Company NameDam Investments And Properties Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number07401732
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Adam Paul Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Secretary NameRebecca Nga-See Mosley
NationalityBritish
StatusCurrent
Appointed12 October 2010(4 days after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG
Director NameMr James Maurice Vincent Mosley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Huddersfield
HD3 4QG

Location

Registered AddressRamsden Mills
Britannia Road
Huddersfield
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

3.7m at £0.0001Hartford Trust
43.53%
Ordinary D
2.4m at £0.0001Adam Paul Mosley
28.24%
Ordinary C
2.4m at £0.0001David James Mosley
28.24%
Ordinary B

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

2 March 2021Delivered on: 4 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as or being ashbrow mills ashbrow road fartown huddersfield land registry title numbers WYK663710 and WYK398629.
Outstanding
20 February 2020Delivered on: 2 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at ramsden mills britannia road huddersfield HD3 4QG title number WYK479424.
Outstanding
20 February 2020Delivered on: 24 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 July 2016Delivered on: 3 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H firm mills grove street huddersfield t/no WYK606048.
Outstanding
8 July 2016Delivered on: 11 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
2 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
1 November 2022Cessation of James Maurice Vincent Mosley as a person with significant control on 23 April 2022 (1 page)
24 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
25 October 2021Director's details changed for Mr David James Mosley on 19 October 2021 (2 pages)
25 October 2021Change of details for Mr David James Mosley as a person with significant control on 19 October 2021 (2 pages)
19 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
4 March 2021Registration of charge 074017320006, created on 2 March 2021 (49 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
23 October 2020Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 March 2020Registration of charge 074017320005, created on 20 February 2020 (33 pages)
24 February 2020Registration of charge 074017320004, created on 20 February 2020 (61 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
14 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 May 2017Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages)
25 May 2017Director's details changed for Mr David James Mosley on 23 May 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
3 August 2016Registration of charge 074017320003, created on 26 July 2016 (12 pages)
3 August 2016Registration of charge 074017320003, created on 26 July 2016 (12 pages)
29 July 2016Consolidation of shares on 1 July 2016 (4 pages)
29 July 2016Consolidation of shares on 1 July 2016 (4 pages)
19 July 2016Satisfaction of charge 074017320001 in full (1 page)
19 July 2016Satisfaction of charge 074017320001 in full (1 page)
11 July 2016Registration of charge 074017320002, created on 8 July 2016 (26 pages)
11 July 2016Registration of charge 074017320002, created on 8 July 2016 (26 pages)
28 June 2016Registration of charge 074017320001, created on 21 June 2016 (26 pages)
28 June 2016Registration of charge 074017320001, created on 21 June 2016 (26 pages)
29 March 2016Particulars of variation of rights attached to shares (2 pages)
29 March 2016Particulars of variation of rights attached to shares (2 pages)
22 December 2015Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
22 December 2015Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 858.5
(6 pages)
8 October 2015Register(s) moved to registered inspection location C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
8 October 2015Register(s) moved to registered inspection location C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX (1 page)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 858.5
(6 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 858.5
(6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 858.5
(6 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 858.5
(6 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 858.5
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 858.5
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 858.5
(6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 858.5
(6 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
1 July 2013Purchase of own shares. (3 pages)
1 July 2013Purchase of own shares. (3 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 858.50
(4 pages)
25 June 2013Cancellation of shares. Statement of capital on 25 June 2013
  • GBP 858.50
(4 pages)
11 June 2013Resolutions
  • RES13 ‐ Purchase contract 30/05/2013
(2 pages)
11 June 2013Resolutions
  • RES13 ‐ Purchase contract 30/05/2013
(2 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Change of share class name or designation (2 pages)
22 March 2013Director's details changed for James Maurice Vincent Mosley on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr David James Mosley on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr David James Mosley on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Adam Paul Mosley on 20 March 2013 (2 pages)
22 March 2013Director's details changed for James Maurice Vincent Mosley on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Adam Paul Mosley on 20 March 2013 (2 pages)
8 January 2013Director's details changed for James Maurice Vincent Mosley on 23 November 2012 (2 pages)
8 January 2013Director's details changed for James Maurice Vincent Mosley on 23 November 2012 (2 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
26 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 October 2012Register(s) moved to registered office address (1 page)
9 October 2012Register(s) moved to registered office address (1 page)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
24 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
24 October 2011Accounts for a small company made up to 30 April 2011 (6 pages)
21 October 2011Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 30 Mountjoy Road Huddersfield HD1 5QG United Kingdom on 21 October 2011 (1 page)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
17 October 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
17 October 2011Register inspection address has been changed (1 page)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
14 October 2011Secretary's details changed for Rebecca Nga-See Mosley on 8 October 2011 (1 page)
14 October 2011Secretary's details changed for Rebecca Nga-See Mosley on 8 October 2011 (1 page)
14 October 2011Secretary's details changed for Rebecca Nga-See Mosley on 8 October 2011 (1 page)
3 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,010
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 1,010
(4 pages)
9 November 2010Appointment of Rebecca Nga-See Mosley as a secretary (3 pages)
9 November 2010Appointment of Rebecca Nga-See Mosley as a secretary (3 pages)
8 November 2010Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
8 November 2010Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Ramsden Mills Britannia Road Milnsbridge Huddersfield HD3 4QG United Kingdom on 8 November 2010 (1 page)
8 November 2010Current accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1,000
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1,000
(4 pages)
21 October 2010Director's details changed for James Maurice Vincent Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for James Maurice Vincent Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for David James Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Adam Paul Mosley on 21 October 2010 (2 pages)
21 October 2010Director's details changed for David James Mosley on 21 October 2010 (2 pages)
8 October 2010Incorporation (19 pages)
8 October 2010Incorporation (19 pages)