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

DAMAC GROUP LIMITED

DAMAC GROUP LIMITED MARINERS STREET, GOOLE, NORTH HUMBERSIDE, DN14 5BW,
Company Registration Number
03769087
Private Limited Company
Active

Company Overview

About Damac Group Ltd
DAMAC GROUP LIMITED was founded on 1999-05-12 and has its registered office in North Humberside. The organisation's status is listed as "Active". Damac Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DAMAC GROUP LIMITED
 
Legal Registered Office
DAMAC GROUP LIMITED MARINERS STREET
GOOLE
NORTH HUMBERSIDE
DN14 5BW
Other companies in DN14
 
Filing Information
Company Number 03769087
Company ID Number 03769087
Date formed 1999-05-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB746061047  
Last Datalog update: 2023-12-07 01:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAMAC GROUP 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 DAMAC GROUP LIMITED
The following companies were found which have the same name as DAMAC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAMAC GROUP HOLDINGS LTD 23 QUADRANT COURT 48 CALTHORPE ROAD BIRMINGHAM B15 1TH Active - Proposal to Strike off Company formed on the 2023-01-13

Company Officers of DAMAC GROUP LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE PLASKITT
Company Secretary 2008-05-06
DAVID MACKRILL
Director 1999-07-27
LEE DAVID MACKRILL
Director 1999-09-01
CATHERINE PLASKITT
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE BERYL MACKRILL
Director 1999-07-27 2012-12-02
CHRISTINE BERYL MACKRILL
Company Secretary 1999-07-27 2008-05-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-05-12 1999-07-27
WILCHAP NOMINEES LIMITED
Nominated Director 1999-05-12 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE PLASKITT DAMAC BULK HANDLING LIMITED Company Secretary 2007-09-26 CURRENT 1986-06-13 Active
CATHERINE PLASKITT SEXTANT SHIPPING & FORWARDING LIMITED Company Secretary 2007-09-26 CURRENT 1986-10-29 Active
CATHERINE PLASKITT DAMAC TRANSPORTERS LTD Company Secretary 2007-09-26 CURRENT 1976-08-06 Active
DAVID MACKRILL DAMAC BULK HANDLING LIMITED Director 1991-09-18 CURRENT 1986-06-13 Active
DAVID MACKRILL SEXTANT SHIPPING & FORWARDING LIMITED Director 1991-09-18 CURRENT 1986-10-29 Active
DAVID MACKRILL DAMAC TRANSPORTERS LTD Director 1991-09-18 CURRENT 1976-08-06 Active
CATHERINE PLASKITT DAMAC ESTATES LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active
CATHERINE PLASKITT SEXTANT SHIPPING & FORWARDING LIMITED Director 2012-09-01 CURRENT 1986-10-29 Active
CATHERINE PLASKITT DAMAC TRANSPORTERS LTD Director 2007-06-21 CURRENT 1976-08-06 Active
CATHERINE PLASKITT DAMAC BULK HANDLING LIMITED Director 1996-04-22 CURRENT 1986-06-13 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
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037690870004
2021-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037690870003
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-01CH01Director's details changed for Mrs Catherine Plaskitt on 2017-11-01
2020-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CATHERINE PLASKITT on 2017-11-01
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-01-09SH08Change of share class name or designation
2020-01-09RES12Resolution of varying share rights or name
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-14PSC04PSC'S CHANGE OF PARTICULARS / MRS CATHERINE PLASKITT / 01/01/2018
2018-05-14PSC04PSC'S CHANGE OF PARTICULARS / MR LEE DAVID MACKRILL / 01/01/2018
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DAVID MACKRILL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE PLASKITT
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1246
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1246
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1246
2015-05-12AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037690870003
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037690870002
2014-07-24SH0104/07/14 STATEMENT OF CAPITAL GBP 1246
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16AR0112/05/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0112/05/13 ANNUAL RETURN FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MACKRILL
2012-06-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0112/05/12 ANNUAL RETURN FULL LIST
2012-04-26SH03Purchase of own shares
2012-01-13MEM/ARTSARTICLES OF ASSOCIATION
2012-01-09RES12VARYING SHARE RIGHTS AND NAMES
2012-01-09RES01ADOPT ARTICLES 16/12/2011
2012-01-06MEM/ARTSARTICLES OF ASSOCIATION
2012-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-12SH1912/12/11 STATEMENT OF CAPITAL GBP 3000
2011-12-12SH02CONSOLIDATION 30/11/11
2011-12-12CAP-SSSOLVENCY STATEMENT DATED 30/11/11
2011-12-12SH20STATEMENT BY DIRECTORS
2011-12-12RES06REDUCE ISSUED CAPITAL 30/11/2011
2011-08-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02AR0112/05/11 FULL LIST
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-17AR0112/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE PLASKITT / 12/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID MACKRILL / 12/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKRILL / 12/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BERYL MACKRILL / 12/05/2010
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MACKRILL / 01/05/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKRILL / 01/05/2009
2009-05-22363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MACKRILL / 01/05/2009
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKRILL / 01/05/2009
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-28363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE MACKRILL
2008-05-27288aSECRETARY APPOINTED MRS CATHERINE PLASKITT
2007-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-14363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-11-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-16363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2006-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-06-06363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS
2002-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-30363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-2588(2)RAD 01/01/00-11/05/01 £ SI 300000@1
2001-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-19363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-05-11288cDIRECTOR'S PARTICULARS CHANGED
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-28395PARTICULARS OF MORTGAGE/CHARGE
2000-07-04287REGISTERED OFFICE CHANGED ON 04/07/00 FROM: WILKIN CHAPMAN GRIMSBY SOUTH HUMBERSIDE DN31 1HE
2000-06-12363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-01-11225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99
1999-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DAMAC GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DAMAC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-03 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2000-10-28 Outstanding HSBC BANK 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

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 DAMAC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DAMAC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAMAC GROUP LIMITED
Trademarks
We have not found any records of DAMAC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAMAC GROUP LIMITED. 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 (70100 - Activities of head offices) as DAMAC GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DAMAC GROUP 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 DAMAC GROUP 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 DAMAC GROUP 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.