Company NameDM Technical Services Limited
DirectorsJohn Rowland Davenport and Vanessa Lorraine Jackson
Company StatusActive
Company Number05626811
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Previous NameRydenor Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Rowland Davenport
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMrs Vanessa Lorraine Jackson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(18 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleUk Tax Director And Head Of Holdings
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Secretary NameDowding & Mills Plc (Corporation)
StatusCurrent
Appointed13 September 2006(9 months, 4 weeks after company formation)
Appointment Duration17 years, 7 months
Correspondence Address193 Camp Hill
Birmingham
B12 0JJ
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameMr Robert Samuel Goldsmith
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address17 Morshead Mansions
Morshead Road
London
W9 1LE
Director NameMr Jeremy James Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory House Brampton Bryan
Bucknell
Shropshire
SY7 0DH
Wales
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHome Farm
The Hendre
Monmouth
Gwent
NP25 5HH
Wales
Director NameMr Simon Grant Balem
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dowding & Mills
Camp Hill
Birmingham
B12 0JJ
Director NameTimothy Ian Barrett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ferndale Park
Pedmore
Stourbridge
West Midlands
DY9 0RB
Director NameMr Andrew Hodgson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dowding & Mills
Camp Hill
Birmingham
B12 0JJ
Director NameMr Garth Jeffrey Bradwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dowding & Mills
Camp Hill
Birmingham
B12 0JJ
Director NameMr Naveed Hussain
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dowding & Mills
Camp Hill
Birmingham
B12 0JJ
Director NameMr Holger Hans-Jochen Ruckstuhl
Date of BirthJune 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 2018(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 March 2024)
RoleHead Group Tax And Holdings
Country of ResidenceSwitzerland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameMr Christian Powles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2022)
RoleHead Of Electro Mechanical Services - Emea
Country of ResidenceEngland
Correspondence AddressC/O Sulzer (Uk) Holdings Limited Manor Mill Lane
Leeds
LS11 8BR
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitedowdingandmills.com

Location

Registered AddressC/O Sulzer (Uk) Holdings Limited
Manor Mill Lane
Leeds
LS11 8BR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

27m at £1Castle Support Services PLC
83.98%
Preference
5.2m at £1Castle Support Services PLC
16.02%
Ordinary

Financials

Year2014
Net Worth£5,883,000
Current Liabilities£60,280,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

