Company NameDSSR Limited
Company StatusActive
Company Number00969595
CategoryPrivate Limited Company
Incorporation Date5 January 1970(54 years, 3 months ago)
Previous NamesG.& M.Research Applications Limited and Donald Smith Seymour & Rooley International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAnthony Decaux
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(34 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStoneacre
Hobroyd Lane
Glossop
SK13 6JW
Director NameMr Philip Duffy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2008(38 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDorner House Hammersley Lane
Penn
Buckinghamshire
HP10 8HF
Director NameMr William Lindsay Chalmers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(41 years, 3 months after company formation)
Appointment Duration13 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameDavid Maurice Guilfoyle
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(49 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3a, Trafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Gordon Andrew Smith
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(49 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Crown Terrace
Glasgow
G12 9EY
Scotland
Director NameMichael John Haynes
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(22 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address43 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameChristopher John Overland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(22 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 March 2004)
RoleEngineer
Correspondence Address22 Sandsend Road
Davyhulme
Manchester
Greater Manchester
M41 7AW
Secretary NameMichael John Haynes
NationalityBritish
StatusResigned
Appointed20 November 1992(22 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address43 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameMr Raymond John Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(31 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 2008)
RoleConsulting Engineer
Correspondence Address5 Shefton Rise
Northwood
Middlesex
HA6 3RE
Secretary NameMr Raymond John Evans
NationalityBritish
StatusResigned
Appointed31 July 2001(31 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 July 2008)
RoleConsulting Engineer
Correspondence Address5 Shefton Rise
Northwood
Middlesex
HA6 3RE
Secretary NameRoger Leslie Tuck
NationalityBritish
StatusResigned
Appointed31 July 2008(38 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2019)
RoleAccountant
Correspondence Address26 Farrer Top
Markyate
St Albans
Hertfordshire
AL3 8ND
Director NameMr Terence Guy Hawker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(41 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House
40 Uxbridge Road
Ealing
London
W5 2TZ
Director NameMr Michael Anthony Singleton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(41 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 March 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RS
Director NameMr Hugh Archibald Currie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(41 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Stretford
Manchester
M32 0RS
Secretary NameRenette Watt
StatusResigned
Appointed17 May 2019(49 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address9 Crown Terrace
Glasgow
G12 9EY
Scotland

Contact

Websitewww.dssr.co.uk
Telephone0141 3346161
Telephone regionGlasgow

Location

Registered AddressTrafford House Chester Road
Stretford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

5 at £1Mr A. De Caux
50.00%
Ordinary
5 at £1Phillip Duffy
50.00%
Ordinary

Financials

Year2014
Turnover£22,769
Net Worth-£258,284
Current Liabilities£302,562

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

17 May 2019Delivered on: 24 May 2019
Persons entitled: Punter Southall Governance Services Limited and Brian Drye as Trustees of the Dssr Group Pension Scheme

