DMMP LIMITED

Register to unlock more data on OkredoRegister

DMMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02936489

Incorporation date

08/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Manor Farm, Manor Lane, Peckleton, Leicestershire LE9 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1994)
dot icon02/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon24/11/2025
Satisfaction of charge 029364890004 in full
dot icon20/11/2025
Registration of charge 029364890005, created on 2025-11-18
dot icon07/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/04/2025
Satisfaction of charge 2 in full
dot icon04/02/2025
Registration of charge 029364890004, created on 2025-01-28
dot icon30/01/2025
Satisfaction of charge 1 in full
dot icon20/01/2025
Registration of charge 029364890003, created on 2025-01-20
dot icon23/12/2024
Director's details changed for Mr David Marcus Palmer on 2024-12-23
dot icon23/12/2024
Change of details for George A. Palmer Limited as a person with significant control on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon12/11/2024
Change of details for Mr David Marcus Palmer as a person with significant control on 2024-11-11
dot icon26/07/2024
Register inspection address has been changed from C/O the Manor the Manor Manor Lane Peckleton Leicestershire LE9 7RJ United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW
dot icon25/07/2024
Registered office address changed from 14 London Road Newark Nottinghamshire NG24 1TW to Manor Farm Manor Lane Peckleton Leicestershire LE9 7RJ on 2024-07-25
dot icon25/07/2024
Register(s) moved to registered inspection location C/O the Manor the Manor Manor Lane Peckleton Leicestershire LE9 7RJ
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/04/2024
Appointment of Mr Michael Robert Needham Palmer as a director on 2023-12-24
dot icon22/04/2024
Termination of appointment of Stephanie Palmer as a director on 2023-12-24
dot icon18/12/2023
Notification of David Marcus Palmer as a person with significant control on 2023-12-18
dot icon18/12/2023
Notification of Michael Robert Needham Palmer as a person with significant control on 2023-12-18
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/03/2023
Cessation of David Marcus Palmer as a person with significant control on 2022-01-11
dot icon10/03/2023
Notification of George A. Palmer Limited as a person with significant control on 2022-01-11
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon16/02/2023
Register(s) moved to registered office address 14 London Road Newark Nottinghamshire NG24 1TW
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon13/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon12/01/2022
Particulars of variation of rights attached to shares
dot icon04/01/2022
Particulars of variation of rights attached to shares
dot icon04/01/2022
Resolutions
dot icon04/01/2022
Memorandum and Articles of Association
dot icon24/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon28/07/2020
Current accounting period extended from 2020-07-31 to 2020-09-30
dot icon02/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon27/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon20/02/2020
Director's details changed for Mrs Stephanie Palmer on 2020-02-19
dot icon19/02/2020
Secretary's details changed for Mr David Marcus Palmer on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr David Marcus Palmer on 2020-02-19
dot icon19/02/2020
Change of details for Mr David Marcus Palmer as a person with significant control on 2020-02-19
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon26/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon11/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon28/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-10-03
dot icon16/11/2012
Resolutions
dot icon02/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/03/2011
Previous accounting period shortened from 2010-10-31 to 2010-07-31
dot icon18/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon18/06/2010
Register inspection address has been changed
dot icon18/06/2010
Secretary's details changed for Mr David Marcus Palmer on 2010-06-01
dot icon18/06/2010
Director's details changed for Mr David Marcus Palmer on 2010-06-01
dot icon18/06/2010
Director's details changed for Stephanie Palmer on 2010-06-01
dot icon04/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/02/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon18/06/2009
Ad 08/06/09\gbp si 25000@1=25000\gbp ic 1/25001\
dot icon18/06/2009
Nc inc already adjusted 08/06/09
dot icon18/06/2009
Resolutions
dot icon09/06/2009
Return made up to 08/06/09; full list of members
dot icon09/06/2009
Director and secretary's change of particulars / david palmer / 05/06/2009
dot icon23/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/06/2008
Return made up to 08/06/08; full list of members
dot icon27/06/2008
Location of register of members
dot icon27/06/2008
Director and secretary's change of particulars / david palmer / 27/06/2008
dot icon16/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon27/06/2007
Return made up to 08/06/07; full list of members
dot icon27/06/2007
Location of register of members
dot icon27/06/2007
Secretary's particulars changed;director's particulars changed
dot icon01/06/2007
Certificate of change of name
dot icon22/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon27/10/2006
Return made up to 08/06/06; full list of members
dot icon27/10/2006
Secretary's particulars changed;director's particulars changed
dot icon27/10/2006
Location of register of members
dot icon31/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon10/10/2005
Return made up to 08/06/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05 from: office 7 grange farm business park newton unthank desford road leicestershire LE9 9FL
dot icon10/02/2005
Accounts for a dormant company made up to 2004-10-31
dot icon08/02/2005
Accounts for a dormant company made up to 2003-10-31
dot icon01/07/2004
Return made up to 08/06/04; full list of members
dot icon18/09/2003
Return made up to 08/06/03; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2002-10-31
dot icon02/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon02/07/2002
Return made up to 08/06/02; full list of members
dot icon22/11/2001
Registered office changed on 22/11/01 from: amenity house 2 maizefield hinckley field industrial estate hinckley leicestershire LE10 1YF
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon31/07/2001
Return made up to 08/06/01; full list of members
dot icon04/09/2000
Accounts made up to 1999-10-31
dot icon19/06/2000
Return made up to 08/06/00; full list of members
dot icon07/09/1999
Return made up to 08/06/99; no change of members
dot icon02/09/1999
Accounts made up to 1998-10-31
dot icon03/07/1998
Return made up to 08/06/98; full list of members
dot icon03/07/1998
Registered office changed on 03/07/98 from: 25 station road hinckley leicester LE10 1AP
dot icon30/04/1998
Accounts made up to 1997-10-31
dot icon04/08/1997
Return made up to 08/06/97; full list of members
dot icon30/07/1997
Secretary's particulars changed;director's particulars changed
dot icon11/06/1997
Accounting reference date extended from 30/06/97 to 31/10/97
dot icon26/03/1997
Accounts made up to 1996-06-30
dot icon08/07/1996
Return made up to 08/06/96; no change of members
dot icon30/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon30/08/1995
Resolutions
dot icon13/07/1995
Return made up to 08/06/95; full list of members
dot icon13/07/1995
Director's particulars changed
dot icon11/10/1994
Accounting reference date notified as 30/06
dot icon15/06/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
New director appointed
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Registered office changed on 15/06/94 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon08/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+15,417.72 % *

* during past year

Cash in Bank

£12,259.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
78.62K
-
0.00
79.00
-
2022
5
1.73K
-
0.00
12.26K
-
2022
5
1.73K
-
0.00
12.26K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.73K £Descended-97.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.26K £Ascended15.42K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Michael Robert Needham
Director
24/12/2023 - Present
7
Palmer, David Marcus
Director
08/06/1994 - Present
9
Mrs Stephanie Anne Palmer
Director
31/08/2006 - 24/12/2023
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DMMP LIMITED

DMMP LIMITED is an(a) Active company incorporated on 08/06/1994 with the registered office located at Manor Farm, Manor Lane, Peckleton, Leicestershire LE9 7RJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of DMMP LIMITED?

toggle

DMMP LIMITED is currently Active. It was registered on 08/06/1994 .

Where is DMMP LIMITED located?

toggle

DMMP LIMITED is registered at Manor Farm, Manor Lane, Peckleton, Leicestershire LE9 7RJ.

What does DMMP LIMITED do?

toggle

DMMP LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does DMMP LIMITED have?

toggle

DMMP LIMITED had 5 employees in 2022.

What is the latest filing for DMMP LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-18 with no updates.