Bury
BL9 7BE
Director Name | Mrs Judith April McGuinness |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drm Building 5 Bond Street Bury BL9 7BE |
Director Name | Mr Callum John McGuinness |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drm Building 5 Bond Street Bury BL9 7BE |
Director Name | Miss Sian Kathryn McGuinness |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drm Building 5 Bond Street Bury BL9 7BE |
Secretary Name | Aspen UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 21 years, 5 months |
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 | 27 November 2002(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drm Building 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 | 16 December 2013(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 May 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Drm House Bond Street Bury Lancashire BL9 7BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | drm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7631776 |
Telephone region | Manchester |
Registered Address | Drm Building 5 Bond Street Bury 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 |
800 at £1 | Callum Mcguinness 8.73% Ordinary |
---|---|
800 at £1 | Sian Mcguinness 8.73% Ordinary |
2.7k at £1 | Judith A. Mcguinness 29.27% Ordinary |
2.7k at £1 | Peter J. Mcguinness 29.27% Ordinary |
1.1k at £1 | Ian Mcguinness 12.07% Ordinary |
1000 at £1 | Pamela A. Mcguinness 10.92% Ordinary |
87 at £1 | Julie E. Mcguinness 0.95% Ordinary |
5 at £1 | Mr Richard Hoyle 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,792,640 |
Gross Profit | £847,717 |
Net Worth | £1,129,311 |
Cash | £274,759 |
Current Liabilities | £647,427 |
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 | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
8 September 2010 | Delivered on: 9 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: Land lying to the west of bond street, bury t/no GM281868 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
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. See the mortgage charge document for full details. Outstanding |
20 December 2023 | Registered office address changed from Drm Building Drm Building 5 Bond Street Bury BL9 7BE United Kingdom to Drm Building 5 Bond Street Bury BL9 7BE on 20 December 2023 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 15 November 2023 with updates (4 pages) |
14 December 2023 | Registered office address changed from Drm Building Bond Street Bury Lancashire BL9 7BE England to Drm Building Drm Building 5 Bond Street Bury BL9 7BE on 14 December 2023 (1 page) |
21 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
12 December 2022 | Satisfaction of charge 1 in full (1 page) |
5 December 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
1 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
10 January 2022 | Appointment of Mr Callum John Mcguinness as a director on 10 January 2022 (2 pages) |
10 January 2022 | Appointment of Miss Sian Kathryn Mcguinness as a director on 10 January 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
24 June 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
13 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
28 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
13 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
21 May 2019 | Termination of appointment of Francine Elise Black as a director on 20 May 2019 (1 page) |
29 April 2019 | Termination of appointment of Richard Hoyle as a director on 31 March 2019 (1 page) |
30 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
7 December 2016 | Registered office address changed from Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Bond Street Bury Lancashire BL9 7BE to Drm Building Bond Street Bury Lancashire BL9 7BE on 7 December 2016 (1 page) |
7 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
17 September 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (22 pages) |
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (22 pages) |
18 September 2014 | Total exemption full accounts made up to 31 December 2013 (22 pages) |
31 January 2014 | Appointment of Mrs Francine Elise Black as a director (2 pages) |
31 January 2014 | Appointment of Mrs Francine Elise Black as a director (2 pages) |
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
19 July 2012 | Appointment of Mrs Judith April Mcguinness as a director (2 pages) |
19 July 2012 | Appointment of Mrs Judith April Mcguinness as a director (2 pages) |
8 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (20 pages) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Secretary's details changed for Aspen Uk Limited on 15 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Aspen Uk Limited on 15 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Richard Hoyle on 15 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Richard Hoyle on 15 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mr Peter John Mcguinness on 15 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Peter John Mcguinness on 15 November 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (20 pages) |
13 May 2009 | Gbp ic 9360/9210\03/04/09\gbp sr 150@1=150\ (2 pages) |
13 May 2009 | Gbp ic 9210/9160\03/04/09\gbp sr 50@1=50\ (2 pages) |
13 May 2009 | Gbp ic 9210/9160\03/04/09\gbp sr 50@1=50\ (2 pages) |
13 May 2009 | Gbp ic 9360/9210\03/04/09\gbp sr 150@1=150\ (2 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (20 pages) |
27 March 2008 | Capitals not rolled up (1 page) |
27 March 2008 | Gbp ic 9660/9360\28/02/08\gbp sr 300@1=300\ (1 page) |
27 March 2008 | Gbp ic 9660/9360\28/02/08\gbp sr 300@1=300\ (1 page) |
27 March 2008 | Capitals not rolled up (1 page) |
15 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
6 August 2007 | Total exemption full accounts made up to 31 December 2006 (19 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
8 September 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
8 December 2005 | Return made up to 15/11/05; full list of members (9 pages) |
8 December 2005 | Return made up to 15/11/05; full list of members (9 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (19 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (19 pages) |
28 January 2005 | Return made up to 15/11/04; full list of members (9 pages) |
28 January 2005 | Return made up to 15/11/04; full list of members (9 pages) |
25 November 2004 | £ ic 10510/9860 15/11/04 £ sr 650@1=650 (1 page) |
25 November 2004 | £ ic 10510/9860 15/11/04 £ sr 650@1=650 (1 page) |
27 September 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
27 September 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Ad 27/11/02--------- £ si 10509@1=10509 £ ic 1/10510 (4 pages) |
20 March 2003 | £ nc 100/15000 27/11/02 (1 page) |
20 March 2003 | Resolutions
|
20 March 2003 | £ nc 100/15000 27/11/02 (1 page) |
20 March 2003 | Ad 27/11/02--------- £ si 10509@1=10509 £ ic 1/10510 (4 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
22 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
15 November 2002 | Incorporation (9 pages) |
15 November 2002 | Incorporation (9 pages) |