21 March 2024Appointment of Mrs Vanessa Lorraine Jackson as a director on 19 March 2024 (2 pages)
19 March 2024Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on 7 March 2024 (1 page)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
17 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
28 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
7 July 2022Termination of appointment of Christian Powles as a director on 4 July 2022 (1 page)
7 July 2022Appointment of Mr John Rowland Davenport as a director on 4 July 2022 (2 pages)
9 June 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
9 November 2021Withdrawal of a person with significant control statement on 9 November 2021 (2 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
27 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 July 2020Registered office address changed from C/O Dowding & Mills Camp Hill Birmingham B12 0JJ to C/O Sulzer (Uk) Holdings Limited Manor Mill Lane Leeds LS11 8BR on 20 July 2020 (1 page)
20 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
13 August 2019Appointment of Mr Christian Powles as a director on 1 August 2019 (2 pages)
12 August 2019Termination of appointment of Naveed Hussain as a director on 1 August 2019 (1 page)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 December 2018Appointment of Mr Holger Hans-Jochen Ruckstuhl as a director on 28 November 2018 (2 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (18 pages)
28 March 2018Appointment of Mr Naveed Hussain as a director on 27 March 2018 (2 pages)
28 March 2018Termination of appointment of Garth Jeffrey Bradwell as a director on 28 March 2018 (1 page)
3 January 2018Termination of appointment of Simon Grant Balem as a director on 22 December 2017 (1 page)
2 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 November 2017Notification of Castle Support Services Plc as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Notification of Castle Support Services Plc as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (18 pages)
23 May 2017Full accounts made up to 31 December 2016 (18 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Full accounts made up to 31 December 2015 (18 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 32,150,000
(5 pages)
23 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 32,150,000
(5 pages)
23 November 2015Director's details changed for Mr Garth Jeffrey Bradwell on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Garth Jeffrey Bradwell on 23 November 2015 (2 pages)
20 May 2015Full accounts made up to 31 December 2014 (19 pages)
20 May 2015Full accounts made up to 31 December 2014 (19 pages)
20 February 2015Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages)
20 February 2015Director's details changed for Mr Simon Grant Balem on 13 January 2015 (2 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 32,150,000
(6 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 32,150,000
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 January 2014Section 519 (2 pages)
9 January 2014Section 519 (2 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 32,150,000
(6 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 32,150,000
(6 pages)
4 October 2013Accounts made up to 31 December 2012 (17 pages)
4 October 2013Accounts made up to 31 December 2012 (17 pages)
31 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
31 May 2013Termination of appointment of Andrew Hodgson as a director (1 page)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
12 June 2012Accounts made up to 31 December 2011 (18 pages)
12 June 2012Accounts made up to 31 December 2011 (18 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
16 November 2011Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages)
16 November 2011Director's details changed for Mr Andrew Hodgson on 24 September 2011 (2 pages)
5 July 2011Accounts made up to 31 December 2010 (20 pages)
5 July 2011Accounts made up to 31 December 2010 (20 pages)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 March 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
3 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
3 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
18 November 2010Accounts made up to 30 June 2010 (18 pages)
18 November 2010Accounts made up to 30 June 2010 (18 pages)
28 July 2010Termination of appointment of Timothy Barrett as a director (1 page)
28 July 2010Termination of appointment of Tudor Davies as a director (1 page)
28 July 2010Termination of appointment of Timothy Barrett as a director (1 page)
28 July 2010Termination of appointment of Tudor Davies as a director (1 page)
28 July 2010Appointment of Mr Garth Jeffery Bradwell as a director (2 pages)
28 July 2010Appointment of Mr Garth Jeffery Bradwell as a director (2 pages)
28 July 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
28 July 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
6 May 2010Accounts made up to 30 June 2009 (17 pages)
6 May 2010Accounts made up to 30 June 2009 (17 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Timothy Ian Barrett on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Dowding & Mills Plc on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Timothy Ian Barrett on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Dowding & Mills Plc on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Dowding & Mills Plc on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Timothy Ian Barrett on 1 October 2009 (2 pages)
27 April 2009Accounts made up to 30 June 2008 (17 pages)
27 April 2009Accounts made up to 30 June 2008 (17 pages)
19 November 2008Return made up to 17/11/08; full list of members (4 pages)
19 November 2008Return made up to 17/11/08; full list of members (4 pages)
10 January 2008Return made up to 17/11/07; full list of members (6 pages)
10 January 2008Return made up to 17/11/07; full list of members (6 pages)
7 November 2007Accounts made up to 30 June 2007 (19 pages)
7 November 2007Accounts made up to 30 June 2007 (19 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
10 July 2007Registered office changed on 10/07/07 from: ground floor ryder court 14 ryder street london SW1Y 6QB (1 page)
10 July 2007Registered office changed on 10/07/07 from: ground floor ryder court 14 ryder street london SW1Y 6QB (1 page)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
27 June 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
8 June 2007Declaration of assistance for shares acquisition (7 pages)
8 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 June 2007Declaration of assistance for shares acquisition (7 pages)
8 June 2007Declaration of assistance for shares acquisition (7 pages)
8 June 2007Declaration of assistance for shares acquisition (7 pages)
8 June 2007Declaration of assistance for shares acquisition (7 pages)
8 June 2007Declaration of assistance for shares acquisition (7 pages)
8 June 2007Declaration of assistance for shares acquisition (7 pages)
8 June 2007Declaration of assistance for shares acquisition (7 pages)
8 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 May 2007Ad 28/03/07--------- £ si 6@1=6 £ ic 32149994/32150000 (1 page)
2 May 2007Ad 28/03/07--------- £ si 6@1=6 £ ic 32149994/32150000 (1 page)
27 April 2007Group of companies' accounts made up to 31 August 2006 (34 pages)
27 April 2007Group of companies' accounts made up to 31 August 2006 (34 pages)
11 December 2006Return made up to 17/11/06; full list of members (10 pages)
11 December 2006Return made up to 17/11/06; full list of members (10 pages)
10 October 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
10 October 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
6 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
22 August 2006£ ic 32649994/32149994 25/07/06 £ sr 500000@1=500000 (1 page)
22 August 2006£ nc 32650000/32150000 25/07/06 (1 page)
22 August 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(6 pages)
22 August 2006£ ic 32649994/32149994 25/07/06 £ sr 500000@1=500000 (1 page)
22 August 2006£ nc 32650000/32150000 25/07/06 (1 page)
22 August 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(6 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 August 2006£ nc 5000000/32650000 25/07/06 (2 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 August 2006Ad 25/07/06--------- £ si 27649994@1=27649994 £ ic 5000000/32649994 (4 pages)
7 August 2006Ad 25/07/06--------- £ si 27649994@1=27649994 £ ic 5000000/32649994 (4 pages)
7 August 2006£ nc 5000000/32650000 25/07/06 (2 pages)
16 February 2006Company name changed rydenor investments LIMITED\certificate issued on 16/02/06 (3 pages)
16 February 2006Company name changed rydenor investments LIMITED\certificate issued on 16/02/06 (3 pages)
4 January 2006Ad 21/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2006Ad 21/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 December 2005New director appointed (3 pages)
9 December 2005Registered office changed on 09/12/05 from: 50 broadway london SW1H 0BL (1 page)
9 December 2005New director appointed (3 pages)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (10 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (3 pages)
9 December 2005Registered office changed on 09/12/05 from: 50 broadway london SW1H 0BL (1 page)
9 December 2005New director appointed (10 pages)
17 November 2005Incorporation (15 pages)
17 November 2005Incorporation (15 pages)