Bury
Lancashire
BL9 7BE
Director Name | Mr Timothy Barber |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(53 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bond Street Bury Lancashire BL9 7BE |
Director Name | Mr Michael Moston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2023(53 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bond Street Bury Lancashire BL9 7BE |
Director Name | Mrs Lisa Marie Barber |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(53 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bond Street Bury Lancashire BL9 7BE |
Secretary Name | Mrs Lisa Marie Barber |
---|---|
Status | Current |
Appointed | 01 January 2024(53 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Bond Street Bury Lancashire BL9 7BE |
Director Name | Mr Derrick Sinclair Cairns |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 1995) |
Role | Sales Director |
Correspondence Address | 46 Meadow Way Tottington Bury Lancashire BL8 3HU |
Director Name | Mr Peter John McGuinness |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months (resigned 28 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bond Street Bury Lancashire BL9 7BE |
Secretary Name | Mr Derrick Sinclair Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 1991) |
Role | Company Director |
Correspondence Address | 46 Meadow Way Tottington Bury Lancashire BL8 3HU |
Director Name | Mr Ian McGuinness |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 October 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Dewhurst Clough Road Egerton Bolton Lancashire BL7 9TY |
Secretary Name | Mr Ian McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Dewhurst Clough Road Egerton Bolton Lancashire BL7 9TY |
Director Name | Mr Richard Hoyle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(22 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bond Street Bury Lancashire BL9 7BE |
Director Name | Mrs Francine Elise Black |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(42 years after company formation) |
Appointment Duration | 8 years (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bond Street Bury Lancashire BL9 7BE |
Director Name | Mr Mark Simon Lockwood |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bond Street Bury Lancashire BL9 7BE |
Secretary Name | Aspen UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(30 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 28 December 2023) |
Correspondence Address | 25 Dewhurst Clough Road Egerton Bolton Lancashire BL7 9TY |
Website | drm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7631776 |
Telephone region | Manchester |
Registered Address | Bond Street Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
10.5k at £1 | Drm LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr Peter John Mcguinness 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,121 |
Cash | £29,132 |
Current Liabilities | £430,583 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
19 August 2010 | Delivered on: 28 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 September 2004 | Delivered on: 16 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 2000 | Delivered on: 16 March 2000 Satisfied on: 5 November 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or D.R.M.(bury) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 1977 | Delivered on: 9 December 1977 Satisfied on: 23 December 2004 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital (see doc M19). Fully Satisfied |
13 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
11 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 July 2020 | Termination of appointment of Francine Elise Black as a director on 21 July 2020 (1 page) |
13 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
12 September 2019 | Termination of appointment of Mark Simon Lockwood as a director on 6 September 2019 (1 page) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Richard Hoyle as a director on 31 March 2019 (1 page) |
14 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
28 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 May 2018 | Appointment of Mr Mark Simon Lockwood as a director on 31 May 2018 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
21 February 2014 | Appointment of Ms Andrea Kuehne as a director (2 pages) |
21 February 2014 | Appointment of Ms Andrea Kuehne as a director (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Appointment of Mrs Francine Elise Black as a director (2 pages) |
24 July 2012 | Appointment of Mrs Francine Elise Black as a director (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Richard Hoyle on 3 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Richard Hoyle on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Richard Hoyle on 3 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
5 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 03/08/07; no change of members (7 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (16 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
17 August 2005 | Return made up to 03/08/05; full list of members (8 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 September 2004 | Resolutions
|
27 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 September 2004 | Resolutions
|
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (9 pages) |
23 August 2004 | Return made up to 03/08/04; full list of members (9 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
29 August 2003 | Return made up to 03/08/03; full list of members (9 pages) |
26 August 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
26 August 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
13 November 2002 | Return made up to 03/08/02; full list of members
|
13 November 2002 | Return made up to 03/08/02; full list of members
|
5 September 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
5 September 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
19 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
19 September 2001 | Return made up to 03/08/01; full list of members (8 pages) |
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
31 July 2001 | Resolutions
|
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Return made up to 03/08/00; full list of members (8 pages) |
5 September 2000 | Return made up to 03/08/00; full list of members (8 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: south cross st bury lancs BL9 0RB (1 page) |
7 July 2000 | Registered office changed on 07/07/00 from: south cross st bury lancs BL9 0RB (1 page) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
19 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
29 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 03/08/97; full list of members (6 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 August 1996 | Return made up to 03/08/96; change of members (6 pages) |
28 August 1996 | Return made up to 03/08/96; change of members (6 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 August 1995 | Return made up to 03/08/95; change of members (6 pages) |
22 August 1995 | Return made up to 03/08/95; change of members (6 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |