Company NameDSM Roofing Limited
DirectorsAndrew Christopher Foulkes and Dean James Foulkes
Company StatusActive
Company Number03934135
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Previous NameDeighton South & Midland Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Andrew Christopher Foulkes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Thurlstone
Sheffield
S36 9QT
Secretary NameDean James Foulkes
NationalityBritish
StatusCurrent
Appointed23 June 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Champany Fields
Dodworth
Barnsley
South Yorkshire
S75 3TY
Director NameMr Dean James Foulkes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address36 Champany Fields
Dodworth
Barnsley
South Yorkshire
S75 3TY
Secretary NameJulie Foulkes
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Cubley Brook Court
Penistone
Sheffield
South Yorkshire
S36 6DQ
Director NameMr Richard Joseph Oldroyd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Shaw Road
Thornham
Rochdale
OL16 4SH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.dibsa.co.uk/
Telephone01226 289471
Telephone regionBarnsley

Location

Registered Address17 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Andrew Christopher Foulkes
80.00%
Ordinary
10 at £1Dean Foulkes
10.00%
Ordinary
10 at £1Greig Hinchliffe
10.00%
Ordinary

Financials

Year2014
Net Worth£910,352
Cash£326,447
Current Liabilities£648,566

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

6 September 2011Delivered on: 7 September 2011
Satisfied on: 28 February 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
4 July 2002Delivered on: 10 July 2002
Persons entitled: National Westminster 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

28 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
20 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
16 June 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
30 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
7 July 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
4 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 June 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
13 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
23 February 2015Notice of completion of voluntary arrangement (16 pages)
23 February 2015Notice of completion of voluntary arrangement (16 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
18 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2014 (10 pages)
18 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2014 (10 pages)
23 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
23 May 2014Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
17 December 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2013 (9 pages)
17 December 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
26 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2012 (10 pages)
26 November 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2012 (10 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Dean James Foulkes on 1 December 2011 (2 pages)
20 March 2012Director's details changed for Dean James Foulkes on 1 December 2011 (2 pages)
20 March 2012Director's details changed for Dean James Foulkes on 1 December 2011 (2 pages)
20 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 October 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
20 October 2011Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2011Termination of appointment of Richard Oldroyd as a director (2 pages)
21 July 2011Termination of appointment of Richard Oldroyd as a director (2 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
19 January 2011Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 March 2010Director's details changed for Andrew Christopher Foulkes on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Richard Joseph Oldroyd on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Dean James Foulkes on 20 April 2009 (1 page)
25 March 2010Director's details changed for Dean James Foulkes on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Richard Joseph Oldroyd on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Dean James Foulkes on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Dean James Foulkes on 20 April 2009 (1 page)
25 March 2010Director's details changed for Andrew Christopher Foulkes on 25 March 2010 (2 pages)
2 March 2010Company name changed deighton south & midland LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed deighton south & midland LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
18 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
11 March 2009Return made up to 25/02/09; full list of members (4 pages)
29 October 2008Director appointed richard joseph oldroyd (2 pages)
29 October 2008Director appointed richard joseph oldroyd (2 pages)
9 October 2008Particulars of contract relating to shares (2 pages)
9 October 2008Particulars of contract relating to shares (2 pages)
9 October 2008Ad 26/09/08\gbp si 73@1=73\gbp ic 27/100\ (2 pages)
9 October 2008Particulars of contract relating to shares (2 pages)
9 October 2008Ad 26/09/08\gbp si 73@1=73\gbp ic 27/100\ (2 pages)
9 October 2008Ad 02/10/08\gbp si 25@1=25\gbp ic 2/27\ (2 pages)
9 October 2008Ad 02/10/08\gbp si 25@1=25\gbp ic 2/27\ (2 pages)
9 October 2008Particulars of contract relating to shares (2 pages)
22 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
22 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 April 2008Director appointed dean james foulkes (1 page)
18 April 2008Director appointed dean james foulkes (1 page)
20 March 2008Return made up to 25/02/08; full list of members (3 pages)
20 March 2008Return made up to 25/02/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from unit 1C oxspring wire mills oxspring sheffield south yorkshire S36 8YW (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Registered office changed on 19/03/2008 from unit 1C oxspring wire mills oxspring sheffield south yorkshire S36 8YW (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of register of members (1 page)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 March 2007Location of debenture register (1 page)
8 March 2007Registered office changed on 08/03/07 from: old freemans yard lambra road barnsley south yorkshire S70 1QY (1 page)
8 March 2007Return made up to 25/02/07; full list of members (2 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Return made up to 25/02/07; full list of members (2 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Registered office changed on 08/03/07 from: old freemans yard lambra road barnsley south yorkshire S70 1QY (1 page)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 25/02/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Return made up to 25/02/06; full list of members (2 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006New secretary appointed (1 page)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Registered office changed on 02/09/05 from: 1 cubley brook court penistone sheffield south yorkshire S36 6DQ (1 page)
2 September 2005Registered office changed on 02/09/05 from: 1 cubley brook court penistone sheffield south yorkshire S36 6DQ (1 page)
2 September 2005Director's particulars changed (1 page)
31 March 2005Return made up to 25/02/05; full list of members (6 pages)
31 March 2005Return made up to 25/02/05; full list of members (6 pages)
11 January 2005Accounts for a small company made up to 28 February 2004 (7 pages)
11 January 2005Accounts for a small company made up to 28 February 2004 (7 pages)
8 March 2004Return made up to 25/02/04; full list of members (6 pages)
8 March 2004Return made up to 25/02/04; full list of members (6 pages)
28 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
28 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
27 April 2003Return made up to 25/02/03; full list of members (6 pages)
27 April 2003Return made up to 25/02/03; full list of members (6 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
29 May 2002Return made up to 25/02/02; full list of members (6 pages)
29 May 2002Return made up to 25/02/02; full list of members (6 pages)
7 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
7 July 2001Accounts for a small company made up to 28 February 2001 (6 pages)
26 March 2001Return made up to 25/02/01; full list of members (6 pages)
26 March 2001Return made up to 25/02/01; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: 1 cubley brook court penistone sheffield south yorkshire S36 6DQ (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 1 cubley brook court penistone sheffield south yorkshire S36 6DQ (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
25 February 2000Incorporation (13 pages)
25 February 2000Incorporation (13 pages)