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

DSM DEMOLITION LIMITED

ARDEN HOUSE, ARDEN ROAD HEARTLANDS, BIRMINGHAM, B8 1DE,
Company Registration Number
02266325
Private Limited Company
Active

Company Overview

About Dsm Demolition Ltd
DSM DEMOLITION LIMITED was founded on 1988-06-10 and has its registered office in Birmingham. The organisation's status is listed as "Active". Dsm Demolition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DSM DEMOLITION LIMITED
 
Legal Registered Office
ARDEN HOUSE
ARDEN ROAD HEARTLANDS
BIRMINGHAM
B8 1DE
Other companies in B8
 
Filing Information
Company Number 02266325
Company ID Number 02266325
Date formed 1988-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 12:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSM DEMOLITION 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.

Company Officers of DSM DEMOLITION LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD BAKER
Company Secretary 2016-01-07
BRIAN EDWARD BAKER
Director 2017-03-31
ROBERT JOHN BRAID
Director 2017-03-31
ANDREW DOUGAL FLETCHER
Director 2017-05-05
ADRIAN MICHAEL KENNEDY
Director 2017-06-30
ROBIN ALFRED POWELL
Director 2017-05-05
MATTHEW SPRASON
Director 2017-06-12
WILLIAM ANTHONY YOUNG
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
DESMOND NOEL KELLY
Director 1991-11-23 2017-03-31
JOHN THOMAS KELLY
Director 2010-01-13 2017-03-31
PATRICK JAMES KELLY
Director 1994-10-12 2017-03-31
ROBIN ALFRED POWELL
Director 1991-11-23 2017-03-31
ROBIN ALFRED POWELL
Company Secretary 1991-11-23 2016-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD BAKER BIDFORD PROPERTIES LIMITED Director 2017-03-31 CURRENT 2006-12-08 Active - Proposal to Strike off
BRIAN EDWARD BAKER DSM ENVIRONMENTAL LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (TALBOT MILL) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (LEAMORE LANE) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active - Proposal to Strike off
BRIAN EDWARD BAKER BOLSOVER LAND LIMITED Director 2017-03-31 CURRENT 2011-12-20 Active
BRIAN EDWARD BAKER SERVEFIRM LIMITED Director 2017-03-31 CURRENT 2003-04-28 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (GOSCOTE) LIMITED Director 2017-03-31 CURRENT 2007-03-01 Active - Proposal to Strike off
BRIAN EDWARD BAKER ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (HORIZON 38) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (BRANTHAM) LIMITED Director 2017-03-31 CURRENT 2009-03-24 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (ALDRIDGE) LIMITED Director 2017-03-31 CURRENT 2013-02-27 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (REDDITCH) LIMITED Director 2017-03-31 CURRENT 2015-01-06 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (FEATHERSTONE 2) LIMITED Director 2017-03-31 CURRENT 2015-02-13 Active
BRIAN EDWARD BAKER SFGE PROPERTIES LIMITED Director 2017-03-31 CURRENT 2015-09-04 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (ARDATH ROAD) LTD Director 2017-03-31 CURRENT 2016-10-13 Active - Proposal to Strike off
BRIAN EDWARD BAKER CAYBORN LIMITED Director 2017-03-31 CURRENT 2003-11-19 Active
BRIAN EDWARD BAKER DSM PLANT LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
BRIAN EDWARD BAKER DGH (BOLSOVER) LIMITED Director 2017-03-31 CURRENT 2012-03-02 Active
BRIAN EDWARD BAKER CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED Director 2017-02-25 CURRENT 2015-08-13 Active
BRIAN EDWARD BAKER DSM DECOMMISSIONING LIMITED Director 2017-02-25 CURRENT 2016-10-11 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP (UTILITY SERVICES) LIMITED Director 2017-02-25 CURRENT 2016-10-11 Active - Proposal to Strike off
BRIAN EDWARD BAKER NOBEL MIDCO LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP 2 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS PROPERTIES LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
BRIAN EDWARD BAKER DSM SFG GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP 1 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER ST FRANCIS GROUP LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
BRIAN EDWARD BAKER STM PROMOTIONS LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2014-02-25
BRIAN EDWARD BAKER BAKER TAXATION AND ACCOUNTING SERVICES LIMITED Director 2003-06-12 CURRENT 2003-06-12 Active - Proposal to Strike off
ROBERT JOHN BRAID DSM CIVIL ENGINEERING LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID DSM ENVIRONMENTAL LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID CHIVENOR CROSS MANAGEMENT COMPANY (COMMERCIAL) LIMITED Director 2017-03-31 CURRENT 2015-08-13 Active
ROBERT JOHN BRAID DSM PLANT LIMITED Director 2017-03-31 CURRENT 2008-04-22 Active
ROBERT JOHN BRAID DSM DECOMMISSIONING LIMITED Director 2017-03-31 CURRENT 2016-10-11 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (UTILITY SERVICES) LIMITED Director 2017-03-31 CURRENT 2016-10-11 Active - Proposal to Strike off
ROBERT JOHN BRAID NOBEL MIDCO LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP 2 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS PROPERTIES LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active - Proposal to Strike off
ROBERT JOHN BRAID DSM SFG GROUP HOLDINGS LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP 1 LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (ARDATH ROAD) LTD Director 2016-12-10 CURRENT 2016-10-13 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (FEATHERSTONE 2) LIMITED Director 2015-10-07 CURRENT 2015-02-13 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (REDDITCH) LIMITED Director 2015-01-07 CURRENT 2015-01-06 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (ALDRIDGE) LIMITED Director 2013-04-22 CURRENT 2013-02-27 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (KETTERING) LIMITED Director 2012-12-18 CURRENT 2012-11-22 Active
ROBERT JOHN BRAID DGH (BOLSOVER) LIMITED Director 2012-11-15 CURRENT 2012-03-02 Active
