Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEMEX LIMITED
Company Information for

DEMEX LIMITED

CLARENCE METAL WORKS., ARMER ST., ROTHERHAM., S60 1AF,
Company Registration Number
01267254
Private Limited Company
Active

Company Overview

About Demex Ltd
DEMEX LIMITED was founded on 1976-07-06 and has its registered office in Rotherham.. The organisation's status is listed as "Active". Demex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DEMEX LIMITED
 
Legal Registered Office
CLARENCE METAL WORKS.
ARMER ST.
ROTHERHAM.
S60 1AF
Other companies in S60
 
Filing Information
Company Number 01267254
Company ID Number 01267254
Date formed 1976-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 22:08:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMEX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEMEX LIMITED
The following companies were found which have the same name as DEMEX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEMEX California Unknown
DEMEX AGENCY, INC. 24940 WARD DEARBORN MI 48124 UNKNOWN Company formed on the 1962-02-28
DEMEX AS Ã…rabrotsvegen 19D HAUGESUND 5515 Active Company formed on the 2018-01-31
Demex Associates LLC Maryland Unknown
DEMEX AUSTRALIA PTY LTD NSW 2192 Active Company formed on the 2016-04-12
DEMEX BUILDERS INCORPORATED California Unknown
DEMEX CIVIL CONSTRUCTIONS PTY LTD Active Company formed on the 2019-11-15
DEMEX CIVIL CONSTRUCTIONS PTY LTD Active Company formed on the 2019-11-15
DEMEX CO PTY LTD NSW 2530 Active Company formed on the 2017-09-06
DEMEX COMMUNICATIONS INCORPORATED New Jersey Unknown
DEMEX CONSULTING SERVICES LLC New Jersey Unknown
DEMEX CONTRACTORS PTY LTD Active Company formed on the 2022-01-25
DEMEX CORP. 436 N.W. 167TH ST. CAROL CITY FL 33055 Inactive Company formed on the 1980-10-08
DEMEX CORPORATION New Jersey Unknown
Demex Decks Inc. 10 Bigwin Drive Aurora Ontario L4G 3C5 Active Company formed on the 2018-05-01
DEMEX ELECTRONICS, INC. 6821 MAIN STREET MIAMI LAKES FL 33014 Inactive Company formed on the 2002-05-13
DEMEX ENGINEERING INCORPORATED California Unknown
DEMEX ENGINEERING INCORPORATED California Unknown
DEMEX ENTERPRISES, INC. 3416 Winterhaven St #101 Las Vegas NV 89108 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-06-13
DEMEX GROUP PTY LTD NSW 2770 Active Company formed on the 2016-01-27

