Company NameDallmar Building Services Ltd
DirectorsLee Dallinson and Scott Martin
Company StatusActive
Company Number06220589
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Previous NameTerraferma Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Dallinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NameMr Scott Martin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(8 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business
Woodseats Close
Sheffield
S8 0TB
Director NameCarl Backhouse
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8, Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameMr Michael John Ellin
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
S10 2NH

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lee Dallinson
99.01%
Ordinary A
1 at £1Claire Wyatt
0.99%
Ordinary B

Financials

Year2014
Net Worth£18,560
Cash£21,855
Current Liabilities£17,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

14 October 2016Delivered on: 17 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 52 hilton lane manchester M28 0ST.
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 6 wesley street manchester M27 6AD.
Outstanding
14 October 2016Delivered on: 17 October 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 8 rockhouse close eccles manchester M30 7EJ.
Outstanding

Filing History

20 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
22 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
11 August 2022Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 11 August 2022 (1 page)
27 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
20 May 2022Director's details changed for Mr Lee Dallinson on 11 March 2021 (2 pages)
20 May 2022Change of details for Mr Lee Dallinson as a person with significant control on 11 March 2021 (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 June 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
10 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Registration of charge 062205890004, created on 14 October 2016 (4 pages)
17 October 2016Registration of charge 062205890003, created on 14 October 2016 (16 pages)
17 October 2016Registration of charge 062205890004, created on 14 October 2016 (4 pages)
17 October 2016Registration of charge 062205890002, created on 14 October 2016 (4 pages)
17 October 2016Registration of charge 062205890003, created on 14 October 2016 (16 pages)
17 October 2016Registration of charge 062205890001, created on 14 October 2016 (4 pages)
17 October 2016Registration of charge 062205890002, created on 14 October 2016 (4 pages)
17 October 2016Registration of charge 062205890001, created on 14 October 2016 (4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 202
(4 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 202
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 202
(3 pages)
8 December 2015Appointment of Mr Scott Martin as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Scott Martin as a director on 7 December 2015 (2 pages)
8 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 202
(3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 101
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 101
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 101
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 101
(4 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 101
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Change of share class name or designation (2 pages)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 June 2012Termination of appointment of Michael Ellin as a secretary (1 page)
21 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
21 June 2012Termination of appointment of Michael Ellin as a secretary (1 page)
24 January 2012Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Unit 8, Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 24 January 2012 (1 page)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 May 2011Secretary's details changed for Mr Michael John Ellin on 31 December 2010 (1 page)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
6 May 2011Secretary's details changed for Mr Michael John Ellin on 31 December 2010 (1 page)
18 April 2011Termination of appointment of Carl Backhouse as a director (1 page)
18 April 2011Termination of appointment of Carl Backhouse as a director (1 page)
1 April 2011Company name changed terraferma LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Company name changed terraferma LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Carl Backhouse on 19 April 2010 (2 pages)
4 June 2010Director's details changed for Lee Dallinson on 19 April 2010 (2 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Lee Dallinson on 19 April 2010 (2 pages)
4 June 2010Director's details changed for Carl Backhouse on 19 April 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Return made up to 20/04/09; full list of members (4 pages)
28 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 June 2008Return made up to 20/04/08; full list of members (4 pages)
10 June 2008Return made up to 20/04/08; full list of members (4 pages)
16 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)