SOUTH WEST MATERIALS LIMITED

SOUTH WEST MATERIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTH WEST MATERIALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05436232
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH WEST MATERIALS LIMITED?

    • Other mining and quarrying n.e.c. (08990) / Mining and Quarrying

    Where is SOUTH WEST MATERIALS LIMITED located?

    Registered Office Address
    Siskin Drive
    Middlemarch Business Park
    CV3 4FJ Coventry
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH WEST MATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUO PROCESSING LIMITEDNov 14, 2018Nov 14, 2018
    DUO MINERAL PROCESSING LIMITEDNov 25, 2010Nov 25, 2010
    DUO CONTRACTING LIMITEDApr 26, 2005Apr 26, 2005

    What are the latest accounts for SOUTH WEST MATERIALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SOUTH WEST MATERIALS LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for SOUTH WEST MATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed duo processing LIMITED\certificate issued on 09/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 09, 2025

    RES15

    Director's details changed for Mr Simon John Hall on Jul 20, 2025

    2 pagesCH01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Change of details for Dmp Holdings Limited as a person with significant control on Jan 23, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Registered office address changed from Silverdown House 5 Silverdown Office Park, Fair Oak Close Clyst Honiton Exeter Devon EX5 2UX England to Siskin Drive Middlemarch Business Park Coventry West Midlands CV3 4FJ on Aug 08, 2024

    1 pagesAD01

    Confirmation statement made on Jun 19, 2024 with updates

    4 pagesCS01

    Cessation of Martin Francis Mcwilliams as a person with significant control on Jun 20, 2023

    1 pagesPSC07

    Notification of Dmp Holdings Limited as a person with significant control on Jun 19, 2023

    2 pagesPSC02

    Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Notification of Martin Francis Mcwilliams as a person with significant control on Jun 19, 2023

    2 pagesPSC01

    Cessation of Duo Group (U.K.) Ltd as a person with significant control on Jun 19, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 19, 2023 with updates

    5 pagesCS01

    Confirmation statement made on May 10, 2023 with updates

    4 pagesCS01

    Full accounts made up to Jun 30, 2022

    23 pagesAA

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Termination of appointment of Laura Betty Mcalister as a director on May 17, 2022

    1 pagesTM01

    Confirmation statement made on May 10, 2022 with updates

    4 pagesCS01

    Second filing of Confirmation Statement dated May 10, 2021

    3 pagesRP04CS01

    Notification of Duo Group (U.K.) Ltd as a person with significant control on Jan 01, 2021

    2 pagesPSC02

    Cessation of Dmp Assets Ltd as a person with significant control on Jan 01, 2021

    1 pagesPSC07

    Satisfaction of charge 054362320004 in full

    1 pagesMR04

    Confirmation statement made on May 10, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Apr 27, 2022Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/04/2022

    Full accounts made up to Jun 30, 2020

    25 pagesAA

    Previous accounting period extended from Jun 29, 2020 to Jun 30, 2020

    1 pagesAA01

    Who are the officers of SOUTH WEST MATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Simon John
    Siskin Drive
    CV3 4JF Coventry
    Duo Group
    England
    Director
    Siskin Drive
    CV3 4JF Coventry
    Duo Group
    England
    EnglandBritish224852900001
    MCWILLIAMS, Martin Francis
    Middlemarch Business Park
    CV3 4FJ Coventry
    Siskin Drive
    West Midlands
    England
    Director
    Middlemarch Business Park
    CV3 4FJ Coventry
    Siskin Drive
    West Midlands
    England
    Northern IrelandBritish224170210001
    HALL, Simon John
    6 Filey
    Amington
    B77 3QH Tamworth
    Staffordshire
    Secretary
    6 Filey
    Amington
    B77 3QH Tamworth
    Staffordshire
    British78895250002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    BOLT, Owen Stanley
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    Director
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    United KingdomBritish99971780002
    BRACKEN, John
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    Director
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    EnglandBritish215179110001
    JONES, Michella Nadine
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    Director
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    EnglandBritish181038160001
    LAST, Terence Robert
    Birmingham Road
    CV5 9AB Allesley
    4 Rye Hill Office Park
    Coventry
    England
    Director
    Birmingham Road
    CV5 9AB Allesley
    4 Rye Hill Office Park
    Coventry
    England
    EnglandBritish140570450001
    MCALISTER, Laura Betty
    5 Silverdown Office Park, Fair Oak Close
    Clyst Honiton
    EX5 2UX Exeter
    Silverdown House
    Devon
    England
    Director
    5 Silverdown Office Park, Fair Oak Close
    Clyst Honiton
    EX5 2UX Exeter
    Silverdown House
    Devon
    England
    EnglandBritish243702730002
    MOSS, Alexander Franklin
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    Director
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    United KingdomBritish95780740001
    SHAW, Trevor James
    Gipsy Lane
    NN16 8UA Kettering
    98
    Northants
    England
    Director
    Gipsy Lane
    NN16 8UA Kettering
    98
    Northants
    England
    EnglandBritish55126460001
    TALBOT, Luke Simon
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    Director
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    EnglandBritish195632380001
    WILLIAMS, Donna
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    Director
    Rye Hill Office Park
    Birmingham Road Allesley, Coventry
    CV5 9AB West Midlands
    4
    EnglandBritish151621120001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of SOUTH WEST MATERIALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Francis Mcwilliams
    Fair Oak Close
    Clyst Honiton
    EX5 7BG Exeter
    5 Silverdown Office Park
    Devon
    England
    Jun 19, 2023
    Fair Oak Close
    Clyst Honiton
    EX5 7BG Exeter
    5 Silverdown Office Park
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dmp Holdings Limited
    CV3 4FJ Coventry
    Siskin Drive
    England
    Jun 19, 2023
    CV3 4FJ Coventry
    Siskin Drive
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number14943418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Duo Group (U.K.) Ltd
    Fair Oak Close
    Clyst Honiton
    EX5 2UX Exeter
    Silverdown House
    England
    Jan 01, 2021
    Fair Oak Close
    Clyst Honiton
    EX5 2UX Exeter
    Silverdown House
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number05167242
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Dmp Assets Ltd
    Fair Oak Close
    Clyst Honiton
    EX5 2UX Exeter
    Silverdown House 5 Silverdown Office Park
    Devon
    United Kingdom
    Dec 23, 2016
    Fair Oak Close
    Clyst Honiton
    EX5 2UX Exeter
    Silverdown House 5 Silverdown Office Park
    Devon
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09012933
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Alexander Franklin Moss
    Birmingham Road
    Allesley
    CV5 9AB Coventry
    4 Rye Hill Office Park
    England
    Apr 06, 2016
    Birmingham Road
    Allesley
    CV5 9AB Coventry
    4 Rye Hill Office Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0