Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALDWAY(DBB) LIMITED
Company Information for

ALDWAY(DBB) LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
00291599
Private Limited Company
Liquidation

Company Overview

About Aldway(dbb) Ltd
ALDWAY(DBB) LIMITED was founded on 1934-08-29 and has its registered office in Worthing. The organisation's status is listed as "Liquidation". Aldway(dbb) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALDWAY(DBB) LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in SS1
 
Filing Information
Company Number 00291599
Company ID Number 00291599
Date formed 1934-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 03/01/2004
Account next due 31/10/2005
Latest return 08/05/2004
Return next due 05/06/2005
Type of accounts FULL
Last Datalog update: 2022-12-29 05:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALDWAY(DBB) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALDWAY(DBB) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN PAUL BUNYAN
Company Secretary 2001-12-03
JANET ANNE FORD
Director 2001-12-03
JOHN PETER NARCISO
Director 2001-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN HAIGH
Company Secretary 1999-02-15 2001-12-03
STEPHEN MARK BURR
Director 2001-04-01 2001-12-03
BRIAN THOMAS TRAVIS
Director 1991-05-08 2001-12-03
ROGER KEVIN WESTWOOD
Director 1999-02-15 2001-03-31
STEPHEN MARK BURR
Company Secretary 1992-03-10 1999-02-15
STEPHEN MARK BURR
Director 1996-01-02 1999-02-15
MANFRED HALPER
Director 1998-07-01 1999-01-03
ANDREW PHILIP MARSHALL KING
Director 1994-11-19 1998-12-31
WILLIAM EDWARD GARVEY
Director 1991-05-08 1998-06-30
KENNETH BEER
Director 1996-01-02 1998-03-06
DAVID MICHAEL PEARCE
Director 1991-05-08 1994-11-18
GRAHAM HERBERT
Director 1991-05-08 1993-12-31
PHILIP HENRY WALKER
Company Secretary 1991-05-08 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN PAUL BUNYAN DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED Company Secretary 2003-07-31 CURRENT 1946-11-28 Liquidation
ANDREW JOHN PAUL BUNYAN DRURYWAY PSE LIMITED Company Secretary 2003-07-31 CURRENT 1929-04-30 Liquidation
ANDREW JOHN PAUL BUNYAN ENFIELD ROLLING MILLS,LIMITED Company Secretary 2003-07-31 CURRENT 1924-08-30 Liquidation
ANDREW JOHN PAUL BUNYAN DRURYWAY LV PRODUCTS LIMITED Company Secretary 2003-01-31 CURRENT 1896-12-08 Active
ANDREW JOHN PAUL BUNYAN DRURYWAY 250 LIMITED Company Secretary 2003-01-31 CURRENT 1919-12-20 Liquidation
ANDREW JOHN PAUL BUNYAN DRURYWAY ONE LIMITED Company Secretary 2003-01-31 CURRENT 1926-08-09 Liquidation
ANDREW JOHN PAUL BUNYAN DRURYWAY P & S LIMITED Company Secretary 2003-01-31 CURRENT 1949-03-19 Liquidation
ANDREW JOHN PAUL BUNYAN 01045651 LIMITED Company Secretary 2003-01-31 CURRENT 1972-03-10 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN MONMER FOUNDRY LIMITED Company Secretary 2003-01-31 CURRENT 1957-10-31 Liquidation
ANDREW JOHN PAUL BUNYAN DRURYWAY SAMBA LIMITED Company Secretary 2001-12-03 CURRENT 1935-06-13 Liquidation
ANDREW JOHN PAUL BUNYAN THOMAS PORTER & SON (GLASGOW) LIMITED Company Secretary 2001-12-03 CURRENT 1946-12-14 Liquidation
ANDREW JOHN PAUL BUNYAN ALDWAY NINE LIMITED Company Secretary 2001-09-30 CURRENT 1981-07-24 Liquidation
ANDREW JOHN PAUL BUNYAN INVESTMENT ENGINEERING LIMITED Company Secretary 2001-09-30 CURRENT 1976-11-11 Liquidation
ANDREW JOHN PAUL BUNYAN LANCASHIRE REPETITION LIMITED Company Secretary 2001-09-30 CURRENT 1960-09-07 Liquidation
ANDREW JOHN PAUL BUNYAN BRASS AND ALLOY PRESSINGS (DERITEND) LIMITED Company Secretary 2001-01-05 CURRENT 1957-02-08 Dissolved 2016-05-31
ANDREW JOHN PAUL BUNYAN DELTA DRAWN METALS LIMITED Company Secretary 2001-01-05 CURRENT 1904-08-12 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DELTA RODS (WEST BROMWICH) LIMITED Company Secretary 2001-01-05 CURRENT 1891-12-14 Liquidation
ANDREW JOHN PAUL BUNYAN DELBEX LIMITED Company Secretary 2001-01-05 CURRENT 1947-11-24 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DELTA TUBES LIMITED Company Secretary 2001-01-05 CURRENT 1897-08-03 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DELTA METAL PRODUCTS LIMITED Company Secretary 2001-01-05 CURRENT 1899-01-28 Liquidation