Company Officers of DEMEX LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY BOOTH
Company Secretary 2013-12-02
CLARENCE KENNETH FREDERICK BOOTH
Director 1991-12-31
JAMES HENRY BOOTH
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH FREDERICK BOOTH
Company Secretary 1991-12-31 2013-07-01
KENNETH FREDERICK BOOTH
Director 1991-12-31 2013-07-01
GRAHAM RICHARD WILSON
Director 1993-12-14 2012-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARENCE KENNETH FREDERICK BOOTH C.F. BOOTH (ENGINEERING) LIMITED Director 2013-12-02 CURRENT 1980-01-02 Active
CLARENCE KENNETH FREDERICK BOOTH HOOTON LODGE LIMITED Director 2013-12-02 CURRENT 1976-02-09 Liquidation
CLARENCE KENNETH FREDERICK BOOTH NORTH DERBYSHIRE METAL PRODUCTS LIMITED Director 1992-12-31 CURRENT 1973-08-14 Liquidation
CLARENCE KENNETH FREDERICK BOOTH ALBION JONES LIMITED Director 1992-05-29 CURRENT 1990-06-29 Active
CLARENCE KENNETH FREDERICK BOOTH C.F.BOOTH LIMITED Director 1992-01-31 CURRENT 1949-08-27 Active
CLARENCE KENNETH FREDERICK BOOTH FIBRETOX INDUSTRIAL SERVICES LIMITED Director 1991-12-31 CURRENT 1984-05-29 Active
CLARENCE KENNETH FREDERICK BOOTH NORTHFIELD ALUMINIUM LIMITED Director 1991-12-31 CURRENT 1982-03-15 Active
CLARENCE KENNETH FREDERICK BOOTH CAR SHREDDERS LIMITED Director 1991-12-31 CURRENT 1973-12-27 Active - Proposal to Strike off
CLARENCE KENNETH FREDERICK BOOTH BOOTH ROE METALS LIMITED Director 1991-12-31 CURRENT 1918-08-13 Liquidation
CLARENCE KENNETH FREDERICK BOOTH NON-FERROUS SMELTING CO. LIMITED Director 1991-12-31 CURRENT 1968-02-21 Active - Proposal to Strike off
CLARENCE KENNETH FREDERICK BOOTH BOOTH TRANSPORT LIMITED Director 1991-12-31 CURRENT 1980-02-29 Active
CLARENCE KENNETH FREDERICK BOOTH C.F. BOOTH (DONCASTER) LIMITED Director 1991-12-31 CURRENT 1980-03-12 Active
CLARENCE KENNETH FREDERICK BOOTH BOOTH STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1980-02-29 Liquidation
CLARENCE KENNETH FREDERICK BOOTH BOOTH STEEL STOCKHOLDERS LIMITED Director 1991-12-31 CURRENT 1982-03-17 Active
CLARENCE KENNETH FREDERICK BOOTH THORPE WASTE REMOVALS LIMITED Director 1991-12-31 CURRENT 1973-10-03 Active
CLARENCE KENNETH FREDERICK BOOTH ROTHERHAM STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1968-03-06 Liquidation
CLARENCE KENNETH FREDERICK BOOTH L E JONES (DEMOLITION) LIMITED Director 1991-12-31 CURRENT 1971-08-18 Active
CLARENCE KENNETH FREDERICK BOOTH BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED Director 1991-12-31 CURRENT 1967-07-03 Active - Proposal to Strike off
JAMES HENRY BOOTH HOOTON LODGE LIMITED Director 2018-01-12 CURRENT 1976-02-09 Liquidation
JAMES HENRY BOOTH CAR SHREDDERS LIMITED Director 2013-12-02 CURRENT 1973-12-27 Active - Proposal to Strike off
JAMES HENRY BOOTH L E JONES (DEMOLITION) LIMITED Director 2013-12-02 CURRENT 1971-08-18 Active
JAMES HENRY BOOTH NORTH DERBYSHIRE METAL PRODUCTS LIMITED Director 1992-12-31 CURRENT 1973-08-14 Liquidation
JAMES HENRY BOOTH ALBION JONES LIMITED Director 1992-05-29 CURRENT 1990-06-29 Active
JAMES HENRY BOOTH THORPE WASTE REMOVALS LIMITED Director 1992-04-15 CURRENT 1973-10-03 Active
JAMES HENRY BOOTH ROTHERHAM STAINLESS & NICKEL ALLOYS LIMITED Director 1992-04-15 CURRENT 1968-03-06 Liquidation
JAMES HENRY BOOTH C.F.BOOTH LIMITED Director 1992-01-31 CURRENT 1949-08-27 Active
JAMES HENRY BOOTH FIBRETOX INDUSTRIAL SERVICES LIMITED Director 1991-12-31 CURRENT 1984-05-29 Active
JAMES HENRY BOOTH NORTHFIELD ALUMINIUM LIMITED Director 1991-12-31 CURRENT 1982-03-15 Active
JAMES HENRY BOOTH BOOTH ROE METALS LIMITED Director 1991-12-31 CURRENT 1918-08-13 Liquidation
JAMES HENRY BOOTH NON-FERROUS SMELTING CO. LIMITED Director 1991-12-31 CURRENT 1968-02-21 Active - Proposal to Strike off
JAMES HENRY BOOTH BOOTH TRANSPORT LIMITED Director 1991-12-31 CURRENT 1980-02-29 Active
JAMES HENRY BOOTH C.F. BOOTH (DONCASTER) LIMITED Director 1991-12-31 CURRENT 1980-03-12 Active
