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

DEMPSEY DYER LIMITED

C/O Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds, WEST YORKSHIRE, LS15 4LG,
Company Registration Number
01309583
Private Limited Company
Liquidation

Company Overview

About Dempsey Dyer Ltd
DEMPSEY DYER LIMITED was founded on 1977-04-21 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Dempsey Dyer Limited 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
DEMPSEY DYER LIMITED
 
Legal Registered Office
C/O Gaines Robson Insolvency Ltd, Carrwood Park
Selby Road
Leeds
WEST YORKSHIRE
LS15 4LG
Other companies in WF9
 
Filing Information
Company Number 01309583
Company ID Number 01309583
Date formed 1977-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-25
Return next due 2025-05-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB313445780  
Last Datalog update: 2025-01-06 14:00:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEMPSEY DYER 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 DEMPSEY DYER LIMITED

Current Directors
Officer Role Date Appointed
ANNE FRANCES DYER
Company Secretary 2005-06-01
PETER FREDERICK DYER
Director 2009-09-01
THOMAS ARTHUR FREDERICK DYER
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG WORLEY
Director 2006-07-17 2013-07-09
THOMAS ARTHUR FREDERICK DYER
Company Secretary 1991-12-31 2009-12-31
MICHAEL WILLIAM BRENNAN
Director 1998-03-02 2005-06-01
ROBERT MATTHEW DYER
Director 1991-12-31 2003-04-08
JOHN PHILLIP MALCOLM MCDERMOTT
Director 1991-12-31 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ARTHUR FREDERICK DYER GLAZED BUILDING PRODUCTS LIMITED Director 1993-02-05 CURRENT 1992-02-05 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
2025-01-06Appointment of a voluntary liquidator
2024-12-23Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-12-23Voluntary liquidation Statement of affairs
2024-12-23REGISTERED OFFICE CHANGED ON 23/12/24 FROM Langthwaite Grange Ind Est South Kirkby Pontefract West Yorkshire WF9 3AP
2024-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FREDERICK DYER
2024-09-11CESSATION OF THOMAS ARTHUR FREDERICK AS A PERSON OF SIGNIFICANT CONTROL
2024-04-29CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013095830008
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013095830009
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013095830010
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013095830011
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013095830012
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013095830006
2023-07-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013095830007
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 013095830012
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 013095830010
2023-01-24REGISTRATION OF A CHARGE / CHARGE CODE 013095830011
2023-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 013095830011
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013095830005
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 013095830009
2022-01-17CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013095830008
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013095830007
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 013095830006
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-25ANNOTATIONOther
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013095830005
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-14AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WORLEY
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WORLEY / 31/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR FREDERICK DYER / 31/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK DYER / 31/12/2012
2013-01-22CH03SECRETARY'S DETAILS CHNAGED FOR ANNE FRANCES DYER on 2012-12-31
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-05AR0131/12/10 FULL LIST
2010-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-25AR0131/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WORLEY / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ARTHUR FREDERICK DYER / 31/12/2009
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY THOMAS DYER
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE FRANCES DYER / 31/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK DYER / 31/12/2009
2009-09-05288aDIRECTOR APPOINTED PETER FREDERICK DYER
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-07-21288aNEW DIRECTOR APPOINTED
2006-02-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW SECRETARY APPOINTED
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-16169£ IC 100/50 08/04/03 £ SR 50@1=50
2003-05-16288bDIRECTOR RESIGNED
2003-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-04-09363(287)REGISTERED OFFICE CHANGED ON 09/04/01
2001-04-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-02-10363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-03-23288aNEW DIRECTOR APPOINTED
1998-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96
1997-01-09363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-18395PARTICULARS OF MORTGAGE/CHARGE
1995-01-09363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0193107 Active Licenced property: SOUTH KIRKBY LANGTHWAITE GRANGE INDUSTRIAL ESTATE PONTEFRACT GB WF9 3AP. Correspondance address: LANGTHWAITE GRANGE INDUSTRIAL ESTATE LANGTHWAITE ROAD SOUTH KIRKBY PONTEFRACT SOUTH KIRKBY GB WF9 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0193107 Active Licenced property: SOUTH KIRKBY LANGTHWAITE GRANGE INDUSTRIAL ESTATE PONTEFRACT GB WF9 3AP. Correspondance address: LANGTHWAITE GRANGE INDUSTRIAL ESTATE LANGTHWAITE ROAD SOUTH KIRKBY PONTEFRACT SOUTH KIRKBY GB WF9 3AP

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
Appointment of Liquidators2024-12-20
Resolutions for Winding-up2024-12-20
Meetings o2024-12-04
Fines / Sanctions
No fines or sanctions have been issued against DEMPSEY DYER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-08 Outstanding ANNE FRANCES DYER
DEED OF VARIATION 1995-10-18 Satisfied PEARSON JONES & COMPANY (TRUSTEES) LIMITED
LEGAL MORTGAGE 1990-04-23 Satisfied C.A. VEASEY
LEGAL CHARGE 1987-01-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-08-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEMPSEY DYER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DEMPSEY DYER LIMITED

DEMPSEY DYER LIMITED has registered 1 patents

GB2492815 ,

Domain Names

DEMPSEY DYER LIMITED owns 1 domain names.

dempseydyer.co.uk  

Trademarks
We have not found any records of DEMPSEY DYER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEMPSEY DYER 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 (32990 - Other manufacturing n.e.c.) as DEMPSEY DYER LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where DEMPSEY DYER 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDEMPSEY DYER LIMITEDEvent Date2024-12-20
Name of Company: DEMPSEY DYER LIMITED Company Number: 01309583 Nature of Business: Other manufacturing not elsewhere classified Registered office: Langthwaite Grange Ind Est, South Kirkby, Pontefract,…
 
Initiating party Event TypeResolution
Defending partyDEMPSEY DYER LIMITEDEvent Date2024-12-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEMPSEY DYER 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 DEMPSEY DYER 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.