Derek Lewis Limited DONCASTER


Derek Lewis started in year 1973 as Private Limited Company with registration number 01102211. The Derek Lewis company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Doncaster at Derek Lewis Limited. Postal code: DN4 8DE. Since 2009-11-12 Derek Lewis Limited is no longer carrying the name Derek Lewis (plant Hire).

At the moment there are 3 directors in the the company, namely John C., Dean W. and Thomas L.. In addition one secretary - Louise M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN5 0SJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0191625 . It is located at Millfield Road Ind Estate, Thorne, Doncaster with a total of 8 carsand 5 trailers.

Derek Lewis Limited Address / Contact

Office Address Derek Lewis Limited
Office Address2 Balby Carr Bank
Town Doncaster
Post code DN4 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01102211
Date of Incorporation Fri, 16th Mar 1973
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

John C.

Position: Director

Appointed: 01 April 2021

Louise M.

Position: Secretary

Appointed: 31 July 2017

Dean W.

Position: Director

Appointed: 12 September 2013

Thomas L.

Position: Director

Appointed: 17 July 2009

John W.

Position: Director

Appointed: 01 April 2021

Resigned: 12 May 2023

Ian W.

Position: Secretary

Appointed: 11 November 2016

Resigned: 28 July 2017

John L.

Position: Director

Appointed: 12 September 2013

Resigned: 09 February 2023

Simon Q.

Position: Director

Appointed: 12 September 2013

Resigned: 01 January 2018

Darren R.

Position: Secretary

Appointed: 17 July 2009

Resigned: 17 July 2009

Derek Lewis Limited

Position: Corporate Secretary

Appointed: 17 July 2009

Resigned: 17 July 2009

Darren R.

Position: Director

Appointed: 17 July 2009

Resigned: 17 July 2009

Caroline W.

Position: Secretary

Appointed: 18 December 2006

Resigned: 17 July 2009

Derek L.

Position: Director

Appointed: 15 August 1991

Resigned: 17 July 2009

Lynne L.

Position: Secretary

Appointed: 15 August 1991

Resigned: 18 December 2006

Roy L.

Position: Director

Appointed: 15 August 1991

Resigned: 01 February 2010

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Lewis Rhodes Holdings Limited from Doncaster, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Lewis Rhodes Holdings Limited

Derek Lewis Limited Balby Carr Bank, Doncaster, South Yorkshire, DN4 8DE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06946987
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Company previous names

Derek Lewis (plant Hire) November 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302018-04-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth765 813977 080      
Balance Sheet
Cash Bank On Hand  1144193 31965 31847 717354 235
Current Assets1 512 9892 356 0941 800 3772 352 4482 384 5012 059 2062 821 2143 621 189
Debtors1 360 3141 858 2381 717 0992 346 1962 279 3951 991 8652 763 5563 161 634
Net Assets Liabilities  -87 077122 188585 282737 366500 0871 144 570
Other Debtors  192 129256 817463 794277 354326 942483 566
Property Plant Equipment  978 653941 649827 3901 086 3791 467 0001 841 686
Total Inventories  83 1646 21111 7872 0239 941105 320
Cash Bank In Hand65 613214 869      
Net Assets Liabilities Including Pension Asset Liability765 813977 080      
Stocks Inventory87 062282 987      
Tangible Fixed Assets1 071 8341 618 590      
Reserves/Capital
Called Up Share Capital9999      
Profit Loss Account Reserve659 924871 191      
Shareholder Funds765 813977 080      
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 014 7611 105 0361 133 0281 046 1821 209 3381 095 942
Additions Other Than Through Business Combinations Property Plant Equipment   53 27186 056476 380601 705945 134
Amounts Owed To Related Parties  79 923132 723277 000   
Average Number Employees During Period  473642434554
Bank Borrowings  148 423144 622138 279137 011142 558 
Bank Overdrafts  98 986173 711    
Creditors  245 684213 238158 894278 248253 741633 077
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -130 456-236 755-30 038-331 498
Disposals Property Plant Equipment    -172 324-304 237-57 928-683 844
Finance Lease Liabilities Present Value Total  97 26168 61620 615141 237253 741633 077
Financial Commitments Other Than Capital Commitments  55 76322 321    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       337 949
Increase From Depreciation Charge For Year Property Plant Equipment   90 275158 448149 909193 194218 102
Increase In Loans Owed By Related Parties Due To Loans Advanced    72 212   
Net Current Assets Liabilities43 90040 169-676 314-467 59434 57697 103-536 327201 127
Other Creditors  44 44820 93819 68117 18916 47621 136
Other Inventories  3 8613 8613 6872 0232 2413 320
Prepayments      90 662111 362
Property Plant Equipment Gross Cost  1 993 4142 046 6861 960 4182 132 5612 676 3382 937 628
Provisions For Liabilities Balance Sheet Subtotal  143 732138 629117 790167 868176 845265 166
Taxation Social Security Payable  243 365122 51788 41155 73143 873137 093
Total Assets Less Current Liabilities1 115 7341 658 759302 339474 055861 9661 183 482930 6732 042 813
Total Borrowings  245 684213 238158 894278 248253 741633 077
Trade Creditors Trade Payables  1 717 6042 047 2201 619 3731 690 1112 816 3702 820 053
Trade Debtors Trade Receivables  1 435 8522 039 2701 753 1061 626 1542 345 9512 566 706
Work In Progress  79 3032 3508 100 7 700102 000
Creditors Due After One Year235 784480 014      
Creditors Due Within One Year1 469 0892 315 925      
Fixed Assets1 071 8341 618 590      
Number Shares Allotted9999      
Par Value Share 1      
Provisions For Liabilities Charges114 137201 665      
Revaluation Reserve105 790105 790      
Value Shares Allotted9999      

Transport Operator Data

Millfield Road Ind Estate
Address Thorne
City Doncaster
Post code DN5 0SJ
Vehicles 8
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, June 2023
Free Download (13 pages)

Company search