Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Damar Supplies Limited
Damar Supplies Limited is an active company incorporated on 1 March 1995 with the registered office located in Batley, West Yorkshire. Damar Supplies Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03027960
Private limited company
Age
30 years
Incorporated
1 March 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 June 2025
(4 months ago)
Next confirmation dated
25 June 2026
Due by
9 July 2026
(7 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Damar Supplies Limited
Contact
Update Details
Address
Unit 18 Wilton Industrial Court
851 Bradford Road
Birstall
Batley
WF17 8NN
United Kingdom
Address changed on
5 Oct 2022
(3 years ago)
Previous address was
Unit 19 Wilton Industrial Court 851 Bradford Road Birstall Batley West Yorkshire WF17 8NN
Companies in WF17 8NN
Telephone
01924479717
Email
Available in Endole App
Website
A1pooldiscounts.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
David Gray Burnham
Director • Secretary • English • Lives in England • Born in Feb 1950 • Swimming Pool Engineer
Douglas Peter Burnham
Director • British • Lives in UK • Born in Oct 1957
Mr David Gray Burnham
PSC • English • Lives in England • Born in Feb 1950
Mr Douglas Peter Burnham
PSC • British • Lives in UK • Born in Oct 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hydro-Flux Aqua Products Limited
David Gray Burnham is a mutual person.
Active
See All Mutual Companies
Brands
Executive Pool & Leisure Products
Executive Leisure is a company that designs and constructs swimming pools, spas, and saunas, with over 40 years of experience in the industry.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£279
Decreased by £48 (-15%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£605.98K
Decreased by £10.14K (-2%)
Total Liabilities
-£259.63K
Decreased by £49.81K (-16%)
Net Assets
£346.35K
Increased by £39.68K (+13%)
Debt Ratio (%)
43%
Decreased by 7.38% (-15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 Jul 2025
Full Accounts Submitted
10 Months Ago on 15 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 22 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 26 Jun 2023
Full Accounts Submitted
2 Years 9 Months Ago on 23 Jan 2023
Simon Hallas Resigned
3 Years Ago on 18 Oct 2022
Registered Address Changed
3 Years Ago on 5 Oct 2022
Michael Burnham Resigned
3 Years Ago on 18 Aug 2022
Confirmation Submitted
3 Years Ago on 28 Jun 2022
Get Alerts
Get Credit Report
Discover Damar Supplies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 June 2025 with no updates
Submitted on 9 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 15 Jan 2025
Confirmation statement made on 25 June 2024 with no updates
Submitted on 1 Jul 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 22 Jan 2024
Confirmation statement made on 25 June 2023 with no updates
Submitted on 26 Jun 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 23 Jan 2023
Termination of appointment of Simon Hallas as a director on 18 October 2022
Submitted on 31 Oct 2022
Registered office address changed from Unit 19 Wilton Industrial Court 851 Bradford Road Birstall Batley West Yorkshire WF17 8NN to Unit 18 Wilton Industrial Court 851 Bradford Road Birstall Batley WF17 8NN on 5 October 2022
Submitted on 5 Oct 2022
Termination of appointment of Michael Burnham as a director on 18 August 2022
Submitted on 18 Aug 2022
Confirmation statement made on 25 June 2022 with no updates
Submitted on 28 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs