Company NameJob Filtration UK Limited
Company StatusActive
Company Number00983478
CategoryPrivate Limited Company
Incorporation Date1 July 1970(53 years, 10 months ago)
Previous NameD.R.M.Industrial Fabrics Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMs Andrea Kuehne
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed20 January 2014(43 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Director NameMr Timothy Barber
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(53 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Director NameMr Michael Moston
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(53 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Director NameMrs Lisa Marie Barber
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(53 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Secretary NameMrs Lisa Marie Barber
StatusCurrent
Appointed01 January 2024(53 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Director NameMr Derrick Sinclair Cairns
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 1995)
RoleSales Director
Correspondence Address46 Meadow Way
Tottington
Bury
Lancashire
BL8 3HU
Director NameMr Peter John McGuinness
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 1 month after company formation)
Appointment Duration32 years, 5 months (resigned 28 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Secretary NameMr Derrick Sinclair Cairns
NationalityBritish
StatusResigned
Appointed03 August 1991(21 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 November 1991)
RoleCompany Director
Correspondence Address46 Meadow Way
Tottington
Bury
Lancashire
BL8 3HU
Director NameMr Ian McGuinness
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY
Secretary NameMr Ian McGuinness
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY
Director NameMr Richard Hoyle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(22 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Director NameMrs Francine Elise Black
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(42 years after company formation)
Appointment Duration8 years (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Director NameMr Mark Simon Lockwood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(47 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street
Bury
Lancashire
BL9 7BE
Secretary NameAspen UK Limited (Corporation)
StatusResigned
Appointed04 September 2000(30 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 28 December 2023)
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY

Contact

Websitedrm.co.uk
Email address[email protected]
Telephone0161 7631776
Telephone regionManchester

Location

Registered AddressBond Street
Bury
Lancashire
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

10.5k at £1Drm LTD
99.99%
Ordinary
1 at £1Mr Peter John Mcguinness
0.01%
Ordinary

Financials

Year2014
Net Worth£327,121
Cash£29,132
Current Liabilities£430,583

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

19 August 2010Delivered 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 2004Delivered 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 2000Delivered 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 1977Delivered 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

Filing History

13 August 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
11 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
27 July 2020Termination of appointment of Francine Elise Black as a director on 21 July 2020 (1 page)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
12 September 2019Termination of appointment of Mark Simon Lockwood as a director on 6 September 2019 (1 page)
15 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Richard Hoyle as a director on 31 March 2019 (1 page)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
28 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 May 2018Appointment of Mr Mark Simon Lockwood as a director on 31 May 2018 (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,510
(5 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,510
(5 pages)
21 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,510
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,510
(5 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,510
(5 pages)
14 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,510
(5 pages)
21 February 2014Appointment of Ms Andrea Kuehne as a director (2 pages)
21 February 2014Appointment of Ms Andrea Kuehne as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,510
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,510
(4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 10,510
(4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
24 July 2012Appointment of Mrs Francine Elise Black as a director (2 pages)
24 July 2012Appointment of Mrs Francine Elise Black as a director (2 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Richard Hoyle on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Richard Hoyle on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Peter John Mcguinness on 3 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Richard Hoyle on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages)
25 August 2010Secretary's details changed for Aspen Uk Limited on 3 August 2010 (2 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
4 September 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 September 2007Return made up to 03/08/07; no change of members (7 pages)
5 September 2007Return made up to 03/08/07; no change of members (7 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
31 August 2006Return made up to 03/08/06; full list of members (7 pages)
31 August 2006Return made up to 03/08/06; full list of members (7 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
17 August 2005Return made up to 03/08/05; full list of members (8 pages)
17 August 2005Return made up to 03/08/05; full list of members (8 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Full accounts made up to 31 December 2003 (15 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 September 2004Full accounts made up to 31 December 2003 (15 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
23 August 2004Return made up to 03/08/04; full list of members (9 pages)
23 August 2004Return made up to 03/08/04; full list of members (9 pages)
29 August 2003Return made up to 03/08/03; full list of members (9 pages)
29 August 2003Return made up to 03/08/03; full list of members (9 pages)
26 August 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
26 August 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
13 November 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
5 September 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
19 September 2001Return made up to 03/08/01; full list of members (8 pages)
19 September 2001Return made up to 03/08/01; full list of members (8 pages)
31 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
12 July 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
5 September 2000Return made up to 03/08/00; full list of members (8 pages)
5 September 2000Return made up to 03/08/00; full list of members (8 pages)
22 August 2000Full accounts made up to 31 December 1999 (14 pages)
22 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 July 2000Registered office changed on 07/07/00 from: south cross st bury lancs BL9 0RB (1 page)
7 July 2000Registered office changed on 07/07/00 from: south cross st bury lancs BL9 0RB (1 page)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
19 August 1999Return made up to 03/08/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 December 1998 (14 pages)
3 June 1999Full accounts made up to 31 December 1998 (14 pages)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 September 1998Full accounts made up to 31 December 1997 (14 pages)
26 August 1998Return made up to 03/08/98; no change of members (4 pages)
26 August 1998Return made up to 03/08/98; no change of members (4 pages)
29 August 1997Return made up to 03/08/97; full list of members (6 pages)
29 August 1997Return made up to 03/08/97; full list of members (6 pages)
18 August 1997Full accounts made up to 31 December 1996 (15 pages)
18 August 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (15 pages)
7 October 1996Full accounts made up to 31 December 1995 (15 pages)
28 August 1996Return made up to 03/08/96; change of members (6 pages)
28 August 1996Return made up to 03/08/96; change of members (6 pages)
15 September 1995Full accounts made up to 31 December 1994 (15 pages)
15 September 1995Full accounts made up to 31 December 1994 (15 pages)
22 August 1995Return made up to 03/08/95; change of members (6 pages)
22 August 1995Return made up to 03/08/95; change of members (6 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)