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

D & M MACHINERY LTD

MINERVA, 29 EAST PARADE, LEEDS, YORKSHIRE, LS1 5PS,
Company Registration Number
03594193
Private Limited Company
Liquidation

Company Overview

About D & M Machinery Ltd
D & M MACHINERY LTD was founded on 1998-07-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". D & M Machinery Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D & M MACHINERY LTD
 
Legal Registered Office
MINERVA
29 EAST PARADE
LEEDS
YORKSHIRE
LS1 5PS
Other companies in S75
 
Filing Information
Company Number 03594193
Company ID Number 03594193
Date formed 1998-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB457664313  
Last Datalog update: 2024-04-06 18:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & M MACHINERY LTD
The accountancy firm based at this address is MARPLACE (NUMBER 587) 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 D & M MACHINERY LTD

Current Directors
Officer Role Date Appointed
JAYNE JOHNSON
Company Secretary 2016-08-25
ANDREW CLIVE JOHNSON
Director 1998-07-29
JAYNE JOHNSON
Director 2010-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER EDWARD MAJOR
Company Secretary 1998-07-29 2016-08-25
WALTER EDWARD MAJOR
Director 1998-07-29 2016-08-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-07-07 1998-07-07
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-07-07 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CLIVE JOHNSON FACTORY LEISURE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
ANDREW CLIVE JOHNSON USED MACHINE TRADER LTD Director 2006-10-24 CURRENT 2006-10-11 Dissolved 2013-10-15
ANDREW CLIVE JOHNSON B & A INVESTMENTS LTD Director 1998-10-08 CURRENT 1998-10-08 Active
JAYNE JOHNSON B & A INVESTMENTS LTD Director 2010-08-16 CURRENT 1998-10-08 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
2024-04-02Final Gazette dissolved via compulsory strike-off
2024-01-02Voluntary liquidation. Return of final meeting of creditors
2023-12-10Appointment of a voluntary liquidator
2023-12-07Removal of liquidator by court order
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-12-16
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-09REGISTERED OFFICE CHANGED ON 09/01/22 FROM Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP
2022-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/22 FROM Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP
2022-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/22 FROM Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP
2022-01-08Voluntary liquidation Statement of affairs
2022-01-08Appointment of a voluntary liquidator
2022-01-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-08600Appointment of a voluntary liquidator
2022-01-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-17
2022-01-08LIQ02Voluntary liquidation Statement of affairs
2022-01-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-17
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-02-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-05-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE JOHNSON
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLIVE JOHNSON
2017-07-19PSC07CESSATION OF LINDA MAJOR AS A PSC
2017-07-19PSC07CESSATION OF WALTER EDWARD MAJOR AS A PSC
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035941930003
2016-08-26AP03Appointment of Mrs Jayne Johnson as company secretary on 2016-08-25
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR WALTER EDWARD MAJOR
2016-08-26TM02Termination of appointment of Walter Edward Major on 2016-08-25
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-10AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-28AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-15AR0107/07/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0107/07/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26AR0107/07/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-07-07
2012-02-21ANNOTATIONClarification
2011-07-18AR0107/07/11 FULL LIST
2010-12-30AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-25AP01DIRECTOR APPOINTED JAYNE JOHNSON
2010-07-09AR0107/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WALTER EDWARD MAJOR / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE JOHNSON / 01/06/2010
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / WALTER EDWARD MAJOR / 01/06/2010
2010-01-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-27363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-04-14AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-10363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: BB1C, SNYDALE ROAD CUDWORTH, BARNSLEY, SOUTH YORKSHIRE S72 8RP
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-08363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-15363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: BRETTON REED SMITH, FAIRCLOUGH HOUSE, 105 REDBROOK ROAD, GAWBER BARNSLEY S75 2RG
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-07-25363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-12363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-13363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-18363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-22363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1998-09-30225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-09-17395PARTICULARS OF MORTGAGE/CHARGE
1998-08-06ORES04NC INC ALREADY ADJUSTED 29/07/98
1998-08-06123£ NC 100/200 29/07/98
1998-08-0688(2)RAD 29/07/98--------- £ SI 199@1=199 £ IC 1/200
1998-08-05288aNEW DIRECTOR APPOINTED
1998-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-14288bSECRETARY RESIGNED
1998-07-14288bDIRECTOR RESIGNED
1998-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to D & M MACHINERY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-29
Appointmen2021-12-29
Fines / Sanctions
No fines or sanctions have been issued against D & M MACHINERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2004-11-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-09-11 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 33,131
Creditors Due After One Year 2012-08-31 £ 5,417
Creditors Due After One Year 2012-08-31 £ 5,417
Creditors Due Within One Year 2013-08-31 £ 1,788,199
Creditors Due Within One Year 2012-08-31 £ 1,730,855
Creditors Due Within One Year 2012-08-31 £ 1,730,855
Creditors Due Within One Year 2011-08-31 £ 1,535,232
Provisions For Liabilities Charges 2013-08-31 £ 4,655
Provisions For Liabilities Charges 2012-08-31 £ 7,628
Provisions For Liabilities Charges 2012-08-31 £ 7,628
Provisions For Liabilities Charges 2011-08-31 £ 11,267

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

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 D & M MACHINERY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 62,774
Cash Bank In Hand 2012-08-31 £ 86,455
Cash Bank In Hand 2012-08-31 £ 86,455
Cash Bank In Hand 2011-08-31 £ 29,087
Current Assets 2013-08-31 £ 2,076,533
Current Assets 2012-08-31 £ 1,958,346
Current Assets 2012-08-31 £ 1,958,346
Current Assets 2011-08-31 £ 1,665,306
Debtors 2013-08-31 £ 1,178,891
Debtors 2012-08-31 £ 761,451
Debtors 2012-08-31 £ 761,451
Debtors 2011-08-31 £ 953,354
Fixed Assets 2013-08-31 £ 38,289
Fixed Assets 2012-08-31 £ 53,379
Fixed Assets 2012-08-31 £ 53,379
Fixed Assets 2011-08-31 £ 51,793
Secured Debts 2012-08-31 £ 733,361
Secured Debts 2011-08-31 £ 601,512
Shareholder Funds 2013-08-31 £ 288,837
Shareholder Funds 2012-08-31 £ 267,825
Shareholder Funds 2012-08-31 £ 267,825
Shareholder Funds 2011-08-31 £ 170,600
Stocks Inventory 2013-08-31 £ 834,868
Stocks Inventory 2012-08-31 £ 1,110,440
Stocks Inventory 2012-08-31 £ 1,110,440
Stocks Inventory 2011-08-31 £ 682,865
Tangible Fixed Assets 2013-08-31 £ 36,859
Tangible Fixed Assets 2012-08-31 £ 52,049
Tangible Fixed Assets 2012-08-31 £ 52,049
Tangible Fixed Assets 2011-08-31 £ 50,463

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D & M MACHINERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for D & M MACHINERY LTD
Trademarks
We have not found any records of D & M MACHINERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & M MACHINERY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as D & M MACHINERY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where D & M MACHINERY LTD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyD & M MACHINERY LTDEvent Date2021-12-29
 
Initiating party Event TypeAppointmen
Defending partyD & M MACHINERY LTDEvent Date2021-12-29
Name of Company: D & M MACHINERY LTD Company Number: 03594193 Nature of Business: Agents involved in the sale of machinery, industrial equipment, ships and aircraft Registered office: Copia House, Greā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & M MACHINERY LTD 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 D & M MACHINERY LTD 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.