Hobroyd Lane
Glossop
SK13 6JW
Director Name | Mr Philip Duffy |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2008(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Dorner House Hammersley Lane Penn Buckinghamshire HP10 8HF |
Director Name | Mr William Lindsay Chalmers |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(41 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | David Maurice Guilfoyle |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3a, Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Gordon Andrew Smith |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crown Terrace Glasgow G12 9EY Scotland |
Director Name | Michael John Haynes |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 43 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Director Name | Christopher John Overland |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 March 2004) |
Role | Engineer |
Correspondence Address | 22 Sandsend Road Davyhulme Manchester Greater Manchester M41 7AW |
Secretary Name | Michael John Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 43 Royston Park Road Hatch End Pinner Middlesex HA5 4AB |
Director Name | Mr Raymond John Evans |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(31 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2008) |
Role | Consulting Engineer |
Correspondence Address | 5 Shefton Rise Northwood Middlesex HA6 3RE |
Secretary Name | Mr Raymond John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(31 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2008) |
Role | Consulting Engineer |
Correspondence Address | 5 Shefton Rise Northwood Middlesex HA6 3RE |
Secretary Name | Roger Leslie Tuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 February 2019) |
Role | Accountant |
Correspondence Address | 26 Farrer Top Markyate St Albans Hertfordshire AL3 8ND |
Director Name | Mr Terence Guy Hawker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(41 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 40 Uxbridge Road Ealing London W5 2TZ |
Director Name | Mr Michael Anthony Singleton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(41 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RS |
Director Name | Mr Hugh Archibald Currie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(41 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 October 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Stretford Manchester M32 0RS |
Secretary Name | Renette Watt |
---|---|
Status | Resigned |
Appointed | 17 May 2019(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 9 Crown Terrace Glasgow G12 9EY Scotland |
Website | www.dssr.co.uk |
---|---|
Telephone | 0141 3346161 |
Telephone region | Glasgow |
Registered Address | Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Mr A. De Caux 50.00% Ordinary |
---|---|
5 at £1 | Phillip Duffy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,769 |
Net Worth | -£258,284 |
Current Liabilities | £302,562 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
17 May 2019 | Delivered 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 2018 | Delivered on: 24 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 February 2021 | Accounts for a small company made up to 30 September 2019 (11 pages) |
---|---|
22 February 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (4 pages) |
30 September 2020 | Current accounting period shortened from 17 May 2020 to 30 September 2019 (1 page) |
11 February 2020 | Accounts for a small company made up to 17 May 2019 (9 pages) |
10 December 2019 | Previous accounting period extended from 31 March 2019 to 17 May 2019 (1 page) |
2 December 2019 | Appointment of Mr Gordon Andrew Smith as a director on 1 October 2019 (2 pages) |
29 November 2019 | Appointment of David Maurice Guilfoyle as a director on 1 October 2019 (2 pages) |
29 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
7 November 2019 | Appointment of Renette Watt as a secretary on 17 May 2019 (2 pages) |
8 June 2019 | Resolutions
|
24 May 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
24 May 2019 | Registration of charge 009695950002, created on 17 May 2019 (66 pages) |
26 February 2019 | Termination of appointment of Roger Leslie Tuck as a secretary on 26 February 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
24 August 2018 | Registration of charge 009695950001, created on 22 August 2018 (23 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 May 2015 | Termination of appointment of Terence Guy Hawker as a director on 31 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Terence Guy Hawker as a director on 31 March 2015 (1 page) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Appointment of Mr Michael Anthony Singleton as a director (2 pages) |
15 June 2011 | Appointment of Mr Hugh Archibald Currie as a director (2 pages) |
15 June 2011 | Appointment of Mr William Lindsay Chalmers as a director (2 pages) |
15 June 2011 | Appointment of Mr Terence Guy Hawker as a director (2 pages) |
15 June 2011 | Appointment of Mr Michael Anthony Singleton as a director (2 pages) |
15 June 2011 | Appointment of Mr Terence Guy Hawker as a director (2 pages) |
15 June 2011 | Appointment of Mr William Lindsay Chalmers as a director (2 pages) |
15 June 2011 | Appointment of Mr Hugh Archibald Currie as a director (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 November 2009 | Director's details changed for Philip Duffy on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Anthony Decaux on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony Decaux on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Philip Duffy on 25 November 2009 (2 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
6 August 2008 | Secretary appointed roger tuck (1 page) |
6 August 2008 | Secretary appointed roger tuck (1 page) |
5 August 2008 | Appointment terminated director and secretary raymond evans (1 page) |
5 August 2008 | Appointment terminated director and secretary raymond evans (1 page) |
22 July 2008 | Director appointed philip duffy (2 pages) |
22 July 2008 | Director appointed philip duffy (2 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Return made up to 20/11/07; no change of members (7 pages) |
19 December 2007 | Return made up to 20/11/07; no change of members (7 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Return made up to 20/11/04; full list of members
|
8 December 2004 | Return made up to 20/11/04; full list of members
|
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
8 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
20 March 2003 | Company name changed donald smith seymour & rooley in ternational LIMITED\certificate issued on 20/03/03 (2 pages) |
20 March 2003 | Company name changed donald smith seymour & rooley in ternational LIMITED\certificate issued on 20/03/03 (2 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (5 pages) |
19 December 2002 | Return made up to 20/11/02; full list of members (5 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
21 February 2002 | Secretary resigned;director resigned (1 page) |
15 February 2002 | Return made up to 20/11/01; full list of members (5 pages) |
15 February 2002 | Return made up to 20/11/01; full list of members (5 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 January 2001 | Return made up to 20/11/00; full list of members (5 pages) |
9 January 2001 | Return made up to 20/11/00; full list of members (5 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 December 1999 | Return made up to 20/11/99; full list of members (5 pages) |
22 December 1999 | Return made up to 20/11/99; full list of members (5 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
17 December 1998 | Return made up to 20/11/98; full list of members (5 pages) |
17 December 1998 | Return made up to 20/11/98; full list of members (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
15 December 1997 | Return made up to 20/11/97; full list of members (5 pages) |
15 December 1997 | Return made up to 20/11/97; full list of members (5 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
20 December 1996 | Return made up to 20/11/96; full list of members (5 pages) |
20 December 1996 | Return made up to 20/11/96; full list of members (5 pages) |
14 December 1995 | Return made up to 20/11/95; full list of members (12 pages) |
14 December 1995 | Return made up to 20/11/95; full list of members (12 pages) |
6 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
6 June 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
22 January 1992 | Resolutions
|
22 January 1992 | Resolutions
|
22 January 1992 | Resolutions
|
22 January 1992 | Resolutions
|
9 April 1991 | Company name changed G.& M.research applications limi ted\certificate issued on 10/04/91 (2 pages) |
9 April 1991 | Company name changed G.& M.research applications limi ted\certificate issued on 10/04/91 (2 pages) |
22 March 1991 | Resolutions
|
22 March 1991 | Resolutions
|
5 January 1970 | Incorporation (13 pages) |
5 January 1970 | Incorporation (13 pages) |