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
D & M Pattern And Tooling Ltd
D & M Pattern And Tooling Ltd is an active company incorporated on 29 July 2019 with the registered office located in Heywood, Greater Manchester. D & M Pattern And Tooling Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12127930
Private limited company
Age
6 years
Incorporated
29 July 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 July 2025
(2 months ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(6 months remaining)
Learn more about D & M Pattern And Tooling Ltd
Contact
Update Details
Address
Unit 502 Phoenix Close Industrial Estate
Heywood
Greater Manchester
OL10 2JG
Address changed on
8 Jan 2023
(2 years 9 months ago)
Previous address was
16 Linnell Drive Rochdale OL11 5QP England
Companies in OL10 2JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Matthew Vincent Hall
Director • PSC • British • Lives in UK • Born in May 1991
Mr Michael John Rawstron
Director • PSC • British • Lives in UK • Born in Feb 1981
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
Rustic Fox Limited
Mr Michael John Rawstron is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£5.7K
Decreased by £68.07K (-92%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£229.16K
Decreased by £88.31K (-28%)
Total Liabilities
-£163.18K
Increased by £14.29K (+10%)
Net Assets
£65.98K
Decreased by £102.6K (-61%)
Debt Ratio (%)
71%
Increased by 24.31% (+52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Full Accounts Submitted
6 Months Ago on 23 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 1 Aug 2024
Mr Michael John Rawstron Appointed
1 Year 5 Months Ago on 1 May 2024
David Nixon (PSC) Resigned
1 Year 5 Months Ago on 1 May 2024
Matthew Vincent Hall (PSC) Appointed
1 Year 5 Months Ago on 1 May 2024
Michael John Rawstron (PSC) Appointed
1 Year 5 Months Ago on 1 May 2024
Mark James Jolly Resigned
1 Year 5 Months Ago on 1 May 2024
Matthew Vincent Hall Appointed
1 Year 5 Months Ago on 1 May 2024
Mark James Jolly (PSC) Resigned
1 Year 5 Months Ago on 1 May 2024
Get Alerts
Get Credit Report
Discover D & M Pattern And Tooling Ltd'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 28 July 2025 with updates
Submitted on 8 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 23 Apr 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 15 Apr 2025
Confirmation statement made on 28 July 2024 with updates
Submitted on 1 Aug 2024
Termination of appointment of David Nixon as a director on 1 May 2024
Submitted on 1 May 2024
Cessation of Mark James Jolly as a person with significant control on 1 May 2024
Submitted on 1 May 2024
Appointment of Matthew Vincent Hall as a director on 1 May 2024
Submitted on 1 May 2024
Termination of appointment of Mark James Jolly as a director on 1 May 2024
Submitted on 1 May 2024
Notification of Michael John Rawstron as a person with significant control on 1 May 2024
Submitted on 1 May 2024
Notification of Matthew Vincent Hall as a person with significant control on 1 May 2024
Submitted on 1 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs