Company NameD R M Limited
Company StatusActive
Company Number04591828
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John McGuinness
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDrm Building 5 Bond Street
Bury
BL9 7BE
Director NameMrs Judith April McGuinness
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrm Building 5 Bond Street
Bury
BL9 7BE
Director NameMr Callum John McGuinness
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrm Building 5 Bond Street
Bury
BL9 7BE
Director NameMiss Sian Kathryn McGuinness
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrm Building 5 Bond Street
Bury
BL9 7BE
Secretary NameAspen UK Limited (Corporation)
StatusCurrent
Appointed27 November 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 5 months
Correspondence Address25 Dewhurst Clough Road
Egerton
Bolton
Lancashire
BL7 9TY
Director NameMr Richard Hoyle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrm Building Bond Street
Bury
Lancashire
BL9 7BE
Director NameMrs Francine Elise Black
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDrm House Bond Street
Bury
Lancashire
BL9 7BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

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

Location

Registered AddressDrm Building
5 Bond Street
Bury
BL9 7BE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Callum Mcguinness
8.73%
Ordinary
800 at £1Sian Mcguinness
8.73%
Ordinary
2.7k at £1Judith A. Mcguinness
29.27%
Ordinary
2.7k at £1Peter J. Mcguinness
29.27%
Ordinary
1.1k at £1Ian Mcguinness
12.07%
Ordinary
1000 at £1Pamela A. Mcguinness
10.92%
Ordinary
87 at £1Julie E. Mcguinness
0.95%
Ordinary
5 at £1Mr Richard Hoyle
0.05%
Ordinary

Financials

Year2014
Turnover£3,792,640
Gross Profit£847,717
Net Worth£1,129,311
Cash£274,759
Current Liabilities£647,427

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 Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

8 September 2010Delivered 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 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. See the mortgage charge document for full details.
Outstanding

Filing History

20 December 2023Registered 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 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
14 December 2023Registered 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 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
12 December 2022Satisfaction of charge 1 in full (1 page)
5 December 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
1 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
10 January 2022Appointment of Mr Callum John Mcguinness as a director on 10 January 2022 (2 pages)
10 January 2022Appointment of Miss Sian Kathryn Mcguinness as a director on 10 January 2022 (2 pages)
2 December 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
24 June 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
3 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
13 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
28 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 May 2019Termination of appointment of Francine Elise Black as a director on 20 May 2019 (1 page)
29 April 2019Termination of appointment of Richard Hoyle as a director on 31 March 2019 (1 page)
30 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
7 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,160
(7 pages)
25 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 9,160
(7 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (22 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,160
(7 pages)
7 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,160
(7 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (22 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (22 pages)
31 January 2014Appointment of Mrs Francine Elise Black as a director (2 pages)
31 January 2014Appointment of Mrs Francine Elise Black as a director (2 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 9,160
(5 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 9,160
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
19 July 2012Appointment of Mrs Judith April Mcguinness as a director (2 pages)
19 July 2012Appointment of Mrs Judith April Mcguinness as a director (2 pages)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (20 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (20 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
21 December 2009Secretary's details changed for Aspen Uk Limited on 15 November 2009 (2 pages)
21 December 2009Secretary's details changed for Aspen Uk Limited on 15 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Richard Hoyle on 15 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Richard Hoyle on 15 November 2009 (2 pages)
21 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mr Peter John Mcguinness on 15 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Peter John Mcguinness on 15 November 2009 (2 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (20 pages)
13 May 2009Gbp ic 9360/9210\03/04/09\gbp sr 150@1=150\ (2 pages)
13 May 2009Gbp ic 9210/9160\03/04/09\gbp sr 50@1=50\ (2 pages)
13 May 2009Gbp ic 9210/9160\03/04/09\gbp sr 50@1=50\ (2 pages)
13 May 2009Gbp ic 9360/9210\03/04/09\gbp sr 150@1=150\ (2 pages)
9 December 2008Return made up to 15/11/08; full list of members (5 pages)
9 December 2008Return made up to 15/11/08; full list of members (5 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
21 August 2008Total exemption full accounts made up to 31 December 2007 (20 pages)
27 March 2008Capitals not rolled up (1 page)
27 March 2008Gbp ic 9660/9360\28/02/08\gbp sr 300@1=300\ (1 page)
27 March 2008Gbp ic 9660/9360\28/02/08\gbp sr 300@1=300\ (1 page)
27 March 2008Capitals not rolled up (1 page)
15 November 2007Return made up to 15/11/07; full list of members (3 pages)
15 November 2007Return made up to 15/11/07; full list of members (3 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
6 August 2007Total exemption full accounts made up to 31 December 2006 (19 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
29 November 2006Return made up to 15/11/06; full list of members (3 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
8 December 2005Return made up to 15/11/05; full list of members (9 pages)
8 December 2005Return made up to 15/11/05; full list of members (9 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (19 pages)
28 January 2005Return made up to 15/11/04; full list of members (9 pages)
28 January 2005Return 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 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
27 September 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
8 December 2003Return made up to 15/11/03; full list of members (8 pages)
8 December 2003Return made up to 15/11/03; full list of members (8 pages)
20 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2003£ nc 100/15000 27/11/02 (1 page)
20 March 2003Ad 27/11/02--------- £ si 10509@1=10509 £ ic 1/10510 (4 pages)
5 February 2003Registered office changed on 05/02/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
5 February 2003Registered office changed on 05/02/03 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
22 January 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
15 November 2002Incorporation (9 pages)
15 November 2002Incorporation (9 pages)