Background WavePink WaveYellow Wave

DAVID BLETSOE-BROWN LIMITED (03195340)

DAVID BLETSOE-BROWN LIMITED (03195340) is an active UK company. incorporated on 7 May 1996. with registered office in Kettering. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. DAVID BLETSOE-BROWN LIMITED has been registered for 29 years. Current directors include BLETSOE-BROWN, David, GREEN, Michele, MOSES, Penelope.

Company Number
03195340
Status
active
Type
ltd
Incorporated
7 May 1996
Age
29 years
Address
Telford Way, Kettering, NN16 8UN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLETSOE-BROWN, David, GREEN, Michele, MOSES, Penelope
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID BLETSOE-BROWN LIMITED

DAVID BLETSOE-BROWN LIMITED is an active company incorporated on 7 May 1996 with the registered office located in Kettering. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. DAVID BLETSOE-BROWN LIMITED was registered 29 years ago.(SIC: 49410, 52103)

Status

active

Active since 29 years ago

Company No

03195340

LTD Company

Age

29 Years

Incorporated 7 May 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ROADMEN LIMITED
From: 7 May 1996To: 1 July 1996
Contact
Address

Telford Way Telford Way Industrial Estate Kettering, NN16 8UN,

Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Mar 11
Director Left
Mar 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
Oct 11
Director Joined
Oct 17
New Owner
May 18
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jan 26
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLETSOE-BROWN, David

Active
Plantation House Ecton Lane, NorthamptonNN6 0BA
Born January 1955
Director
Appointed 21 Jun 1996

GREEN, Michele

Active
Telford Way Industrial Estate, KetteringNN16 8UN
Born October 1971
Director
Appointed 04 Oct 2023

MOSES, Penelope

Active
Telford Way Industrial Estate, KetteringNN16 8UN
Born March 1976
Director
Appointed 04 Oct 2023

BLETSOE-BROWN, Eleanor Mary

Resigned
Naseby Road, NorthamptonNN6 9LH
Secretary
Appointed 21 Jun 1996
Resigned 15 Mar 2011

SMITH, Ian

Resigned
Kensington Close, RushdenNN10 6RR
Secretary
Appointed 15 Mar 2011
Resigned 04 Oct 2023

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 07 May 1996
Resigned 21 Jun 1996

BARRS, Ashley Mark

Resigned
24 Arden Close, Market HarboroughLE16 7DA
Born May 1967
Director
Appointed 01 Sept 2004
Resigned 19 Sept 2011

BLETSOE-BROWN, Donna

Resigned
Telford Way, KetteringNN16 8UN
Born January 1972
Director
Appointed 27 Oct 2017
Resigned 17 Dec 2019

BLETSOE-BROWN, Eleanor Mary

Resigned
Naseby Road, NorthamptonNN6 9LH
Born March 1956
Director
Appointed 21 Jun 1996
Resigned 15 Mar 2011

MERRY, Thomas Michael

Resigned
The Meadows, Market HarboroughLE16 8NA
Born January 1957
Director
Appointed 06 Apr 2001
Resigned 05 Sept 2001

OLIVER, Jamie Mark

Resigned
Telford Way Industrial Estate, KetteringNN16 8UN
Born June 1990
Director
Appointed 04 Oct 2023
Resigned 29 Jan 2026

SMITH, Ian David

Resigned
Kensington Close, RushdenNN10 6RR
Born September 1953
Director
Appointed 15 Mar 2011
Resigned 04 Oct 2023

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 07 May 1996
Resigned 21 Jun 1996

Persons with significant control

3

1 Active
2 Ceased

Mrs Donna-Marie Bletsoe-Brown

Ceased
Telford Way, KetteringNN16 8UN
Born January 1972

Nature of Control

Significant influence or control
Notified 27 Oct 2017
Ceased 17 Dec 2019

Mr Ian David Smith

Ceased
RushdenNN10 6RR
Born September 1953

Nature of Control

Significant influence or control
Notified 08 May 2016
Ceased 07 May 2023

Mr David Bletsoe-Brown

Active
Sywell, NorthamptonshireNN6 0BA
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2016
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Capital Cancellation Shares
26 July 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2011
SH03Return of Purchase of Own Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
19 December 1996
225Change of Accounting Reference Date
Legacy
20 July 1996
395Particulars of Mortgage or Charge
Legacy
11 July 1996
123Notice of Increase in Nominal Capital
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
11 July 1996
88(2)R88(2)R
Legacy
11 July 1996
287Change of Registered Office
Resolution
11 July 1996
RESOLUTIONSResolutions
Resolution
11 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1996
NEWINCIncorporation