Company NameDemex Limited
Company StatusActive
Company Number01267254
CategoryPrivate Limited Company
Incorporation Date6 July 1976(47 years, 10 months ago)
Previous NamesThorpe Demolition & Excavations Limited and Demex (Northern) Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Clarence Kenneth Frederick Booth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF
Director NameMr James Henry Booth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF
Director NameMr Kelvin Lee Rowbotham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(42 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF
Director NameMr Jason Kenneth Booth
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleMetal Trader
Country of ResidenceEngland
Correspondence AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF
Director NameMr Kenneth Frederick Booth
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF
Secretary NameMr Kenneth Frederick Booth
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF
Director NameMr Graham Richard Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(17 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF
Secretary NameMr James Henry Booth
StatusResigned
Appointed02 December 2013(37 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2019)
RoleCompany Director
Correspondence AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF

Contact

Websitedemex.co.uk
Telephone0800 0467247
Telephone regionFreephone

Location

Registered AddressClarence Metal Works.
Armer St.
Rotherham.
S60 1AF
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Shareholders

999 at £1C.f. Booth LTD
99.90%
Ordinary
1 at £1James Henry Booth
0.10%
Ordinary

Financials

Year2014
Turnover£6,057,786
Net Worth£3,482,718
Cash£267,870
Current Liabilities£1,656,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 June 2020Delivered on: 26 June 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 1. all estates and interests of the company in any freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the company or in which the company has an interest at any time.. 2. all of the company's patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).
Outstanding
27 February 2019Delivered on: 1 March 2019
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
18 January 2018Delivered on: 25 January 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: Land and building to the north east of raventhorpe road, thornhill (title number: WYK293440).
Outstanding
7 March 2016Delivered on: 24 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 January 1993Delivered on: 9 January 1993
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £56104.60 due from the company to the chargee under the terms of an agreement.
Particulars: All the right title and interest of the company under the insurances.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 November 2023Accounts for a small company made up to 31 March 2023 (22 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 October 2022Accounts for a small company made up to 31 March 2022 (21 pages)
15 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 March 2021 (18 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 October 2020Accounts for a small company made up to 31 March 2020 (19 pages)
7 July 2020Satisfaction of charge 012672540004 in full (1 page)
7 July 2020Satisfaction of charge 012672540003 in full (1 page)
26 June 2020Registration of charge 012672540005, created on 22 June 2020 (51 pages)
19 May 2020Auditor's resignation (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
8 May 2019Termination of appointment of James Henry Booth as a secretary on 16 April 2019 (1 page)
2 April 2019Appointment of Mr Jason Kenneth Booth as a director on 20 March 2019 (2 pages)
1 March 2019Registration of charge 012672540004, created on 27 February 2019 (16 pages)
15 January 2019Appointment of Mr Kelvin Lee Rowbotham as a director on 15 January 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 March 2018 (18 pages)
14 February 2018Accounts for a small company made up to 31 March 2017 (17 pages)
6 February 2018Satisfaction of charge 012672540002 in full (1 page)
25 January 2018Registration of charge 012672540003, created on 18 January 2018 (43 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Statement of company's objects (2 pages)
3 January 2018Satisfaction of charge 1 in full (1 page)
3 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017All of the property or undertaking has been released from charge 1 (2 pages)
18 June 2017Accounts for a small company made up to 31 March 2016 (19 pages)
18 June 2017Accounts for a small company made up to 31 March 2016 (19 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 March 2016Registration of charge 012672540002, created on 7 March 2016 (5 pages)
24 March 2016Registration of charge 012672540002, created on 7 March 2016 (5 pages)
10 February 2016Full accounts made up to 31 March 2015 (14 pages)
10 February 2016Full accounts made up to 31 March 2015 (14 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(4 pages)
3 February 2015Full accounts made up to 31 March 2014 (14 pages)
3 February 2015Full accounts made up to 31 March 2014 (14 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
11 January 2014Termination of appointment of Kenneth Booth as a director (1 page)
11 January 2014Appointment of Mr James Henry Booth as a secretary (2 pages)
11 January 2014Termination of appointment of Kenneth Booth as a secretary (1 page)
11 January 2014Appointment of Mr James Henry Booth as a secretary (2 pages)
11 January 2014Termination of appointment of Kenneth Booth as a secretary (1 page)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 November 2012Full accounts made up to 31 March 2012 (16 pages)
20 November 2012Full accounts made up to 31 March 2012 (16 pages)
28 May 2012Termination of appointment of Graham Wilson as a director (1 page)
28 May 2012Termination of appointment of Graham Wilson as a director (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 March 2011 (15 pages)
11 October 2011Full accounts made up to 31 March 2011 (15 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
31 December 2010Full accounts made up to 31 March 2010 (15 pages)
28 January 2010Director's details changed for James Henry Booth on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Henry Booth on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page)
28 January 2010Director's details changed for Mr Graham Richard Wilson on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mr Graham Richard Wilson on 31 December 2009 (2 pages)
28 January 2010Secretary's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (1 page)
28 January 2010Director's details changed for Mr Kenneth Frederick Booth on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Clarence Kenneth Frederick Booth on 31 December 2009 (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
19 January 2010Full accounts made up to 31 March 2009 (14 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
18 December 2008Full accounts made up to 31 March 2008 (14 pages)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
29 January 2008Full accounts made up to 31 March 2007 (14 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 May 2007Full accounts made up to 31 March 2006 (14 pages)
10 May 2007Full accounts made up to 31 March 2006 (14 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Full accounts made up to 31 March 2005 (14 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 February 2004Full accounts made up to 31 March 2003 (13 pages)
6 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
22 December 1997Full accounts made up to 31 March 1997 (11 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)