JAMES HENRY BOOTH BOOTH STAINLESS & NICKEL ALLOYS LIMITED Director 1991-12-31 CURRENT 1980-02-29 Liquidation
JAMES HENRY BOOTH BOOTH STEEL STOCKHOLDERS LIMITED Director 1991-12-31 CURRENT 1982-03-17 Active
JAMES HENRY BOOTH BOOTH DONCASTER (NON-FERROUS AND ALLOYS) LIMITED Director 1991-12-31 CURRENT 1967-07-03 Active - Proposal to Strike off
JAMES HENRY BOOTH C.F. BOOTH (ENGINEERING) LIMITED Director 1980-03-31 CURRENT 1980-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-15CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012672540004
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012672540004
2020-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012672540005
2020-05-19AUDAUDITOR'S RESIGNATION
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-08TM02Termination of appointment of James Henry Booth on 2019-04-16
2019-04-02AP01DIRECTOR APPOINTED MR JASON KENNETH BOOTH
2019-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012672540004
2019-01-15AP01DIRECTOR APPOINTED MR KELVIN LEE ROWBOTHAM
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012672540002
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012672540002
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012672540003
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03RES01ADOPT ARTICLES 03/01/18
2018-01-03CC04Statement of company's objects
2018-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-12-21MR05All of the property or undertaking has been released from charge for charge number 1
2017-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012672540002
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-11AP03Appointment of Mr James Henry Booth as company secretary
2014-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BOOTH
2014-01-11TM02APPOINTMENT TERMINATED, SECRETARY KENNETH BOOTH
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0131/12/12 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILSON
2012-01-30AR0131/12/11 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-27AR0131/12/10 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY BOOTH / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARENCE KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD WILSON / 31/12/2009
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH FREDERICK BOOTH / 31/12/2009
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-02363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-02363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-01363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-22ELRESS386 DISP APP AUDS 28/11/95
1995-12-22ELRESS366A DISP HOLDING AGM 28/11/95
1995-12-22ELRESS252 DISP LAYING ACC 28/11/95
1995-12-22ELRESS366A DISP HOLDING AGM 28/11/95
1995-12-22ELRESS366A DISP HOLDING AGM 28/11/95
1995-12-22ELRESS366A DISP HOLDING AGM 28/11/95
1995-12-22ELRESS366A DISP HOLDING AGM 28/11/95
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-02-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-03-09363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-03-04288NEW DIRECTOR APPOINTED
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1993-03-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-02-01AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-09395PARTICULARS OF MORTGAGE/CHARGE
1992-04-21SRES01ADOPT MEM AND ARTS 15/04/92
1992-03-31363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-02-04AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-02-12363RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0196138 Active Licenced property: PSALTERS LANE BERNERA WORKS ROTHERHAM GB S61 1DQ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEMEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-07 Outstanding NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1993-01-09 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEMEX LIMITED

