Company NameDistribution Maintenance Limited
Company StatusActive
Company Number05880907
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameClinton Howell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Roffey Hall Farm Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Justin Howell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Roffey Hall Farm Threshers Bush
Harlow
Essex
CM17 0NS
Director NameMr Michael Howell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Roffey Hall Farm Threshers Bush
Harlow
Essex
CM17 0NS
Director NameJanis Elaine Howell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Roffey Hall Farm Threshers Bush
Harlow
Essex
CM17 0NS
Secretary NameJanis Elaine Howell
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Roffey Hall Farm Threshers Bush
Harlow
Essex
CM17 0NS

Contact

Websitedistributionmaintenance.co.uk
Email address[email protected]
Telephone01279 883286
Telephone regionBishops Stortford

Location

Registered AddressUnit 1 Roffey Hall Farm
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Shareholders

250 at £1Clinton Howell
25.00%
Ordinary D
250 at £1Janis Elaine Howell
25.00%
Ordinary A
250 at £1Justin Howell
25.00%
Ordinary B
250 at £1Michael Howell
25.00%
Ordinary C

Financials

Year2014
Net Worth£11,271
Cash£20,924
Current Liabilities£112,117

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Charges

7 June 2012Delivered on: 14 June 2012
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: 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

Filing History

13 September 2023Memorandum and Articles of Association (21 pages)
13 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 February 2023Confirmation statement made on 14 February 2023 with updates (3 pages)
23 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
20 August 2022Cessation of Janis Elaine Howell as a person with significant control on 19 April 2022 (1 page)
20 August 2022Cessation of Michael Howell as a person with significant control on 19 April 2022 (1 page)
20 August 2022Confirmation statement made on 19 July 2022 with updates (6 pages)
19 April 2022Change of share class name or designation (2 pages)
19 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 April 2022Particulars of variation of rights attached to shares (2 pages)
19 April 2022Memorandum and Articles of Association (21 pages)
22 November 2021Director's details changed for Janice Elaine Howell on 21 November 2021 (2 pages)
22 November 2021Secretary's details changed for Janice Elaine Howell on 6 May 2020 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 August 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 September 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
6 May 2020Director's details changed for Mr Michael Howell on 6 May 2020 (2 pages)
6 May 2020Secretary's details changed for Janis Elaine Howell on 6 May 2020 (1 page)
6 May 2020Director's details changed for Janis Elaine Howell on 6 May 2020 (2 pages)
6 May 2020Director's details changed for Clinton Howell on 6 May 2020 (2 pages)
6 May 2020Director's details changed for Mr Justin Howell on 6 May 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 August 2018Confirmation statement made on 19 July 2018 with updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 August 2016Confirmation statement made on 19 July 2016 with updates (9 pages)
26 August 2016Confirmation statement made on 19 July 2016 with updates (9 pages)
19 April 2016Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th England to Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th England to Unit 1 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS on 19 April 2016 (1 page)
1 October 2015Registered office address changed from 4 Thurstans, Parsloe Road Harlow Essex CM19 4RS to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 4 Thurstans, Parsloe Road Harlow Essex CM19 4RS to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 4 Thurstans, Parsloe Road Harlow Essex CM19 4RS to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th on 1 October 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(8 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Director's details changed for Justin Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Janis Elaine Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Janis Elaine Howell on 1 January 2013 (2 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(8 pages)
22 July 2013Director's details changed for Clinton Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Clinton Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Justin Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Michael Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Janis Elaine Howell on 1 January 2013 (2 pages)
22 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
(8 pages)
22 July 2013Director's details changed for Michael Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Clinton Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Justin Howell on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Michael Howell on 1 January 2013 (2 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 August 2011Particulars of variation of rights attached to shares (2 pages)
2 August 2011Statement of company's objects (2 pages)
2 August 2011Statement of company's objects (2 pages)
2 August 2011Change of share class name or designation (2 pages)
2 August 2011Particulars of variation of rights attached to shares (2 pages)
2 August 2011Change of share class name or designation (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 19/07/09; full list of members (5 pages)
24 July 2009Return made up to 19/07/09; full list of members (5 pages)
13 August 2008Return made up to 19/07/08; full list of members (5 pages)
13 August 2008Director's change of particulars / clinton howell / 19/07/2006 (1 page)
13 August 2008Director's change of particulars / justin howell / 11/07/2008 (1 page)
13 August 2008Director's change of particulars / clinton howell / 19/07/2006 (1 page)
13 August 2008Return made up to 19/07/08; full list of members (5 pages)
13 August 2008Director's change of particulars / justin howell / 11/07/2008 (1 page)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
18 September 2007Return made up to 19/07/07; full list of members (3 pages)
18 September 2007Return made up to 19/07/07; full list of members (3 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (2 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
19 July 2006Incorporation (17 pages)
19 July 2006Incorporation (17 pages)