D & M MACHINERY LTD
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 3SP

Company number 03594193
Status Active
Incorporation Date 7 July 1998
Company Type Private Limited Company
Address COPIA HOUSE GREAT CLIFFE COURT, GREAT CLIFFE ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 3SP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 035941930003, created on 14 November 2016; Appointment of Mrs Jayne Johnson as a secretary on 25 August 2016. The most likely internet sites of D & M MACHINERY LTD are www.dmmachinery.co.uk, and www.d-m-machinery.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and three months. D M Machinery Ltd is a Private Limited Company. The company registration number is 03594193. D M Machinery Ltd has been working since 07 July 1998. The present status of the company is Active. The registered address of D M Machinery Ltd is Copia House Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3sp. The company`s financial liabilities are £364.04k. It is £-7.66k against last year. The cash in hand is £1.39k. It is £-8.92k against last year. And the total assets are £1690.56k, which is £-233.1k against last year. JOHNSON, Jayne is a Secretary of the company. JOHNSON, Andrew Clive is a Director of the company. JOHNSON, Jayne is a Director of the company. Secretary MAJOR, Walter Edward has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MAJOR, Walter Edward has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


d & m machinery Key Finiance

LIABILITIES £364.04k
-3%
CASH £1.39k
-87%
TOTAL ASSETS £1690.56k
-13%
All Financial Figures

Current Directors

Secretary
JOHNSON, Jayne
Appointed Date: 25 August 2016

Director
JOHNSON, Andrew Clive
Appointed Date: 29 July 1998
61 years old

Director
JOHNSON, Jayne
Appointed Date: 16 August 2010
64 years old

Resigned Directors

Secretary
MAJOR, Walter Edward
Resigned: 25 August 2016
Appointed Date: 29 July 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Director
MAJOR, Walter Edward
Resigned: 25 August 2016
Appointed Date: 29 July 1998
95 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 July 1998
Appointed Date: 07 July 1998

Persons With Significant Control

Mr Walter Edward Major
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Major
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & M MACHINERY LTD Events

12 May 2017
Total exemption small company accounts made up to 31 August 2016
22 Nov 2016
Registration of charge 035941930003, created on 14 November 2016
26 Aug 2016
Appointment of Mrs Jayne Johnson as a secretary on 25 August 2016
26 Aug 2016
Termination of appointment of Walter Edward Major as a director on 25 August 2016
26 Aug 2016
Termination of appointment of Walter Edward Major as a secretary on 25 August 2016
...
... and 50 more events
05 Aug 1998
New secretary appointed;new director appointed
05 Aug 1998
New director appointed
14 Jul 1998
Secretary resigned
14 Jul 1998
Director resigned
07 Jul 1998
Incorporation

D & M MACHINERY LTD Charges

14 November 2016
Charge code 0359 4193 0003
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 November 2004
Debenture
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1998
Debenture
Delivered: 17 September 1998
Status: Satisfied on 28 February 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…