Company NameDTMS Limited
DirectorsDaniel Philip Lazenby and Philip Robert Lazenby
Company StatusActive
Company Number04392914
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Daniel Philip Lazenby
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSpringhill Farm
Fellbeck Pateley Bridge
Harrogate
North Yorkshire
HG3 5EX
Director NameMr Philip Robert Lazenby
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Farm
Fellbeck Pateley Bridge
Harrogate
North Yorkshire
HG3 5EX
Director NameMr Daniel Jonathan Clarke
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressSpringhill Farm
Fellbeck Pateley Bridge
Harrogate
North Yorkshire
HG3 5EX
Director NameMrs Elaine Clarke
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressSpringhill Farm
Fellbeck Pateley Bridge
Harrogate
North Yorkshire
HG3 5EX
Secretary NameMrs Elaine Clarke
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence AddressSpringhill Farm
Fellbeck Pateley Bridge
Harrogate
North Yorkshire
HG3 5EX
Secretary NameMr Trevor Elliott
StatusResigned
Appointed17 December 2019(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressSpringhill Farm
Fellbeck Pateley Bridge
Harrogate
North Yorkshire
HG3 5EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dtmsgroup.co.uk
Telephone01765 620400
Telephone regionRipon

Location

Registered AddressThe Copse
Dalton
Thirsk
North Yorkshire
YO7 3HS
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishDalton
WardSowerby & Topcliffe
Built Up AreaDalton

Shareholders

50 at £1Daniel J. Clarke
50.00%
Ordinary
50 at £1Elaine Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£706,404
Cash£228,200
Current Liabilities£140,005

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

28 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
18 December 2019Termination of appointment of Elaine Clarke as a secretary on 17 December 2019 (1 page)
18 December 2019Termination of appointment of Daniel Jonathan Clarke as a director on 18 December 2019 (1 page)
18 December 2019Appointment of Mr Trevor Elliott as a secretary on 17 December 2019 (2 pages)
18 December 2019Termination of appointment of Elaine Clarke as a director on 18 December 2019 (1 page)
29 November 2019Director's details changed for Mr Philip Robert Lazenby on 27 November 2019 (2 pages)
29 November 2019Change of details for Mr Philip Robert Lazenby as a person with significant control on 27 November 2019 (2 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
9 January 2019Change of details for Mr Christopher Mark Lazenby as a person with significant control on 6 December 2018 (2 pages)
9 January 2019Notification of Philip Robert Lazenby as a person with significant control on 6 December 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
12 December 2017Sub-division of shares on 1 November 2017 (4 pages)
12 December 2017Sub-division of shares on 1 November 2017 (4 pages)
17 November 2017Notice of Restriction on the Company's Articles (2 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
17 November 2017Notice of Restriction on the Company's Articles (2 pages)
10 November 2017Appointment of Mr Philip Robert Lazenby as a director on 1 November 2017 (2 pages)
10 November 2017Cessation of Elaine Clarke as a person with significant control on 1 November 2017 (1 page)
10 November 2017Cessation of Daniel Jonathan Clarke as a person with significant control on 1 November 2017 (1 page)
10 November 2017Notification of Christopher Mark Lazenby as a person with significant control on 1 November 2017 (2 pages)
10 November 2017Notification of Daniel Philip Lazenby as a person with significant control on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Daniel Philip Lazenby as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Philip Robert Lazenby as a director on 1 November 2017 (2 pages)
10 November 2017Notification of Daniel Philip Lazenby as a person with significant control on 1 November 2017 (2 pages)
10 November 2017Cessation of Daniel Jonathan Clarke as a person with significant control on 1 November 2017 (1 page)
10 November 2017Notification of Christopher Mark Lazenby as a person with significant control on 1 November 2017 (2 pages)
10 November 2017Appointment of Mr Daniel Philip Lazenby as a director on 1 November 2017 (2 pages)
10 November 2017Cessation of Elaine Clarke as a person with significant control on 1 November 2017 (1 page)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Elaine Clarke on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Daniel Jonathan Clarke on 12 March 2010 (2 pages)
13 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Elaine Clarke on 12 March 2010 (2 pages)
13 April 2010Director's details changed for Daniel Jonathan Clarke on 12 March 2010 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
16 March 2009Return made up to 12/03/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 April 2008Return made up to 12/03/08; full list of members (4 pages)
23 April 2008Return made up to 12/03/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Return made up to 12/03/07; full list of members (2 pages)
12 March 2007Return made up to 12/03/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 May 2006Return made up to 12/03/06; full list of members (2 pages)
5 May 2006Return made up to 12/03/06; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
12 April 2005Return made up to 12/03/05; full list of members (7 pages)
12 April 2005Return made up to 12/03/05; full list of members (7 pages)
13 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 May 2003Registered office changed on 18/05/03 from: 12 studley roger ripon north yorkshire HG4 3AY (1 page)
18 May 2003Registered office changed on 18/05/03 from: 12 studley roger ripon north yorkshire HG4 3AY (1 page)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 April 2003Return made up to 12/03/03; full list of members (7 pages)
10 April 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
10 April 2002Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
12 March 2002Incorporation (17 pages)
12 March 2002Incorporation (17 pages)