Ardsley
Barnsley
South Yorkshire
S71 5ER
Director Name | Jill Toulson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2000(same day as company formation) |
Role | Manufacture |
Country of Residence | England |
Correspondence Address | 555b Doncaster Road Ardsley Barnsley South Yorkshire S71 5ER |
Secretary Name | Jill Toulson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2000(same day as company formation) |
Role | Manufacture |
Country of Residence | England |
Correspondence Address | 555b Doncaster Road Ardsley Barnsley South Yorkshire S71 5ER |
Director Name | Dean Airey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 10 Bentham Drive Barnsley South Yorkshire S71 2PE |
Director Name | Mark Stuart Bowell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 95 Cumberland Drive Ardsley Barnsley South Yorkshire S71 5DF |
Director Name | Ernest Bowell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2015) |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 11 Penrhyn Walk Ardsley Barnsley South Yorkshire S71 5DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | demwindowsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 298000 |
Telephone region | Barnsley |
Registered Address | 285 Dodworth Road Barnsley South Yorkshire S70 6PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 30 other UK companies use this postal address |
229.5k at £1 | David John Toulson 51.00% Ordinary |
---|---|
220.5k at £1 | Jill Toulson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £906,152 |
Cash | £432,664 |
Current Liabilities | £414,275 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (10 months ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 2 weeks from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 July 2023 | Change of details for Mrs Jill Toulson as a person with significant control on 4 July 2023 (2 pages) |
14 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
14 July 2023 | Change of details for Mr David John Toulson as a person with significant control on 4 July 2023 (2 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
8 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Ernest Bowell as a director on 1 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Ernest Bowell as a director on 1 July 2015 (1 page) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Ernest Bowell as a director on 1 July 2015 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Director's details changed for Mark Stuart Bowell on 1 August 2013 (2 pages) |
18 July 2014 | Director's details changed for Ernest Bowell on 1 August 2013 (2 pages) |
18 July 2014 | Director's details changed for Mark Stuart Bowell on 1 August 2013 (2 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Ernest Bowell on 1 August 2013 (2 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mark Stuart Bowell on 1 August 2013 (2 pages) |
18 July 2014 | Director's details changed for Ernest Bowell on 1 August 2013 (2 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Registered office address changed from 4 Round Hill Darton Barnsley South Yorkshire S75 5QJ on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 4 Round Hill Darton Barnsley South Yorkshire S75 5QJ on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Director's details changed for Jill Toulson on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dean Airey on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dean Airey on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for David John Toulson on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Dean Airey on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Stuart Bowell on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for David John Toulson on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ernest Bowell on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jill Toulson on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for David John Toulson on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ernest Bowell on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Ernest Bowell on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Stuart Bowell on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Jill Toulson on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Stuart Bowell on 4 July 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (5 pages) |
14 August 2008 | Director and secretary's change of particulars / jill toulson / 05/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / david toulson / 05/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / david toulson / 05/08/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / jill toulson / 05/08/2008 (1 page) |
10 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: old linen court 83-85 shambles street barnsley south yorkshire S70 2SB (1 page) |
28 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
28 July 2005 | Return made up to 04/07/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
14 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 October 2001 | Ad 22/08/01--------- £ si 25000@1=25000 £ ic 425000/450000 (2 pages) |
27 October 2001 | Ad 28/12/00--------- £ si 100000@1 (2 pages) |
27 October 2001 | Ad 04/07/01--------- £ si 25000@1 (2 pages) |
27 October 2001 | Ad 29/01/01--------- £ si 100000@1 (2 pages) |
27 October 2001 | Ad 04/07/01--------- £ si 25000@1 (2 pages) |
27 October 2001 | Ad 29/01/01--------- £ si 100000@1 (2 pages) |
27 October 2001 | Ad 30/03/01--------- £ si 50000@1 (2 pages) |
27 October 2001 | Ad 22/08/01--------- £ si 25000@1=25000 £ ic 425000/450000 (2 pages) |
27 October 2001 | Ad 30/11/00--------- £ si 100000@1 (2 pages) |
27 October 2001 | Ad 30/11/00--------- £ si 100000@1 (2 pages) |
27 October 2001 | Ad 28/12/00--------- £ si 100000@1 (2 pages) |
27 October 2001 | Ad 30/03/01--------- £ si 50000@1 (2 pages) |
26 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
26 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
24 September 2001 | Return made up to 04/07/01; full list of members (6 pages) |
24 September 2001 | Return made up to 04/07/01; full list of members (6 pages) |
2 October 2000 | Amending 882-filed 15/08/00 (2 pages) |
2 October 2000 | Amending 882-filed 15/08/00 (2 pages) |
30 August 2000 | £ nc 100000/1000000 25/08/00 (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | £ nc 100000/1000000 25/08/00 (1 page) |
30 August 2000 | Resolutions
|
17 August 2000 | Ad 01/08/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
17 August 2000 | Ad 01/08/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
7 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Incorporation (17 pages) |
4 July 2000 | Incorporation (17 pages) |