SOUTH WEST MATERIALS LIMITED
Overview
| Company Name | SOUTH WEST MATERIALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05436232 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTH WEST MATERIALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUO PROCESSING LIMITED | Nov 14, 2018 | Nov 14, 2018 |
| DUO MINERAL PROCESSING LIMITED | Nov 25, 2010 | Nov 25, 2010 |
| DUO CONTRACTING LIMITED | Apr 26, 2005 | Apr 26, 2005 |
What are the latest accounts for SOUTH WEST MATERIALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SOUTH WEST MATERIALS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for SOUTH WEST MATERIALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed duo processing LIMITED\certificate issued on 09/10/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Simon John Hall on Jul 20, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Dmp Holdings Limited as a person with significant control on Jan 23, 2025 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Martin Francis Mcwilliams as a person with significant control on Jun 20, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Dmp Holdings Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC02 | ||||||||||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Notification of Martin Francis Mcwilliams as a person with significant control on Jun 19, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Duo Group (U.K.) Ltd as a person with significant control on Jun 19, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 19, 2023 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 23 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Laura Betty Mcalister as a director on May 17, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated May 10, 2021 | 3 pages | RP04CS01 | ||||||||||
Notification of Duo Group (U.K.) Ltd as a person with significant control on Jan 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Dmp Assets Ltd as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 054362320004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||||||||||
Previous accounting period extended from Jun 29, 2020 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of SOUTH WEST MATERIALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Simon John | Director | Siskin Drive CV3 4JF Coventry Duo Group England | England | British | 224852900001 | |||||
| MCWILLIAMS, Martin Francis | Director | Middlemarch Business Park CV3 4FJ Coventry Siskin Drive West Midlands England | Northern Ireland | British | 224170210001 | |||||
| HALL, Simon John | Secretary | 6 Filey Amington B77 3QH Tamworth Staffordshire | British | 78895250002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| BOLT, Owen Stanley | Director | Rye Hill Office Park Birmingham Road Allesley, Coventry CV5 9AB West Midlands 4 | United Kingdom | British | 99971780002 | |||||
| BRACKEN, John | Director | Rye Hill Office Park Birmingham Road Allesley, Coventry CV5 9AB West Midlands 4 | England | British | 215179110001 | |||||
| JONES, Michella Nadine | Director | Rye Hill Office Park Birmingham Road Allesley, Coventry CV5 9AB West Midlands 4 | England | British | 181038160001 | |||||
| LAST, Terence Robert | Director | Birmingham Road CV5 9AB Allesley 4 Rye Hill Office Park Coventry England | England | British | 140570450001 | |||||
| MCALISTER, Laura Betty | Director | 5 Silverdown Office Park, Fair Oak Close Clyst Honiton EX5 2UX Exeter Silverdown House Devon England | England | British | 243702730002 | |||||
| MOSS, Alexander Franklin | Director | Rye Hill Office Park Birmingham Road Allesley, Coventry CV5 9AB West Midlands 4 | United Kingdom | British | 95780740001 | |||||
| SHAW, Trevor James | Director | Gipsy Lane NN16 8UA Kettering 98 Northants England | England | British | 55126460001 | |||||
| TALBOT, Luke Simon | Director | Rye Hill Office Park Birmingham Road Allesley, Coventry CV5 9AB West Midlands 4 | England | British | 195632380001 | |||||
| WILLIAMS, Donna | Director | Rye Hill Office Park Birmingham Road Allesley, Coventry CV5 9AB West Midlands 4 | England | British | 151621120001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of SOUTH WEST MATERIALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin Francis Mcwilliams | 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
| |||||||||||||
| Dmp Holdings Limited | Jun 19, 2023 | CV3 4FJ Coventry Siskin Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Duo Group (U.K.) Ltd | Jan 01, 2021 | Fair Oak Close Clyst Honiton EX5 2UX Exeter Silverdown House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dmp Assets Ltd | Dec 23, 2016 | Fair Oak Close Clyst Honiton EX5 2UX Exeter Silverdown House 5 Silverdown Office Park Devon United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Franklin Moss | 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
| |||||||||||||
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