Company NameDurham Sheet Metal Works Limited
DirectorsWilliam Thomas Gracie and David Gracie
Company StatusActive
Company Number00543544
CategoryPrivate Limited Company
Incorporation Date20 January 1955(69 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr William Thomas Gracie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(36 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempletown
South Shields
Tyne And Wear
NE33 5TE
Director NameMr David Gracie
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(58 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempletown
South Shields
Tyne And Wear
NE33 5TE
Secretary NameMr William Thomas Gracie
StatusCurrent
Appointed01 January 2016(60 years, 12 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressTempletown
South Shields
Tyne And Wear
NE33 5TE
Director NameMr Norman Stanley Smith
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(36 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Secretary NameMr Norman Stanley Smith
NationalityBritish
StatusResigned
Appointed08 October 1991(36 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address16 Wilden Court
Sunderland
Tyne & Wear
SR3 1NL
Secretary NameDavid Gracie
NationalityBritish
StatusResigned
Appointed19 April 2007(52 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address76 Lawe Road
South Shields
Tyne And Wear
NE33 2AJ

Contact

Websitedurhamsheetmetal.co.uk
Email address[email protected]
Telephone0191 4553558
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTempletown
South Shields
Tyne And Wear
NE33 5TE
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

99.3k at £1Dsm Fabrications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£319,124
Cash£109,003
Current Liabilities£493,693

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Charges

27 April 2023Delivered on: 3 May 2023
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
16 October 2009Delivered on: 5 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and flaoting charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 July 2005Delivered on: 21 July 2005
Satisfied on: 25 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 1997Delivered on: 13 May 1997
Satisfied on: 25 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a riverside garage and progress house templetown south shields tyne and wear.
Fully Satisfied
2 March 1990Delivered on: 14 March 1990
Satisfied on: 25 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Riverside garage, temple town, south shields tyne & wear.
Fully Satisfied
23 July 1984Delivered on: 13 August 1984
Satisfied on: 25 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 April 1973Delivered on: 2 May 1973
Satisfied on: 25 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Progress house templetown south sheilds co durham.
Fully Satisfied
13 June 1968Delivered on: 4 July 1968
Satisfied on: 25 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital together with plant machinery fixtures fixed & floating charge (see doc 28 for further details).
Fully Satisfied
1 November 1957Delivered on: 11 November 1957
Satisfied on: 12 November 2013
Persons entitled: Abbey National Bldg Socy

Classification: Legal charge
Secured details: £1600.
Particulars: 136, mortimer road south shields, co.durham.
Fully Satisfied

Filing History

24 October 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
6 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
3 May 2023Registration of charge 005435440009, created on 27 April 2023 (32 pages)
12 October 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
5 June 2022Cessation of William Thomas Gracie as a person with significant control on 6 April 2016 (1 page)
5 June 2022Notification of Dsm Fabrications Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
3 July 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 August 2016Second filing of the annual return made up to 28 May 2016 (17 pages)
12 August 2016Second filing of the annual return made up to 28 May 2016 (17 pages)
22 June 2016Annual return
Statement of capital on 2016-06-22
  • GBP 99,274

Statement of capital on 2016-08-12
  • GBP 99,274
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2016
(5 pages)
22 June 2016Annual return
Statement of capital on 2016-06-22
  • GBP 99,274

