Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director Name | John Edward Morris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD |
Director Name | Mr Timothy James Whiting |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD |
Secretary Name | Steven Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr David Nicholas Kassler |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 06 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Steven Lloyd |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Joseph Henry Cronly |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6DA |
Director Name | Mr Mark Philip Hersee |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6DA |
Director Name | Mr Andrew James Tompsett Newington |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6DA |
Secretary Name | Diane Cannon |
---|---|
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Portman Square London W1H 6DA |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £1,140,869,000 |
Gross Profit | £391,505,000 |
Net Worth | -£408,956,000 |
Cash | £54,491,000 |
Current Liabilities | £315,387,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 18 March 2017 (overdue) |
---|
24 August 2023 | Administrator's progress report (50 pages) |
---|---|
16 March 2023 | Notice of extension of period of Administration (3 pages) |
20 February 2023 | Administrator's progress report (52 pages) |
23 August 2022 | Administrator's progress report (50 pages) |
21 February 2022 | Administrator's progress report (49 pages) |
30 August 2021 | Administrator's progress report (49 pages) |
23 February 2021 | Administrator's progress report (48 pages) |
3 September 2020 | Administrator's progress report (61 pages) |
6 May 2020 | Notice of extension of period of Administration (7 pages) |
14 February 2020 | Administrator's progress report (59 pages) |
30 December 2019 | Notice of order removing administrator from office (14 pages) |
29 August 2019 | Administrator's progress report (60 pages) |
1 March 2019 | Administrator's progress report (62 pages) |
27 August 2018 | Administrator's progress report (62 pages) |
22 February 2018 | Administrator's progress report (62 pages) |
15 September 2017 | Notice of extension of period of Administration (4 pages) |
15 September 2017 | Notice of extension of period of Administration (4 pages) |
3 September 2017 | Administrator's progress report (62 pages) |
3 September 2017 | Administrator's progress report (62 pages) |
25 February 2017 | Administrator's progress report to 14 September 2016 (59 pages) |
25 February 2017 | Administrator's progress report to 14 September 2016 (59 pages) |
21 December 2016 | Notice of appointment of replacement/additional administrator (11 pages) |
21 December 2016 | Notice of resignation of an administrator (11 pages) |
21 December 2016 | Notice of appointment of replacement/additional administrator (11 pages) |
21 December 2016 | Notice of resignation of an administrator (11 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
30 August 2016 | Administrator's progress report to 20 July 2016 (58 pages) |
30 August 2016 | Administrator's progress report to 20 July 2016 (58 pages) |
4 March 2016 | Administrator's progress report to 20 January 2016 (77 pages) |
4 March 2016 | Administrator's progress report to 20 January 2016 (77 pages) |
17 September 2015 | Notice of extension of period of Administration (1 page) |
17 September 2015 | Notice of extension of period of Administration (1 page) |
24 August 2015 | Administrator's progress report to 20 July 2015 (37 pages) |
24 August 2015 | Administrator's progress report to 20 July 2015 (37 pages) |
24 April 2015 | Administrator's progress report to 14 March 2015 (37 pages) |
24 April 2015 | Administrator's progress report to 14 March 2015 (37 pages) |
26 November 2014 | Notice of deemed approval of proposals (1 page) |
26 November 2014 | Notice of deemed approval of proposals (1 page) |
18 November 2014 | Statement of affairs with form 2.14B (7 pages) |
18 November 2014 | Statement of affairs with form 2.14B (7 pages) |
13 November 2014 | Statement of administrator's proposal (97 pages) |
13 November 2014 | Statement of administrator's proposal (97 pages) |
30 September 2014 | Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 30 September 2014 (2 pages) |
29 September 2014 | Appointment of an administrator (1 page) |
29 September 2014 | Appointment of an administrator (1 page) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 January 2014 | Appointment of Mr Steven Lloyd as a director (2 pages) |
6 January 2014 | Appointment of Mr Steven Lloyd as a director (2 pages) |
6 January 2014 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
6 January 2014 | Appointment of Mr David Nicholas Kassler as a director (2 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (40 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (40 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
29 November 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 June 2011 | Director's details changed for John Edward Morris on 27 April 2011 (3 pages) |
13 June 2011 | Director's details changed for Timothy James Whiting on 27 April 2011 (3 pages) |
13 June 2011 | Director's details changed for Timothy James Whiting on 27 April 2011 (3 pages) |
13 June 2011 | Director's details changed for Philip David Dobson on 27 April 2011 (3 pages) |
13 June 2011 | Director's details changed for John Edward Morris on 27 April 2011 (3 pages) |
13 June 2011 | Director's details changed for Philip David Dobson on 27 April 2011 (3 pages) |
8 June 2011 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 8 June 2011 (2 pages) |
11 May 2011 | Appointment of John Edward Morris as a director (3 pages) |
11 May 2011 | Termination of appointment of Diane Cannon as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Joseph Cronly as a director (2 pages) |
11 May 2011 | Appointment of John Edward Morris as a director (3 pages) |
11 May 2011 | Termination of appointment of Andrew Newington as a director (2 pages) |
11 May 2011 | Termination of appointment of Mark Hersee as a director (2 pages) |
11 May 2011 | Termination of appointment of Mark Hersee as a director (2 pages) |
11 May 2011 | Appointment of Steven Lloyd as a secretary (3 pages) |
11 May 2011 | Appointment of Philip David Dobson as a director (3 pages) |
11 May 2011 | Termination of appointment of Diane Cannon as a secretary (2 pages) |
11 May 2011 | Appointment of Timothy James Whiting as a director (3 pages) |
11 May 2011 | Termination of appointment of Andrew Newington as a director (2 pages) |
11 May 2011 | Appointment of Steven Lloyd as a secretary (3 pages) |
11 May 2011 | Appointment of Timothy James Whiting as a director (3 pages) |
11 May 2011 | Appointment of Philip David Dobson as a director (3 pages) |
11 May 2011 | Termination of appointment of Joseph Cronly as a director (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 March 2011 | Company name changed dmwsl 649 PLC\certificate issued on 08/03/11
|
8 March 2011 | Company name changed dmwsl 649 PLC\certificate issued on 08/03/11
|
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Change of name notice (2 pages) |
7 March 2011 | Trading certificate for a public company (3 pages) |
7 March 2011 | Commence business and borrow (1 page) |
7 March 2011 | Commence business and borrow (1 page) |
7 March 2011 | Trading certificate for a public company (3 pages) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|