DAVID BROWN TRACTOR CLUB LIMITED

Register to unlock more data on OkredoRegister

DAVID BROWN TRACTOR CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03444588

Incorporation date

03/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit J2 Meltham Mills Industrial Estate, Meltham, Holmfirth HD9 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1997)
dot icon16/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon03/02/2025
Termination of appointment of Christine Stewart Bennett as a secretary on 2025-01-31
dot icon27/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/11/2023
Director's details changed for Mr Colin Gordon Pound on 2023-11-02
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon03/05/2023
Appointment of Mr John Beevers as a director on 2023-04-26
dot icon19/04/2023
Termination of appointment of Gareth Roy Alexander as a director on 2023-02-27
dot icon20/03/2023
Termination of appointment of Graham Charles Goodwin as a director on 2023-03-02
dot icon28/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/05/2022
Registered office address changed from Spinksmire Mill Huddersfield Road Meltham Holmfirth HD9 4AN England to Unit J2 Meltham Mills Industrial Estate Meltham Holmfirth HD9 4DS on 2022-05-16
dot icon03/03/2022
Director's details changed for Mr Gareth Roy Alexander on 2022-03-03
dot icon03/03/2022
Director's details changed for Mr Graham Charles Goodwin on 2022-03-03
dot icon06/01/2022
Confirmation statement made on 2021-11-13 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon11/10/2021
Termination of appointment of Peter Fearnley Stead as a director on 2021-04-27
dot icon11/10/2021
Cessation of Peter Fearnley Stead as a person with significant control on 2021-04-27
dot icon24/12/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/09/2020
Termination of appointment of Guy Roger Haffenden as a director on 2020-09-07
dot icon25/08/2020
Appointment of Mr Guy Roger Haffenden as a director on 2019-10-27
dot icon10/12/2019
Appointment of Mr Graham Charles Goodwin as a director on 2019-10-27
dot icon10/12/2019
Appointment of Mr Gareth Roy Alexander as a director on 2019-10-27
dot icon27/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon27/11/2019
Registered office address changed from David Brown Tractor Club Meltham Mills Industrial Estate Meltham Holmfirth HD9 4AR to Spinksmire Mill Huddersfield Road Meltham Holmfirth HD9 4AN on 2019-11-27
dot icon05/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon17/09/2018
Termination of appointment of Robert Geoffrey Webster as a director on 2018-05-31
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon29/11/2017
Notification of Colin Gordon Pound as a person with significant control on 2017-04-06
dot icon29/11/2017
Notification of Peter Fearnley Stead as a person with significant control on 2017-04-06
dot icon16/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/12/2015
Annual return made up to 2015-11-13 no member list
dot icon03/03/2015
Termination of appointment of Robert Geoffrey Webster as a secretary on 2015-03-02
dot icon03/03/2015
Appointment of Mrs Christine Stewart Bennett as a secretary on 2015-03-02
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/12/2014
Annual return made up to 2014-11-13 no member list
dot icon30/12/2014
Director's details changed for Mr Colin Gordon Pound on 2014-12-01
dot icon25/09/2014
Termination of appointment of Darrel Wayne Clegg as a director on 2014-05-12
dot icon06/05/2014
Registered office address changed from C/O Treasurer David Brown Tractor Club Ltd. Po Box 990 Holmfirth West Yorkshire HD9 1YH on 2014-05-06
dot icon17/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/12/2013
Annual return made up to 2013-11-13 no member list
dot icon18/12/2013
Registered office address changed from Estate Office Gate No 7 Meltham Mills Meltham Huddersfield West Yorkshire HD9 3AR on 2013-12-18
dot icon11/01/2013
Total exemption full accounts made up to 2012-05-31
dot icon09/01/2013
Annual return made up to 2012-11-13 no member list
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon28/11/2011
Annual return made up to 2011-11-13 no member list
dot icon31/01/2011
Annual return made up to 2010-11-13 no member list
dot icon29/01/2011
Termination of appointment of David Lewis as a director
dot icon30/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/09/2010
Appointment of Mr Colin Gordon Pound as a director
dot icon23/12/2009
Annual return made up to 2009-11-13 no member list
dot icon23/12/2009
Director's details changed for Mr Robert Geoffrey Webster on 2009-12-23
dot icon23/12/2009
Director's details changed for Peter Fearnley Stead on 2009-12-23
dot icon23/12/2009
Director's details changed for David George Lewis on 2009-12-23
dot icon23/12/2009
Secretary's details changed for Robert Geoffrey Webster on 2009-12-23
dot icon14/12/2009
Appointment of Mr Darrel Wayne Clegg as a director
dot icon16/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon17/11/2008
Annual return made up to 13/11/08
dot icon13/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2008
Director appointed david george lewis
dot icon06/02/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon24/10/2007
Annual return made up to 03/10/07
dot icon19/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon31/08/2007
Director resigned
dot icon15/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/12/2006
Annual return made up to 03/10/06
dot icon09/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon28/11/2005
Annual return made up to 03/10/05
dot icon10/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/12/2004
New director appointed
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Annual return made up to 03/10/04
dot icon26/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon20/10/2003
Annual return made up to 03/10/03
dot icon30/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon19/12/2002
Annual return made up to 03/10/02
dot icon20/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/11/2001
Annual return made up to 03/10/01
dot icon07/12/2000
Accounts for a small company made up to 2000-05-31
dot icon07/12/2000
Annual return made up to 03/10/00
dot icon24/12/1999
Accounts for a small company made up to 1999-05-31
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Annual return made up to 03/10/99
dot icon12/04/1999
Registered office changed on 12/04/99 from: meltham mills meltham huddersfield west yorkshire HD7 3AT
dot icon10/04/1999
New secretary appointed
dot icon10/04/1999
Director resigned
dot icon10/04/1999
Secretary resigned
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon08/12/1998
Annual return made up to 03/10/98
dot icon12/03/1998
Accounting reference date shortened from 31/10/98 to 31/05/98
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
New director appointed
dot icon11/11/1997
Registered office changed on 11/11/97 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon10/10/1997
Secretary resigned;director resigned
dot icon10/10/1997
Director resigned
dot icon03/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.14K
-
0.00
74.04K
-
2022
0
87.63K
-
0.00
73.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pound, Colin Gordon
Director
15/11/2009 - Present
-
Graham Charles Goodwin
Director
27/10/2019 - 02/03/2023
-
Alexander, Gareth Roy
Director
27/10/2019 - 27/02/2023
1
Beevers, John
Director
26/04/2023 - Present
-
Bennett, Christine Stewart
Secretary
02/03/2015 - 31/01/2025
-

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

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 TRACTOR CLUB LIMITED

DAVID BROWN TRACTOR CLUB LIMITED is an(a) Active company incorporated on 03/10/1997 with the registered office located at Unit J2 Meltham Mills Industrial Estate, Meltham, Holmfirth HD9 4DS. 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 TRACTOR CLUB LIMITED?

toggle

DAVID BROWN TRACTOR CLUB LIMITED is currently Active. It was registered on 03/10/1997 .

Where is DAVID BROWN TRACTOR CLUB LIMITED located?

toggle

DAVID BROWN TRACTOR CLUB LIMITED is registered at Unit J2 Meltham Mills Industrial Estate, Meltham, Holmfirth HD9 4DS.

What does DAVID BROWN TRACTOR CLUB LIMITED do?

toggle

DAVID BROWN TRACTOR CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DAVID BROWN TRACTOR CLUB LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-05-31.