Company NameDem Window Solutions Limited
Company StatusActive
Company Number04026337
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid John Toulson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleManufacture
Country of ResidenceEngland
Correspondence Address555b Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5ER
Director NameJill Toulson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleManufacture
Country of ResidenceEngland
Correspondence Address555b Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5ER
Secretary NameJill Toulson
NationalityBritish
StatusCurrent
Appointed04 July 2000(same day as company formation)
RoleManufacture
Country of ResidenceEngland
Correspondence Address555b Doncaster Road
Ardsley
Barnsley
South Yorkshire
S71 5ER
Director NameDean Airey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address10 Bentham Drive
Barnsley
South Yorkshire
S71 2PE
Director NameMark Stuart Bowell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2006(6 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address95 Cumberland Drive
Ardsley
Barnsley
South Yorkshire
S71 5DF
Director NameErnest Bowell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2006(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2015)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address11 Penrhyn Walk
Ardsley
Barnsley
South Yorkshire
S71 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedemwindowsolutions.co.uk
Email address[email protected]
Telephone01226 298000
Telephone regionBarnsley

Location

Registered Address285 Dodworth Road
Barnsley
South Yorkshire
S70 6PF
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

229.5k at £1David John Toulson
51.00%
Ordinary
220.5k at £1Jill Toulson
49.00%
Ordinary

Financials

Year2014
Net Worth£906,152
Cash£432,664
Current Liabilities£414,275

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 July 2023Change of details for Mrs Jill Toulson as a person with significant control on 4 July 2023 (2 pages)
14 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
14 July 2023Change of details for Mr David John Toulson as a person with significant control on 4 July 2023 (2 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
8 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
5 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 450,000
(7 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 450,000
(7 pages)
14 July 2015Termination of appointment of Ernest Bowell as a director on 1 July 2015 (1 page)
14 July 2015Termination of appointment of Ernest Bowell as a director on 1 July 2015 (1 page)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 450,000
(7 pages)
14 July 2015Termination of appointment of Ernest Bowell as a director on 1 July 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2014Director's details changed for Mark Stuart Bowell on 1 August 2013 (2 pages)
18 July 2014Director's details changed for Ernest Bowell on 1 August 2013 (2 pages)
18 July 2014Director's details changed for Mark Stuart Bowell on 1 August 2013 (2 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 450,000
(8 pages)
18 July 2014Director's details changed for Ernest Bowell on 1 August 2013 (2 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 450,000
(8 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 450,000
(8 pages)
18 July 2014Director's details changed for Mark Stuart Bowell on 1 August 2013 (2 pages)
18 July 2014Director's details changed for Ernest Bowell on 1 August 2013 (2 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
15 July 2011Registered office address changed from 4 Round Hill Darton Barnsley South Yorkshire S75 5QJ on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 4 Round Hill Darton Barnsley South Yorkshire S75 5QJ on 15 July 2011 (1 page)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (8 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Jill Toulson on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dean Airey on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dean Airey on 4 July 2010 (2 pages)
19 July 2010Director's details changed for David John Toulson on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Dean Airey on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Stuart Bowell on 4 July 2010 (2 pages)
19 July 2010Director's details changed for David John Toulson on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Ernest Bowell on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Jill Toulson on 4 July 2010 (2 pages)
19 July 2010Director's details changed for David John Toulson on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Ernest Bowell on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Ernest Bowell on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Stuart Bowell on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Jill Toulson on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Mark Stuart Bowell on 4 July 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Return made up to 04/07/09; full list of members (5 pages)
7 July 2009Return made up to 04/07/09; full list of members (5 pages)
14 August 2008Director and secretary's change of particulars / jill toulson / 05/08/2008 (1 page)
14 August 2008Director's change of particulars / david toulson / 05/08/2008 (1 page)
14 August 2008Director's change of particulars / david toulson / 05/08/2008 (1 page)
14 August 2008Director and secretary's change of particulars / jill toulson / 05/08/2008 (1 page)
10 July 2008Return made up to 04/07/08; full list of members (5 pages)
10 July 2008Return made up to 04/07/08; full list of members (5 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
11 July 2006Return made up to 04/07/06; full list of members (2 pages)
25 October 2005Registered office changed on 25/10/05 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
25 October 2005Registered office changed on 25/10/05 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
28 July 2005Return made up to 04/07/05; full list of members (3 pages)
28 July 2005Return made up to 04/07/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 July 2003Return made up to 04/07/03; full list of members (7 pages)
16 July 2003Return made up to 04/07/03; full list of members (7 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 July 2002Return made up to 04/07/02; full list of members (7 pages)
14 July 2002Return made up to 04/07/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 October 2001Ad 22/08/01--------- £ si 25000@1=25000 £ ic 425000/450000 (2 pages)
27 October 2001Ad 28/12/00--------- £ si 100000@1 (2 pages)
27 October 2001Ad 04/07/01--------- £ si 25000@1 (2 pages)
27 October 2001Ad 29/01/01--------- £ si 100000@1 (2 pages)
27 October 2001Ad 04/07/01--------- £ si 25000@1 (2 pages)
27 October 2001Ad 29/01/01--------- £ si 100000@1 (2 pages)
27 October 2001Ad 30/03/01--------- £ si 50000@1 (2 pages)
27 October 2001Ad 22/08/01--------- £ si 25000@1=25000 £ ic 425000/450000 (2 pages)
27 October 2001Ad 30/11/00--------- £ si 100000@1 (2 pages)
27 October 2001Ad 30/11/00--------- £ si 100000@1 (2 pages)
27 October 2001Ad 28/12/00--------- £ si 100000@1 (2 pages)
27 October 2001Ad 30/03/01--------- £ si 50000@1 (2 pages)
26 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 October 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
24 September 2001Return made up to 04/07/01; full list of members (6 pages)
24 September 2001Return made up to 04/07/01; full list of members (6 pages)
2 October 2000Amending 882-filed 15/08/00 (2 pages)
2 October 2000Amending 882-filed 15/08/00 (2 pages)
30 August 2000£ nc 100000/1000000 25/08/00 (1 page)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 2000£ nc 100000/1000000 25/08/00 (1 page)
30 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 2000Ad 01/08/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 August 2000Ad 01/08/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Incorporation (17 pages)
4 July 2000Incorporation (17 pages)