ROBERT JOHN BRAID BIDFORD PROPERTIES LIMITED Director 2012-04-26 CURRENT 2006-12-08 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (CHERRYWOOD ROAD) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (TALBOT MILL) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (LEAMORE LANE) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active - Proposal to Strike off
ROBERT JOHN BRAID SERVEFIRM LIMITED Director 2012-04-26 CURRENT 2003-04-28 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (GOSCOTE) LIMITED Director 2012-04-26 CURRENT 2007-03-01 Active - Proposal to Strike off
ROBERT JOHN BRAID ST FRANCIS GROUP (B S KIDDERMINSTER) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (HORIZON 38) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (BRANTHAM) LIMITED Director 2012-04-26 CURRENT 2009-03-24 Active
ROBERT JOHN BRAID CAYBORN LIMITED Director 2012-04-26 CURRENT 2003-11-19 Active
ROBERT JOHN BRAID ST FRANCIS GROUP (CHIVENOR) LIMITED Director 2012-04-03 CURRENT 2012-03-20 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
2024-04-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-16CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ALFRED POWELL
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022663250010
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL KENNEDY
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250016
2020-02-13AP01DIRECTOR APPOINTED DR GARETH JASON PAUL THORNTON
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250015
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BAKER
2019-12-11TM02Termination of appointment of Brian Edward Baker on 2019-11-21
2019-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250014
2019-09-05AP01DIRECTOR APPOINTED MR MARK ANDREW LEWIS
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-02-07AP01DIRECTOR APPOINTED COLIN DAVID BURFORD
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-22AP01DIRECTOR APPOINTED MR KIERAN SEAN MADDEN
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250013
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250012
2017-10-09AAFULL ACCOUNTS MADE UP TO 30/03/17
2017-09-20AA01Previous accounting period extended from 31/12/16 TO 31/03/17
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250011
2017-06-30AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL KENNEDY
2017-06-12AP01DIRECTOR APPOINTED MR MATTHEW SPRASON
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 54
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-05AP01DIRECTOR APPOINTED MR ROBIN ALFRED POWELL
2017-05-05AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY YOUNG
2017-05-05AP01DIRECTOR APPOINTED MR ANDREW DOUGAL FLETCHER
2017-04-29SH10Particulars of variation of rights attached to shares
2017-04-24RES13Resolutions passed:
  • The facility agreement 31/03/2017
  • ADOPT ARTICLES
2017-04-24RES01ADOPT ARTICLES 31/03/2017
2017-04-24CC04Statement of company's objects
2017-04-13ANNOTATIONOther
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN POWELL
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND KELLY
2017-04-06AP01DIRECTOR APPOINTED MR ROBERT JOHN BRAID
2017-04-06AP01DIRECTOR APPOINTED MR BRIAN EDWARD BAKER
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250010
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250009
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022663250007
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250008
2016-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 022663250007
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 54
2016-05-31AR0110/05/16 FULL LIST
2016-01-07AP03SECRETARY APPOINTED MR BRIAN EDWARD BAKER
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY ROBIN POWELL
2015-07-01AUDAUDITOR'S RESIGNATION
2015-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 54
2015-05-11AR0110/05/15 FULL LIST
2014-07-23RES13BANK GUARANTEE 03/07/2014
2014-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 54
2014-05-13AR0110/05/14 FULL LIST
2013-05-13AR0110/05/13 FULL LIST
2013-04-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0110/05/12 FULL LIST
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0110/05/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/01/2011
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-11AR0110/05/10 FULL LIST
2010-05-11MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-04-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-13AP01DIRECTOR APPOINTED MR JOHN THOMAS KELLY
2009-10-21AR0120/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALFRED POWELL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES KELLY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND NOEL KELLY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN ALFRED POWELL / 01/10/2009
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-10363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16169GBP IC 82/54 03/04/08 GBP SR 28@1=28
2008-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-11RES13SHARE AGGREEMENT BETWEEN COMPANY & EILEEN KELLY 03/04/2008
2008-04-11RES13SHARE PURCHASE BETWEEN COMPANY & PATRICK KELLY 03/04/2008
2008-04-11RES13SHARE PURCHASE BETWEEN COMPANY & SALLY ROBBINS 03/04/2008
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-22363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-03-29169£ IC 100/82 16/01/07 £ SR 18@1=18
2007-02-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-24363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-10363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-10-01395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-05-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-27363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 240 STRATFORD ROAD SHIRLEY, SOLIHULL, WEST MIDLANDS. B90 3AE
2001-03-05363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-15363aRETURN MADE UP TO 23/11/99; 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 Restricted operator OD1093576 Active Licenced property: ARDEN ROAD ARDEN HOUSE SALTLEY BIRMINGHAM SALTLEY GB B8 1DE. Correspondance address: ARDEN ROAD ARDEN HOUSE HEARTLANDS BIRMINGHAM HEARTLANDS GB B8 1DE

