Company NameD & S Sheet Metal Limited
DirectorsPaul Richard Davis and Nicola Jane Mills
Company StatusActive
Company Number02734178
CategoryPrivate Limited Company
Incorporation Date24 July 1992(31 years, 9 months ago)
Previous NameEarlspeed Limited

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Paul Richard Davis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(1 month after company formation)
Appointment Duration31 years, 8 months
RoleSheet Metal Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address63 Quorn Gardens
Leigh On Sea
Essex
SS9 2TA
Director NameNicola Jane Mills
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(12 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address27 Haresland Close
Daws Heath Thundersley
Benfleet
Essex
SS7 2UT
Secretary NameDaniel Davis
NationalityBritish
StatusCurrent
Appointed25 June 2010(17 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressUnit 40 Thurrock Commercial Centre
Pufleet Industrial Park
Aveley
Essex
RM15 4YA
Director NameMrs Carolyn Rosemary Wildman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 days after company formation)
Appointment Duration1 month (resigned 27 August 1992)
RoleCompany Director
Correspondence Address49 Connaught Gardens
Muswell Hill
London
N10 3LG
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(3 days after company formation)
Appointment DurationResigned same day (resigned 27 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Exchange House 71 Crouch End Hill
London
N8 8DF
Secretary NameMrs Carolyn Rosemary Wildman
NationalityBritish
StatusResigned
Appointed27 July 1992(3 days after company formation)
Appointment Duration1 month (resigned 27 August 1992)
RoleCompany Director
Correspondence Address49 Connaught Gardens
Muswell Hill
London
N10 3LG
Director NameFrancis Malcolm Davis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 14 August 2003)
RoleSheet Metal Worker
Correspondence Address81 Cricketfield Grove
Leigh On Sea
Essex
SS9 3EJ
Secretary NameFrancis Malcolm Davis
NationalityBritish
StatusResigned
Appointed27 August 1992(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 14 August 2003)
RoleSheet Metal Worker
Correspondence Address81 Cricketfield Grove
Leigh On Sea
Essex
SS9 3EJ
Secretary NameNicola Jane Mills
NationalityBritish
StatusResigned
Appointed14 August 2003(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Haresland Close
Daws Heath Thundersley
Benfleet
Essex
SS7 2UT
Director NameJohan Karl Peter Van Egmond
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(12 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2015)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address1 Kent Close
Basildon
Essex
SS15 6PW
Secretary NameLinda Rutter
NationalityBritish
StatusResigned
Appointed05 October 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2010)
RoleCompany Director
Correspondence Address10 Ridgeway
Little Thurrock
Grays
Essex
RM17 5TB
Secretary NameMr Daniel Davis
StatusResigned
Appointed25 June 2010(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2010)
RoleCompany Director
Correspondence Address63 Quorn Gardens
Leigh On Sea
Essex
SS9 2TA
Director NameMr Stuart James Sargeant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(24 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 40 Thurrock Commercial Centre
Pufleet Industrial Park
Aveley
Essex
RM15 4YA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 July 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitedandsuk.com

Location

Registered AddressUnit 40 Thurrock Commercial Centre
Pufleet Industrial Park
Aveley
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

10 at £1Daniel Davis
9.09%
Ordinary
34 at £0.2Paul Richard Davis
6.18%
Ordinary A Non Voting
33 at £0.2Daniel Davis
6.00%
Ordinary A Non Voting
33 at £0.2Nicola Mills
6.00%
Ordinary A Non Voting
60 at £1Paul Davis
54.55%
Ordinary
20 at £1Nicola Jane Mills
18.18%
Ordinary

