You are here: bizstats.co.uk > a-z index > D list

D.t. Brown & Company Limited NEWMARKET


Founded in 1994, D.t. Brown & Company, classified under reg no. 02944321 is an active company. Currently registered at Gazeley Road CB8 7QB, Newmarket the company has been in the business for 30 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since January 3, 1995 D.t. Brown & Company Limited is no longer carrying the name D. T. Brown And Company.

There is a single director in the company at the moment - Jeremy W., appointed on 9 November 2023. In addition, a secretary was appointed - Simon S., appointed on 18 October 2023. At present 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.

D.t. Brown & Company Limited Address / Contact

Office Address Gazeley Road
Office Address2 Kentford
Town Newmarket
Post code CB8 7QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944321
Date of Incorporation Thu, 30th Jun 1994
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Jeremy W.

Position: Director

Appointed: 09 November 2023

Simon S.

Position: Secretary

Appointed: 18 October 2023

Phillip H.

Position: Secretary

Appointed: 10 April 2017

Resigned: 18 October 2023

David C.

Position: Director

Appointed: 20 February 2017

Resigned: 09 August 2023

John F.

Position: Director

Appointed: 20 February 2017

Resigned: 21 February 2022

Edward Y.

Position: Secretary

Appointed: 23 January 2009

Resigned: 20 February 2017

Clive W.

Position: Secretary

Appointed: 02 August 1994

Resigned: 23 January 2009

Brian C.

Position: Director

Appointed: 02 August 1994

Resigned: 22 February 2017

Jeffrey F.

Position: Director

Appointed: 02 August 1994

Resigned: 22 February 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 1994

Resigned: 02 August 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 June 1994

Resigned: 02 August 1994

People with significant control

The register of PSCs that own or control the company includes 4 names. As we discovered, there is Mr Fothergill's Seeds Limited from Newmarket, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John F. This PSC has significiant influence or control over the company,. Moving on, there is David C., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mr Fothergill's Seeds Limited

Mr Fothergill's Seeds Ltd Gazeley Road, Kentford, Newmarket, CB8 7QB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 01710774
Notified on 21 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

John F.

Notified on 13 March 2017
Ceased on 21 February 2022
Nature of control: significiant influence or control

David C.

Notified on 13 March 2017
Ceased on 21 February 2022
Nature of control: significiant influence or control

Jeffrey F.

Notified on 30 June 2016
Ceased on 13 March 2017
Nature of control: 25-50% shares

Company previous names

D. T. Brown And Company January 3, 1995
Aquamania August 30, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Current Assets22
Net Assets Liabilities22
Other
Net Current Assets Liabilities22
Total Assets Less Current Liabilities22

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements