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

EAST MIDLANDS DEMOLITION LIMITED

THE SIDINGS DUFFIELD ROAD INDUSTRIAL ESTATE, LITTLE EATON, DERBY, DE21 5EG,
Company Registration Number
04364277
Private Limited Company
Active

Company Overview

About East Midlands Demolition Ltd
EAST MIDLANDS DEMOLITION LIMITED was founded on 2002-01-31 and has its registered office in Derby. The organisation's status is listed as "Active". East Midlands Demolition 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
EAST MIDLANDS DEMOLITION LIMITED
 
Legal Registered Office
THE SIDINGS DUFFIELD ROAD INDUSTRIAL ESTATE
LITTLE EATON
DERBY
DE21 5EG
Other companies in DE21
 
Telephone01332757546
 
Filing Information
Company Number 04364277
Company ID Number 04364277
Date formed 2002-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB789308478  
Last Datalog update: 2024-05-05 13:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS DEMOLITION 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 EAST MIDLANDS DEMOLITION LIMITED
The following companies were found which have the same name as EAST MIDLANDS DEMOLITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST MIDLANDS DEMOLITION CONTRACTING LTD THE SIDINGS DUFFIELD ROAD INDUSTRIAL ESTATE LITTLE EATON DERBY DE21 5EG Active Company formed on the 2022-10-26

Company Officers of EAST MIDLANDS DEMOLITION LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JEANNIE SIDDALL
Company Secretary 2007-04-23
WINSTON CHARLES JONES
Director 2014-03-31
PETER JOHN SIDDALL
Director 2002-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG JACKSON
Director 2007-10-10 2012-07-13
HANDEL THOMAS ROBERT LEONARD
Company Secretary 2002-01-31 2007-04-23
DANIEL DAVIED WALSH
Director 2002-01-31 2002-02-26
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-01-31 2002-01-31
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-01-31 2002-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE JEANNIE SIDDALL CITY CONTRACTING LIMITED Company Secretary 2006-02-14 CURRENT 1984-08-14 Liquidation
PETER JOHN SIDDALL CITY CONTRACTING LIMITED Director 1991-07-01 CURRENT 1984-08-14 Liquidation

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
2024-05-0230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-0930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-02-1630/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-08-03AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AAMDAmended account full exemption
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-08-28PSC07CESSATION OF CITY CONTRACTING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-28PSC02Notification of Emd Holdings Limited as a person with significant control on 2020-08-27
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SIDDALL
2020-08-28TM02Termination of appointment of Christine Jeannie Siddall on 2020-08-27
2020-08-28AP01DIRECTOR APPOINTED MR JONATHAN MILES PRUTTON
2020-08-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-05-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-04-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 601111
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-03-20SH08Change of share class name or designation
2017-03-16RES12Resolution of varying share rights or name
2017-03-16RES01ADOPT ARTICLES 10/03/2017
2017-03-15AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 601111
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 601111
2016-04-25SH0101/04/16 STATEMENT OF CAPITAL GBP 601111
2016-04-18AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1111
2016-02-04AR0131/01/16 ANNUAL RETURN FULL LIST
2015-04-16AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1111
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-12-11SH0126/11/14 STATEMENT OF CAPITAL GBP 1111
2014-12-04RES01ADOPT ARTICLES 04/12/14
2014-05-06AP01DIRECTOR APPOINTED WINSTON CHARLES JONES
2014-03-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2013-03-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JACKSON
2012-05-11AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-31AR0131/01/12 ANNUAL RETURN FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/12 FROM 3 Duffield Road Little Eaton Derby DE21 5DR
2011-03-07AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-08AR0131/01/11 FULL LIST
2010-08-11AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-04AR0131/01/10 FULL LIST
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-07AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-04-21AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-11-02288aNEW DIRECTOR APPOINTED
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-02-08363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: DUFFIELD ROAD LITTLE EATON DERBY DE21 5DR
2006-04-11363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 850 LONDON ROAD ALVASTON DERBY DE24 8WA
2005-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-02-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-02-14363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-02-24363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-19CERTNMCOMPANY NAME CHANGED EAST MIDLANDS AGGREGATES LIMITED CERTIFICATE ISSUED ON 19/02/03
2002-07-01288bDIRECTOR RESIGNED
2002-07-01CERTNMCOMPANY NAME CHANGED EAST MIDLANDS DEMOLITION LIMITED CERTIFICATE ISSUED ON 29/06/02
2002-03-05288bSECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-26287REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-02-26225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 30/11/02
2002-02-26288aNEW DIRECTOR APPOINTED
2002-02-2688(2)RAD 13/02/02--------- £ SI 999@1=999 £ IC 1/1000
2002-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1060709 Active Licenced property: DUFFIELD ROAD INDUSTRIAL ESTATE THE SIDINGS LITTLE EATON DERBY LITTLE EATON GB DE21 5EG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EAST MIDLANDS DEMOLITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 6,964
Creditors Due After One Year 2012-11-30 £ 23,320
Creditors Due After One Year 2012-11-30 £ 23,320
Creditors Due After One Year 2011-11-30 £ 49,225
Creditors Due Within One Year 2013-11-30 £ 1,117,000
Creditors Due Within One Year 2012-11-30 £ 1,159,722
Creditors Due Within One Year 2012-11-30 £ 1,159,722
Creditors Due Within One Year 2011-11-30 £ 1,234,590
Provisions For Liabilities Charges 2013-11-30 £ 167,257
Provisions For Liabilities Charges 2012-11-30 £ 148,227
Provisions For Liabilities Charges 2012-11-30 £ 148,227
Provisions For Liabilities Charges 2011-11-30 £ 112,850

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 EAST MIDLANDS DEMOLITION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2013-11-30 £ 0
Cash Bank In Hand 2012-11-30 £ 0
Current Assets 2013-11-30 £ 309,542
Current Assets 2012-11-30 £ 188,780
Current Assets 2012-11-30 £ 188,780
Current Assets 2011-11-30 £ 274,631
Debtors 2013-11-30 £ 306,464
Debtors 2012-11-30 £ 185,671
Debtors 2012-11-30 £ 185,671
Debtors 2011-11-30 £ 271,783
Secured Debts 2013-11-30 £ 185,924
Secured Debts 2012-11-30 £ 161,517
Secured Debts 2012-11-30 £ 161,517
Secured Debts 2011-11-30 £ 259,380
Shareholder Funds 2013-11-30 £ 156,831
Shareholder Funds 2012-11-30 £ 88,015
Shareholder Funds 2012-11-30 £ 88,015
Shareholder Funds 2011-11-30 £ 37,040
Stocks Inventory 2013-11-30 £ 2,850
Stocks Inventory 2012-11-30 £ 2,500
Stocks Inventory 2012-11-30 £ 2,500
Stocks Inventory 2011-11-30 £ 2,350
Tangible Fixed Assets 2013-11-30 £ 1,138,510
Tangible Fixed Assets 2012-11-30 £ 1,230,504
Tangible Fixed Assets 2012-11-30 £ 1,230,504
Tangible Fixed Assets 2011-11-30 £ 1,159,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS DEMOLITION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EAST MIDLANDS DEMOLITION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EAST MIDLANDS DEMOLITION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-11 GBP £30,713
Derbyshire County Council 2016-9 GBP £57,467
Derbyshire County Council 2016-8 GBP £56,016
Derbyshire County Council 2016-6 GBP £15,704
Derbyshire County Council 2015-9 GBP £25,614
Telford and Wrekin Council 2015-4 GBP £30,332
Derbyshire County Council 2015-3 GBP £30,354
Derbyshire County Council 2014-10 GBP £7,096
Derbyshire County Council 2013-9 GBP £3,840
Derby City Council 2011-9 GBP £28,319 Repairs to Buildings Outside Pool Allocation
Derbyshire County Council 2011-3 GBP £30,930
Nottinghamshire County Council 2011-3 GBP £-15,260
Derby City Council 2011-2 GBP £952
Derby City Council 2011-1 GBP £3,050 Demolition/Site Clearance Costs
Derby City Council 0-0 GBP £18,290 Other Hired & Contracted Services

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 EAST MIDLANDS DEMOLITION 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 EAST MIDLANDS DEMOLITION 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 EAST MIDLANDS DEMOLITION 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.