Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW BROWNSWORD GIFTS LIMITED
Company Information for

ANDREW BROWNSWORD GIFTS LIMITED

BRADFORD, WEST YORKSHIRE, BD9 6SD,
Company Registration Number
02453874
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About Andrew Brownsword Gifts Ltd
ANDREW BROWNSWORD GIFTS LIMITED was founded on 1989-12-19 and had its registered office in Bradford. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
ANDREW BROWNSWORD GIFTS LIMITED
 
Legal Registered Office
BRADFORD
WEST YORKSHIRE
BD9 6SD
Other companies in BD9
 
Filing Information
Company Number 02453874
Date formed 1989-12-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-11-19
Type of accounts DORMANT
Last Datalog update: 2015-06-06 18:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW BROWNSWORD GIFTS 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 ANDREW BROWNSWORD GIFTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA MARY GARDINER
Company Secretary 1997-12-18
TIMOTHY MARK BUSBY
Director 2012-06-01
ANNE SHIELS
Director 2011-12-31
STEVEN PAUL WRIGHT
Director 2011-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTHA MAXINE RICHEY
Director 2006-12-05 2011-12-31
IAN IVESON STUART
Director 2005-11-30 2011-12-31
BRIAN PATRICK CLEMONS
Director 2005-11-30 2006-12-31
KEITH NEVILLE BROWN
Director 1999-12-31 2006-03-17
ANNA LOUISE FARMERY
Director 2004-12-31 2006-03-17
PATRICIA JAYNE UDALL
Director 1993-05-11 2004-12-31
HOMER KAY
Director 1996-05-10 1999-12-31
PATRICIA JAYNE UDALL
Company Secretary 1993-05-11 1997-12-18
THOMAS HANS RUDOLF GRAULICH
Director 1991-12-19 1997-12-18
MICHAEL JOHN EARP
Director 1991-12-19 1997-12-12
ANDREW DOUGLAS BROWNSWORD
Director 1991-12-19 1997-03-19
GEORGE EDWIN GOODALL
Director 1991-12-19 1996-05-10
CAROLE KAVANAGH
Director 1991-12-19 1996-01-31
MICHAEL JOHN EARP
Company Secretary 1991-12-19 1993-05-11
MICHAEL JOHN EARP
Director 1991-12-19 1993-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA MARY GARDINER PAULA JANE CREATIONS LTD Company Secretary 1999-04-23 CURRENT 1985-08-30 Dissolved 2013-11-19
PATRICIA MARY GARDINER BRITISH GREETING CARDS CORPORATION LIMITED Company Secretary 1999-04-23 CURRENT 1989-11-10 Dissolved 2013-11-19
PATRICIA MARY GARDINER WALDORF STATIONERY LIMITED Company Secretary 1999-04-23 CURRENT 1981-02-06 Dissolved 2013-11-19
PATRICIA MARY GARDINER YULETIDE CARDS LIMITED Company Secretary 1999-04-23 CURRENT 1961-03-30 Dissolved 2013-11-19
PATRICIA MARY GARDINER GREENHILL PRODUCTS LIMITED Company Secretary 1999-04-23 CURRENT 1980-07-14 Dissolved 2013-11-19
PATRICIA MARY GARDINER ARNOLD BARTON CARDS LIMITED Company Secretary 1999-04-23 CURRENT 1934-05-10 Dissolved 2013-11-19
PATRICIA MARY GARDINER H & B OXFORD STATIONERY LIMITED Company Secretary 1999-04-23 CURRENT 1988-11-28 Dissolved 2013-11-19
PATRICIA MARY GARDINER WN SHARPE (CLASSIC) LIMITED Company Secretary 1991-10-09 CURRENT 1973-12-06 Dissolved 2013-11-19
PATRICIA MARY GARDINER PANACHE STUDIO LIMITED Company Secretary 1991-10-09 CURRENT 1974-08-08 Dissolved 2013-11-19
PATRICIA MARY GARDINER MASTERPIECE STUDIO LIMITED Company Secretary 1989-10-09 CURRENT 1975-12-19 Dissolved 2013-12-06
TIMOTHY MARK BUSBY FRASERBURGH SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1978-04-07 Liquidation
