Company NameDamar Limited
Company StatusActive
Company Number01469426
CategoryPrivate Limited Company
Incorporation Date28 December 1979(44 years, 4 months ago)
Previous NameWigmaster Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePhillip James Bennett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Daw Lane
Horbury
Wakefield
West Yorkshire
WF4 5DR
Director NameMr Jonathan Rowland Bourne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Spath Road
Didsbury
Manchester
M20 2QT
Director NameMrs Diane Flynn
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed11 October 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly Piccadilly
Manchester
M1 2HY
Director NameMr Carl Sever
Date of BirthJune 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2022(42 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly Piccadilly
Manchester
M1 2HY
Director NameMrs Dale Pascal Stafford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValecrest 118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameMrs June Yvonne Obrien
NationalityBritish
StatusResigned
Appointed16 October 1991(11 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 1991)
RoleCompany Director
Correspondence Address24 Ashley Street
Hyde
Cheshire
SK14 4AJ
Secretary NameMr Martin Stafford
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr Martin Stafford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr Christopher Cherry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(26 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mayville Drive
Didsbury
Manchester
Lancashire
M20 3RB
Director NameMr Robin Matthew Lindsay
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(36 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 December 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly Piccadilly
Manchester
M1 2HY

Contact

Websitedamartraining.com
Email address[email protected]
Telephone0161 4808171
Telephone regionManchester

Location

Registered Address111 Piccadilly Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

150 at £1Total Learning LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£218,155
Cash£289,440
Current Liabilities£427,159

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

19 August 1992Delivered on: 21 August 1992
Satisfied on: 1 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
17 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
9 March 2022Appointment of Mr Carl Sever as a director on 1 March 2022 (2 pages)
12 January 2022Termination of appointment of Robin Matthew Lindsay as a director on 29 December 2021 (1 page)
18 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
5 January 2021Registered office address changed from First Floor Petersgate House 64 st Petersgate Stockport Cheshire SK1 1HE to 111 Piccadilly Piccadilly Manchester M1 2HY on 5 January 2021 (1 page)
29 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
9 March 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 October 2019Appointment of Mrs Diane Flynn as a director on 11 October 2019 (2 pages)
26 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
3 March 2016Appointment of Mr Robin Matthew Lindsay as a director on 1 February 2016 (2 pages)
3 March 2016Appointment of Mr Robin Matthew Lindsay as a director on 1 February 2016 (2 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
(4 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
(4 pages)
6 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 150
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 150
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 150
(4 pages)
27 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 150
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
6 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
21 October 2009Director's details changed for Jonathan Rowland Bourne on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Phillip James Bennett on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jonathan Rowland Bourne on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Phillip James Bennett on 21 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
23 October 2008Return made up to 12/10/08; full list of members (3 pages)
23 October 2008Return made up to 12/10/08; full list of members (3 pages)
10 September 2008Amended accounts made up to 31 December 2007 (14 pages)
10 September 2008Amended accounts made up to 31 December 2007 (14 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
7 April 2008Appointment terminated director christopher cherry (1 page)
7 April 2008Appointment terminated director christopher cherry (1 page)
18 March 2008Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD (1 page)
18 March 2008Registered office changed on 18/03/2008 from 36-38 st petersgate stockport cheshire SK1 1HD (1 page)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
9 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Return made up to 12/10/06; full list of members (3 pages)
5 December 2006Return made up to 12/10/06; full list of members (3 pages)
5 December 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Declaration of satisfaction of mortgage/charge (1 page)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 October 2005Return made up to 12/10/05; full list of members (7 pages)
19 October 2005Return made up to 12/10/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (10 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (10 pages)
6 October 2004Return made up to 12/10/04; full list of members (7 pages)
6 October 2004Return made up to 12/10/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 October 2003Return made up to 12/10/03; full list of members (7 pages)
19 October 2003Return made up to 12/10/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
25 October 2002Return made up to 12/10/02; full list of members (7 pages)
25 October 2002Return made up to 12/10/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 January 2002Return made up to 12/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 2002Return made up to 12/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 July 2001Resolutions
  • RES13 ‐ Auditors resignation 21/12/00
(1 page)
23 July 2001Resolutions
  • RES13 ‐ Auditors resignation 21/12/00
(1 page)
23 July 2001Removing an auditor (1 page)
23 July 2001Removing an auditor (1 page)
18 July 2001Ad 02/04/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 July 2001Ad 02/04/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 December 2000Return made up to 12/10/00; full list of members (6 pages)
19 December 2000Return made up to 12/10/00; full list of members (6 pages)
18 December 2000Amended accounts made up to 31 July 1999 (8 pages)
18 December 2000Amended accounts made up to 31 July 1999 (8 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
3 November 1999Return made up to 12/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 1999Return made up to 12/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 October 1998Return made up to 12/10/98; no change of members (4 pages)
22 October 1998Return made up to 12/10/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
31 December 1997Return made up to 12/10/97; full list of members (6 pages)
31 December 1997Return made up to 12/10/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 October 1996Return made up to 12/10/96; no change of members (4 pages)
28 October 1996Return made up to 12/10/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 October 1995Return made up to 12/10/95; no change of members (4 pages)
18 October 1995Return made up to 12/10/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)