DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD

Register to unlock more data on OkredoRegister

DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06677806

Incorporation date

20/08/2008

Size

Full

Contacts

Registered address

Registered address

Prospect Works Park Road, Crosland Moor, Huddersfield HD4 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon09/06/2025
Termination of appointment of Karen Ann Tulley as a secretary on 2025-05-22
dot icon24/02/2025
Registered office address changed from Park Works Park Road Lockwood Huddersfield HD4 5DD to Prospect Works Park Road Crosland Moor Huddersfield HD4 5DD on 2025-02-24
dot icon28/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-03-13
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon01/05/2024
Appointment of Mr Adam Reynolds as a director on 2024-05-01
dot icon11/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon02/01/2024
Registration of charge 066778060002, created on 2023-12-22
dot icon30/11/2023
Certificate of change of name
dot icon30/11/2023
Appointment of Mr Stewart Robert Macintosh as a director on 2023-11-29
dot icon30/11/2023
Appointment of Kate Hilary Norman as a director on 2023-11-29
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon31/10/2018
Termination of appointment of Thomas Burley as a director on 2018-10-18
dot icon18/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon07/03/2017
Termination of appointment of Gerard Marshall as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of Shauna Margaret Powell as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of Douglas Grahame Hawkins as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of Stewart Robert Macintosh as a director on 2017-03-06
dot icon07/03/2017
Termination of appointment of Douglas Grahame Hawkins as a director on 2017-03-06
dot icon02/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon16/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon24/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon16/07/2015
Memorandum and Articles of Association
dot icon16/07/2015
Resolutions
dot icon09/07/2015
Resolutions
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr David Armitt on 2013-11-08
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2013
Memorandum and Articles of Association
dot icon11/09/2013
Resolutions
dot icon07/09/2013
Satisfaction of charge 1 in full
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon28/06/2013
Appointment of Gerard Marshall as a director
dot icon28/06/2013
Appointment of Thomas Burley as a director
dot icon26/06/2013
Appointment of Stewart Robert Macintosh as a director
dot icon26/06/2013
Appointment of Mr Douglas Grahame Hawkins as a director
dot icon26/06/2013
Appointment of Ms Shauna Margaret Powell as a director
dot icon29/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Appointment of Karen Ann Tulley as a secretary
dot icon07/02/2012
Termination of appointment of Pamela Bingham as a secretary
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon07/07/2011
Termination of appointment of Mark Holland as a director
dot icon07/07/2011
Appointment of Mr David Armitt as a director
dot icon01/04/2011
Termination of appointment of Geoffrey Charlson as a director
dot icon22/02/2011
Termination of appointment of Neville Vickery as a director
dot icon26/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Appointment of Pamela Ann Bingham as a secretary
dot icon26/01/2010
Termination of appointment of Karen Tulley as a secretary
dot icon14/12/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon26/05/2009
Accounting reference date shortened from 31/08/2009 to 31/12/2008
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2008
Memorandum and Articles of Association
dot icon21/11/2008
Resolutions
dot icon04/11/2008
Director appointed neville alfred vickery
dot icon24/09/2008
Certificate of change of name
dot icon29/08/2008
Director appointed geoffrey charlson
dot icon29/08/2008
Secretary appointed karen ann tulley
dot icon28/08/2008
Director appointed mark harry holland
dot icon28/08/2008
Registered office changed on 28/08/2008 from 12 york place leeds west yorkshire LS1 2DS england
dot icon28/08/2008
Appointment terminated director york place company nominees LIMITED
dot icon20/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Adam
Director
01/05/2024 - Present
-
Hawkins, Douglas Grahame
Director
26/06/2013 - 06/03/2017
39
Armitt, David
Director
01/07/2011 - Present
18
Macintosh, Stewart Robert
Director
26/06/2013 - 06/03/2017
16
Macintosh, Stewart Robert
Director
29/11/2023 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD

DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD is an(a) Active company incorporated on 20/08/2008 with the registered office located at Prospect Works Park Road, Crosland Moor, Huddersfield HD4 5DD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD?

toggle

DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD is currently Active. It was registered on 20/08/2008 .

Where is DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD located?

toggle

DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD is registered at Prospect Works Park Road, Crosland Moor, Huddersfield HD4 5DD.

What does DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD do?

toggle

DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD operates in the Manufacture of bearings gears gearing and driving elements (28.15 - SIC 2007) sector.

What is the latest filing for DAVID BROWN SANTASALO UK (INDUSTRIAL) LTD?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.