TIMOTHY MARK BUSBY ENGLISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-02-28 Liquidation
TIMOTHY MARK BUSBY THE SEAFOOD COMPANY LIMITED Director 2017-12-31 CURRENT 1995-12-05 Liquidation
TIMOTHY MARK BUSBY OCEAN PURE LIMITED Director 2017-12-31 CURRENT 2011-12-02 Liquidation
TIMOTHY MARK BUSBY THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1988-06-29 Liquidation
TIMOTHY MARK BUSBY STRATHAIRD SALMON LIMITED Director 2017-12-31 CURRENT 1988-08-22 Liquidation
TIMOTHY MARK BUSBY SCOTTISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-07-10 Liquidation
TIMOTHY MARK BUSBY BLUECREST FOODS LIMITED Director 2017-12-31 CURRENT 1980-02-07 Active
TIMOTHY MARK BUSBY ANCHOR SEAFOODS LIMITED Director 2017-12-31 CURRENT 1980-07-03 Liquidation
TIMOTHY MARK BUSBY B MIDGLEY SEAFOODS LIMITED Director 2017-12-31 CURRENT 2000-07-18 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE EBT TRUSTEES LIMITED Director 2017-12-31 CURRENT 2002-04-15 Active - Proposal to Strike off
TIMOTHY MARK BUSBY MACRAE EDINBURGH LIMITED Director 2017-12-31 CURRENT 1985-11-29 Liquidation
TIMOTHY MARK BUSBY PINNEYS OF SCOTLAND LIMITED Director 2017-12-31 CURRENT 1986-06-17 Liquidation
TIMOTHY MARK BUSBY MACRAE FOODS LIMITED Director 2017-12-31 CURRENT 1992-12-16 Liquidation
TIMOTHY MARK BUSBY MACRAE FRASERBURGH LIMITED Director 2017-12-31 CURRENT 2002-05-21 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE UKCO 7 LIMITED Director 2017-12-31 CURRENT 1986-05-07 Liquidation
TIMOTHY MARK BUSBY THE CROMER CRAB COMPANY LIMITED Director 2017-12-31 CURRENT 1987-06-17 Liquidation
TIMOTHY MARK BUSBY POLARFROST SEAFOODS LIMITED Director 2017-12-31 CURRENT 1982-08-20 Liquidation
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-09-08 Active
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD LIMITED Director 2017-12-01 CURRENT 1999-04-14 Active
TIMOTHY MARK BUSBY PAULA JANE CREATIONS LTD Director 2012-06-01 CURRENT 1985-08-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY BRITISH GREETING CARDS CORPORATION LIMITED Director 2012-06-01 CURRENT 1989-11-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WALDORF STATIONERY LIMITED Director 2012-06-01 CURRENT 1981-02-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY YULETIDE CARDS LIMITED Director 2012-06-01 CURRENT 1961-03-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY MASTERPIECE STUDIO LIMITED Director 2012-06-01 CURRENT 1975-12-19 Dissolved 2013-12-06
TIMOTHY MARK BUSBY GREENHILL PRODUCTS LIMITED Director 2012-06-01 CURRENT 1980-07-14 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ARNOLD BARTON CARDS LIMITED Director 2012-06-01 CURRENT 1934-05-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY H & B OXFORD STATIONERY LIMITED Director 2012-06-01 CURRENT 1988-11-28 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WN SHARPE (CLASSIC) LIMITED Director 2012-06-01 CURRENT 1973-12-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY PANACHE STUDIO LIMITED Director 2012-06-01 CURRENT 1974-08-08 Dissolved 2013-11-19
ANNE SHIELS PAULA JANE CREATIONS LTD Director 2011-12-31 CURRENT 1985-08-30 Dissolved 2013-11-19
ANNE SHIELS BRITISH GREETING CARDS CORPORATION LIMITED Director 2011-12-31 CURRENT 1989-11-10 Dissolved 2013-11-19
ANNE SHIELS WALDORF STATIONERY LIMITED Director 2011-12-31 CURRENT 1981-02-06 Dissolved 2013-11-19
