DAVID BROWN SANTASALO UK LIMITED

Register to unlock more data on OkredoRegister

DAVID BROWN SANTASALO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06624684

Incorporation date

19/06/2008

Size

Full

Contacts

Registered address

Registered address

Park Works Park Road, Lockwood, Huddersfield, West Yorkshire HD4 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2008)
dot icon21/12/2025
Full accounts made up to 2024-12-31
dot icon10/11/2025
Appointment of Mr Norman James Bone as a director on 2025-11-07
dot icon07/08/2025
Part of the property or undertaking no longer forms part of charge 066246840010
dot icon20/06/2025
Confirmation statement made on 2025-06-19 with updates
dot icon19/06/2025
Notification of a person with significant control statement
dot icon16/06/2025
Cessation of David Brown Group Limited as a person with significant control on 2025-03-25
dot icon09/05/2025
Termination of appointment of Karen Ann Tulley as a secretary on 2025-05-02
dot icon09/05/2025
Appointment of Mr Elliot Godding as a secretary on 2025-05-02
dot icon30/04/2025
Statement of capital following an allotment of shares on 2025-03-25
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon28/10/2024
Appointment of Mr Daniel Finger as a director on 2024-10-21
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon24/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon09/05/2024
Appointment of Mr Michael Helme as a director on 2024-05-01
dot icon08/05/2024
Termination of appointment of Steven Watson as a director on 2024-05-01
dot icon16/11/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon23/05/2023
Full accounts made up to 2021-12-31
dot icon18/05/2023
Registration of charge 066246840010, created on 2023-05-09
dot icon10/03/2023
Satisfaction of charge 066246840005 in full
dot icon10/03/2023
Satisfaction of charge 066246840006 in full
dot icon10/03/2023
Satisfaction of charge 066246840007 in full
dot icon10/03/2023
Satisfaction of charge 066246840008 in full
dot icon26/07/2022
Registration of charge 066246840009, created on 2022-07-19
dot icon25/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon08/07/2022
Registration of charge 066246840008, created on 2022-06-22
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon15/11/2020
Resolutions
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon15/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Statement of company's objects
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon14/06/2019
Registration of charge 066246840007, created on 2019-06-07
dot icon04/04/2019
Termination of appointment of James Allan Mccoll as a director on 2019-03-26
dot icon26/02/2019
Appointment of Mr Steven Watson as a director on 2019-02-25
dot icon31/10/2018
Termination of appointment of Thomas Burley as a director on 2018-10-18
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon29/06/2017
Notification of David Brown Group Limited as a person with significant control on 2016-04-06
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 icon05/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Registration of charge 066246840006, created on 2016-06-01
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Memorandum and Articles of Association
dot icon16/07/2015
Resolutions
dot icon09/07/2015
Memorandum and Articles of Association
dot icon30/06/2015
Registration of charge 066246840005, created on 2015-06-25
dot icon30/06/2015
Satisfaction of charge 066246840004 in full
dot icon30/06/2015
Satisfaction of charge 066246840003 in full
dot icon23/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon21/10/2014
Resolutions
dot icon14/10/2014
Resolutions
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr David Armitt on 2013-11-08
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon04/10/2013
Full accounts 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 icon07/09/2013
Satisfaction of charge 2 in full
dot icon05/09/2013
Registration of charge 066246840004
dot icon03/09/2013
Registration of charge 066246840003
dot icon08/08/2013
Appointment of Ms Shauna Margaret Powell as a director
dot icon15/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/06/2013
Appointment of Thomas Burley as a director
dot icon28/06/2013
Appointment of Gerard Marshall as a director
dot icon07/05/2013
Termination of appointment of Norman Paterson as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon12/07/2012
Termination of appointment of Keith Gibson as a director
dot icon26/03/2012
Appointment of Stewart Robert Macintosh as a director
dot icon15/03/2012
Termination of appointment of Alexander Stewart as a director
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 icon05/01/2012
Full accounts made up to 2010-12-31
dot icon07/07/2011
Termination of appointment of Mark Holland as a director
dot icon28/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon01/04/2011
Termination of appointment of Geoffrey Charlson as a director
dot icon16/03/2011
Appointment of Norman John Paterson as a director
dot icon16/03/2011
Appointment of Mr David Armitt as a director
dot icon22/02/2011
Termination of appointment of Ian Farquhar as a director
dot icon01/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ian Kinrade Farquhar on 2010-06-19
dot icon01/07/2010
Director's details changed for Douglas Grahame Hawkins on 2010-06-19
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Termination of appointment of Karen Tulley as a secretary
dot icon26/01/2010
Appointment of Pamela Ann Bingham as a secretary
dot icon14/12/2009
Full accounts made up to 2008-12-31
dot icon02/09/2009
Director appointed keith gibson
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/07/2009
Director appointed alexander stewart
dot icon17/07/2009
Director appointed douglas grahame hawkins
dot icon17/07/2009
Director appointed james allan mccoll
dot icon10/07/2009
Return made up to 19/06/09; full list of members
dot icon20/05/2009
Accounting reference date shortened from 30/06/2009 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 icon16/10/2008
Statement of affairs
dot icon16/10/2008
Ad 10/10/08\gbp si 32625000@1=32625000\gbp ic 2/32625002\
dot icon18/09/2008
Nc inc already adjusted 15/09/08
dot icon18/09/2008
Resolutions
dot icon11/09/2008
Memorandum and Articles of Association
dot icon11/09/2008
Resolutions
dot icon15/08/2008
Director appointed ian farquhar
dot icon15/08/2008
Director appointed geoffrey charlson
dot icon19/06/2008
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
19/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Steven
Director
25/02/2019 - 01/05/2024
2
Hawkins, Douglas Grahame
Director
01/07/2009 - 06/03/2017
39
Armitt, David
Director
22/02/2011 - Present
18
Stewart, Alexander
Director
01/07/2009 - 15/03/2012
32
Macintosh, Stewart Robert
Director
20/03/2012 - Present
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LIMITED

DAVID BROWN SANTASALO UK LIMITED is an(a) Active company incorporated on 19/06/2008 with the registered office located at Park Works Park Road, Lockwood, Huddersfield, West Yorkshire HD4 5DD. There are currently 6 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 LIMITED?

toggle

DAVID BROWN SANTASALO UK LIMITED is currently Active. It was registered on 19/06/2008 .

Where is DAVID BROWN SANTASALO UK LIMITED located?

toggle

DAVID BROWN SANTASALO UK LIMITED is registered at Park Works Park Road, Lockwood, Huddersfield, West Yorkshire HD4 5DD.

What does DAVID BROWN SANTASALO UK LIMITED do?

toggle

DAVID BROWN SANTASALO UK LIMITED 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 LIMITED?

toggle

The latest filing was on 21/12/2025: Full accounts made up to 2024-12-31.