % *

Net Assets(GBP)

88.88K £Ascended16.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Campbell Brown
Director
04/12/2001 - 16/08/2023
-
Brown, David Campbell
Secretary
04/12/2001 - 16/08/2023
-
Brownrigg, Richard John
Director
19/08/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D BROWN BUILDING & JOINERY LIMITED

D BROWN BUILDING & JOINERY LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at Suite 1 Telford House, Warwick Road, Carlisle, Cumbria CA1 2BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of D BROWN BUILDING & JOINERY LIMITED?

toggle

D BROWN BUILDING & JOINERY LIMITED is currently Active. It was registered on 04/12/2001 .

Where is D BROWN BUILDING & JOINERY LIMITED located?

toggle

D BROWN BUILDING & JOINERY LIMITED is registered at Suite 1 Telford House, Warwick Road, Carlisle, Cumbria CA1 2BT.

What does D BROWN BUILDING & JOINERY LIMITED do?

toggle

D BROWN BUILDING & JOINERY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does D BROWN BUILDING & JOINERY LIMITED have?

toggle

D BROWN BUILDING & JOINERY LIMITED had 9 employees in 2023.

What is the latest filing for D BROWN BUILDING & JOINERY LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-24 with no updates.