ANNE SHIELS YULETIDE CARDS LIMITED Director 2011-12-31 CURRENT 1961-03-30 Dissolved 2013-11-19
ANNE SHIELS MASTERPIECE STUDIO LIMITED Director 2011-12-31 CURRENT 1975-12-19 Dissolved 2013-12-06
ANNE SHIELS GREENHILL PRODUCTS LIMITED Director 2011-12-31 CURRENT 1980-07-14 Dissolved 2013-11-19
ANNE SHIELS ARNOLD BARTON CARDS LIMITED Director 2011-12-31 CURRENT 1934-05-10 Dissolved 2013-11-19
ANNE SHIELS H & B OXFORD STATIONERY LIMITED Director 2011-12-31 CURRENT 1988-11-28 Dissolved 2013-11-19
ANNE SHIELS WN SHARPE (CLASSIC) LIMITED Director 2011-12-31 CURRENT 1973-12-06 Dissolved 2013-11-19
ANNE SHIELS PANACHE STUDIO LIMITED Director 2011-12-31 CURRENT 1974-08-08 Dissolved 2013-11-19
STEVEN PAUL WRIGHT PAULA JANE CREATIONS LTD Director 2011-12-31 CURRENT 1985-08-30 Dissolved 2013-11-19
STEVEN PAUL WRIGHT BRITISH GREETING CARDS CORPORATION LIMITED Director 2011-12-31 CURRENT 1989-11-10 Dissolved 2013-11-19
STEVEN PAUL WRIGHT WALDORF STATIONERY LIMITED Director 2011-12-31 CURRENT 1981-02-06 Dissolved 2013-11-19
STEVEN PAUL WRIGHT YULETIDE CARDS LIMITED Director 2011-12-31 CURRENT 1961-03-30 Dissolved 2013-11-19
STEVEN PAUL WRIGHT MASTERPIECE STUDIO LIMITED Director 2011-12-31 CURRENT 1975-12-19 Dissolved 2013-12-06
STEVEN PAUL WRIGHT GREENHILL PRODUCTS LIMITED Director 2011-12-31 CURRENT 1980-07-14 Dissolved 2013-11-19
STEVEN PAUL WRIGHT ARNOLD BARTON CARDS LIMITED Director 2011-12-31 CURRENT 1934-05-10 Dissolved 2013-11-19
STEVEN PAUL WRIGHT H & B OXFORD STATIONERY LIMITED Director 2011-12-31 CURRENT 1988-11-28 Dissolved 2013-11-19
STEVEN PAUL WRIGHT WN SHARPE (CLASSIC) LIMITED Director 2011-12-31 CURRENT 1973-12-06 Dissolved 2013-11-19
STEVEN PAUL WRIGHT PANACHE STUDIO LIMITED Director 2011-12-31 CURRENT 1974-08-08 Dissolved 2013-11-19
STEVEN PAUL WRIGHT CASTLE CARDS LIMITED Director 2011-12-31 CURRENT 1950-09-16 Active
STEVEN PAUL WRIGHT CREATIVE PUBLISHING LIMITED Director 2011-12-31 CURRENT 1955-01-20 Active
STEVEN PAUL WRIGHT DUEL LIMITED Director 2011-12-31 CURRENT 1984-01-18 Active
STEVEN PAUL WRIGHT SELECTIVE LIMITED Director 2011-12-31 CURRENT 1939-05-26 Active
STEVEN PAUL WRIGHT FLAXCASE LIMITED Director 2011-12-31 CURRENT 1973-03-08 Active
STEVEN PAUL WRIGHT HALL OF CARDS CONCESSIONS LIMITED Director 2011-12-31 CURRENT 1969-08-15 Active
STEVEN PAUL WRIGHT BRITANNIA PRODUCTS LIMITED Director 2011-12-31 CURRENT 1967-10-18 Active
STEVEN PAUL WRIGHT SELECTIVE PRINT LIMITED Director 2011-12-31 CURRENT 1975-11-13 Active
STEVEN PAUL WRIGHT FANCY THAT LIMITED Director 2011-12-31 CURRENT 1979-04-04 Active
STEVEN PAUL WRIGHT BLUE & WHITE LIMITED Director 2011-12-31 CURRENT 1985-11-26 Active
STEVEN PAUL WRIGHT DELGADO LIMITED Director 2011-12-31 CURRENT 1904-12-10 Active
STEVEN PAUL WRIGHT FINE ART GRAPHICS LIMITED Director 2011-12-31 CURRENT 1901-10-29 Active
STEVEN PAUL WRIGHT GALLERY STUDIOS LIMITED Director 2011-12-31 CURRENT 1987-04-24 Active
STEVEN PAUL WRIGHT WILSON BROS.GREETING CARDS LIMITED Director 2011-12-31 CURRENT 1966-03-24 Active
STEVEN PAUL WRIGHT ROUTE ONE LIMITED Director 2011-12-31 CURRENT 1988-12-01 Active
STEVEN PAUL WRIGHT TIGERPRINT MIDDLE LIMITED Director 2011-12-31 CURRENT 1997-06-20 Active
STEVEN PAUL WRIGHT TIGERPRINT LIMITED Director 2011-12-31 CURRENT 1997-07-29 Active
