You are here: bizstats.co.uk > a-z index > D list > DF list

Dfl Materials Handling Limited DARLINGTON


Dfl Materials Handling started in year 1994 as Private Limited Company with registration number 02986901. The Dfl Materials Handling company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Darlington at Unit 6-7 St Nicholas Industrial Estate. Postal code: DL1 2NL. Since 1st December 1994 Dfl Materials Handling Limited is no longer carrying the name Shopscheme.

At the moment there are 3 directors in the the firm, namely David R., Paula A. and Marie C.. In addition one secretary - Paula A. - is with the company. As of 23 May 2024, there were 2 ex directors - Colin A., David R. and others listed below. There were no ex secretaries.

This company operates within the DL1 2NL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0224231 . It is located at Unit 6-7, St. Nicholas Industrial Estate, Darlington with a total of 2 cars.

Dfl Materials Handling Limited Address / Contact

Office Address Unit 6-7 St Nicholas Industrial Estate
Office Address2 Dodsworth Street
Town Darlington
Post code DL1 2NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02986901
Date of Incorporation Fri, 4th Nov 1994
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

David R.

Position: Director

Appointed: 10 December 1999

Paula A.

Position: Director

Appointed: 18 December 1994

Marie C.

Position: Director

Appointed: 18 December 1994

Paula A.

Position: Secretary

Appointed: 16 November 1994

Colin A.

Position: Director

Appointed: 26 October 1995

Resigned: 01 December 2011

David R.

Position: Director

Appointed: 16 November 1994

Resigned: 18 December 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 November 1994

Resigned: 16 November 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1994

Resigned: 16 November 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is David R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shopscheme December 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth107 58481 32991 542      
Balance Sheet
Cash Bank In Hand18 4261 62026 633      
Cash Bank On Hand  26 6335 84842712 25060 26079 20562 461
Current Assets143 664135 878155 491142 091171 828184 502185 151276 708296 471
Debtors40 43849 75844 11838 50841 40131 75224 99148 19767 704
Net Assets Liabilities  91 54293 278104 635116 328169 215210 452224 118
Net Assets Liabilities Including Pension Asset Liability107 58481 32991 542      
Property Plant Equipment  65 92556 17466 93256 25953 21944 760 
Stocks Inventory84 80084 50084 740      
Tangible Fixed Assets63 79457 59265 925      
Total Inventories  84 74097 735130 000140 50099 900149 306166 306
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve107 48481 22991 442      
Shareholder Funds107 58481 32991 542      
Other
Amount Specific Advance Or Credit Made In Period Directors       3 0089 887
Amount Specific Advance Or Credit Repaid In Period Directors       3 0089 887
Accumulated Depreciation Impairment Property Plant Equipment  82 04392 34097 53292 171101 827110 286105 538
Average Number Employees During Period  4444454
Bank Overdrafts    7 826    
Creditors  9 7115 9281 845113 74459 04340 91930 887
Creditors Due After One Year2 202 9 711      
Creditors Due Within One Year86 308101 767107 637      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 53816 408  10 983
Disposals Property Plant Equipment    8 25016 950  15 135
Increase From Depreciation Charge For Year Property Plant Equipment   10 29711 73011 0479 6568 4596 235
Net Current Assets Liabilities57 35634 11147 85453 70550 20470 758126 108215 116226 860
Number Shares Allotted 100100      
Par Value Share 11      
Property Plant Equipment Gross Cost  147 968148 514164 464148 430155 046155 046140 285
Provisions For Liabilities Balance Sheet Subtotal  12 52610 67310 65610 68910 1128 5056 602
Provisions For Liabilities Charges11 36410 37412 526      
Secured Debts6 0456 83713 117      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 2 86130 468      
Tangible Fixed Assets Cost Or Valuation160 205163 066147 968      
Tangible Fixed Assets Depreciation96 411105 47482 043      
Tangible Fixed Assets Depreciation Charged In Period 9 06310 777      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  34 208      
Tangible Fixed Assets Disposals  45 566      
Total Additions Including From Business Combinations Property Plant Equipment   54624 2009166 616 374
Total Assets Less Current Liabilities121 15091 703113 779109 879117 136127 017179 327259 876261 607
Total Borrowings   9 71113 8391 845   

Transport Operator Data

Unit 6-7
Address St. Nicholas Industrial Estate
City Darlington
Post code DL1 2NL
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption small company accounts data made up to 30th November 2016
filed on: 23rd, August 2017
Free Download (9 pages)

Company search

Advertisements