Background WavePink WaveYellow Wave

D.T. BROWN & COMPANY LIMITED (02944321)

D.T. BROWN & COMPANY LIMITED (02944321) is an active UK company. incorporated on 30 June 1994. with registered office in Newmarket. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). D.T. BROWN & COMPANY LIMITED has been registered for 31 years. Current directors include STOTEN, Simon Austin, YATES, Michael Brian.

Company Number
02944321
Status
active
Type
ltd
Incorporated
30 June 1994
Age
31 years
Address
Gazeley Road, Newmarket, CB8 7QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
STOTEN, Simon Austin, YATES, Michael Brian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.T. BROWN & COMPANY LIMITED

D.T. BROWN & COMPANY LIMITED is an active company incorporated on 30 June 1994 with the registered office located in Newmarket. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). D.T. BROWN & COMPANY LIMITED was registered 31 years ago.(SIC: 32990)

Status

active

Active since 31 years ago

Company No

02944321

LTD Company

Age

31 Years

Incorporated 30 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

D. T. BROWN AND COMPANY LIMITED
From: 30 August 1994To: 3 January 1995
AQUAMANIA LIMITED
From: 30 June 1994To: 30 August 1994
Contact
Address

Gazeley Road Kentford Newmarket, CB8 7QB,

Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
May 18
New Owner
May 18
Loan Secured
Oct 18
Loan Cleared
Oct 21
Loan Cleared
Jan 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Secretary
Appointed 18 Oct 2023

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Born December 1964
Director
Appointed 26 Mar 2025

YATES, Michael Brian

Active
Kentford, NewmarketCB8 7QB
Born April 1975
Director
Appointed 26 Mar 2025

HURST, Phillip James

Resigned
Kentford, NewmarketCB8 7QB
Secretary
Appointed 10 Apr 2017
Resigned 18 Oct 2023

WEBB, Clive John

Resigned
50 Hardwick Lane, Bury St. EdmundsIP33 2RB
Secretary
Appointed 02 Aug 1994
Resigned 23 Jan 2009

YELDHAM, Edward

Resigned
Kentford, NewmarketCB8 7QB
Secretary
Appointed 23 Jan 2009
Resigned 20 Feb 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jun 1994
Resigned 02 Aug 1994

CAREY, Brian John

Resigned
Kentford, NewmarketCB8 7QB
Born March 1946
Director
Appointed 02 Aug 1994
Resigned 22 Feb 2017

CAREY, David Andrew

Resigned
Kentford, NewmarketCB8 7QB
Born December 1970
Director
Appointed 20 Feb 2017
Resigned 09 Aug 2023

FOTHERGILL, Jeffrey John

Resigned
Kentford, NewmarketCB8 7QB
Born January 1947
Director
Appointed 02 Aug 1994
Resigned 22 Feb 2017

FOTHERGILL, John Stephen

Resigned
Kentford, NewmarketCB8 7QB
Born December 1971
Director
Appointed 20 Feb 2017
Resigned 21 Feb 2022

WILSON, Jeremy Charles

Resigned
Kentford, NewmarketCB8 7QB
Born June 1969
Director
Appointed 09 Nov 2023
Resigned 26 Mar 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jun 1994
Resigned 02 Aug 1994

Persons with significant control

4

1 Active
3 Ceased
Gazeley Road, NewmarketCB8 7QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2022

Mr David Andrew Carey

Ceased
Kentford, NewmarketCB8 7QB
Born December 1970

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 21 Feb 2022

Mr John Stephen Fothergill

Ceased
Kentford, NewmarketCB8 7QB
Born December 1971

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 21 Feb 2022

Mr Jeffrey John Fothergill

Ceased
Kentford, NewmarketCB8 7QB
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
353353
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
190190
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
29 August 2007
288cChange of Particulars
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1996
AAAnnual Accounts
Legacy
12 February 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
224224
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1994
287Change of Registered Office
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
288288
Legacy
8 August 1994
287Change of Registered Office
Incorporation Company
30 June 1994
NEWINCIncorporation