Bury
Lancashire
BL9 7BE
Director Name | Mr Timothy Barber |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2023(41 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Drm Building Bond Street Bury Lancashire BL9 7BE |
Director Name | Ms Andrea Kuehne |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 December 2023(41 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drm Building 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(41 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drm Building Bond Street Bury Lancashire BL9 7BE |
Secretary Name | Mrs Lisa Marie Barber |
---|---|
Status | Current |
Appointed | 28 December 2023(41 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Drm Building Bond Street Bury Lancashire BL9 7BE |
Director Name | Jon Antony Moore |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Sales Manager |
Correspondence Address | 5 Ridley Close Beaumont Park Hexham Northumberland NE46 2HY |
Director Name | John Smith |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 91 Rudston Avenue Billingham Cleveland TS22 5BW |
Secretary Name | John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Works Manager |
Correspondence Address | 91 Rudston Avenue Billingham Cleveland TS22 5BW |
Director Name | John Whiffin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | 26 Abbey Drive Tynemouth Tyne & Wear NE30 4JU |
Secretary Name | Christine Whiffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 26 Abbey Drive North Shields Tyne & Wear NE30 4JU |
Director Name | Christine Whiffin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(17 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 26 Abbey Drive North Shields Tyne & Wear NE30 4JU |
Director Name | Mr Peter John McGuinness |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(25 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drm Building Bond Street Bury Lancashire BL9 7BE |
Director Name | Mr John Yeouart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drm Building Bond Street Bury Lancashire BL9 7BE |
Secretary Name | Aspen (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(25 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 December 2023) |
Correspondence Address | 25 Dewhurst Clough Road Egerton Bolton Lancashire BL7 9TY |
Website | filterservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 604752 |
Telephone region | Middlesbrough |
Registered Address | Drm Building Bond Street Bury Lancashire BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Drm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,488 |
Cash | £33,261 |
Current Liabilities | £60,817 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 August 2010 | Delivered on: 1 September 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
18 October 1996 | Delivered on: 4 November 1996 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 August 1987 | Delivered on: 29 August 1987 Satisfied on: 9 February 1994 Persons entitled: Co-Operative Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 23.03.82. Particulars: All bookdebts & other debts & claims (including insurance claims) now & from time to time due or owing to or vested in the mortgagor. Fully Satisfied |
23 March 1982 | Delivered on: 1 April 1982 Satisfied on: 9 February 1994 Persons entitled: Co-Operative Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, fixtures, fixed plant, machinery, all stocks, shares and other securities. Fully Satisfied |
18 January 2024 | Appointment of Mrs Lisa Marie Barber as a secretary on 28 December 2023 (2 pages) |
---|---|
18 January 2024 | Appointment of Mr Timothy Barber as a director on 28 December 2023 (2 pages) |
18 January 2024 | Appointment of Mrs Lisa Marie Barber as a director on 28 December 2023 (2 pages) |
18 January 2024 | Cessation of Drm Limited as a person with significant control on 28 December 2023 (1 page) |
18 January 2024 | Termination of appointment of Peter John Mcguinness as a director on 28 December 2023 (1 page) |
18 January 2024 | Appointment of Mr Michael Moston as a director on 28 December 2023 (2 pages) |
18 January 2024 | Termination of appointment of Aspen (Uk) Limited as a secretary on 28 December 2023 (1 page) |
18 January 2024 | Notification of Industri Textil Job Ab as a person with significant control on 28 December 2023 (2 pages) |
18 January 2024 | Appointment of Ms Andrea Kuehne as a director on 28 December 2023 (2 pages) |
21 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
8 June 2023 | Satisfaction of charge 3 in full (1 page) |
8 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
1 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
30 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
24 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
27 May 2021 | Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 27 May 2021 (1 page) |
13 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
13 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 9 June 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Termination of appointment of John Yeouart as a director (1 page) |
24 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Termination of appointment of John Yeouart as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 May 2011 | Registered office address changed from Drm Building Bond Street Bury Lancs Bl9&Be on 29 May 2011 (1 page) |
29 May 2011 | Registered office address changed from Drm Building Bond Street Bury Lancs Bl9&Be on 29 May 2011 (1 page) |
29 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
29 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr Peter John Mcguinness on 17 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Aspen (Uk) Limited on 17 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Peter John Mcguinness on 17 May 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Aspen (Uk) Limited on 17 May 2010 (2 pages) |
20 May 2010 | Appointment of Mr John Yeouart as a director (2 pages) |
20 May 2010 | Appointment of Mr John Yeouart as a director (2 pages) |
19 May 2010 | Termination of appointment of John Whiffin as a director (1 page) |
19 May 2010 | Termination of appointment of John Whiffin as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 August 2009 | Secretary's change of particulars / aspen uk LIMITED / 05/08/2009 (1 page) |
8 August 2009 | Secretary's change of particulars / aspen uk LIMITED / 05/08/2009 (1 page) |
23 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from drm house bond street bury lancs BL9 7BE (1 page) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from drm house bond street bury lancs BL9 7BE (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Location of register of members (1 page) |
23 May 2008 | Location of debenture register (1 page) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
2 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 August 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 June 2007 | Return made up to 17/05/07; full list of members
|
18 June 2007 | Return made up to 17/05/07; full list of members
|
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 36/38 light pipe hall road north oxbridge industrial estate stockton on tees cleveland TS18 4AH (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 36/38 light pipe hall road north oxbridge industrial estate stockton on tees cleveland TS18 4AH (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
18 May 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
20 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
7 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
23 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
7 July 1999 | New director appointed (2 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned;director resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
4 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 February 1982 | Certificate of incorporation (1 page) |
3 February 1982 | Certificate of incorporation (1 page) |