ANDREW JOHN PAUL BUNYAN DELTAFLOW LIMITED Company Secretary 2001-01-05 CURRENT 1963-02-25 Liquidation
ANDREW JOHN PAUL BUNYAN DELTA RODS WOLVERHAMPTON LIMITED Company Secretary 2001-01-05 CURRENT 1953-09-21 Liquidation
ANDREW JOHN PAUL BUNYAN DELTA PRESSURE DIE CASTINGS LIMITED Company Secretary 2001-01-05 CURRENT 1939-10-18 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN DRISELL TRADING LIMITED Company Secretary 2001-01-05 CURRENT 1959-02-26 Active - Proposal to Strike off
ANDREW JOHN PAUL BUNYAN ELKINGTON & CO.,LIMITED Company Secretary 2001-01-05 CURRENT 1907-04-25 Liquidation
ANDREW JOHN PAUL BUNYAN ELKINGTON MANSILL BOOTH LIMITED Company Secretary 2001-01-05 CURRENT 1920-02-26 Liquidation
ANDREW JOHN PAUL BUNYAN F.H. BOURNER & CO. (ENGINEERS) LIMITED Company Secretary 2001-01-05 CURRENT 1930-07-02 Liquidation
ANDREW JOHN PAUL BUNYAN ALDWAY STAMPING LTD Company Secretary 2001-01-05 CURRENT 1912-10-28 Liquidation
ANDREW JOHN PAUL BUNYAN THE EXTRUDED METALS COMPANY LIMITED Company Secretary 2001-01-05 CURRENT 1906-04-25 Liquidation
ANDREW JOHN PAUL BUNYAN LP-GAS EQUIPMENT LIMITED Company Secretary 2001-01-05 CURRENT 1902-12-19 Liquidation
JANET ANNE FORD INVESTMENT ENGINEERING LIMITED Director 2004-12-16 CURRENT 1976-11-11 Liquidation
JANET ANNE FORD THOMAS PORTER & SON (GLASGOW) LIMITED Director 2003-12-30 CURRENT 1946-12-14 Liquidation
JANET ANNE FORD ALDWAY NINE LIMITED Director 2003-09-30 CURRENT 1981-07-24 Liquidation
JANET ANNE FORD DRURYWAY ONE LIMITED Director 2003-01-20 CURRENT 1926-08-09 Liquidation
JANET ANNE FORD 01045651 LIMITED Director 2003-01-20 CURRENT 1972-03-10 Active - Proposal to Strike off
JANET ANNE FORD MONMER FOUNDRY LIMITED Director 2003-01-20 CURRENT 1957-10-31 Liquidation
JANET ANNE FORD LANCASHIRE REPETITION LIMITED Director 2002-12-27 CURRENT 1960-09-07 Liquidation
JANET ANNE FORD DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED Director 1999-12-31 CURRENT 1946-11-28 Liquidation
JANET ANNE FORD DRURYWAY PSE LIMITED Director 1999-12-31 CURRENT 1929-04-30 Liquidation
JANET ANNE FORD ENFIELD ROLLING MILLS,LIMITED Director 1999-12-31 CURRENT 1924-08-30 Liquidation
JANET ANNE FORD DRURYWAY 250 LIMITED Director 1999-09-30 CURRENT 1919-12-20 Liquidation
JANET ANNE FORD DRURYWAY P & S LIMITED Director 1999-09-30 CURRENT 1949-03-19 Liquidation
JANET ANNE FORD DELTA RODS WOLVERHAMPTON LIMITED Director 1999-08-17 CURRENT 1953-09-21 Liquidation
JANET ANNE FORD ELKINGTON & CO.,LIMITED Director 1999-08-17 CURRENT 1907-04-25 Liquidation
JANET ANNE FORD DELTA DRAWN METALS LIMITED Director 1997-08-27 CURRENT 1904-08-12 Active - Proposal to Strike off
JANET ANNE FORD DELTA RODS (WEST BROMWICH) LIMITED Director 1997-08-27 CURRENT 1891-12-14 Liquidation
JANET ANNE FORD ELKINGTON MANSILL BOOTH LIMITED Director 1997-08-14 CURRENT 1920-02-26 Liquidation
JANET ANNE FORD LP-GAS EQUIPMENT LIMITED Director 1997-08-07 CURRENT 1902-12-19 Liquidation
JANET ANNE FORD DELTA METAL PRODUCTS LIMITED Director 1991-05-08 CURRENT 1899-01-28 Liquidation
JANET ANNE FORD DELTAFLOW LIMITED Director 1991-05-08 CURRENT 1963-02-25 Liquidation
JANET ANNE FORD F.H. BOURNER & CO. (ENGINEERS) LIMITED Director 1991-05-08 CURRENT 1930-07-02 Liquidation
JANET ANNE FORD ALDWAY STAMPING LTD Director 1991-05-08 CURRENT 1912-10-28 Liquidation
JANET ANNE FORD THE EXTRUDED METALS COMPANY LIMITED Director 1991-05-08 CURRENT 1906-04-25 Liquidation
JOHN PETER NARCISO INVESTMENT ENGINEERING LIMITED Director 2004-11-01 CURRENT 1976-11-11 Liquidation
JOHN PETER NARCISO 01045651 LIMITED Director 2003-01-20 CURRENT 1972-03-10 Active - Proposal to Strike off
JOHN PETER NARCISO LANCASHIRE REPETITION LIMITED Director 2002-12-27 CURRENT 1960-09-07 Liquidation
JOHN PETER NARCISO DRURYWAY SAMBA LIMITED Director 2002-02-26 CURRENT 1935-06-13 Liquidation
JOHN PETER NARCISO ALDWAY NINE LIMITED Director 2002-02-20 CURRENT 1981-07-24 Liquidation
