Background WavePink WaveYellow Wave

DOOR & JOINERY SOLUTIONS LIMITED (04732923)

DOOR & JOINERY SOLUTIONS LIMITED (04732923) is an active UK company. incorporated on 13 April 2003. with registered office in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. DOOR & JOINERY SOLUTIONS LIMITED has been registered for 22 years. Current directors include JOHNSON, Mitchell, LISTER, Andrew Thomas, SIRVELL, Martin.

Company Number
04732923
Status
active
Type
ltd
Incorporated
13 April 2003
Age
22 years
Address
Units 8-10 Battista Road, Burton-On-Trent, DE13 0FW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
JOHNSON, Mitchell, LISTER, Andrew Thomas, SIRVELL, Martin
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOOR & JOINERY SOLUTIONS LIMITED

DOOR & JOINERY SOLUTIONS LIMITED is an active company incorporated on 13 April 2003 with the registered office located in Burton-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. DOOR & JOINERY SOLUTIONS LIMITED was registered 22 years ago.(SIC: 46730)

Status

active

Active since 22 years ago

Company No

04732923

LTD Company

Age

22 Years

Incorporated 13 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Units 8-10 Battista Road Stretton Burton-On-Trent, DE13 0FW,

Previous Addresses

Lonsdale House High Street Lutterworth Leicestershire LE17 4AD
From: 13 April 2003To: 20 January 2020
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Share Buyback
Dec 09
Director Left
Jan 10
Capital Reduction
Mar 10
Loan Secured
Jul 13
Director Left
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Director Joined
Jan 14
Funding Round
Aug 14
Funding Round
May 17
Loan Secured
Apr 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Mar 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

JOHNSON, Mitchell

Active
Off Derby Road, Burton-On-TrentDE13 0FW
Born September 1993
Director
Appointed 26 Sept 2025

LISTER, Andrew Thomas

Active
Off Derby Road, Burton-On-TrentDE13 0FW
Born October 1977
Director
Appointed 03 Mar 2025

SIRVELL, Martin

Active
Battista Road, Burton-On-TrentDE13 0FW
Born December 1974
Director
Appointed 25 Jul 2022

ASHDOWN, Neil David

Resigned
2 Taverner Drive, LeicesterLE6 0HQ
Secretary
Appointed 13 Apr 2003
Resigned 20 Mar 2007

GOLDSBURY, Emma Louise

Resigned
Bitham Lane, Burton-On-TrentDE13 0HB
Secretary
Appointed 20 Mar 2007
Resigned 26 Sept 2025

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 13 Apr 2003
Resigned 13 Apr 2003

ASHDOWN, Neil David

Resigned
2 Taverner Drive, LeicesterLE6 0HQ
Born December 1962
Director
Appointed 13 Apr 2003
Resigned 20 Mar 2007

ASHDOWN, Neil David

Resigned
2 Taverner Drive, LeicesterLE6 0HQ
Born December 1962
Director
Appointed 13 Apr 2003
Resigned 03 Oct 2007

ASHDOWN, Neil David

Resigned
2 Taverner Drive, LeicesterLE6 0HQ
Born December 1962
Director
Appointed 13 Apr 2003
Resigned 29 Oct 2009

BADHAM, John Terence

Resigned
9 Child Close, Melton MowbrayLE14 2UT
Born March 1965
Director
Appointed 13 Apr 2003
Resigned 20 Dec 2013

GOLDSBURY, Adrian Clive

Resigned
Bitham Lane, Burton-On-TrentDE13 0HB
Born June 1972
Director
Appointed 01 Apr 2004
Resigned 26 Sept 2025

GOLDSBURY, Emma

Resigned
Bitham Lane, Burton-On-TrentDE13 0HB
Born November 1975
Director
Appointed 01 Jan 2014
Resigned 26 Sept 2025

HEDER, Andreas

Resigned
Battista Road, Burton-On-TrentDE13 0FW
Born March 1972
Director
Appointed 25 Jul 2022
Resigned 09 Mar 2026

STUART, Russell Edward Middleton

Resigned
Battista Road, Burton-On-TrentDE13 0FW
Born August 1985
Director
Appointed 25 Jul 2022
Resigned 03 Mar 2025

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 13 Apr 2003
Resigned 13 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Brook Street, LondonW1K 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022

Mrs Emma Goldsbury

Ceased
Stretton, Burton On TrentDE13 0HB
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2022

Mr Adrian Clive Goldsbury

Ceased
Stretton, Burton On TrentDE13 0HB
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
10 June 2024
AAMDAAMD
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Capital Cancellation Shares
8 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Resolution
12 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Capital Cancellation Shares
1 April 2010
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Capital Return Purchase Own Shares
17 December 2009
SH03Return of Purchase of Own Shares
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
19 August 2004
288cChange of Particulars
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
88(2)R88(2)R
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
20 May 2003
88(2)R88(2)R
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
287Change of Registered Office
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Incorporation Company
13 April 2003
NEWINCIncorporation