DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07352552

Incorporation date

20/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park Works Park Road, Lockwood, Huddersfield HD4 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2010)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon09/06/2025
Termination of appointment of Karen Ann Tulley as a secretary on 2025-05-22
dot icon08/04/2025
Appointment of Mr Stewart Robert Macintosh as a director on 2025-03-25
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/11/2024
Compulsory strike-off action has been discontinued
dot icon07/11/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon09/02/2024
Total exemption full accounts made up to 2022-12-31
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 icon16/09/2020
Change of details for David Brown Systems Uk Limited as a person with significant control on 2020-09-04
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 icon04/12/2018
Change of details for David Brown Systems Uk Limited as a person with significant control on 2018-09-19
dot icon31/10/2018
Termination of appointment of Thomas Burley as a director on 2018-10-18
dot icon29/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon07/03/2017
Appointment of Mr Thomas Burley as a director on 2017-02-27
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon18/12/2013
Termination of appointment of Gavin Money as a director
dot icon28/11/2013
Director's details changed for Mr David Armitt on 2013-11-08
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Norman Paterson as a director
dot icon31/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon18/07/2012
Full accounts 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 icon25/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Mark Holland as a director
dot icon19/04/2011
Termination of appointment of Geoffrey Charlson as a director
dot icon12/04/2011
Appointment of Gavin Money as a director
dot icon16/03/2011
Appointment of Mr David Armitt as a director
dot icon14/01/2011
Appointment of Pamela Ann Bingham as a secretary
dot icon14/01/2011
Appointment of Mark Harry Holland as a director
dot icon14/01/2011
Appointment of Norman John Paterson as a director
dot icon14/01/2011
Appointment of Geoffrey Charlson as a director
dot icon14/01/2011
Termination of appointment of D.W. Company Services Limited as a director
dot icon14/01/2011
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon14/01/2011
Termination of appointment of D.W. Director 1 Limited as a director
dot icon14/01/2011
Termination of appointment of Kenneth Rose as a director
dot icon14/01/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon14/01/2011
Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 2011-01-14
dot icon29/12/2010
Certificate of change of name
dot icon20/08/2010
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
Total Exemption 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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitt, David
Director
22/02/2011 - Present
18
Macintosh, Stewart Robert
Director
25/03/2025 - Present
17
Tulley, Karen Ann
Secretary
01/02/2012 - 22/05/2025
-

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 SYSTEMS INDIA (HOLDINGS) LIMITED

DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED is an(a) Active company incorporated on 20/08/2010 with the registered office located at Park Works Park Road, Lockwood, Huddersfield HD4 5DD. There are currently 2 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 SYSTEMS INDIA (HOLDINGS) LIMITED?

toggle

DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED is currently Active. It was registered on 20/08/2010 .

Where is DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED located?

toggle

DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED is registered at Park Works Park Road, Lockwood, Huddersfield HD4 5DD.

What does DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED do?

toggle

DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.