Statement of capital on 2016-08-12
  • GBP 99,274
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2016
(5 pages)
21 June 2016Appointment of Mr William Thomas Gracie as a secretary on 1 January 2016 (2 pages)
21 June 2016Termination of appointment of David Gracie as a secretary on 31 December 2015 (1 page)
21 June 2016Termination of appointment of David Gracie as a secretary on 31 December 2015 (1 page)
21 June 2016Appointment of Mr William Thomas Gracie as a secretary on 1 January 2016 (2 pages)
10 March 2016Director's details changed for Mr David Gracie on 1 March 2016 (2 pages)
10 March 2016Director's details changed for Mr David Gracie on 1 March 2016 (2 pages)
10 March 2016Director's details changed for William Thomas Gracie on 1 March 2016 (2 pages)
10 March 2016Director's details changed for William Thomas Gracie on 1 March 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 99,274
(5 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 99,274
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99,274
(5 pages)
12 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 99,274
(5 pages)
5 December 2013Appointment of Mr David Gracie as a director (2 pages)
5 December 2013Appointment of Mr David Gracie as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
27 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Managing Director William Thomas Gracie on 19 May 2010 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Managing Director William Thomas Gracie on 19 May 2010 (2 pages)
3 June 2010Secretary's details changed for David Gracie on 19 May 2010 (1 page)
3 June 2010Secretary's details changed for David Gracie on 19 May 2010 (1 page)
5 November 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
28 May 2009Return made up to 28/05/09; full list of members (4 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
2 October 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
24 October 2007Return made up to 08/10/07; full list of members (3 pages)
24 October 2007Return made up to 08/10/07; full list of members (3 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007Secretary resigned;director resigned (1 page)
3 May 2007Resolutions
  • RES13 ‐ Officers appt/resig 19/04/07
(2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
16 January 2007Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
16 January 2007Accounts for a small company made up to 28 February 2006 (10 pages)
16 January 2007Accounts for a small company made up to 28 February 2006 (10 pages)
16 January 2007Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
21 July 2005Particulars of mortgage/charge (9 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
29 October 2004Return made up to 08/10/04; full list of members (8 pages)
29 October 2004Return made up to 08/10/04; full list of members (8 pages)
24 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
24 January 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
22 October 2003Return made up to 08/10/03; full list of members (8 pages)
22 October 2003Return made up to 08/10/03; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (9 pages)
24 July 2003Accounts for a small company made up to 31 January 2003 (9 pages)
15 October 2002Return made up to 08/10/02; full list of members (8 pages)
15 October 2002Return made up to 08/10/02; full list of members (8 pages)
9 October 2002Accounts for a small company made up to 31 January 2002 (10 pages)
9 October 2002Accounts for a small company made up to 31 January 2002 (10 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (10 pages)
12 October 2001Accounts for a small company made up to 31 January 2001 (10 pages)
11 October 2001Return made up to 08/10/01; full list of members (7 pages)
11 October 2001Return made up to 08/10/01; full list of members (7 pages)
12 October 2000Return made up to 08/10/00; full list of members (7 pages)
12 October 2000Return made up to 08/10/00; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (10 pages)
4 August 2000Accounts for a small company made up to 31 January 2000 (10 pages)
11 October 1999Return made up to 08/10/99; full list of members (7 pages)
11 October 1999Return made up to 08/10/99; full list of members (7 pages)
21 June 1999Accounts for a small company made up to 31 January 1999 (10 pages)
21 June 1999Accounts for a small company made up to 31 January 1999 (10 pages)
29 October 1998Return made up to 08/10/98; no change of members (4 pages)
29 October 1998Return made up to 08/10/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (9 pages)
15 June 1998Accounts for a small company made up to 31 January 1998 (9 pages)
20 October 1997Return made up to 08/10/97; full list of members (6 pages)
20 October 1997Return made up to 08/10/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (9 pages)
22 May 1997Accounts for a small company made up to 31 January 1997 (9 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
21 October 1996Return made up to 08/10/96; no change of members (4 pages)
21 October 1996Return made up to 08/10/96; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
17 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 October 1995Return made up to 08/10/95; no change of members (4 pages)
16 October 1995Return made up to 08/10/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
25 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
20 May 1994Accounts for a small company made up to 31 January 1994 (6 pages)
20 May 1994Accounts for a small company made up to 31 January 1994 (6 pages)
21 April 1993Accounts for a small company made up to 31 January 1993 (6 pages)
21 April 1993Accounts for a small company made up to 31 January 1993 (6 pages)
26 November 1992Accounts for a small company made up to 31 January 1992 (6 pages)
26 November 1992Accounts for a small company made up to 31 January 1992 (6 pages)
23 October 1991Accounts for a small company made up to 31 January 1991 (7 pages)
23 October 1991Accounts for a small company made up to 31 January 1991 (7 pages)
12 November 1990Accounts for a small company made up to 31 January 1990 (6 pages)
12 November 1990Accounts for a small company made up to 31 January 1990 (6 pages)
7 August 1989Full accounts made up to 31 January 1989 (13 pages)
7 August 1989Full accounts made up to 31 January 1989 (13 pages)
2 November 1988Full accounts made up to 31 January 1988 (14 pages)
2 November 1988Full accounts made up to 31 January 1988 (14 pages)
23 November 1987Memorandum and Articles of Association (6 pages)
23 November 1987Memorandum and Articles of Association (6 pages)
20 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1987Full accounts made up to 31 January 1987 (17 pages)
24 September 1987Full accounts made up to 31 January 1987 (17 pages)
20 January 1955Certificate of incorporation (1 page)
20 January 1955Certificate of incorporation (1 page)