About

Registered Number: 00786339
Date of Incorporation: 31/12/1963 (60 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1, Calder Trading Estate, Lower Quarry Road, Bradley, Huddersfield, West Yorkshire, HD5 0RR,

 

Having been setup in 1963, Display Maintenance Ltd have registered office in Huddersfield, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Display Maintenance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEYARD, Michael Horsnell N/A 04 January 1995 1
DEVEREUX, Sally 16 September 2004 04 July 2008 1
DIXON, Brian 10 November 1994 10 January 2017 1
GILL, Adrian Mark 13 October 2016 01 August 2019 1
GLOVER, Janet N/A 07 November 2002 1
GLOVER, Richard Donovan N/A 07 November 2002 1
LINDSAY, Stephen Peter 09 July 2008 23 December 2019 1
LYNN, Joseph 26 January 2004 04 July 2008 1
RHODES, Nigel Timothy 01 November 2002 22 January 2004 1
SELLARS, Michael Peter 12 September 2007 26 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
SH03 - Return of purchase of own shares 05 February 2020
CS01 - N/A 03 February 2020
TM01 - Termination of appointment of director 24 January 2020
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 25 September 2019
PSC07 - N/A 11 July 2019
TM01 - Termination of appointment of director 19 March 2019
PSC01 - N/A 27 February 2019
PSC07 - N/A 27 February 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 07 June 2018
CH01 - Change of particulars for director 18 January 2018
CS01 - N/A 17 January 2018
PSC04 - N/A 17 January 2018
TM01 - Termination of appointment of director 09 August 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 09 May 2017
AA01 - Change of accounting reference date 09 March 2017
TM02 - Termination of appointment of secretary 20 February 2017
CS01 - N/A 17 January 2017
AP01 - Appointment of director 13 October 2016
AD01 - Change of registered office address 26 September 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 26 November 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 03 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 26 September 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 09 October 2008
RESOLUTIONS - N/A 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
123 - Notice of increase in nominal capital 13 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 08 May 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 14 November 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
287 - Change in situation or address of Registered Office 21 April 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 26 January 2007
395 - Particulars of a mortgage or charge 19 September 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 19 January 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
123 - Notice of increase in nominal capital 19 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2003
395 - Particulars of a mortgage or charge 14 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 13 February 2003
169 - Return by a company purchasing its own shares 02 January 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
MEM/ARTS - N/A 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 10 April 2001
363s - Annual Return 07 February 2001
363s - Annual Return 25 February 2000
AA - Annual Accounts 29 November 1999
AA - Annual Accounts 23 March 1999
395 - Particulars of a mortgage or charge 13 March 1999
363s - Annual Return 08 February 1999
363s - Annual Return 25 January 1998
AA - Annual Accounts 18 November 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 22 January 1997
288 - N/A 24 July 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 23 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
288 - N/A 28 February 1995
288 - N/A 09 February 1995
288 - N/A 09 February 1995
363s - Annual Return 19 January 1995
288 - N/A 19 January 1995
288 - N/A 30 November 1994
AA - Annual Accounts 23 November 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 09 December 1993
AA - Annual Accounts 25 February 1993
RESOLUTIONS - N/A 22 February 1993
RESOLUTIONS - N/A 22 February 1993
MEM/ARTS - N/A 22 February 1993
395 - Particulars of a mortgage or charge 18 February 1993
363s - Annual Return 22 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1992
395 - Particulars of a mortgage or charge 20 May 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 03 March 1992
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
395 - Particulars of a mortgage or charge 14 January 1991
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 04 February 1989
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 04 February 1987
363 - Annual Return 04 February 1987
MISC - Miscellaneous document 31 December 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2009 Outstanding

N/A

Legal charge 18 September 2006 Fully Satisfied

N/A

Debenture 12 August 2003 Fully Satisfied

N/A

Legal mortgage 11 March 1999 Fully Satisfied

N/A

Debenture 15 February 1993 Fully Satisfied

N/A

Legal charge 07 May 1992 Fully Satisfied

N/A

Legal charge 31 December 1990 Fully Satisfied

N/A

Deed of charge 10 August 1983 Fully Satisfied

N/A

Debenture 04 October 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.