David Brown Group Limited HUDDERSFIELD


Founded in 1989, David Brown Group, classified under reg no. 02432631 is an active company. Currently registered at Park Road HD4 5DD, Huddersfield the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 3 directors in the the company, namely Stewart M., Kate N. and David A.. In addition one secretary - Karen T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

David Brown Group Limited Address / Contact

Office Address Park Road
Office Address2 Lockwood
Town Huddersfield
Post code HD4 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02432631
Date of Incorporation Mon, 16th Oct 1989
Industry Activities of head offices
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Stewart M.

Position: Director

Appointed: 11 November 2019

Kate N.

Position: Director

Appointed: 01 November 2018

Karen T.

Position: Secretary

Appointed: 01 February 2012

David A.

Position: Director

Appointed: 01 July 2011

Thomas B.

Position: Director

Appointed: 26 June 2013

Resigned: 18 October 2018

Stewart M.

Position: Director

Appointed: 26 June 2013

Resigned: 06 March 2017

Shauna P.

Position: Director

Appointed: 26 June 2013

Resigned: 06 March 2017

Douglas H.

Position: Director

Appointed: 26 June 2013

Resigned: 06 March 2017

Gerard M.

Position: Director

Appointed: 26 June 2013

Resigned: 06 March 2017

Pamela B.

Position: Secretary

Appointed: 14 January 2010

Resigned: 01 February 2012

Geoffrey C.

Position: Director

Appointed: 17 May 2007

Resigned: 28 February 2011

Mark H.

Position: Director

Appointed: 17 January 2006

Resigned: 01 July 2011

Graham P.

Position: Director

Appointed: 18 February 2004

Resigned: 15 January 2013

Roger B.

Position: Director

Appointed: 18 February 2004

Resigned: 31 March 2007

Felicia H.

Position: Director

Appointed: 07 May 2003

Resigned: 18 February 2004

Richard M.

Position: Director

Appointed: 03 July 2002

Resigned: 07 May 2003

Karen T.

Position: Secretary

Appointed: 29 October 1999

Resigned: 14 January 2010

Christopher P.

Position: Director

Appointed: 29 September 1999

Resigned: 09 July 2002

Paul A.

Position: Director

Appointed: 29 September 1999

Resigned: 18 February 2004

Frank F.

Position: Director

Appointed: 19 October 1998

Resigned: 10 July 2000

Robert G.

Position: Director

Appointed: 19 October 1998

Resigned: 26 February 2001

Edward A.

Position: Director

Appointed: 19 October 1998

Resigned: 04 January 2002

Peter O.

Position: Director

Appointed: 01 February 1998

Resigned: 18 October 1998

Terence H.

Position: Director

Appointed: 19 February 1996

Resigned: 30 July 1996

Ronald W.

Position: Director

Appointed: 15 February 1995

Resigned: 31 October 1998

Sidney T.

Position: Director

Appointed: 01 July 1993

Resigned: 31 October 1998

Linda A.

Position: Secretary

Appointed: 01 July 1993

Resigned: 29 October 1999

Anton E.

Position: Director

Appointed: 16 October 1992

Resigned: 25 July 2001

David A.

Position: Secretary

Appointed: 16 October 1992

Resigned: 01 July 1993

Graham B.

Position: Director

Appointed: 16 October 1992

Resigned: 29 March 1993

John M.

Position: Director

Appointed: 16 October 1992

Resigned: 18 October 1998

Christopher B.

Position: Director

Appointed: 16 October 1992

Resigned: 30 April 1999

Derek K.

Position: Director

Appointed: 16 October 1992

Resigned: 19 February 1996

Christopher C.

Position: Director

Appointed: 16 October 1992

Resigned: 04 January 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we established, there is David Brown Systems Uk Limited from Glasgow, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

David Brown Systems Uk Limited

310 St. Vincent Street, Peel Park, Glasgow, G2 5RG, Scotland

Legal authority Scots Law
Legal form Private Limited Company
Country registered Uk
Place registered Registrar Of Companies Scotland
Registration number Sc341775
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand208 00081 000
Current Assets49 702 00039 656 000
Debtors49 494 00039 575 000
Net Assets Liabilities96 766 00096 321 000
Other Debtors48 750 00038 884 000
Property Plant Equipment 5 000
Other
Accrued Liabilities Deferred Income1 557 0001 556 000
Accumulated Amortisation Impairment Intangible Assets126 000228 000
Administrative Expenses8 715 0007 484 000
Average Number Employees During Period2837
Creditors2 090 0003 070 000
Fixed Assets49 154 00059 735 000
Increase From Amortisation Charge For Year Intangible Assets 102 000
Intangible Assets428 000326 000
Intangible Assets Gross Cost554 000554 000
Interest Payable Similar Charges Finance Costs53 000342 000
Investments Fixed Assets48 726 00059 404 000
Net Current Assets Liabilities47 612 00036 586 000
Operating Profit Loss-1 025 000-124 000
Other Creditors184 000753 000
Other Interest Receivable Similar Income Finance Income153 000 
Other Operating Income7 690 0007 360 000
Prepayments Accrued Income744 000691 000
Profit Loss On Ordinary Activities After Tax-975 000-445 000
Profit Loss On Ordinary Activities Before Tax-925 000-466 000
Property Plant Equipment Gross Cost 5 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities50 00021 000
Total Additions Including From Business Combinations Property Plant Equipment 5 000
Total Assets Less Current Liabilities96 766 00096 321 000
Trade Creditors Trade Payables349 000761 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, November 2023
Free Download (29 pages)

Company search

Advertisements