Company number 04329968
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 1 & 2 MULBERRY COURT LUSTLEIGH CLOSE, MATFORD BUSINESS PARK, MARSH BARTON TRADING ESTATE, EXETER, DEVON, EX2 8PW
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DWMH LIMITED are www.dwmh.co.uk, and www.dwmh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Dwmh Limited is a Private Limited Company.
The company registration number is 04329968. Dwmh Limited has been working since 28 November 2001.
The present status of the company is Active. The registered address of Dwmh Limited is 1 2 Mulberry Court Lustleigh Close Matford Business Park Marsh Barton Trading Estate Exeter Devon Ex2 8pw. . CREBO, Stuart is a Director of the company. DELVE, Emily Anne is a Director of the company. HADLEY, Steven Eric Paul is a Director of the company. MARSH, Richard Wynford is a Director of the company. TREACHER, Dominic is a Director of the company. VODDEN, Allan John is a Director of the company. Secretary HICKLING, Collin Richard has been resigned. Secretary MELBOURNE, Sharron has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director CHRISTISON, Christopher has been resigned. Director HICKLING, Collin Richard has been resigned. Director MAY, Richard Nathaniel has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".
Current Directors
Resigned Directors
Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 09 September 2003
Appointed Date: 28 November 2001
Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 09 September 2003
Appointed Date: 28 November 2001
Persons With Significant Control
Dwml Holdings Ltd
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more
DWMH LIMITED Events
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 28 November 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
13 Oct 2015
Registered office address changed from 14 Oak Tree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA to 1 & 2 Mulberry Court Lustleigh Close, Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 13 October 2015
...
... and 75 more events
24 Jun 2003
Compulsory strike-off action has been discontinued
19 Jun 2003
Return made up to 28/11/02; full list of members
27 May 2003
First Gazette notice for compulsory strike-off
12 Nov 2002
Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT
28 Nov 2001
Incorporation
15 July 2015
Charge code 0432 9968 0007
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0432 9968 0006
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 February 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 October 2006
An omnibus guarantee and set-off agreement
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
25 September 2006
An omnibus guarantee and set-off agreement
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 December 2003
Omnibus guarantee and set off agreement
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The guarantee by the company of the obligations of other…
3 December 2003
Debenture
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…