Classification: A registered charge
Particulars: The land, shares, distribution rights, investments, equipment, book debts, intellectual property rights, goodwill, uncalled capital, authorisations, assigned agreements, insurances and contractual rights of the company. For more details please refer to the instrument.
Outstanding
22 August 2018Delivered on: 24 August 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 February 2021Accounts for a small company made up to 30 September 2019 (11 pages)
22 February 2021Accounts for a small company made up to 30 September 2020 (11 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
30 September 2020Current accounting period shortened from 17 May 2020 to 30 September 2019 (1 page)
11 February 2020Accounts for a small company made up to 17 May 2019 (9 pages)
10 December 2019Previous accounting period extended from 31 March 2019 to 17 May 2019 (1 page)
2 December 2019Appointment of Mr Gordon Andrew Smith as a director on 1 October 2019 (2 pages)
29 November 2019Appointment of David Maurice Guilfoyle as a director on 1 October 2019 (2 pages)
29 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
7 November 2019Appointment of Renette Watt as a secretary on 17 May 2019 (2 pages)
8 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
24 May 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 1,492,552
(3 pages)
24 May 2019Registration of charge 009695950002, created on 17 May 2019 (66 pages)
26 February 2019Termination of appointment of Roger Leslie Tuck as a secretary on 26 February 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
24 August 2018Registration of charge 009695950001, created on 22 August 2018 (23 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(7 pages)
24 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(7 pages)
12 May 2015Termination of appointment of Terence Guy Hawker as a director on 31 March 2015 (1 page)
12 May 2015Termination of appointment of Terence Guy Hawker as a director on 31 March 2015 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
(7 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 10
(7 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
(7 pages)
2 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
(7 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
15 June 2011Appointment of Mr Michael Anthony Singleton as a director (2 pages)
15 June 2011Appointment of Mr Hugh Archibald Currie as a director (2 pages)
15 June 2011Appointment of Mr William Lindsay Chalmers as a director (2 pages)
15 June 2011Appointment of Mr Terence Guy Hawker as a director (2 pages)
15 June 2011Appointment of Mr Michael Anthony Singleton as a director (2 pages)
15 June 2011Appointment of Mr Terence Guy Hawker as a director (2 pages)
15 June 2011Appointment of Mr William Lindsay Chalmers as a director (2 pages)
15 June 2011Appointment of Mr Hugh Archibald Currie as a director (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
25 November 2009Director's details changed for Philip Duffy on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Anthony Decaux on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Anthony Decaux on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Philip Duffy on 25 November 2009 (2 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 December 2008Return made up to 20/11/08; full list of members (4 pages)
12 December 2008Return made up to 20/11/08; full list of members (4 pages)
6 August 2008Secretary appointed roger tuck (1 page)
6 August 2008Secretary appointed roger tuck (1 page)
5 August 2008Appointment terminated director and secretary raymond evans (1 page)
5 August 2008Appointment terminated director and secretary raymond evans (1 page)
22 July 2008Director appointed philip duffy (2 pages)
22 July 2008Director appointed philip duffy (2 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Return made up to 20/11/07; no change of members (7 pages)
19 December 2007Return made up to 20/11/07; no change of members (7 pages)
8 December 2006Return made up to 20/11/06; full list of members (7 pages)
8 December 2006Return made up to 20/11/06; full list of members (7 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 December 2005Return made up to 20/11/05; full list of members (7 pages)
6 December 2005Return made up to 20/11/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
8 December 2003Return made up to 20/11/03; full list of members (5 pages)
8 December 2003Return made up to 20/11/03; full list of members (5 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2003Registered office changed on 06/04/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
6 April 2003Registered office changed on 06/04/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
20 March 2003Company name changed donald smith seymour & rooley in ternational LIMITED\certificate issued on 20/03/03 (2 pages)
20 March 2003Company name changed donald smith seymour & rooley in ternational LIMITED\certificate issued on 20/03/03 (2 pages)
19 December 2002Return made up to 20/11/02; full list of members (5 pages)
19 December 2002Return made up to 20/11/02; full list of members (5 pages)
26 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Return made up to 20/11/01; full list of members (5 pages)
15 February 2002Return made up to 20/11/01; full list of members (5 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
28 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 January 2001Return made up to 20/11/00; full list of members (5 pages)
9 January 2001Return made up to 20/11/00; full list of members (5 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 December 1999Return made up to 20/11/99; full list of members (5 pages)
22 December 1999Return made up to 20/11/99; full list of members (5 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 December 1998Return made up to 20/11/98; full list of members (5 pages)
17 December 1998Return made up to 20/11/98; full list of members (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
15 December 1997Return made up to 20/11/97; full list of members (5 pages)
15 December 1997Return made up to 20/11/97; full list of members (5 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
31 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 December 1996Return made up to 20/11/96; full list of members (5 pages)
20 December 1996Return made up to 20/11/96; full list of members (5 pages)
14 December 1995Return made up to 20/11/95; full list of members (12 pages)
14 December 1995Return made up to 20/11/95; full list of members (12 pages)
6 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
6 June 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1991Company name changed G.& M.research applications limi ted\certificate issued on 10/04/91 (2 pages)
9 April 1991Company name changed G.& M.research applications limi ted\certificate issued on 10/04/91 (2 pages)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1970Incorporation (13 pages)
5 January 1970Incorporation (13 pages)