Intangible Assets
Patents
We have not found any records of DEMEX LIMITED registering or being granted any patents
Domain Names

DEMEX LIMITED owns 2 domain names.

demex.co.uk   demexdemolition.co.uk  

Trademarks
We have not found any records of DEMEX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DEMEX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-12 GBP £82,905 Construction - Remodelling
Wakefield Metropolitan District Council 2016-3 GBP £8,600 Construction - Remodelling
Wakefield Metropolitan District Council 2015-12 GBP £22,420 Construction - Remodelling
Bradford Metropolitan District Council 2015-12 GBP £0 Tipping Charges
Bradford Metropolitan District Council 2015-11 GBP £0 Tipping Charges
Wakefield Metropolitan District Council 2015-9 GBP £37,991 Construction - Remodelling
Bradford Metropolitan District Council 2015-9 GBP £0 Tipping Charges
Bradford Metropolitan District Council 2015-8 GBP £0 Tipping Charges
Bradford Metropolitan District Council 2015-7 GBP £0 Tipping Charges
SHEFFIELD CITY COUNCIL 2015-6 GBP £4,654 DEMOLITION & DISMANTLING CONTR
Bradford Metropolitan District Council 2015-6 GBP £1,890 Tipping Charges
Wakefield Metropolitan District Council 2015-6 GBP £59,714 Construction - Remodelling
SHEFFIELD CITY COUNCIL 2015-5 GBP £2,855 DEMOLITION & DISMANTLING CONTR
SHEFFIELD CITY COUNCIL 2015-4 GBP £35,000 DEMOLITION & DISMANTLING CONTR
Bradford Metropolitan District Council 2015-4 GBP £1,714 Tipping Charges
Wakefield Metropolitan District Council 2015-3 GBP £32,250 Construction - Remodelling
Bradford Metropolitan District Council 2015-1 GBP £1,550 Tipping Charges
Leeds City Council 2015-1 GBP £1,435
SHEFFIELD CITY COUNCIL 2015-1 GBP £1,140 DEMOLITION & DISMANTLING CONTR
SHEFFIELD CITY COUNCIL 2014-12 GBP £1,950 DEMOLITION & DISMANTLING CONTR
Bradford Metropolitan District Council 2014-12 GBP £2,923 Tipping Charges
Leeds City Council 2014-12 GBP £1,581
SHEFFIELD CITY COUNCIL 2014-11 GBP £284 DEMOLITION & DISMANTLING CONTR
Bradford Metropolitan District Council 2014-10 GBP £1,770 Tipping Charges
Leeds City Council 2014-10 GBP £4,204 Waste Disposal Charges
Leeds City Council 2014-9 GBP £3,881 Waste Disposal Charges
Wakefield Metropolitan District Council 2014-9 GBP £12,850 Building Materials
Bradford Metropolitan District Council 2014-9 GBP £784 Tipping Charges
Sheffield City Council 2014-9 GBP £5,998
Bradford Metropolitan District Council 2014-8 GBP £3,026 Tipping Charges
Bradford City Council 2014-7 GBP £1,577
Bradford City Council 2014-6 GBP £2,423
Bradford City Council 2014-4 GBP £1,602
Bradford City Council 2014-3 GBP £897
Bradford City Council 2014-2 GBP £570
Bradford City Council 2014-1 GBP £1,312
Bradford City Council 2013-12 GBP £1,512
Sheffield City Council 2013-11 GBP £3,119
Bradford City Council 2013-11 GBP £2,903
Bradford City Council 2013-9 GBP £3,009
Bradford City Council 2013-8 GBP £1,611
Bradford City Council 2013-7 GBP £1,928
Wakefield Council 2013-7 GBP £30,751
Bradford City Council 2013-4 GBP £860
Bradford City Council 2013-3 GBP £1,209
Bradford City Council 2013-1 GBP £4,958
Wakefield Council 2012-12 GBP £1,904
Wakefield Council 2012-11 GBP £659
Bradford City Council 2012-10 GBP £700
Wakefield Council 2012-9 GBP £636
Bradford City Council 2012-9 GBP £4,095
Bradford City Council 2012-8 GBP £1,383
Wakefield Council 2012-8 GBP £1,847
Wakefield Council 2012-6 GBP £674
Bradford City Council 2012-6 GBP £1,345
Bradford City Council 2012-5 GBP £1,547
Bradford City Council 2012-4 GBP £2,241
Wakefield Council 2012-4 GBP £1,908
Rotherham Metropolitan Borough Council 2012-3 GBP £21,763
Wakefield Council 2012-3 GBP £1,908
Bradford City Council 2012-2 GBP £886
Rotherham Metropolitan Borough Council 2012-2 GBP £55,644
Wakefield Council 2012-1 GBP £7,923
Bradford City Council 2012-1 GBP £1,622
Bradford Metropolitan District Council 2011-11 GBP £2,897 Tipping Charges
Rotherham Metropolitan Borough Council 2011-10 GBP £20,784
Rotherham Metropolitan Borough Council 2011-7 GBP £11,682
Bradford Metropolitan District Council 2011-5 GBP £1,590 Tipping Charges
Bradford Metropolitan District Council 2011-4 GBP £839 Tipping Charges
Bradford Metropolitan District Council 2011-3 GBP £1,507 Tipping Charges
Bradford Metropolitan District Council 2011-2 GBP £0 Tipping Charges
Bradford Metropolitan District Council 2011-1 GBP £1,507

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DEMEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEMEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.