STEVEN PAUL WRIGHT VALENTINES OF DUNDEE LIMITED Director 2011-12-31 CURRENT 1907-04-04 Active
STEVEN PAUL WRIGHT PHOTO-PRODUCTION LIMITED Director 2011-12-31 CURRENT 1932-07-13 Active
STEVEN PAUL WRIGHT BROWNSWORD PRODUCTIONS LIMITED Director 2011-12-31 CURRENT 1990-05-08 Active
STEVEN PAUL WRIGHT PLAINTALK LIMITED Director 2011-12-31 CURRENT 1983-03-22 Active
STEVEN PAUL WRIGHT HALLMARK CARDS (HOLDINGS) LIMITED Director 2011-12-31 CURRENT 1987-01-08 Active
STEVEN PAUL WRIGHT BROWNSWORD GROUP HOLDINGS LIMITED Director 2011-12-31 CURRENT 1989-12-19 Active
STEVEN PAUL WRIGHT GREETING CARD HOUSE LIMITED Director 2011-12-31 CURRENT 1990-07-11 Active
STEVEN PAUL WRIGHT HM ACQUISITIONS COMPANY LIMITED Director 2011-12-31 CURRENT 1993-09-01 Active
STEVEN PAUL WRIGHT MARY MORRISON (NORTHERN) LIMITED Director 2011-12-31 CURRENT 1979-08-02 Active
STEVEN PAUL WRIGHT RAPHAEL TUCK & SONS LIMITED Director 2011-12-31 CURRENT 1968-04-10 Active
STEVEN PAUL WRIGHT MORE STRIPES LIMITED Director 2011-12-31 CURRENT 1980-01-25 Active
STEVEN PAUL WRIGHT PAWS FOR THOUGHT LIMITED Director 2011-12-31 CURRENT 1985-12-05 Active
STEVEN PAUL WRIGHT HUGO & CO LIMITED Director 2011-12-31 CURRENT 1986-01-17 Active
STEVEN PAUL WRIGHT WILSON BROS.LIMITED Director 2011-12-31 CURRENT 1947-06-21 Active
STEVEN PAUL WRIGHT WILSON INVESTMENT CO. LIMITED Director 2011-12-31 CURRENT 1966-03-24 Active
STEVEN PAUL WRIGHT VALENTINES LIMITED Director 2011-12-31 CURRENT 1945-11-09 Active
STEVEN PAUL WRIGHT THE CLASSIC CARD COMPANY LIMITED Director 2011-12-31 CURRENT 1907-08-21 Active
STEVEN PAUL WRIGHT UNIQUE IMAGES LIMITED Director 2011-12-31 CURRENT 1962-04-09 Active
STEVEN PAUL WRIGHT THE BRITANNIA GIFT COMPANY LIMITED Director 2011-12-31 CURRENT 1965-02-11 Active
STEVEN PAUL WRIGHT W.N.SHARPE HOLDINGS LIMITED Director 2011-12-31 CURRENT 1978-05-05 Active
STEVEN PAUL WRIGHT MATADOR PAPER MILLS LIMITED Director 2011-12-31 CURRENT 1945-05-16 Active
STEVEN PAUL WRIGHT MANSELL LICENSING LIMITED Director 2011-12-31 CURRENT 1933-05-17 Active
STEVEN PAUL WRIGHT MACSEL GREETING CARDS LIMITED Director 2011-12-31 CURRENT 1957-05-06 Active
STEVEN PAUL WRIGHT LIBERTA IMEX LIMITED Director 2011-12-31 CURRENT 1944-02-09 Active
STEVEN PAUL WRIGHT GORDON FRASER(FINE ARTS)LIMITED Director 2011-12-31 CURRENT 1957-08-15 Active
STEVEN PAUL WRIGHT HAMBLEDON STUDIOS LIMITED Director 2011-12-31 CURRENT 1958-04-09 Active
STEVEN PAUL WRIGHT LINCOLN HALL PRODUCTIONS LIMITED Director 2011-12-31 CURRENT 1960-08-31 Active
STEVEN PAUL WRIGHT IMAGE ARTS LIMITED Director 2011-12-31 CURRENT 1963-07-16 Active
STEVEN PAUL WRIGHT HALLMARK CARDS UK Director 2011-12-31 CURRENT 1975-05-19 Active
STEVEN PAUL WRIGHT JOSEPH ARNOLD & CO LIMITED Director 2011-12-31 CURRENT 1975-07-02 Active
STEVEN PAUL WRIGHT GFG LEASING LIMITED Director 2011-12-31 CURRENT 1982-04-05 Active
STEVEN PAUL WRIGHT GORDON FRASER PROPERTY Director 2011-12-31 CURRENT 1983-02-15 Active
STEVEN PAUL WRIGHT CONNOISSEUR CARDS LIMITED Director 2011-12-31 CURRENT 1967-06-15 Active
STEVEN PAUL WRIGHT UNIVERSAL GREETINGS LIMITED Director 2011-12-31 CURRENT 1984-08-15 Active
STEVEN PAUL WRIGHT REMGLADE LIMITED Director 2011-12-31 CURRENT 1984-08-21 Active
STEVEN PAUL WRIGHT TIGERPRINT GROUP LIMITED Director 2011-12-31 CURRENT 1997-06-20 Active
