Company NameDamar Supplies Limited
Company StatusActive
Company Number03027960
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr David Gray Burnham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Wilton Industrial Court
851 Bradford Road
Birstall
Batley
WF17 8NN
Director NameMr Douglas Peter Burnham
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleSwimming Pool Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Wilton Industrial Court
851 Bradford Road
Birstall
Batley
WF17 8NN
Secretary NameMr David Gray Burnham
NationalityEnglish
StatusCurrent
Appointed01 March 1995(same day as company formation)
RoleSwimming Pool Engineer
Country of ResidenceEngland
Correspondence AddressUnit 18 Wilton Industrial Court
851 Bradford Road
Birstall
Batley
WF17 8NN
Director NameSimon Hallas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(26 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Wilton Industrial Court
851 Bradford Road
Birstall
Batley
WF17 8NN
Director NameMr Michael Burnham
Date of BirthJune 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2022(26 years, 12 months after company formation)
Appointment Duration6 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Wilton Industrial Court
851 Bradford Road Birstall
Batley
West Yorkshire
WF17 8NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.a1pooldiscounts.co.uk
Telephone0808 1435566
Telephone regionFreephone

Location

Registered AddressUnit 18 Wilton Industrial Court
851 Bradford Road
Birstall
Batley
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

49 at £1Mr David G. Burnham
50.00%
Ordinary
49 at £1Mr Douglas Peter Burnham
50.00%
Ordinary

Financials

Year2014
Net Worth£118,138
Cash£3,911
Current Liabilities£183,833

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

20 February 2001Delivered on: 22 February 2001
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.
Outstanding

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
31 October 2022Termination of appointment of Simon Hallas as a director on 18 October 2022 (1 page)
5 October 2022Registered office address changed from Unit 19 Wilton Industrial Court 851 Bradford Road Birstall Batley West Yorkshire WF17 8NN to Unit 18 Wilton Industrial Court 851 Bradford Road Birstall Batley WF17 8NN on 5 October 2022 (1 page)
18 August 2022Termination of appointment of Michael Burnham as a director on 18 August 2022 (1 page)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
4 April 2022Director's details changed for Mr Michael Burnham on 31 March 2022 (2 pages)
4 April 2022Director's details changed for Mr David Gray Burnham on 4 April 2022 (2 pages)
31 March 2022Director's details changed for Mr Michael Burnham on 31 March 2022 (2 pages)
28 March 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
24 February 2022Appointment of Mr Michael Burnham as a director on 18 February 2022 (2 pages)
24 February 2022Appointment of Simon Hallas as a director on 18 February 2022 (2 pages)
12 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
3 September 2019Second filing of Confirmation Statement dated 01/03/2019 (5 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 03/09/2019
(5 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 98
(4 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 98
(4 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 98
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 98
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 98
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 98
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 98
(4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 98
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 March 2013Director's details changed for Mr Douglas Peter Burnham on 1 April 2012 (2 pages)
4 March 2013Director's details changed for Mr David Gray Burnham on 1 April 2012 (2 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Director's details changed for Mr David Gray Burnham on 1 April 2012 (2 pages)
4 March 2013Director's details changed for Mr Douglas Peter Burnham on 1 April 2012 (2 pages)
4 March 2013Director's details changed for Mr David Gray Burnham on 1 April 2012 (2 pages)
4 March 2013Secretary's details changed for Mr David Gray Burnham on 1 April 2012 (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Secretary's details changed for Mr David Gray Burnham on 1 April 2012 (1 page)
4 March 2013Director's details changed for Mr Douglas Peter Burnham on 1 April 2012 (2 pages)
4 March 2013Secretary's details changed for Mr David Gray Burnham on 1 April 2012 (1 page)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 March 2010Director's details changed for Douglas Peter Burnham on 1 March 2010 (2 pages)
3 March 2010Director's details changed for David Gray Burnham on 1 March 2010 (2 pages)
3 March 2010Director's details changed for David Gray Burnham on 1 March 2010 (2 pages)
3 March 2010Director's details changed for David Gray Burnham on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Douglas Peter Burnham on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Douglas Peter Burnham on 1 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
6 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 March 2008Return made up to 01/03/08; no change of members (7 pages)
7 March 2008Return made up to 01/03/08; no change of members (7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 March 2007Return made up to 01/03/07; full list of members (7 pages)
13 March 2007Return made up to 01/03/07; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 March 2006Return made up to 01/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
21 March 2006Return made up to 01/03/06; full list of members
  • 363(287) ‐ Registered office changed on 21/03/06
(7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
8 March 2005Return made up to 01/03/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 March 2004Return made up to 01/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2004Return made up to 01/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 March 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
14 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(6 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
23 January 2002Ad 28/12/01--------- £ si 1@1=1 £ ic 97/98 (2 pages)
23 January 2002Ad 28/12/01--------- £ si 1@1=1 £ ic 97/98 (2 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 March 2001Return made up to 01/03/01; full list of members (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
6 March 2000Return made up to 01/03/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 March 1999Return made up to 01/03/99; full list of members (6 pages)
8 March 1999Return made up to 01/03/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 March 1998Return made up to 01/03/98; full list of members (6 pages)
25 March 1998Return made up to 01/03/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 March 1997Return made up to 01/03/97; full list of members (6 pages)
26 March 1997Return made up to 01/03/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 April 1996Return made up to 01/03/96; full list of members (6 pages)
18 April 1996Return made up to 01/03/96; full list of members (6 pages)
17 April 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
17 April 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
29 November 1995Registered office changed on 29/11/95 from: 1 market street cleckheaton west yorkshire BD19 3RT (1 page)
29 November 1995Registered office changed on 29/11/95 from: 1 market street cleckheaton west yorkshire BD19 3RT (1 page)
9 November 1995Accounting reference date notified as 31/03 (1 page)
9 November 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Secretary resigned (1 page)
17 March 1995New secretary appointed;new director appointed (2 pages)
17 March 1995Secretary resigned (1 page)
17 March 1995New secretary appointed;new director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Director resigned (1 page)
17 March 1995Director resigned (1 page)