Background WavePink WaveYellow Wave

DISPLAY MAINTENANCE LIMITED (00786339)

DISPLAY MAINTENANCE LIMITED (00786339) is an active UK company. incorporated on 31 December 1963. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DISPLAY MAINTENANCE LIMITED has been registered for 62 years. Current directors include LAMONT, Mark Anthony.

Company Number
00786339
Status
active
Type
ltd
Incorporated
31 December 1963
Age
62 years
Address
Unit 1, Calder Trading Estate, Lower Quarry Road, Huddersfield, HD5 0RR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LAMONT, Mark Anthony
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISPLAY MAINTENANCE LIMITED

DISPLAY MAINTENANCE LIMITED is an active company incorporated on 31 December 1963 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DISPLAY MAINTENANCE LIMITED was registered 62 years ago.(SIC: 32990)

Status

active

Active since 62 years ago

Company No

00786339

LTD Company

Age

62 Years

Incorporated 31 December 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Unit 1, Calder Trading Estate, Lower Quarry Road Bradley Huddersfield, HD5 0RR,

Previous Addresses

Unit 1 Calder Industrial Estate Lower Quarry Road Bradley Huddersfield West Yorkshire HD5 0RR
From: 31 December 1963To: 26 September 2016
Timeline

11 key events • 2014 - 2020

Funding Officers Ownership
Director Joined
Sept 14
Director Joined
Oct 16
Director Left
May 17
Director Left
Aug 17
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Mar 19
Owner Exit
Jul 19
Director Left
Sept 19
Director Left
Jan 20
Share Buyback
Feb 20
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

LAMONT, Mark Anthony

Active
Lower Quarry Road, HuddersfieldHD5 0RR
Born July 1960
Director
Appointed 18 Jul 1996

HARVEY, Roy

Resigned
4 Addingford Drive, WakefieldWF4 5BW
Secretary
Appointed N/A
Resigned 07 Nov 2002

WHYTE, Frederic William

Resigned
Evergreens, OtleyLS21 3EW
Secretary
Appointed 07 Nov 2002
Resigned 13 Feb 2004

INTEGRA CORPORATE FINANCE LIMITED

Resigned
Whitehall Quay, LeedsLS1 4HR
Corporate secretary
Appointed 24 Nov 2003
Resigned 20 Feb 2017

APPLEYARD, Michael Horsnell

Resigned
5 Woodside Hill Close, LeedsLS18 4HW
Born January 1936
Director
Appointed N/A
Resigned 04 Jan 1995

BRIGGS, Matthew James

Resigned
Lower Quarry Road, HuddersfieldHD5 0RR
Born July 1970
Director
Appointed 17 Sept 2014
Resigned 27 Feb 2019

CRAYFORD, Patrick John Augustine

Resigned
9 Clifford Court, WetherbyLS23 6HW
Born May 1948
Director
Appointed 01 Nov 2002
Resigned 17 Jul 2003

DEVEREUX, Sally

Resigned
2 Ballerini Way, LincolnLN1 2QY
Born January 1964
Director
Appointed 16 Sept 2004
Resigned 04 Jul 2008

DIXON, Brian

Resigned
4 Cragg Wood Close, LeedsLS18 4RL
Born February 1950
Director
Appointed 10 Nov 1994
Resigned 10 Jan 2017

DUXBURY, Nicholas James

Resigned
Town House Farm, YorkYO51 9QY
Born April 1965
Director
Appointed 26 Jan 2004
Resigned 18 Apr 2017

GILL, Adrian Mark

Resigned
Lower Quarry Road, HuddersfieldHD5 0RR
Born May 1970
Director
Appointed 13 Oct 2016
Resigned 01 Aug 2019

GLOVER, Janet

Resigned
90 Kingsway, OssettWF5 8DF
Born June 1933
Director
Appointed N/A
Resigned 07 Nov 2002

GLOVER, Richard Donovan

Resigned
90 Kingsway, OssettWF5 8DF
Born April 1933
Director
Appointed N/A
Resigned 07 Nov 2002

HARDY, Nicholas

Resigned
27 Cheviot Way, MirfieldWF14 8HW
Born September 1958
Director
Appointed N/A
Resigned 30 Jan 1995

HARVEY, Roy

Resigned
4 Addingford Drive, WakefieldWF4 5BW
Born April 1948
Director
Appointed N/A
Resigned 07 Nov 2002

LINDSAY, Stephen Peter

Resigned
Lea Croft, MirfieldWF14 0BP
Born June 1954
Director
Appointed 09 Jul 2008
Resigned 23 Dec 2019

LYNN, Joseph

Resigned
3 Grove Street, LiversedgeWF15 7AP
Born March 1947
Director
Appointed 26 Jan 2004
Resigned 04 Jul 2008

RHODES, Nigel Timothy

Resigned
The Cottage 1 King Street, KnaresboroughHG5 8PB
Born February 1963
Director
Appointed 01 Nov 2002
Resigned 22 Jan 2004

SELLARS, Michael Peter

Resigned
2 Cartref Villas, Pool In WharfedaleLS21 1EG
Born September 1954
Director
Appointed 12 Sept 2007
Resigned 26 Jun 2009

WHYTE, Frederic William

Resigned
Evergreens, OtleyLS21 3EW
Born August 1934
Director
Appointed 01 Feb 1995
Resigned 13 Feb 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew James Briggs

Ceased
Lower Quarry Road, HuddersfieldHD5 0RR
Born July 1970

Nature of Control

Significant influence or control
Notified 27 Feb 2019
Ceased 27 Feb 2019

Mr Nicholas James Duxbury

Ceased
Marton, YorkYO51 9QY
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 08 May 2018

Mr Mark Anthony Lamont

Active
Lower Quarry Road, HuddersfieldHD5 0RR
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
5 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 March 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
24 April 2009
395Particulars of Mortgage or Charge
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
123Notice of Increase in Nominal Capital
Resolution
13 August 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
123Notice of Increase in Nominal Capital
Resolution
17 August 2004
RESOLUTIONSResolutions
Resolution
17 August 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
88(2)R88(2)R
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Legacy
1 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
18 August 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
169169
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
19 November 2002
MEM/ARTSMEM/ARTS
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
88(2)R88(2)R
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
287Change of Registered Office
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Accounts With Accounts Type Small
13 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
225(1)225(1)
Legacy
28 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
288288
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1993
AAAnnual Accounts
Memorandum Articles
22 February 1993
MEM/ARTSMEM/ARTS
Resolution
22 February 1993
RESOLUTIONSResolutions
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
20 May 1992
403aParticulars of Charge Subject to s859A
Legacy
20 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1991
AAAnnual Accounts
Legacy
23 January 1991
363aAnnual Return
Legacy
14 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
1 December 1989
225(1)225(1)
Legacy
4 February 1989
363363
Accounts With Accounts Type Small
4 February 1989
AAAnnual Accounts
Accounts With Made Up Date
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Accounts With Made Up Date
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
31 December 1963
MISCMISC