Financials

Year2014
Net Worth£864,272
Cash£397,785
Current Liabilities£191,727

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
28 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (3 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 September 2017Change of share class name or designation (2 pages)
30 September 2017Change of share class name or designation (2 pages)
14 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
1 June 2017Termination of appointment of Stuart Sargeant as a director on 18 May 2017 (1 page)
1 June 2017Termination of appointment of Stuart Sargeant as a director on 18 May 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
8 February 2017Appointment of Mr Stuart Sargeant as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mr Stuart Sargeant as a director on 1 January 2017 (2 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 110
(5 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 110
(5 pages)
29 May 2015Purchase of own shares. (3 pages)
29 May 2015Purchase of own shares. (3 pages)
7 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 120.0
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 120.0
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 120.0
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Termination of appointment of Johan Karl Peter Van Egmond as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of Johan Karl Peter Van Egmond as a director on 30 March 2015 (1 page)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120
(6 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120
(6 pages)
21 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Secretary's details changed for Daniel Davis on 1 July 2012 (1 page)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
22 August 2012Registered office address changed from Building 4,St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 22 August 2012 (1 page)
22 August 2012Registered office address changed from Building 4,St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 22 August 2012 (1 page)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (6 pages)
22 August 2012Secretary's details changed for Daniel Davis on 1 July 2012 (1 page)
22 August 2012Secretary's details changed for Daniel Davis on 1 July 2012 (1 page)
30 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
18 August 2011Termination of appointment of Daniel Davis as a secretary (1 page)
18 August 2011Termination of appointment of Daniel Davis as a secretary (1 page)
11 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
11 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
31 August 2010Termination of appointment of Linda Rutter as a secretary (1 page)
31 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
31 August 2010Termination of appointment of Linda Rutter as a secretary (1 page)
31 August 2010Appointment of Mr Daniel Davis as a secretary (2 pages)
31 August 2010Appointment of Mr Daniel Davis as a secretary (2 pages)
31 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Paul Davis on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Johan Karl Peter Van Egmond on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Nicola Jane Mills on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Johan Karl Peter Van Egmond on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Paul Davis on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Nicola Jane Mills on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Paul Davis on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Johan Karl Peter Van Egmond on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Nicola Jane Mills on 1 October 2009 (2 pages)
24 August 2010Termination of appointment of Linda Rutter as a secretary (1 page)
24 August 2010Appointment of Daniel Davis as a secretary (3 pages)
24 August 2010Appointment of Daniel Davis as a secretary (3 pages)
24 August 2010Termination of appointment of Linda Rutter as a secretary (1 page)
23 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 August 2009Return made up to 24/07/09; full list of members (5 pages)
14 August 2009Return made up to 24/07/09; full list of members (5 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
16 September 2008Appointment terminate, secretary nicola jane mills logged form (1 page)
16 September 2008Return made up to 24/07/08; full list of members (5 pages)
16 September 2008Appointment terminate, secretary nicola jane mills logged form (1 page)
16 September 2008Return made up to 24/07/08; full list of members (5 pages)
26 October 2007New secretary appointed (1 page)
26 October 2007New secretary appointed (1 page)
12 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
12 October 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
8 August 2007Return made up to 24/07/07; no change of members (7 pages)
8 August 2007Return made up to 24/07/07; no change of members (7 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
13 November 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
8 August 2006Return made up to 24/07/06; full list of members (8 pages)
8 August 2006Return made up to 24/07/06; full list of members (8 pages)
12 October 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
12 October 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
11 October 2005Return made up to 24/07/05; full list of members (8 pages)
11 October 2005Return made up to 24/07/05; full list of members (8 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
9 August 2004Return made up to 24/07/04; full list of members (7 pages)
9 August 2004Return made up to 24/07/04; full list of members (7 pages)
21 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
21 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned;director resigned (1 page)
1 September 2003Ad 18/08/03--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Ad 18/08/03--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
1 September 2003Secretary resigned;director resigned (1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Nc inc already adjusted 25/11/02 (1 page)
15 August 2003Nc inc already adjusted 25/11/02 (1 page)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
1 August 2003Return made up to 24/07/03; full list of members (7 pages)
7 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
7 April 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
1 August 2002Return made up to 24/07/02; full list of members (7 pages)
19 October 2001Full accounts made up to 31 July 2001 (12 pages)
19 October 2001Full accounts made up to 31 July 2001 (12 pages)
25 July 2001Return made up to 24/07/01; full list of members (6 pages)
25 July 2001Return made up to 24/07/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 July 2000 (11 pages)
10 November 2000Full accounts made up to 31 July 2000 (11 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 August 2000Return made up to 24/07/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 July 1999 (12 pages)
17 January 2000Full accounts made up to 31 July 1999 (12 pages)
22 July 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Full accounts made up to 31 July 1998 (12 pages)
18 November 1998Full accounts made up to 31 July 1998 (12 pages)
3 March 1998Full accounts made up to 31 July 1997 (12 pages)
3 March 1998Full accounts made up to 31 July 1997 (12 pages)
6 July 1997Registered office changed on 06/07/97 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
6 July 1997Registered office changed on 06/07/97 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
15 October 1996Accounts for a small company made up to 31 July 1996 (12 pages)
15 October 1996Accounts for a small company made up to 31 July 1996 (12 pages)
15 August 1996Return made up to 24/07/96; full list of members (6 pages)
15 August 1996Return made up to 24/07/96; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
6 September 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 January 1993Company name changed earlspeed LIMITED\certificate issued on 08/01/93 (2 pages)
7 January 1993Company name changed earlspeed LIMITED\certificate issued on 08/01/93 (2 pages)
24 July 1992Incorporation (13 pages)
24 July 1992Incorporation (13 pages)