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

DEA BROWN & SHARPE LIMITED

METROLOGY HOUSE, HALESFIELD 13, TELFORD, SHROPSHIRE, TF7 4PL,
Company Registration Number
01796896
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dea Brown & Sharpe Ltd
DEA BROWN & SHARPE LIMITED was founded on 1984-03-02 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Dea Brown & Sharpe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DEA BROWN & SHARPE LIMITED
 
Legal Registered Office
METROLOGY HOUSE
HALESFIELD 13
TELFORD
SHROPSHIRE
TF7 4PL
Other companies in TF7
 
Previous Names
HEXAGON METROLOGY LIMITED14/04/2004
BROWN & SHARPE LIMITED27/02/2004
TESA METROLOGY LIMITED30/06/2003
Filing Information
Company Number 01796896
Company ID Number 01796896
Date formed 1984-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-07-29
Return next due 2018-08-12
Type of accounts DORMANT
Last Datalog update: 2018-01-07 04:34:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEA BROWN & SHARPE 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 DEA BROWN & SHARPE LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH PEALL
Company Secretary 2013-04-25
DAVID ANTHONY MILLS
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBINSON
Company Secretary 2012-08-20 2013-04-25
PETER STUART FREER
Company Secretary 1994-11-01 2012-08-20
PETER STUART FREER
Director 1994-11-01 2012-08-20
MARCUS WILLIAM BURTON
Director 1999-05-06 2001-03-30
CHARLES ALEXANDER JUNKUNC
Director 1992-05-26 1999-05-06
CONSTAN JOHN COOKE
Director 1995-05-10 1998-07-31
ROBIN JOHN PETER SEARLE
Director 1992-04-24 1995-05-10
JEFFREY PAUL WATSON
Company Secretary 1991-04-05 1994-11-01
JEFFREY PAUL WATSON
Director 1991-04-05 1994-11-01
RICHARD JAMES DUNCAN
Director 1991-04-05 1992-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY SERVICES LIMITED Director 2009-09-25 CURRENT 1963-09-30 Active
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 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
2018-01-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-07DS01Application to strike the company off the register
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 240333
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 240333
2016-04-05AR0105/04/16 ANNUAL RETURN FULL LIST
2016-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 240333
2015-04-23AR0105/04/15 ANNUAL RETURN FULL LIST
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 240333
2014-05-01AR0105/04/14 ANNUAL RETURN FULL LIST
2014-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-25AP03Appointment of Miss Helen Elizabeth Peall as company secretary
2013-04-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK ROBINSON
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER FREER
2012-08-20AP03Appointment of Mr Mark Robinson as company secretary
2012-08-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER FREER
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-18AR0105/04/12 ANNUAL RETURN FULL LIST
2011-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-21AR0105/04/11 ANNUAL RETURN FULL LIST
2010-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-04-08AR0105/04/10 ANNUAL RETURN FULL LIST
2009-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-06RES01ADOPT ARTICLES 30/12/2008
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-29363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-24363sRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-19363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-23288cDIRECTOR'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-04-14CERTNMCOMPANY NAME CHANGED HEXAGON METROLOGY LIMITED CERTIFICATE ISSUED ON 14/04/04
2004-02-27CERTNMCOMPANY NAME CHANGED BROWN & SHARPE LIMITED CERTIFICATE ISSUED ON 27/02/04
2003-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-30CERTNMCOMPANY NAME CHANGED TESA METROLOGY LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-04-03363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-12363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-09363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288aNEW DIRECTOR APPOINTED
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-13288aNEW DIRECTOR APPOINTED
1999-05-13288bDIRECTOR RESIGNED
1999-05-11363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-11-20288bDIRECTOR RESIGNED
1998-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-05-06363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1997-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-22287REGISTERED OFFICE CHANGED ON 22/07/97 FROM: METROLOGY HOUSE HALKS FIELD 13 TELFORD SHROPSHIRE TF7 4PL
1997-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/97
1997-05-28363sRETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1996-10-0188(2)RAD 15/11/93--------- £ SI 240233@1
1996-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-05-30363(288)DIRECTOR RESIGNED
1996-05-30363sRETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS
1996-01-23AUDAUDITOR'S RESIGNATION
1995-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-06-30CERTNMCOMPANY NAME CHANGED BROWN & SHARPE LIMITED CERTIFICATE ISSUED ON 30/06/95
1995-05-23288NEW DIRECTOR APPOINTED
1995-05-03363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1994-11-09287REGISTERED OFFICE CHANGED ON 09/11/94 FROM: THE WHITE LODGE WILLESLEY ASHBY DE LA ZOUCH LEICESTERSHIRE, LE65 2TL
1994-11-09Registered office changed on 09/11/94 from:\the white lodge willesley ashby de la zouch leicestershire, LE65 2TL
1994-08-08Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1994-08-05FULL ACCOUNTS MADE UP TO 25/12/93
1994-07-13Declaration of satisfaction of mortgage/charge
1994-04-12Return made up to 05/04/94; no change of members
1993-11-30 nc 100/240333 15/11/93
1993-11-30Resolutions passed:<ul><li>Special resolution passed on securities</ul>
1993-11-19Company name changed melbourne engineering company li mited\certificate issued on 19/11/93
1993-04-28Registered office changed on 28/04/93 from:\derby road melbourne derbyshire DE7 1FF
1993-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/92
1993-04-16Return made up to 05/04/93; full list of members
1992-05-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/91
1992-04-09Return made up to 05/04/92; no change of members
1991-06-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/90
1991-06-05Return made up to 05/04/91; no change of members
1990-04-10Return made up to 05/04/90; full list of members
1990-04-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/89
1989-05-02Return made up to 13/04/89; full list of members
1989-05-02FULL ACCOUNTS MADE UP TO 31/12/88
1989-05-02Resolutions passed:<ul><li>Special resolution passed for exemption</ul>
1989-02-09Registered office changed on 09/02/89 from:\po box 418 halesfield 8 telford shropshire TF7 4PP
1988-12-15Director resigned;new director appointed
1988-10-13Secretary resigned;new secretary appointed;director resigned;new director appointed
1988-07-22Return made up to 08/04/88; full list of members
1988-07-22FULL ACCOUNTS MADE UP TO 26/12/87
1987-09-30Return made up to 15/06/87; full list of members
1987-09-30FULL ACCOUNTS MADE UP TO 27/12/86
1986-10-16Return made up to 17/09/86; full list of members
1986-10-16FULL ACCOUNTS MADE UP TO 28/12/85
1986-10-13Registered office changed on 13/10/86 from:\119 crawford street london W1H 1AF
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DEA BROWN & SHARPE 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 DEA BROWN & SHARPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF SET OFF 1986-01-10 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEA BROWN & SHARPE LIMITED

Intangible Assets
Patents
We have not found any records of DEA BROWN & SHARPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEA BROWN & SHARPE LIMITED
Trademarks
We have not found any records of DEA BROWN & SHARPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEA BROWN & SHARPE 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 (74990 - Non-trading company) as DEA BROWN & SHARPE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DEA BROWN & SHARPE 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
DEA BROWN & SHARPE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 43,001

CategoryAward Date Award/Grant
Automation for mass production of high performance optics : Collaborative Research and Development 2013-11-01 £ 43,001

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DEA BROWN & SHARPE 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.