Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.M.B. CARPENTRY & JOINERY LIMITED
Company Information for

D.M.B. CARPENTRY & JOINERY LIMITED

77A RICHMOND ROAD, TWICKENHAM, TW1 3AW,
Company Registration Number
02153196
Private Limited Company
Active

Company Overview

About D.m.b. Carpentry & Joinery Ltd
D.M.B. CARPENTRY & JOINERY LIMITED was founded on 1987-08-06 and has its registered office in Twickenham. The organisation's status is listed as "Active". D.m.b. Carpentry & Joinery Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
D.M.B. CARPENTRY & JOINERY LIMITED
 
Legal Registered Office
77A RICHMOND ROAD
TWICKENHAM
TW1 3AW
Other companies in GU21
 
Previous Names
D.M.B. CONSTRUCTION LIMITED17/08/2011
Filing Information
Company Number 02153196
Company ID Number 02153196
Date formed 1987-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB479775666  
Last Datalog update: 2024-03-07 01:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.M.B. CARPENTRY & JOINERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.M.B. CARPENTRY & JOINERY LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD THOMAS BUCKINGHAM
Company Secretary 1993-02-02
DAVID EDWARD THOMAS BUCKINGHAM
Director 1993-02-02
MICHAEL JOHN BUCKINGHAM
Director 1993-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MURRAY HAWORTH
Director 1999-01-01 2015-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BUCKINGHAM FITBOX PERSONAL TRAINING LIMITED Director 2016-12-20 CURRENT 2014-06-24 Active
MICHAEL JOHN BUCKINGHAM D.M.B. CONSTRUCTION LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10Change of details for Mr Michael John Buckingham as a person with significant control on 2023-01-01
2023-02-09CESSATION OF DAVID EDWARD THOMAS BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2023-02-02DIRECTOR APPOINTED MRS KIM BUCKINGHAM
2023-02-02Director's details changed for Mr Michael John Buckingham on 2023-01-01
2023-01-11APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD THOMAS BUCKINGHAM
2022-09-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01PSC04Change of details for Mr Michael Buckingham as a person with significant control on 2022-05-31
2022-05-31CH01Director's details changed for Mr Michael John Buckingham on 2022-05-31
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Ibex House Baker Street Weybridge KT13 8AH England
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GAURI TALATHI-LAMB
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW TRICKETT
2022-01-04CESSATION OF DMB C&J HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BUCKINGHAM
2022-01-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BUCKINGHAM
2022-01-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BUCKINGHAM
2022-01-04PSC07CESSATION OF DMB C&J HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GAURI TALATHI-LAMB
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Sundial House 98 High Street Horsell Woking Surrey GU21 4SU
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2021-03-05PSC07CESSATION OF MICHAEL JOHN BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN BUCKINGHAM
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021531960005
2020-07-30AP01DIRECTOR APPOINTED MR JAMES ANDREW TRICKETT
2020-07-30PSC02Notification of Dmb C&J Holdings Ltd as a person with significant control on 2020-07-30
2020-07-30TM02Termination of appointment of David Edward Thomas Buckingham on 2020-07-30
2020-07-30PSC07CESSATION OF DAVID EDWARD THOMAS BUCKINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021531960004
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021531960004
2019-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BUCKINGHAM / 16/02/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD THOMAS BUCKINGHAM / 16/02/2018
2018-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID EDWARD THOMAS BUCKINGHAM on 2018-02-16
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-25AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 102
2015-03-12AR0102/02/15 ANNUAL RETURN FULL LIST
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MURRAY HAWORTH
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-06AR0102/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-11AR0102/02/13 ANNUAL RETURN FULL LIST
2012-08-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-02AR0102/02/12 ANNUAL RETURN FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY HAWORTH / 01/03/2012
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY HAWORTH / 01/03/2012
2011-09-29AA31/12/10 TOTAL EXEMPTION FULL
2011-08-17RES15CHANGE OF NAME 16/08/2011
2011-08-17CERTNMCOMPANY NAME CHANGED D.M.B. CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 17/08/11
2011-02-03AR0102/02/11 FULL LIST
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0102/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BUCKINGHAM / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD THOMAS BUCKINGHAM / 19/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MURRAY HAWORTH / 19/02/2010
2009-06-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-07-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-18363sRETURN MADE UP TO 02/02/08; NO CHANGE OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-18363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-02363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-15363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-04363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-01288aNEW DIRECTOR APPOINTED
1999-04-01363sRETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-13363sRETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-20363sRETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-07363sRETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-22288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-02-22363sRETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS
1995-02-22363(288)SECRETARY'S PARTICULARS CHANGED
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-23363sRETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS
1993-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-02-14363xRETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS
1993-01-14SRES01ALTER MEM AND ARTS 21/12/92
1993-01-14SRES04£ NC 100/1100 21/12/9
1993-01-14123NC INC ALREADY ADJUSTED 21/12/92
1993-01-1488(2)RAD 21/12/92--------- £ SI 2@1=2 £ IC 100/102
1992-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-27ELRESS386 DISP APP AUDS 09/07/92
1992-07-27ELRESS252 DISP LAYING ACC 09/07/92
1992-07-27ELRESS366A DISP HOLDING AGM 09/07/92
1992-04-10363bRETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS
1992-02-20287REGISTERED OFFICE CHANGED ON 20/02/92 FROM: 20 HIGH STREET WALTON ON THAMES SURREY KT12 1DA
1992-02-19AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to D.M.B. CARPENTRY & JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.M.B. CARPENTRY & JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-11-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 1989-06-15 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-06-02 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.M.B. CARPENTRY & JOINERY LIMITED

Intangible Assets
Patents
We have not found any records of D.M.B. CARPENTRY & JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.M.B. CARPENTRY & JOINERY LIMITED
Trademarks
We have not found any records of D.M.B. CARPENTRY & JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.M.B. CARPENTRY & JOINERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as D.M.B. CARPENTRY & JOINERY LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where D.M.B. CARPENTRY & JOINERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.M.B. CARPENTRY & JOINERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.M.B. CARPENTRY & JOINERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.