Company NameDMCM Limited
Company StatusActive
Company Number05249821
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allen Rodney Carver
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Herbert Road
Hornchurch
Essex
RM11 3LH
Director NameMr Charles Daryl Carver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain House Dytchleys
Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Secretary NameMr Benjamin James Lowthian
StatusCurrent
Appointed30 September 2014(9 years, 12 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address63 Wedmore Gardens
London
N19 4SY
Director NameMr John William Carver
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(19 years after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMiss Suzanne Louise Alves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2010)
RoleSecretary
Correspondence Address4 Aztec Row Berners Road
London
N1 0PW
Director NameMr John William Carver
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(5 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFranks Farm St. Marys Lane
Upminster
Essex
RM14 3NU
Secretary NameCharles Daryl Carver
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressMain House Dytchleys Coxtie Green Road
Brentwood
Essex
CM14 5RJ
Director NameC & P Registrars Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Secretary NameC & P Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Allen Rodney Carver
33.33%
Ordinary
1 at £1Charles Daryl Carver
33.33%
Ordinary
1 at £1John William Carver
33.33%
Ordinary

Financials

Year2014
Net Worth-£86,219
Cash£6,603
Current Liabilities£102,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 4 weeks from now)

Charges

21 May 2018Delivered on: 31 May 2018
Persons entitled: Hargreaves (UK) Services Limited (No. 03735251)

Classification: A registered charge
Particulars: Fixed charge over the freehold property known as 7-19 (inclusive) canal view, selby YO8 8AE registered at hm land registry together with other land under title number NYK183305.
Outstanding
4 May 2012Delivered on: 11 May 2012
Persons entitled: John William Carver, Allen Rodney Carver, Charles Daryl Carver, John William Carver Discretionary Trust, Allen Rodney Carver Discretionary Trust and Charles Daryl Carver Discretionary Trust

Classification: Guarantee and debenture
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Selby site canal view selby north yorkshire t/no's NYK383335 NYK363141 and NYK183305 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 see image for full details.
Outstanding
25 April 2012Delivered on: 1 May 2012
Satisfied on: 23 November 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Selby site, canal view, selby, north yorkshire, t/no: NYK383335, NYK363141 and NYK183305 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 see image for full details.
Fully Satisfied

Filing History

28 February 2024Notification of John William Carver as a person with significant control on 9 February 2024 (2 pages)
6 February 2024Registered office address changed from Titan Works Hogg Lane Grays Essex RM17 5DU to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 6 February 2024 (1 page)
30 October 2023Appointment of Mr John William Carver as a director on 20 October 2023 (2 pages)
6 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
8 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 August 2020Cessation of John William Carver as a person with significant control on 18 August 2020 (1 page)
18 August 2020Termination of appointment of John William Carver as a director on 18 August 2020 (1 page)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 May 2018Registration of charge 052498210003, created on 21 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(40 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(6 pages)
19 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 November 2014Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 3 November 2014 (1 page)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(6 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(6 pages)
3 November 2014Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 3 November 2014 (1 page)
3 November 2014Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages)
3 November 2014Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page)
3 November 2014Registered office address changed from 4 Aztec Row Berners Road London N1 0PW to Titan Works Hogg Lane Grays Essex RM17 5DU on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Charles Daryl Carver as a secretary on 30 September 2014 (1 page)
3 November 2014Appointment of Mr Benjamin James Lowthian as a secretary on 30 September 2014 (2 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 November 2013Satisfaction of charge 1 in full (4 pages)
23 November 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(6 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
3 August 2011Termination of appointment of C & P Secretaries Limited as a secretary (2 pages)
3 August 2011Appointment of Charles Daryl Carver as a secretary (3 pages)
3 August 2011Appointment of Charles Daryl Carver as a secretary (3 pages)
3 August 2011Termination of appointment of C & P Secretaries Limited as a secretary (2 pages)
12 July 2011Appointment of Allen Rodney Carver as a director (3 pages)
12 July 2011Termination of appointment of John Carver as a director (2 pages)
12 July 2011Appointment of Allen Rodney Carver as a director (3 pages)
12 July 2011Termination of appointment of John Carver as a director (2 pages)
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
12 November 2010Termination of appointment of C & P Registrars Limited as a director (2 pages)
12 November 2010Appointment of John William Carver as a director (3 pages)
12 November 2010Appointment of John William Carver as a director (3 pages)
12 November 2010Termination of appointment of C & P Registrars Limited as a director (2 pages)
19 October 2010Appointment of John William Carver as a director (3 pages)
19 October 2010Appointment of Charles Daryl Carver as a director (3 pages)
19 October 2010Appointment of Charles Daryl Carver as a director (3 pages)
19 October 2010Appointment of John William Carver as a director (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Termination of appointment of Suzanne Alves as a director (2 pages)
28 September 2010Termination of appointment of Suzanne Alves as a director (2 pages)
23 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
23 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
1 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 May 2009Ad 15/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
7 May 2009Ad 15/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
17 April 2009Director appointed suzanne louise alves (2 pages)
17 April 2009Director appointed suzanne louise alves (2 pages)
29 January 2009Return made up to 05/10/08; full list of members (3 pages)
29 January 2009Return made up to 05/10/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 October 2007Return made up to 05/10/06; full list of members (2 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 October 2007Return made up to 05/10/07; full list of members (2 pages)
18 October 2007Return made up to 05/10/06; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 October 2005Return made up to 05/10/05; full list of members (5 pages)
25 October 2005Return made up to 05/10/05; full list of members (5 pages)
5 October 2004Incorporation (22 pages)
5 October 2004Incorporation (22 pages)