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 DSM DEMOLITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding AIB GROUP (UK) P.L.C. T/AS ALLIED IRISH BANK (GB)
2017-10-10 Outstanding AIB GROUP (UK) P.L.C.
2017-06-22 Outstanding AIB GROUP (UK) P.L.C. T/AS ALLIED IRISH BANK (GB)
2017-03-31 Outstanding AIB GROUP (UK) PLC
2017-03-31 Outstanding AIB GROUP (UK) PLC
2017-03-31 Outstanding DOW CHEMICAL COMPANY LIMITED
2016-12-01 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2010-11-24 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2010-07-31 Satisfied AIB GROUP (UK) P.L.C.
CHARGE OVER DEPOSITS 2010-04-22 Satisfied AIB GROUP (UK) PLC
CHARGE OVER DEPOSITS 2009-02-27 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-09-28 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1992-05-29 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DSM DEMOLITION LIMITED

Intangible Assets
Patents
We have not found any records of DSM DEMOLITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSM DEMOLITION LIMITED
Trademarks
We have not found any records of DSM DEMOLITION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DSM DEMOLITION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-1 GBP £78,934
Birmingham City Council 2014-12 GBP £126,368
Birmingham City Council 2014-11 GBP £700,611
Birmingham City Council 2014-8 GBP £125,764
Worcestershire County Council 2014-5 GBP £16,340 Repairs & Maintenance - Wear & Tear
Wolverhampton City Council 2014-1 GBP £42,481
Birmingham City Council 2013-10 GBP £3,337
Northamptonshire County Council 2013-6 GBP £300,951 Premises
Worcestershire County Council 2013-2 GBP £2,040 Repairs & Maintenance - Client Budget Expend
Telford and Wrekin Council 2013-1 GBP £1,061
Northamptonshire County Council 2012-12 GBP £3,762 Premises
Northamptonshire County Council 2012-9 GBP £170,963 Premises
Northamptonshire County Council 2012-7 GBP £138,241 Premises
Northamptonshire County Council 2012-6 GBP £214,837 Premises
Northamptonshire County Council 2012-5 GBP £361,943 Premises
Northamptonshire County Council 2012-2 GBP £337,935 Premises
Solihull Metropolitan Borough Council 2011-12 GBP £32,944 Contractors
Dudley Borough Council 2011-11 GBP £1,048
Rotherham Metropolitan Borough Council 2011-11 GBP £1,950
Northamptonshire County Council 2011-11 GBP £146,971 Premises
Solihull Metropolitan Borough Council 2011-11 GBP £81,570 Contractors
Northamptonshire County Council 2011-10 GBP £60,629 Premises
Derby City Council 2011-9 GBP £534,263 Demolition/Site Clearance Costs
Northamptonshire County Council 2011-9 GBP £92,371 Premises
Northamptonshire County Council 2011-8 GBP £83,699 Premises
Northamptonshire County Council 2011-7 GBP £103,042 Premises
Dudley Borough Council 2011-7 GBP £1,286
Derby City Council 2011-7 GBP £676,864 Demolition/Site Clearance Costs
Dudley Borough Council 2011-6 GBP £31,894
Northamptonshire County Council 2011-5 GBP £144,294 Premises
Northamptonshire County Council 2011-3 GBP £50,648 Premises
Worcestershire County Council 2010-6 GBP £20,217 CAPEX Construction Costs Main Contractor
Dudley Metropolitan Council 2010-5 GBP £44,349
Dudley Metropolitan Council 2010-4 GBP £35,960
Derby City Council 0-0 GBP £689,237 Demolition/Site Clearance Costs
Dudley Metropolitan Council 0-0 GBP £73,366

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Efficiency East Midlands Ltd building demolition and wrecking work and earthmoving work 2012/04/23

Building demolition and wrecking work and earthmoving work. Demolition, site preparation and clearance work. Demolition work. Efficiency East Midlands Limited ("EEM") is a consortium of Local Authorities, Registered Providers and ALMO members: The names and addresses of the current members of EEM (at the date this contract notice is posted) are set out in Annex A. The authorised users of the framework agreement being advertised by publication of this contract notice (in addition to EEM) are set out at section VI.3 of this contract notice.

Dounreay Site Restoration Limited Asbestos removal services 2013/6/3 GBP 5,000,000

The Employer requires a Contractor to cover asbestos removal within projects as part of the ongoing and accelerated decommissioning programmes on the Dounreay site.

Outgoings
Business Rates/Property Tax
No properties were found where DSM DEMOLITION 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 DSM DEMOLITION 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 DSM DEMOLITION 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.