Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE-MET LIMITED
Company Information for

DE-MET LIMITED

THE WALLOWS INDUSTRIAL ESTATE, FENS POOL AVENUE, BRIERLEY HILL, WEST MIDLANDS, DY5 1QA,
Company Registration Number
03558167
Private Limited Company
Active

Company Overview

About De-met Ltd
DE-MET LIMITED was founded on 1998-05-05 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". De-met Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DE-MET LIMITED
 
Legal Registered Office
THE WALLOWS INDUSTRIAL ESTATE
FENS POOL AVENUE
BRIERLEY HILL
WEST MIDLANDS
DY5 1QA
Other companies in DY5
 
Filing Information
Company Number 03558167
Company ID Number 03558167
Date formed 1998-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB715006377  
Last Datalog update: 2024-01-08 22:22:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE-MET 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.
Companies with same name DE-MET LIMITED
The following companies were found which have the same name as DE-MET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DE-MET COLOURCOAT LIMITED THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA Active Company formed on the 2001-08-06
DE-METALATION TECHNOLOGIES, LLC 10201 BAY AREA BLVD PASADENA TX 77507 Active Company formed on the 2016-08-15
DE-METRO GROUPS, INC. 8013 LUNA DR ROWLETT TX 75088 Forfeited Company formed on the 1999-09-27

Company Officers of DE-MET LIMITED

Current Directors
Officer Role Date Appointed
PETER DENNIS COPP
Director 2014-05-08
JONATHON DAVID GROVE
Director 2014-05-08
MICHAEL HICKINBOTTOM
Director 2014-05-08
LEE PAUL KEMPSON
Director 1999-02-01
DANIEL KEITH KETTLEBOROUGH
Director 2014-05-08
KEITH LOCKETT
Director 2014-07-01
PETER WATSON
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE DUNN
Company Secretary 2001-07-01 2014-05-08
GARY LYNDON TRIM
Director 1998-07-21 2014-05-08
GARY JAMES MARSH
Company Secretary 1998-07-21 2001-06-29
GARY JAMES MARSH
Director 1998-07-21 2001-06-29
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-05-05 1998-07-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-05-05 1998-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DENNIS COPP TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
PETER DENNIS COPP DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
PETER DENNIS COPP DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
PETER DENNIS COPP D M GLAZING SYSTEMS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
PETER DENNIS COPP DMF PROJECTS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
PETER DENNIS COPP DAVICON MEZZANINE FLOORS LIMITED Director 2009-11-19 CURRENT 2009-09-09 Active
JONATHON DAVID GROVE DAVICON HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
JONATHON DAVID GROVE DMCH HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
JONATHON DAVID GROVE FORWARD INVESTMENTS 2017 LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JONATHON DAVID GROVE ICONICHEM GROUP LIMITED Director 2015-11-10 CURRENT 2015-08-24 Active
JONATHON DAVID GROVE ASHWORTH GLOBAL PIPE SYSTEMS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-01-24
JONATHON DAVID GROVE TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
JONATHON DAVID GROVE DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
JONATHON DAVID GROVE DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
JONATHON DAVID GROVE DAVICON MEZZANINE FLOORS LIMITED Director 2013-11-18 CURRENT 2009-09-09 Active
JONATHON DAVID GROVE DLGN LIMITED Director 2011-12-05 CURRENT 1990-12-07 Active
JONATHON DAVID GROVE GROVE INDUSTRIES LIMITED Director 2011-12-05 CURRENT 1999-05-25 Active
JONATHON DAVID GROVE FIRSTCOIN LIMITED Director 2011-11-14 CURRENT 1984-05-15 Dissolved 2017-03-30
MICHAEL HICKINBOTTOM TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
MICHAEL HICKINBOTTOM DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
MICHAEL HICKINBOTTOM DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
MICHAEL HICKINBOTTOM D M GLAZING SYSTEMS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
MICHAEL HICKINBOTTOM DMF PROJECTS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
MICHAEL HICKINBOTTOM DAVICON MEZZANINE FLOORS LIMITED Director 2009-11-19 CURRENT 2009-09-09 Active
LEE PAUL KEMPSON DE-MET COLOURCOAT LIMITED Director 2001-08-06 CURRENT 2001-08-06 Active
DANIEL KEITH KETTLEBOROUGH TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
DANIEL KEITH KETTLEBOROUGH DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
DANIEL KEITH KETTLEBOROUGH DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
DANIEL KEITH KETTLEBOROUGH D M GLAZING SYSTEMS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active - Proposal to Strike off
DANIEL KEITH KETTLEBOROUGH DMF PROJECTS LIMITED Director 2010-07-01 CURRENT 2010-07-01 Active
DANIEL KEITH KETTLEBOROUGH DAVICON MEZZANINE FLOORS LIMITED Director 2009-09-18 CURRENT 2009-09-09 Active
KEITH LOCKETT DE-MET COLOURCOAT LIMITED Director 2014-07-01 CURRENT 2001-08-06 Active
PETER WATSON TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
PETER WATSON DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
PETER WATSON DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
GARY MACKINDER CHESTER MG ROVER LTD Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2016-03-22
GARY MACKINDER ZANTE TRAVEL SERVICES LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2014-02-18

