UKBizDB.co.uk

D.W. O'BRIEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.w. O'brien Limited. The company was founded 51 years ago and was given the registration number 01099894. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Carlton House, High Street Higham Ferrers, Northamptonshire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:D.W. O'BRIEN LIMITED
Company Number:01099894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1973
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25720 - Manufacture of locks and hinges
  • 25730 - Manufacture of tools
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Carlton House, High Street Higham Ferrers, Northamptonshire, NN10 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director06 May 2015Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director-Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Secretary-Active
Olive House, 56 Higham Road, Rushden, NN10 6DD

Director01 March 2004Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director-Active
Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW

Director-Active
3 Rannoch Close, Kettering, NN15 5BS

Director-Active
5 Gladstone Street, Fleckney, Leicester, LE8 8AH

Director01 June 2002Active
5 Gladstone Street, Fleckney, Leicester, LE8 8AH

Director01 December 2000Active

People with Significant Control

Mrs Freda O'Brien
Notified on:28 January 2021
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Desmond Joseph O'Brien
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:Carlton House, High Street, Higham Ferrers, United Kingdom, NN10 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-06Dissolution

Dissolution application strike off company.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Accounts

Change account reference date company previous shortened.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Change to a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Officers

Appoint person director company with name date.

Download
2014-10-10Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.