JOHN PETER NARCISO THOMAS PORTER & SON (GLASGOW) LIMITED Director 2001-12-03 CURRENT 1946-12-14 Liquidation
JOHN PETER NARCISO MONMER FOUNDRY LIMITED Director 2000-08-02 CURRENT 1957-10-31 Liquidation
JOHN PETER NARCISO DELTA CIRCUIT PROTECTION AND CONTROLS LIMITED Director 1999-12-31 CURRENT 1946-11-28 Liquidation
JOHN PETER NARCISO DRURYWAY PSE LIMITED Director 1999-12-31 CURRENT 1929-04-30 Liquidation
JOHN PETER NARCISO ENFIELD ROLLING MILLS,LIMITED Director 1999-12-31 CURRENT 1924-08-30 Liquidation
JOHN PETER NARCISO DRURYWAY 250 LIMITED Director 1999-09-30 CURRENT 1919-12-20 Liquidation
JOHN PETER NARCISO DRURYWAY P & S LIMITED Director 1999-09-30 CURRENT 1949-03-19 Liquidation
JOHN PETER NARCISO BRASS AND ALLOY PRESSINGS (DERITEND) LIMITED Director 1999-08-17 CURRENT 1957-02-08 Dissolved 2016-05-31
JOHN PETER NARCISO DELTA RODS WOLVERHAMPTON LIMITED Director 1999-08-17 CURRENT 1953-09-21 Liquidation
JOHN PETER NARCISO ELKINGTON & CO.,LIMITED Director 1999-08-17 CURRENT 1907-04-25 Liquidation
JOHN PETER NARCISO DELTA DRAWN METALS LIMITED Director 1997-08-27 CURRENT 1904-08-12 Active - Proposal to Strike off
JOHN PETER NARCISO DELTA RODS (WEST BROMWICH) LIMITED Director 1997-08-27 CURRENT 1891-12-14 Liquidation
JOHN PETER NARCISO ELKINGTON MANSILL BOOTH LIMITED Director 1997-08-14 CURRENT 1920-02-26 Liquidation
JOHN PETER NARCISO LP-GAS EQUIPMENT LIMITED Director 1997-08-07 CURRENT 1902-12-19 Liquidation
JOHN PETER NARCISO DELBEX LIMITED Director 1993-08-09 CURRENT 1947-11-24 Active - Proposal to Strike off
JOHN PETER NARCISO DELTA TUBES LIMITED Director 1993-08-09 CURRENT 1897-08-03 Active - Proposal to Strike off
JOHN PETER NARCISO DELTA METAL PRODUCTS LIMITED Director 1993-08-09 CURRENT 1899-01-28 Liquidation
JOHN PETER NARCISO DELTAFLOW LIMITED Director 1993-08-09 CURRENT 1963-02-25 Liquidation
JOHN PETER NARCISO DELTA PRESSURE DIE CASTINGS LIMITED Director 1993-08-09 CURRENT 1939-10-18 Active - Proposal to Strike off
JOHN PETER NARCISO DRISELL TRADING LIMITED Director 1993-08-09 CURRENT 1959-02-26 Active - Proposal to Strike off
JOHN PETER NARCISO F.H. BOURNER & CO. (ENGINEERS) LIMITED Director 1993-08-09 CURRENT 1930-07-02 Liquidation
JOHN PETER NARCISO ALDWAY STAMPING LTD Director 1993-08-09 CURRENT 1912-10-28 Liquidation
JOHN PETER NARCISO ALDWAY TWELVE LTD Director 1993-08-09 CURRENT 1921-09-29 Active
JOHN PETER NARCISO THE EXTRUDED METALS COMPANY LIMITED Director 1993-08-09 CURRENT 1906-04-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-15Final Gazette dissolved via compulsory strike-off
2022-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-18CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England
2021-03-17CVA1Notice to Registrar of companies voluntary arrangement taking effect
2021-03-17LIQ MISC OCCourt order insolvency:court order re. Replacement of supervisor
2021-01-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-12-14
2020-01-22CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-12-14
2019-02-26CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-14
2019-02-26CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-14
2018-10-15AP03Appointment of Mr Roger Andrew Massey as company secretary on 2018-09-14
2018-10-15AP03Appointment of Mr Roger Andrew Massey as company secretary on 2018-09-14
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
2018-10-15TM02Termination of appointment of Andrew John Paul Bunyan on 2018-09-13
2018-09-12AP01DIRECTOR APPOINTED MR ROGER ANDREW MASSEY
2018-09-12AP01DIRECTOR APPOINTED MR ROGER ANDREW MASSEY
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER NARCISO
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER NARCISO
2018-06-18LIQ04Voluntary liquidation deferral of dissolution
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE
2018-03-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-01-09CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-01-054.68 Liquidators' statement of receipts and payments to 2017-12-16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG
2017-09-10600Appointment of a voluntary liquidator
