Bolton
BL1 4QR
Director Name | Mrs Lily Maltman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1994(same day as company formation) |
Role | Clerk/Secretary |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Stephen James Maltman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(17 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 07 October 2020) |
Role | Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Secretary Name | Mrs Jacqueline Relph |
---|---|
Status | Closed |
Appointed | 04 January 2016(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 October 2020) |
Role | Company Director |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Director Name | Mrs Jacqueline Relph |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(22 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 07 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Secretary Name | Mrs Lily Maltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Clerk/Secretary |
Country of Residence | England |
Correspondence Address | Weir Mill Crosse Hall Street Chorley Lancashire PR6 0UH |
Director Name | Mr Derek Johnson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Weir Mill Crosse Hall Street Chorley Lancashire PR6 0UH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dvmpigments.co.uk |
---|---|
Telephone | 01257 278995 |
Telephone region | Coppull |
Registered Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
48 at £1 | David Vincent Maltman 40.00% Ordinary A |
---|---|
36 at £1 | Lily Maltman 30.00% Ordinary B |
30 at £1 | Stephen James Maltman 25.00% Ordinary C |
3 at £1 | Derek Johnson 2.50% Ordinary D |
3 at £1 | Jacqui Relph 2.50% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £531,318 |
Cash | £84,951 |
Current Liabilities | £630,269 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 2013 | Delivered on: 1 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 December 2000 | Delivered on: 10 January 2001 Satisfied on: 6 December 2007 Persons entitled: Hsbc 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. Fully Satisfied |
5 July 1994 | Delivered on: 7 July 1994 Satisfied on: 14 July 2012 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
20 May 1994 | Delivered on: 26 May 1994 Satisfied on: 4 November 1994 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 |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (9 pages) |
14 October 2016 | Appointment of Mrs Jacqueline Relph as a director on 1 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Derek Johnson as a director on 30 September 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Appointment of Mrs Jacqueline Relph as a secretary on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Lily Maltman as a secretary on 4 January 2016 (1 page) |
20 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
20 November 2013 | Registered office address changed from Kem Mill, Factory Lane Whittle Le Woods Chorley Lancashire PR6 7EA on 20 November 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Registration of charge 028859510004 (7 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2012 | Resolutions
|
27 March 2012 | Statement of capital following an allotment of shares on 30 April 2011
|
23 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Secretary's details changed for Mrs Lily Maltman on 9 January 2012 (1 page) |
22 March 2012 | Secretary's details changed for Mrs Lily Maltman on 9 January 2012 (1 page) |
22 March 2012 | Director's details changed for Mrs Lily Maltman on 9 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mrs Lily Maltman on 9 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr David Vincent Maltman on 9 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Derek Johnson on 9 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Stephen James Maltman on 21 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Mr Derek Johnson on 9 January 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr David Vincent Maltman on 9 January 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Appointment of Mr Stephen James Maltman as a director (2 pages) |
20 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for David Vincent Maltman on 27 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Lily Maltman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Derek Johnson on 27 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: judeland house 45 judeland astley village chorley, lancs. PR7 1XJ (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: kem mill, factory lane whittle le woods chorley lancashire PR6 7EA (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 10/01/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 February 2002 | Return made up to 10/01/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 March 2001 | Return made up to 10/01/01; full list of members (6 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
8 February 1999 | Return made up to 10/01/99; no change of members (4 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 10/01/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
23 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1996 | Return made up to 10/01/96; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 March 1995 | Return made up to 10/01/95; full list of members (6 pages) |
10 January 1994 | Incorporation (19 pages) |