Display Maintenance Limited HUDDERSFIELD


Display Maintenance started in year 1963 as Private Limited Company with registration number 00786339. The Display Maintenance company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Huddersfield at Unit 1, Calder Trading Estate, Lower Quarry Road. Postal code: HD5 0RR.

The company has one director. Mark L., appointed on 18 July 1996. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Frederic W. who worked with the the company until 13 February 2004.

This company operates within the HD5 0RR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1035073 . It is located at Unit 1, Calder Trading Estate, Huddersfield with a total of 4 carsand 4 trailers.

Display Maintenance Limited Address / Contact

Office Address Unit 1, Calder Trading Estate, Lower Quarry Road
Office Address2 Bradley
Town Huddersfield
Post code HD5 0RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00786339
Date of Incorporation Tue, 31st Dec 1963
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Mark L.

Position: Director

Appointed: 18 July 1996

Adrian G.

Position: Director

Appointed: 13 October 2016

Resigned: 01 August 2019

Matthew B.

Position: Director

Appointed: 17 September 2014

Resigned: 27 February 2019

Stephen L.

Position: Director

Appointed: 09 July 2008

Resigned: 23 December 2019

Michael S.

Position: Director

Appointed: 12 September 2007

Resigned: 26 June 2009

Sally D.

Position: Director

Appointed: 16 September 2004

Resigned: 04 July 2008

Nicholas D.

Position: Director

Appointed: 26 January 2004

Resigned: 18 April 2017

Joseph L.

Position: Director

Appointed: 26 January 2004

Resigned: 04 July 2008

Integra Corporate Finance Limited

Position: Corporate Secretary

Appointed: 24 November 2003

Resigned: 20 February 2017

Frederic W.

Position: Secretary

Appointed: 07 November 2002

Resigned: 13 February 2004

Nigel R.

Position: Director

Appointed: 01 November 2002

Resigned: 22 January 2004

Patrick C.

Position: Director

Appointed: 01 November 2002

Resigned: 17 July 2003

Frederic W.

Position: Director

Appointed: 01 February 1995

Resigned: 13 February 2004

Brian D.

Position: Director

Appointed: 10 November 1994

Resigned: 10 January 2017

Roy H.

Position: Director

Appointed: 16 January 1992

Resigned: 07 November 2002

Nicholas H.

Position: Director

Appointed: 16 January 1992

Resigned: 30 January 1995

Michael A.

Position: Director

Appointed: 16 January 1992

Resigned: 04 January 1995

Janet G.

Position: Director

Appointed: 16 January 1992

Resigned: 07 November 2002

Richard G.

Position: Director

Appointed: 16 January 1992

Resigned: 07 November 2002

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Mark L. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Matthew B. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas D., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Mark L.

Notified on 1 May 2016
Nature of control: 25-50% shares

Matthew B.

Notified on 27 February 2019
Ceased on 27 February 2019
Nature of control: significiant influence or control

Nicholas D.

