South Shields
Tyne And Wear
NE33 5TE
Director Name | Mr David Gracie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2013(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templetown South Shields Tyne And Wear NE33 5TE |
Secretary Name | Mr William Thomas Gracie |
---|---|
Status | Current |
Appointed | 01 January 2016(60 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Templetown South Shields Tyne And Wear NE33 5TE |
Director Name | Mr Norman Stanley Smith |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(36 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 16 Wilden Court Sunderland Tyne & Wear SR3 1NL |
Secretary Name | Mr Norman Stanley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(36 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 16 Wilden Court Sunderland Tyne & Wear SR3 1NL |
Secretary Name | David Gracie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 76 Lawe Road South Shields Tyne And Wear NE33 2AJ |
Website | durhamsheetmetal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4553558 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Templetown South Shields Tyne And Wear NE33 5TE |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
99.3k at £1 | Dsm Fabrications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,124 |
Cash | £109,003 |
Current Liabilities | £493,693 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 1 week from now) |
27 April 2023 | Delivered on: 3 May 2023 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
16 October 2009 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 1973 | Delivered 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 1968 | Delivered 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 1957 | Delivered 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 |
24 October 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
6 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
3 May 2023 | Registration of charge 005435440009, created on 27 April 2023 (32 pages) |
12 October 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
5 June 2022 | Cessation of William Thomas Gracie as a person with significant control on 6 April 2016 (1 page) |
5 June 2022 | Notification of Dsm Fabrications Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
3 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
7 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
12 August 2016 | Second filing of the annual return made up to 28 May 2016 (17 pages) |
12 August 2016 | Second filing of the annual return made up to 28 May 2016 (17 pages) |
22 June 2016 | Annual return Statement of capital on 2016-06-22
Statement of capital on 2016-08-12
|
22 June 2016 | Annual return Statement of capital on 2016-06-22
Statement of capital on 2016-08-12
|
21 June 2016 | Appointment of Mr William Thomas Gracie as a secretary on 1 January 2016 (2 pages) |
21 June 2016 | Termination of appointment of David Gracie as a secretary on 31 December 2015 (1 page) |
21 June 2016 | Termination of appointment of David Gracie as a secretary on 31 December 2015 (1 page) |
21 June 2016 | Appointment of Mr William Thomas Gracie as a secretary on 1 January 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr David Gracie on 1 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr David Gracie on 1 March 2016 (2 pages) |
10 March 2016 | Director's details changed for William Thomas Gracie on 1 March 2016 (2 pages) |
10 March 2016 | Director's details changed for William Thomas Gracie on 1 March 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
5 December 2013 | Appointment of Mr David Gracie as a director (2 pages) |
5 December 2013 | Appointment of Mr David Gracie as a director (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
20 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Managing Director William Thomas Gracie on 19 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Managing Director William Thomas Gracie on 19 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for David Gracie on 19 May 2010 (1 page) |
3 June 2010 | Secretary's details changed for David Gracie on 19 May 2010 (1 page) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
2 June 2009 | Total exemption small company accounts made up to 28 February 2009 (9 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 28/05/09; full list of members (4 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 08/10/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
2 October 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
24 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
16 January 2007 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
16 January 2007 | Accounts for a small company made up to 28 February 2006 (10 pages) |
16 January 2007 | Accounts for a small company made up to 28 February 2006 (10 pages) |
16 January 2007 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
9 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
21 July 2005 | Particulars of mortgage/charge (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
29 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
24 January 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
24 January 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
22 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
24 July 2003 | Accounts for a small company made up to 31 January 2003 (9 pages) |
15 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
15 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
9 October 2002 | Accounts for a small company made up to 31 January 2002 (10 pages) |
9 October 2002 | Accounts for a small company made up to 31 January 2002 (10 pages) |
12 October 2001 | Accounts for a small company made up to 31 January 2001 (10 pages) |
12 October 2001 | Accounts for a small company made up to 31 January 2001 (10 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 08/10/01; full list of members (7 pages) |
12 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 08/10/00; full list of members (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (10 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (10 pages) |
11 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 08/10/99; full list of members (7 pages) |
21 June 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
21 June 1999 | Accounts for a small company made up to 31 January 1999 (10 pages) |
29 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
15 June 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
20 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
22 May 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
17 June 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
16 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
25 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
20 May 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
20 May 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
21 April 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
21 April 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
26 November 1992 | Accounts for a small company made up to 31 January 1992 (6 pages) |
26 November 1992 | Accounts for a small company made up to 31 January 1992 (6 pages) |
23 October 1991 | Accounts for a small company made up to 31 January 1991 (7 pages) |
23 October 1991 | Accounts for a small company made up to 31 January 1991 (7 pages) |
12 November 1990 | Accounts for a small company made up to 31 January 1990 (6 pages) |
12 November 1990 | Accounts for a small company made up to 31 January 1990 (6 pages) |
7 August 1989 | Full accounts made up to 31 January 1989 (13 pages) |
7 August 1989 | Full accounts made up to 31 January 1989 (13 pages) |
2 November 1988 | Full accounts made up to 31 January 1988 (14 pages) |
2 November 1988 | Full accounts made up to 31 January 1988 (14 pages) |
23 November 1987 | Memorandum and Articles of Association (6 pages) |
23 November 1987 | Memorandum and Articles of Association (6 pages) |
20 October 1987 | Resolutions
|
20 October 1987 | Resolutions
|
24 September 1987 | Full accounts made up to 31 January 1987 (17 pages) |
24 September 1987 | Full accounts made up to 31 January 1987 (17 pages) |
20 January 1955 | Certificate of incorporation (1 page) |
20 January 1955 | Certificate of incorporation (1 page) |