Ellesmere Port
Cheshire
CH65 3EN
Wales
Director Name | Mr James McGurk |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Sgs United Kingdom Limited Inward Way Ellesmere Port Cheshire CH65 3EN Wales |
Secretary Name | Mrs Catherine Anne Aldag |
---|---|
Status | Current |
Appointed | 19 July 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Sgs United Kingdom Limited Inward Way Ellesmere Port Cheshire CH65 3EN Wales |
Director Name | Mr Gary Malcolm Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Unit 4 Calibre Industrial Park Laches Close Four Ashes Wolverhampton West Midlands WV10 7DZ |
Secretary Name | Marlene Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Burlington Close Telford Salop TF4 3TD |
Director Name | Mr Wayne John Williams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(2 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 July 2019) |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | Albany House Whitehouse Lane Codsall Wood Wolverhampton WV8 1QS |
Secretary Name | Joy Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 1 Troon Close Walsall West Midlands WS3 3TP |
Secretary Name | Mr Wayne John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House Whitehouse Lane Codsall Wood Wolverhampton WV8 1QS |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 July 2019) |
Role | Chartered Safety Practitioner |
Country of Residence | England |
Correspondence Address | Unit 4 Calibre Industrial Park Laches Close Four Ashes Wolverhampton West Midlands WV10 7DZ |
Director Name | Express Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Secretary Name | Express Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 4 Blackett Drive Heather Coalville Leicestershire LE67 2RL |
Website | dmwsafety.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01902 791565 |
Telephone region | Wolverhampton |
Registered Address | C/O Sgs United Kingdom Limited Inward Way Ellesmere Port Cheshire CH65 3EN Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
100 at £1 | Gary Williams 33.33% Ordinary Management A |
---|---|
100 at £1 | Nicholas Williams 33.33% Ordinary Management B |
99 at £1 | Wayne Williams 33.00% Ordinary |
1 at £1 | Wayne Williams 0.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,841,681 |
Cash | £1,938,454 |
Current Liabilities | £702,574 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
7 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 31 December 2020 (22 pages) |
27 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
12 August 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
5 June 2020 | Full accounts made up to 30 June 2019 (22 pages) |
5 December 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (3 pages) |
7 August 2019 | Resolutions
|
1 August 2019 | Resolutions
|
1 August 2019 | Registered office address changed from Unit 4 Calibre Industrial Park Laches Close Four Ashes Wolverhampton West Midlands WV10 7DZ to C/O Sgs United Kingdom Limited Inward Way Ellesmere Port Cheshire CH65 3EN on 1 August 2019 (1 page) |
31 July 2019 | Cancellation of shares. Statement of capital on 17 July 2019
|
31 July 2019 | Purchase of own shares. (3 pages) |
19 July 2019 | Appointment of Mr Michael Boyd as a director on 19 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Gary Malcolm Williams as a director on 19 July 2019 (1 page) |
19 July 2019 | Notification of Sgs United Kingdom Limited as a person with significant control on 19 July 2019 (2 pages) |
19 July 2019 | Appointment of Mrs Catherine Anne Aldag as a secretary on 19 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr James Mcgurk as a director on 19 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Wayne John Williams as a secretary on 19 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Wayne John Williams as a director on 19 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Nicholas Williams as a director on 19 July 2019 (1 page) |
19 July 2019 | Cessation of Wayne John Williams as a person with significant control on 19 July 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 June 2016 | Director's details changed for Gary Malcolm Williams on 11 January 2016 (2 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Gary Malcolm Williams on 11 January 2016 (2 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Gary Malcolm Williams on 1 September 2014 (2 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Gary Malcolm Williams on 1 September 2014 (2 pages) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Gary Malcolm Williams on 1 September 2014 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 September 2014 | Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Mr Wayne John Williams on 1 August 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Mr Wayne John Williams on 1 August 2014 (1 page) |
5 September 2014 | Secretary's details changed for Mr Wayne John Williams on 1 August 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Wayne John Williams on 1 August 2014 (2 pages) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 13 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
13 December 2010 | Appointment of Mr Nicholas Williams as a director (2 pages) |
13 December 2010 | Appointment of Mr Nicholas Williams as a director (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Wayne Williams on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Wayne Williams on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Gary Malcolm Williams on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Gary Malcolm Williams on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Gary Malcolm Williams on 5 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Wayne Williams on 5 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Secretary's change of particulars / wayne williams / 01/01/2007 (1 page) |
12 June 2009 | Secretary's change of particulars / wayne williams / 01/01/2007 (1 page) |
12 June 2009 | Director's change of particulars / gary williams / 01/01/2000 (1 page) |
12 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / gary williams / 01/01/2000 (1 page) |
27 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
27 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
2 October 2008 | Return made up to 04/06/08; full list of members (4 pages) |
2 October 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 September 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 04/06/07; full list of members (3 pages) |
20 November 2006 | £ ic 100/99 20/10/06 £ sr 1@1=1 (1 page) |
20 November 2006 | £ ic 100/99 20/10/06 £ sr 1@1=1 (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
21 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
5 October 2004 | Ad 29/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 October 2004 | Ad 29/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 04/06/04; full list of members
|
28 June 2004 | Return made up to 04/06/04; full list of members
|
5 May 2004 | Registered office changed on 05/05/04 from: the production centre boundary industrial estate wolverhampton west midlands WV10 7EL (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: the production centre boundary industrial estate wolverhampton west midlands WV10 7EL (1 page) |
8 September 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
8 September 2003 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
4 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
21 August 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 August 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Secretary resigned (1 page) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
14 September 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 04/06/00; full list of members
|
19 June 2000 | Return made up to 04/06/00; full list of members
|
15 April 2000 | Registered office changed on 15/04/00 from: 2 corfton drive wolverhampton west midlands WV6 8NR (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: 2 corfton drive wolverhampton west midlands WV6 8NR (1 page) |
7 December 1999 | Full accounts made up to 30 June 1999 (3 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (3 pages) |
28 October 1999 | Return made up to 04/06/99; full list of members (6 pages) |
28 October 1999 | Return made up to 04/06/99; full list of members (6 pages) |
21 September 1999 | Company name changed dmw environmental LIMITED\certificate issued on 22/09/99 (2 pages) |
21 September 1999 | Company name changed dmw environmental LIMITED\certificate issued on 22/09/99 (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
4 June 1998 | Incorporation (15 pages) |
4 June 1998 | Incorporation (15 pages) |