STEVEN PAUL WRIGHT HALLMARK CARDS PROPERTY COMPANY LIMITED Director 2011-04-15 CURRENT 1980-12-22 Active
STEVEN PAUL WRIGHT HALLMARK CARDS PLC Director 2010-03-10 CURRENT 1997-07-30 Active

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
2013-11-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-30DS01APPLICATION FOR STRIKING-OFF
2012-12-20LATEST SOC20/12/12 STATEMENT OF CAPITAL;GBP 1000
2012-12-20AR0117/12/12 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-13AP01DIRECTOR APPOINTED TIMOTHY MARK BUSBY
2012-01-13AP01DIRECTOR APPOINTED STEVEN PAUL WRIGHT
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA RICHEY
2012-01-05AR0117/12/11 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MS ANNE SHIELS
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-07AR0117/12/10 FULL LIST
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN IVESON STUART / 01/06/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA MAXINE RICHEY / 01/06/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARY GARDINER / 01/06/2010
2009-12-21AR0117/12/09 FULL LIST
2009-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-27363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-11288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-21288bDIRECTOR RESIGNED
2006-04-20288bDIRECTOR RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-20363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW DIRECTOR APPOINTED
2004-12-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-24363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-11-11AUDAUDITOR'S RESIGNATION
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-16363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-04287REGISTERED OFFICE CHANGED ON 04/11/01 FROM: HALLMARK HOUSE STATION ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1LQ
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-04363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
2000-01-26288aNEW DIRECTOR APPOINTED
2000-01-24288bDIRECTOR RESIGNED
1999-10-29244DELIVERY EXT'D 3 MTH 31/12/98
1999-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-26363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-31AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-01-13288bSECRETARY RESIGNED
1998-01-13288bDIRECTOR RESIGNED
1998-01-13287REGISTERED OFFICE CHANGED ON 13/01/98 FROM: JAMES STREET WEST BATH BA1 2BS
1998-01-13288bDIRECTOR RESIGNED
1998-01-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ANDREW BROWNSWORD GIFTS 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 ANDREW BROWNSWORD GIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDREW BROWNSWORD GIFTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of ANDREW BROWNSWORD GIFTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW BROWNSWORD GIFTS LIMITED
Trademarks
We have not found any records of ANDREW BROWNSWORD GIFTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW BROWNSWORD GIFTS 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 (46900 - Non-specialised wholesale trade) as ANDREW BROWNSWORD GIFTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW BROWNSWORD GIFTS 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 ANDREW BROWNSWORD GIFTS 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 ANDREW BROWNSWORD GIFTS 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.