Dellner Woodville Limited BURTON-ON-TRENT


Founded in 2008, Dellner Woodville, classified under reg no. 06709671 is an active company. Currently registered at Dellner Polymer Solutions Limited DE14 2AP, Burton-on-trent the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 4 directors, namely Nils P., Per A. and Mattias C. and others. Of them, Gunnar D. has been with the company the longest, being appointed on 19 February 2009 and Nils P. has been with the company for the least time - from 1 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dellner Woodville Limited Address / Contact

Office Address Dellner Polymer Solutions Limited
Office Address2 Wellington Road
Town Burton-on-trent
Post code DE14 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06709671
Date of Incorporation Mon, 29th Sep 2008
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Nils P.

Position: Director

Appointed: 01 July 2020

Per A.

Position: Director

Appointed: 20 March 2019

Mattias C.

Position: Director

Appointed: 08 May 2018

Gunnar D.

Position: Director

Appointed: 19 February 2009

Gary S.

Position: Director

Appointed: 12 September 2015

Resigned: 04 April 2022

Andrew H.

Position: Director

Appointed: 24 November 2014

Resigned: 12 September 2015

Gary S.

Position: Director

Appointed: 01 November 2014

Resigned: 24 November 2014

Kirsten H.

Position: Secretary

Appointed: 01 August 2014

Resigned: 31 January 2017

Adriano A.

Position: Director

Appointed: 01 September 2012

Resigned: 31 October 2014

Henrik N.

Position: Secretary

Appointed: 01 September 2012

Resigned: 01 August 2014

Bo D.

Position: Director

Appointed: 10 May 2011

Resigned: 31 August 2012

Jon L.

Position: Director

Appointed: 09 August 2010

Resigned: 31 August 2012

David P.

Position: Director

Appointed: 09 April 2010

Resigned: 20 March 2019

Clas N.

Position: Director

Appointed: 09 April 2010

Resigned: 01 June 2023

John B.

Position: Director

Appointed: 29 September 2008

Resigned: 09 May 2011

Argus Nominee Directors Limited

Position: Corporate Director

Appointed: 29 September 2008

Resigned: 29 September 2008

Michael T.

Position: Secretary

Appointed: 29 September 2008

Resigned: 30 April 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Gunnar D. This PSC and has 75,01-100% shares. Another entity in the PSC register is Clas N. This PSC has significiant influence or control over the company,.

Gunnar D.

Notified on 29 September 2016
Nature of control: 75,01-100% shares

Clas N.

Notified on 29 September 2016
Ceased on 1 June 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand529 819394 267
Current Assets1 139 6362 957 223
Debtors609 8172 507 529
Net Assets Liabilities761 1161 235 192
Property Plant Equipment24 98610 642
Total Inventories 55 427
Other
Accrued Liabilities204 94996 664
Accumulated Amortisation Impairment Intangible Assets168 272 
Accumulated Depreciation Impairment Property Plant Equipment84 00125 556
Additional Provisions Increase From New Provisions Recognised 116 464
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -2 700
Amounts Owed By Group Undertakings 2 098 166
Amounts Owed To Group Undertakings 1 268 408
Average Number Employees During Period77
Corporation Tax Payable121 017120 314
Creditors399 1681 614 671
Disposals Decrease In Depreciation Impairment Property Plant Equipment 72 789
Disposals Property Plant Equipment 72 789
Fixed Assets24 98610 742
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 68615 524
Increase From Depreciation Charge For Year Property Plant Equipment 14 344
Intangible Assets Gross Cost168 272 
Investments Fixed Assets 100
Investments In Group Undertakings 100
Net Current Assets Liabilities740 4681 342 552
Other Creditors2 7765 721
Other Taxation Social Security Payable16 73711 642
Prepayments19 49025 656
Property Plant Equipment Gross Cost108 98736 198
Provisions4 338118 102
Provisions For Liabilities Balance Sheet Subtotal4 338118 102
Recoverable Value-added Tax2 27361 419
Total Assets Less Current Liabilities765 4541 353 294
Trade Creditors Trade Payables53 689111 922
Trade Debtors Trade Receivables588 054322 288

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
2600001.00 GBP is the capital in company's statement on 2023/12/29
filed on: 29th, January 2024
Free Download (3 pages)

Company search