2017-08-15LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009636
2017-08-15LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009636
2017-07-214.68 Liquidators' statement of receipts and payments to 2017-06-16
2017-01-114.68 Liquidators' statement of receipts and payments to 2016-12-16
2016-07-014.68 Liquidators' statement of receipts and payments to 2016-06-16
2016-01-154.68 Liquidators' statement of receipts and payments to 2015-12-16
2015-07-014.68 Liquidators' statement of receipts and payments to 2015-06-16
2015-01-264.68 Liquidators' statement of receipts and payments to 2014-12-16
2014-07-184.68 Liquidators' statement of receipts and payments to 2014-06-16
2014-01-174.68 Liquidators' statement of receipts and payments to 2013-12-16
2013-07-194.68 Liquidators' statement of receipts and payments to 2013-06-16
2013-01-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012
2012-07-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012
2011-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011
2011-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011
2011-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010
2010-07-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP
2010-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009
2009-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2009
2009-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2008
2009-09-03LIQ MISC OCCOURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR
2009-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2008-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2008
2008-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-01-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 KINGSWAY LONDON WC2B 6NP
2005-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2005-01-10600APPOINTMENT OF LIQUIDATOR
2005-01-104.70DECLARATION OF SOLVENCY
2005-01-04AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-06-01363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-01AUDAUDITOR'S RESIGNATION
2003-11-01AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-06-16363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-06-16288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-11-05288aNEW SECRETARY APPOINTED
2002-11-05363aRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-05288bSECRETARY RESIGNED
2002-11-05190LOCATION OF DEBENTURE REGISTER
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 1 KINGSWAY LONDON WC2B 6XF
2002-11-05353LOCATION OF REGISTER OF MEMBERS
2002-11-05288bDIRECTOR RESIGNED
2002-11-05288bDIRECTOR RESIGNED
2002-05-16CERTNMCOMPANY NAME CHANGED DONALD BROWN (BROWNALL) LIMITED CERTIFICATE ISSUED ON 16/05/02
2001-10-26AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-07-02363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-07-02288aNEW DIRECTOR APPOINTED
2001-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 02/01/99
1999-06-02363(288)DIRECTOR RESIGNED
1999-06-02363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1999-03-24288aNEW SECRETARY APPOINTED
1999-03-04288aNEW DIRECTOR APPOINTED
1999-03-04288bSECRETARY RESIGNED
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-04288bDIRECTOR RESIGNED
1998-06-24363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 03/01/98
1998-05-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to ALDWAY(DBB) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALDWAY(DBB) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALDWAY(DBB) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of ALDWAY(DBB) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALDWAY(DBB) LIMITED
Trademarks
We have not found any records of ALDWAY(DBB) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDWAY(DBB) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as ALDWAY(DBB) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALDWAY(DBB) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALDWAY(DBB) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALDWAY(DBB) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.