Dampneys Limited POOLE


Dampneys started in year 1955 as Private Limited Company with registration number 00547889. The Dampneys company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Poole at Towngate House. Postal code: BH15 2PW. Since June 17, 1998 Dampneys Limited is no longer carrying the name T.d.dampney (parley).

The company has 4 directors, namely Daryl D., Gavin D. and Hugh D. and others. Of them, Trelawney D. has been with the company the longest, being appointed on 9 December 1991 and Daryl D. and Gavin D. have been with the company for the least time - from 26 July 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Joan D. who worked with the the company until 23 September 1997.

This company operates within the BH23 6BB postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1046271 . It is located at Bristol Stw, Kings Weston Lane, Bristol with a total of 33 cars. It has ten locations in the UK.

Dampneys Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00547889
Date of Incorporation Mon, 18th Apr 1955
Industry Mixed farming
End of financial Year 30th April
Company age 69 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Daryl D.

Position: Director

Appointed: 26 July 2019

Gavin D.

Position: Director

Appointed: 26 July 2019

Hugh D.

Position: Director

Appointed: 18 January 1992

Trelawney D.

Position: Director

Appointed: 09 December 1991

Joan D.

Position: Secretary

Resigned: 23 September 1997

Janet D.

Position: Director

Appointed: 27 January 1998

Resigned: 30 November 2019

Janet D.

Position: Secretary

Appointed: 23 September 1997

Resigned: 30 November 2019

Joan D.

Position: Director

Appointed: 18 January 1992

Resigned: 27 June 1997

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Hugh D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Janet D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hugh D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hugh D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Janet D.

Notified on 6 April 2016
Ceased on 2 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Hugh D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

T.d.dampney (parley) June 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand12 3865403813 80131 240153 550299 200
Current Assets788 8651 281 0831 408 8801 220 5821 158 513  
Debtors758 1071 260 2241 385 9911 189 1871 100 7501 033 1381 103 948
Net Assets Liabilities676 684769 687867 714915 8721 024 5361 412 8131 796 037
Other Debtors628 255855 495979 582948 565920 7153 88515 971
Property Plant Equipment1 600 6021 960 2701 905 3241 587 0932 060 8063 008 7384 041 336
Total Inventories18 37220 31922 50827 59426 5232 175102 511
Other
Accumulated Depreciation Impairment Property Plant Equipment1 569 9791 869 1831 990 8592 185 3742 189 2562 290 1942 340 056
Additions Other Than Through Business Combinations Property Plant Equipment 905 659547 241165 5921 405 113  
Amounts Owed By Associates    920 714888 518799 649
Amounts Owed To Directors      200 000
Average Number Employees During Period28272525252828
Bank Borrowings Overdrafts    58 831359 077502 807
Bank Overdrafts65 328143 240152 670134 66358 831  
Capital Commitments    137 118123 636233 079
Corporation Tax Recoverable     4 06445 737
Creditors565 563933 510744 626463 015828 1791 211 3391 605 781
Depreciation Rate Used For Property Plant Equipment      20
Disposals Decrease In Depreciation Impairment Property Plant Equipment -133 586-281 334-124 226-542 432-274 146-476 732
Disposals Property Plant Equipment -246 787-480 513-289 307-927 519-467 503-1 068 533
Finance Lease Liabilities Present Value Total565 563872 400716 849329 595736 392629 151877 974
Financial Assets48 25555 172     
Financial Commitments Other Than Capital Commitments190 964132 024353 980298 574137 118  
Fixed Assets1 648 8572 015 4421 905 324    
Increase From Depreciation Charge For Year Property Plant Equipment 432 790403 008318 741546 314375 084526 594
Merchandise     2 17511 960
Net Current Assets Liabilities-207 938-117 502-98 801-40 31270 265  
Number Shares Issued Fully Paid 100100    
Other Creditors135 345257 56750 15839 40453 415836 369223 789
Other Provisions Balance Sheet Subtotal    278 356320 732584 664
Other Remaining Borrowings 61 11027 777133 42091 78755 00025 000
Other Taxation Payable    44 19989 271137 754
Par Value Share  1    
Property Plant Equipment Gross Cost3 170 5813 829 4533 896 1823 772 4674 250 0625 298 9326 381 392
Provisions For Liabilities Balance Sheet Subtotal198 672194 743194 183167 894278 356  
Taxation Social Security Payable40 62120 706144 49698 55544 198  
Total Additions Including From Business Combinations Property Plant Equipment     1 516 3732 150 993
Total Assets Less Current Liabilities1 440 9191 897 9401 806 5231 546 7812 131 071  
Total Borrowings565 563933 510744 626463 015828 179  
Trade Creditors Trade Payables403 675407 905470 986363 716285 458256 048364 256
Trade Debtors Trade Receivables129 852404 729406 409240 622180 035136 671242 591
Work In Progress      90 551
Amount Specific Advance Or Credit Directors-63 678-164 607-104 772-35 76510 890  
Amount Specific Advance Or Credit Made In Period Directors-205 074-328 537-205 518-171 998-231 915  
Amount Specific Advance Or Credit Repaid In Period Directors140 708227 608265 353241 005278 570  

Transport Operator Data

Bristol Stw
Address Kings Weston Lane , Avonmouth
City Bristol
Post code BS11 0YS
Vehicles 5
Parley Court Farm
Address Parley Green Lane , Parley
City Christchurch
Post code BH23 6BB
Vehicles 15
Puncknowle Stw
Address Puncknowle
City Dorchester
Post code DT2 9BT
Vehicles 1
Bramley Farm
Address Langham Lane
City Gillingham
Post code SP8 5NT
Vehicles 1
Wessex Water Stw
Address Cabot Lane
City Poole
Post code BH17 7BX
Vehicles 2
Wessex Water Stw
Address Countess Road , Ratfyn , Amesbury
City Salisbury
Post code SP4 7EB
Vehicles 1
Wessex Water Stw
Address Bradford Road
City Trowbridge
Post code BA14 9BJ
Vehicles 3
Wessex Water Stw
Address Langford Road
City Trowbridge
Post code BA14 8NX
Vehicles 2
Wincanton Stw
Address Moor Lane
City Wincanton
Post code BA9 9EJ
Vehicles 1
Wessex Water Stw
Address Sherborne Road
City Yeovil
Post code BA21 5BG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 15th, January 2024
Free Download (9 pages)

Company search