Notified on 1 May 2016
Ceased on 8 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth258 971265 712469 387451 648197 514      
Balance Sheet
Cash Bank On Hand    368 300270 84824 541361 213398 452645 388975 006
Current Assets629 957792 0151 003 382988 0551 428 5361 825 3341 485 8281 453 691617 705960 1411 360 701
Debtors295 722495 338472 713715 747900 7681 415 8101 419 0111 050 388177 164269 329341 981
Net Assets Liabilities    300 004355 980365 713342 009225 641381 336623 900
Other Debtors    62 46293 403446 552224 84693 318146 750146 986
Property Plant Equipment    202 821183 957309 067272 647243 002206 640184 207
Total Inventories    159 468138 67642 27642 09042 09045 424 
Cash Bank In Hand139 277106 949328 238100 324368 300      
Net Assets Liabilities Including Pension Asset Liability258 971395 483469 387451 648197 514      
Stocks Inventory194 958189 728202 431171 984159 468      
Tangible Fixed Assets172 526185 259327 130379 426202 821      
Reserves/Capital
Called Up Share Capital1 1051 1051 1041 1041 104      
Profit Loss Account Reserve237 866244 607448 283397 478176 410      
Shareholder Funds258 971265 712469 387451 648197 514      
Other
Accrued Liabilities    495 056742 742600 464591 11472 976  
Accumulated Depreciation Impairment Property Plant Equipment    362 351361 627389 973424 187463 748500 111533 352
Additions Other Than Through Business Combinations Property Plant Equipment     42 112184 2017 6699 918  
Average Number Employees During Period    33322528191215
Bank Borrowings    71 06245 82588 77660 324259 393  
Bank Borrowings Overdrafts        259 393204 151120 834
Creditors    79 21762 58191 92560 324262 994204 777120 834
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -4 000     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -31 523-16 420-7 871   
Disposals Property Plant Equipment     -61 700-30 745-9 875   
Finance Lease Liabilities Present Value Total    8 15516 7563 1493 1493 601  
Financial Commitments Other Than Capital Commitments    110 98348 693255 064192 111123 250  
Future Minimum Lease Payments Under Non-cancellable Operating Leases        123 25080 16818 358
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions     2 950 1 3711 405  
Increase From Depreciation Charge For Year Property Plant Equipment     30 79944 76642 08539 56136 36233 241
Increase In Loans Owed By Related Parties Due To Loans Advanced    54 549 1 338    
Loans Owed By Related Parties    54 55053 50054 83856 20957 614  
Net Current Assets Liabilities203 680211 728271 843149 693108 887263 670206 339187 454245 632379 472560 527
Nominal Value Allotted Share Capital    1 1041 1041 1041 1001 100  
Number Shares Issued Fully Paid    1 1041 1041 1041 1041 100  
Other Creditors    27 33246 4265 369 13 881626397 230
Other Inventories    159 468138 67642 27642 09042 090  
Other Remaining Borrowings    10 000      
Other Taxation Social Security Payable        193 773210 116209 418
Par Value Share 11111111  
Prepayments    45 456326 865150 781158 2046 969  
Property Plant Equipment Gross Cost    565 172545 584699 040696 834706 752706 752717 559
Provisions For Liabilities Balance Sheet Subtotal    34 97729 06657 76857 768   
Taxation Social Security Payable    235 373156 996174 971253 375181 415  
Total Additions Including From Business Combinations Property Plant Equipment          10 807
Total Assets Less Current Liabilities376 206526 758598 973529 119311 708447 627515 406460 101488 635586 113744 734
Total Borrowings    79 21762 58191 92560 324262 994  
Trade Creditors Trade Payables    466 374578 570471 738393 59946 656114 489132 772
Trade Debtors Trade Receivables    851 626995 542821 678667 33876 876122 579194 995
Amount Specific Advance Or Credit Directors     11 01510 28910 32610 584  
Amount Specific Advance Or Credit Made In Period Directors     25 530 252258  
Amount Specific Advance Or Credit Repaid In Period Directors     -14 515-726-215   
Creditors Due After One Year101 978105 63293 53436 45979 217      
Creditors Due Within One Year426 277580 287731 539838 3621 319 649      
Number Shares Allotted 10041 1041 104      
Provisions For Liabilities Charges15 25725 64336 05241 01234 977      
Revaluation Reserve   33 066       
Secured Debts168 673203 578155 11489 849       
Share Capital Allotted Called Up Paid5544       
Share Premium Account20 00020 00020 00020 00020 000      
Tangible Fixed Assets Additions 45 82287 13461 478       
Tangible Fixed Assets Cost Or Valuation432 024573 025600 874686 918       
Tangible Fixed Assets Depreciation259 498270 832273 744307 492       
Tangible Fixed Assets Depreciation Charged In Period 32 82635 97139 642       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 49233 0595 894       
Tangible Fixed Assets Disposals 21 75559 2858 500       
Tangible Fixed Assets Increase Decrease From Revaluations   33 066       
Fixed Assets   379 426202 821      
Value Shares Allotted   1 1041 104      

Transport Operator Data

Unit 1
Address Calder Trading Estate , Lower Quarry Road , Bradley
City Huddersfield
Post code HD5 0RR
Vehicles 4
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements