Dsm Roofing Limited BARNSLEY


Founded in 2000, Dsm Roofing, classified under reg no. 03934135 is an active company. Currently registered at 17 Fall Bank Industrial Estate S75 3LS, Barnsley the company has been in the business for twenty four years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023. Since Tue, 2nd Mar 2010 Dsm Roofing Limited is no longer carrying the name Deighton South & Midland.

At present there are 2 directors in the the firm, namely Dean F. and Andrew F.. In addition one secretary - Dean F. - is with the company. Currenlty, the firm lists one former director, whose name is Richard O. and who left the the firm on 30 June 2011. In addition, there is one former secretary - Julie F. who worked with the the firm until 23 June 2006.

This company operates within the S75 3LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1146306 . It is located at Unit 17 Fall Bank Industrial Estate, Dodworth, Barnsley with a total of 2 cars.

Dsm Roofing Limited Address / Contact

Office Address 17 Fall Bank Industrial Estate
Office Address2 Dodworth
Town Barnsley
Post code S75 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03934135
Date of Incorporation Fri, 25th Feb 2000
Industry Roofing activities
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (203 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Dean F.

Position: Director

Appointed: 10 April 2008

Dean F.

Position: Secretary

Appointed: 23 June 2006

Andrew F.

Position: Director

Appointed: 25 February 2000

Richard O.

Position: Director

Appointed: 02 October 2008

Resigned: 30 June 2011

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2000

Resigned: 25 February 2000

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 25 February 2000

Resigned: 25 February 2000

Julie F.

Position: Secretary

Appointed: 25 February 2000

Resigned: 23 June 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Andrew F. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Dean F. This PSC owns 25-50% shares.

Andrew F.

Notified on 21 November 2016
Nature of control: 50,01-75% shares

Dean F.

Notified on 21 November 2016
Nature of control: 25-50% shares

Company previous names

Deighton South & Midland March 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth253 445272 822365 610910 352900 002       
Balance Sheet
Cash Bank In Hand75 447192 18610 604326 447423 028       
Cash Bank On Hand    423 028502 053492 095455 915518 842569 239543 421464 353
Current Assets785 403827 114828 8301 424 6241 190 3671 529 2041 217 1331 552 1371 905 8132 272 7921 734 9081 766 690
Debtors678 418613 759795 8461 085 582730 595964 468688 4851 071 8721 355 7321 587 2581 072 0121 219 475
Net Assets Liabilities    893 158973 001838 132881 7071 001 306966 046935 115992 553
Net Assets Liabilities Including Pension Asset Liability253 445272 822365 610910 352900 002       
Other Debtors    34 25353 79442 75030 72341 81534 80175 82892 743
Property Plant Equipment    58 333146 484135 178119 062190 064226 911189 905210 187
Stocks Inventory31 53821 16922 38012 59536 744       
Tangible Fixed Assets32 23723 48222 76332 81858 333       
Total Inventories    36 74462 68336 55324 35031 239116 295119 47582 862
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-382 718-363 341-270 553860 277849 927       
Shareholder Funds253 445272 822365 610910 352900 002       
Other
Amount Specific Advance Or Credit Directors   7007271 130173     
Amount Specific Advance Or Credit Made In Period Directors    727403173     
Amount Specific Advance Or Credit Repaid In Period Directors    7001 4451 130173    
Accounting Period Subsidiary2 0122 0132 0142 0152 016       
Accumulated Depreciation Impairment Property Plant Equipment    126 467167 188210 807235 375276 735339 217399 222461 703
Amounts Owed By Group Undertakings    317 413176 043167 867207 87496 21472 88155 73265
Amounts Recoverable On Contracts    363 822650 800404 662775 093991 5521 427 456885 1721 007 178
Average Number Employees During Period    3330302934353735
Creditors    1 43619 840598 460875 54237 010128 99688 58573 063
Creditors Due After One Year221 559156 01190 462 1 436       
Creditors Due Within One Year450 676529 803503 561648 566444 633       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 8299 950 1 660 
Disposals Property Plant Equipment       22 25018 250 45 660 
Finance Lease Liabilities Present Value Total     19 84019 840 37 01086 49655 62949 990
Fixed Assets140 277131 522130 803140 858166 373254 524243 218227 102298 104335 485298 212318 227
Increase Decrease In Property Plant Equipment     69 950  45 66071 99531 59030 335
Increase From Depreciation Charge For Year Property Plant Equipment     40 72143 61939 39751 31062 48261 66562 481
Investments Fixed Assets108 040108 040108 040108 040108 040108 040108 040108 040108 040108 040108 040108 040
Investments In Group Undertakings    108 040108 040108 040108 040108 040108 040108 040108 040
Net Current Assets Liabilities334 727297 311325 269776 058738 890765 202618 673676 595765 224792 680762 316797 102
Number Shares Allotted 100100100100       
Other Creditors    56 01257 06853 65951 12669 61588 95954 96376 922
Other Reserves586 088586 088586 088         
Other Taxation Social Security Payable    198 611197 412322 741346 483343 566416 763200 184114 749
Par Value Share 1111       
Property Plant Equipment Gross Cost    184 800313 672345 985354 437466 799566 128589 127671 890
Provisions For Liabilities Balance Sheet Subtotal    10 66926 88523 75921 99025 01233 12336 82849 713
Provisions For Liabilities Charges   6 56410 669       
Secured Debts17 10711 5596 010         
Share Capital Allotted Called Up Paid100100100100100       
Share Premium Account49 97549 97549 97549 97549 975       
Tangible Fixed Assets Additions 5 60912 99232 86449 702       
Tangible Fixed Assets Cost Or Valuation102 748108 357121 349135 098184 800       
Tangible Fixed Assets Depreciation70 51184 87598 586102 280126 467       
Tangible Fixed Assets Depreciation Charged In Period 14 36413 71116 00924 187       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   12 315        
Tangible Fixed Assets Disposals   19 115        
Total Additions Including From Business Combinations Property Plant Equipment     128 87232 31330 702130 61299 32968 65982 763
Total Assets Less Current Liabilities475 004428 833456 072916 916905 2631 019 726861 891903 6971 063 3281 128 1651 060 5281 115 329
Trade Creditors Trade Payables    1 436478 386202 220477 933722 758951 113489 669737 176
Trade Debtors Trade Receivables    15 10783 83173 20658 182226 15152 12055 280119 489
Accumulated Amortisation Impairment Intangible Assets        4997631 0301 297
Advances Credits Directors 2 709397700727       
Advances Credits Made In Period Directors 2 709397700        
Advances Credits Repaid In Period Directors  2 709397        
Amounts Owed To Group Undertakings          199 9484 142
Bank Borrowings Overdrafts         42 50032 95623 073
Increase From Amortisation Charge For Year Intangible Assets        499264267267
Intangible Assets         534267 
Intangible Assets Gross Cost        4991 2971 297 
Total Additions Including From Business Combinations Intangible Assets        499798  

Transport Operator Data

Unit 17 Fall Bank Industrial Estate
Address Dodworth
City Barnsley
Post code S75 3LS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 2nd, August 2023
Free Download (12 pages)

Company search

Advertisements