ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dempsey Dyer Limited

Dempsey Dyer Limited is a liquidation company incorporated on 21 April 1977 with the registered office located in Leeds, West Yorkshire. Dempsey Dyer Limited was registered 48 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
01309583
Private limited company
Age
48 years
Incorporated 21 April 1977
Size
Unreported
Confirmation
Submitted
Dated 25 April 2024 (1 year 4 months ago)
Next confirmation dated 25 April 2025
Was due on 9 May 2025 (4 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 249 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
C/O Gaines Robson Insolvency Ltd, Carrwood Park
Selby Road
Leeds
West Yorkshire
LS15 4LG
Address changed on 23 Dec 2024 (8 months ago)
Previous address was , Langthwaite Grange Ind Est, South Kirkby, Pontefract, West Yorkshire, WF9 3AP
Telephone
01977649641
Email
Available in Endole App
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Director • Manufacturing • British • Lives in England • Born in Oct 1982
Secretary • Company Secretary • British
Mr Peter Frederick Dyer
PSC • British • Lives in England • Born in Oct 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glazed Building Products Limited
Anne Frances Dyer is a mutual person.
Dissolved
Brands
Dempsey Dyer
Dempsey Dyer is a UK manufacturer of windows, doors, and conservatories, operating since 1977.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£106.93K
Increased by £70.63K (+195%)
Turnover
Unreported
Same as previous period
Employees
103
Decreased by 6 (-6%)
Total Assets
£5.62M
Increased by £685.77K (+14%)
Total Liabilities
-£2.88M
Increased by £668.66K (+30%)
Net Assets
£2.74M
Increased by £17.12K (+1%)
Debt Ratio (%)
51%
Increased by 6.44% (+14%)
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 18 Sep 2023
Charge Satisfied
1 Year 11 Months Ago on 18 Sep 2023
Charge Satisfied
1 Year 11 Months Ago on 18 Sep 2023
Charge Satisfied
1 Year 11 Months Ago on 18 Sep 2023
Thomas Arthur Frederick (PSC) Resigned
3 Years Ago on 25 Apr 2022
Peter Frederick Dyer (PSC) Appointed
3 Years Ago on 25 Apr 2022
Get Credit Report
Discover Dempsey Dyer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 Aug 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 20 Aug 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Aug 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 28 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Mar 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Mar 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Mar 2025
Appointment of a voluntary liquidator
Submitted on 6 Jan 2025
Registered office address changed from , Langthwaite Grange Ind Est, South Kirkby, Pontefract, West Yorkshire, WF9 3AP to C/O Gaines Robson Insolvency Ltd, Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 23 December 2024
Submitted on 23 Dec 2024
Statement of affairs
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year