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
2024-04-08DIRECTOR APPOINTED MR DAVID JOHN PAYNE
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-21MEM/ARTSARTICLES OF ASSOCIATION
2022-10-21RES01ADOPT ARTICLES 21/10/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE PAUL KEMPSON
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKINBOTTOM
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON DAVID GROVE
2020-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 035581670009
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 25000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035581670007
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035581670008
2016-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 25000
2016-05-11AR0105/05/16 ANNUAL RETURN FULL LIST
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07CH01Director's details changed for Mr Lee Paul Kempson on 2015-05-07
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-07AR0105/05/15 ANNUAL RETURN FULL LIST
2015-02-25AA01Current accounting period shortened from 30/04/15 TO 31/03/15
2014-10-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02AP01DIRECTOR APPOINTED MR KEITH LOCKETT
2014-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 035581670007
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM Unit G Grazebrook Ind Park Peatree Lane Dudley West Midlands DY2 0XW
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY TRIM
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE DUNN
2014-05-09AP01DIRECTOR APPOINTED MR PETER WATSON
2014-05-09AP01DIRECTOR APPOINTED MR DANIEL KEITH KETTLEBOROUGH
2014-05-09AP01DIRECTOR APPOINTED MR PETER DENNIS COPP
2014-05-09AP01DIRECTOR APPOINTED MR MICHAEL HICKINBOTTOM
2014-05-09AP01DIRECTOR APPOINTED MR JONATHON DAVID GROVE
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-08AR0105/05/14 FULL LIST
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-15AR0105/05/13 FULL LIST
2013-05-14AD02SAIL ADDRESS CHANGED FROM: C/O MAG 15 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2013-05-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-10AR0105/05/12 FULL LIST
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM, THE GRANARY LLOYD FARM BARNS, STOURBRIDGE ROAD PENN, WOLVERHAMPTON, WEST MIDLANDS, WV4 5NG
2011-10-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-20AR0105/05/11 FULL LIST
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-20AR0105/05/10 FULL LIST
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL KEMPSON / 05/05/2010
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM, COPTHALL HOUSE 1ST FLOOR, 1 NEW ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1PH
2009-08-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM, RICHMOND HOUSE, 135 HIGH STREET AMBLECOTE, STOURBRIDGE, WEST MIDLANDS, DY8 4BU
2009-06-03363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-10-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / GARY TRIM / 01/04/2008
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-10363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-17363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-04395PARTICULARS OF MORTGAGE/CHARGE
2003-05-15363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-16363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-18288aNEW SECRETARY APPOINTED
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: THE DRIFTWAY CHURCHILL LANE, CHURCHILL BLAKEDOWN, KIDDERMINSTER, WEST MIDLANDS DY10 3LY
2001-05-23363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to DE-MET 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 DE-MET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-13 Outstanding CENTRIC SPV1 LIMITED
RENT DEPOSIT DEED 2010-11-19 Outstanding GRAHAM KNOWLES AND CAROL ANN NORTON KNOWLES AND GAM TRUSTEES LIMITED
DEBENTURE 2003-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED (DEED OF DEPOSIT) 2002-05-13 Satisfied L.C.P. ESTATES LIMITED
RENT DEPOSIT DEED 1999-04-23 Satisfied LCP ESTATES LTD
DEBENTURE 1999-01-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DE-MET LIMITED

Intangible Assets
Patents
We have not found any records of DE-MET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE-MET LIMITED
Trademarks
We have not found any records of DE-MET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DE-MET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2012-03-27 GBP £891
Dudley Borough Council 2011-09-20 GBP £1,033
Dudley Borough Council 2011-08-23 GBP £2,511
Dudley Metropolitan Council 0000-00-00 GBP £6,181
Dudley Metropolitan Council 0000-00-00 GBP £3,081

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DE-MET 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 DE-MET 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 DE-MET 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.