Company NameDam Polymers Limited
DirectorsAdam Paul Mosley and David James Mosley
Company StatusActive
Company Number07788770
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Previous NameGweco 525 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Paul Mosley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Director NameDavid James Mosley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameMr James Maurice Vincent Mosley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed27 September 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David James Mosley & Grant Thornton Trust Company LTD & James Maurice Vincent Mosley & Adam Paul Mosley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
19 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
25 October 2021Director's details changed for David James Mosley on 19 October 2021 (2 pages)
18 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
5 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 October 2020Termination of appointment of James Maurice Vincent Mosley as a director on 16 October 2020 (1 page)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
25 May 2017Director's details changed for David James Mosley on 23 May 2017 (2 pages)
25 May 2017Director's details changed for David James Mosley on 23 May 2017 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(4 pages)
18 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
4 October 2013Register inspection address has been changed (1 page)
4 October 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Register(s) moved to registered inspection location (1 page)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(4 pages)
4 October 2013Register inspection address has been changed (1 page)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
23 December 2011Appointment of David James Mosley as a director (3 pages)
23 December 2011Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
23 December 2011Appointment of Adam Paul Mosley as a director (3 pages)
23 December 2011Termination of appointment of John Holden as a director (2 pages)
23 December 2011Appointment of Adam Paul Mosley as a director (3 pages)
23 December 2011Termination of appointment of John Holden as a director (2 pages)
23 December 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 23 December 2011 (2 pages)
23 December 2011Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 23 December 2011 (2 pages)
23 December 2011Appointment of David James Mosley as a director (3 pages)
23 December 2011Current accounting period shortened from 30 September 2012 to 30 April 2012 (3 pages)
23 December 2011Appointment of James Maurice Vincent Mosley as a director (3 pages)
23 December 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
23 December 2011Termination of appointment of Gweco Directors Ltd as a director (2 pages)
23 December 2011Appointment of James Maurice Vincent Mosley as a director (3 pages)
20 December 2011Company name changed gweco 525 LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
20 December 2011Change of name notice (2 pages)
20 December 2011Company name changed gweco 525 LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
(3 pages)
20 December 2011Change of name notice (2 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)