Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D & G BUILDERS AND JOINERS LIMITED
Company Information for

D & G BUILDERS AND JOINERS LIMITED

QUARRY ROAD, CHORLEY, LANCASHIRE, PR6 0LR,
Company Registration Number
03035681
Private Limited Company
Active

Company Overview

About D & G Builders And Joiners Ltd
D & G BUILDERS AND JOINERS LIMITED was founded on 1995-03-21 and has its registered office in Lancashire. The organisation's status is listed as "Active". D & G Builders And Joiners Limited is a Private Limited Company registered in 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 & G BUILDERS AND JOINERS LIMITED
 
Legal Registered Office
QUARRY ROAD
CHORLEY
LANCASHIRE
PR6 0LR
Other companies in PR6
 
Filing Information
Company Number 03035681
Company ID Number 03035681
Date formed 1995-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB379783382  
Last Datalog update: 2024-04-06 18:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & G BUILDERS AND JOINERS 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 & G BUILDERS AND JOINERS LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN FRANCIS ORMEROD
Company Secretary 1995-03-21
CAROL ANN ORMEROD
Director 1998-08-17
DAMIEN FRANCIS ORMEROD
Director 1995-03-21
GEORGE PEARSON
Director 1995-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-03-21 1995-03-21
WATERLOW NOMINEES LIMITED
Nominated Director 1995-03-21 1995-03-21

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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-11-30Change of share class name or designation
2023-06-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2022-06-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-03-24CH01Director's details changed for Andrew Thomas Ormerod on 2022-03-24
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PEARSON
2021-04-22AP01DIRECTOR APPOINTED MR ROBERT EAVES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-04-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN ORMEROD
2021-03-02PSC02Notification of E & a Holdings 2020 Limited as a person with significant control on 2021-03-01
2021-03-02PSC07CESSATION OF DAMIEN FRANCIS ORMEROD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-11-12AP01DIRECTOR APPOINTED MRS EMMA TURNER
2019-06-25RES01ADOPT ARTICLES 25/06/19
2019-06-25CC04Statement of company's objects
2019-06-24SH08Change of share class name or designation
2019-06-21SH10Particulars of variation of rights attached to shares
2019-05-10AP01DIRECTOR APPOINTED ANDREW THOMAS ORMEROD
2019-04-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-06-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-04-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-03-23AD02SAIL ADDRESS CREATED
2017-03-23AD02SAIL ADDRESS CREATED
2017-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2017-03-23AD02SAIL ADDRESS CREATED
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-12AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-31AR0121/03/15 ANNUAL RETURN FULL LIST
2014-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-10AR0121/03/14 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17MG01Duplicate mortgage certificate charge no:2
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN FRANCIS ORMEROD / 01/04/2013
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ORMEROD / 01/04/2013
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / DAMIEN FRANCIS ORMEROD / 01/04/2013
2013-04-10AR0121/03/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEARSON / 01/04/2013
2013-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEARSON / 01/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN FRANCIS ORMEROD / 01/03/2013
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAMIEN FRANCIS ORMEROD / 01/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ORMEROD / 01/03/2013
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AR0121/03/12 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-03AR0121/03/11 FULL LIST
2010-05-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-28AR0121/03/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEARSON / 21/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN FRANCIS ORMEROD / 21/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN ORMEROD / 21/03/2010
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / CAROL ORMEROD / 20/03/2009
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-29363sRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-23363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-18363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-07-15363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-28363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-06-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-21363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-11363sRETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS
1999-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-26288aNEW DIRECTOR APPOINTED
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-12287REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 41 ST THOMAS ROAD CHORLEY LANCASHIRE PR7 1JE
1997-10-12363aRETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS
1997-09-08288cDIRECTOR'S PARTICULARS CHANGED
1997-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-16395PARTICULARS OF MORTGAGE/CHARGE
1996-07-10363sRETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS
1996-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-04-23SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/96
1995-12-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting


Licences & Regulatory approval
We could not find any licences issued to D & G BUILDERS AND JOINERS 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 & G BUILDERS AND JOINERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-06 Outstanding SANTANDER UK PLC
DEBENTURE 1996-08-16 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 & G BUILDERS AND JOINERS LIMITED

Intangible Assets
Patents
We have not found any records of D & G BUILDERS AND JOINERS LIMITED registering or being granted any patents
Domain Names

D & G BUILDERS AND JOINERS LIMITED owns 1 domain names.

dgbuilders.co.uk  

Trademarks
We have not found any records of D & G BUILDERS AND JOINERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D & G BUILDERS AND JOINERS 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 & G BUILDERS AND JOINERS 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 & G BUILDERS AND JOINERS 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 & G BUILDERS AND JOINERS 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 & G BUILDERS AND JOINERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1