Dhamecha Foods Limited MIDDLESEX


Dhamecha Foods started in year 1974 as Private Limited Company with registration number 01163739. The Dhamecha Foods company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Middlesex at 2 Hathaway Close. Postal code: HA7 3NR.

At the moment there are 3 directors in the the firm, namely Manish D., Pradip D. and Shantilal D.. In addition one secretary - Mukesh V. - is with the company. As of 15 May 2024, there were 4 ex directors - Jitendra P., Khodidas D. and others listed below. There were no ex secretaries.

This company operates within the HA7 3NR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1101268 . It is located at Dhamecha Cash & Carry, Imperial Way, Watford with a total of 7 carsand 3 trailers.

Dhamecha Foods Limited Address / Contact

Office Address 2 Hathaway Close
Office Address2 Stanmore
Town Middlesex
Post code HA7 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01163739
Date of Incorporation Wed, 20th Mar 1974
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Manish D.

Position: Director

Appointed: 01 April 2019

Pradip D.

Position: Director

Appointed: 01 April 2019

Mukesh V.

Position: Secretary

Appointed: 30 June 2003

Shantilal D.

Position: Director

Appointed: 14 December 1991

Khodidas D.

Position: Secretary

Resigned: 30 June 2003

Jitendra P.

Position: Director

Appointed: 15 December 2013

Resigned: 02 February 2021

Khodidas D.

Position: Director

Appointed: 30 June 2008

Resigned: 14 February 2020

Khodidas D.

Position: Director

Appointed: 14 December 1991

Resigned: 10 March 2008

Jayantilal D.

Position: Director

Appointed: 14 December 1991

Resigned: 02 April 2003

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats identified, there is Shantilal D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Pradip D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dhamecha Holdco Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Shantilal D.

Notified on 10 January 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Pradip D.

Notified on 7 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Dhamecha Holdco Limited

24 Athol Street, Douglas, Isle Of Man, IM1 1JA, Isle Of Man

Legal authority Isle Of Man
Legal form Limited
Country registered Isle Of Man
Place registered Accounting And Corporate Regulatory Authority
Registration number 014921v
Notified on 15 February 2019
Ceased on 10 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dhamecha Group Limited

2 Hathaway Close, Stanmore, HA7 3NR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 June 2016
Ceased on 7 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 77038 007
Current Assets197 493227 511
Debtors64 48960 871
Other Debtors1 5002 986
Property Plant Equipment3 9356 486
Other
Audit Fees Expenses94100
Taxation Compliance Services Fees77
Accrued Liabilities Deferred Income7751 595
Accumulated Amortisation Impairment Intangible Assets74728
Accumulated Depreciation Impairment Property Plant Equipment14 19116 263
Additions Other Than Through Business Combinations Intangible Assets 689
Additions Other Than Through Business Combinations Property Plant Equipment 4 630
Administrative Expenses38 85945 140
Amounts Owed By Group Undertakings50 47939 484
Average Number Employees During Period741846
Comprehensive Income Expense16 00415 701
Corporation Tax Payable159 
Corporation Tax Recoverable 535
Cost Sales1 066 9561 154 725
Creditors108 201140 104
Current Tax For Period3 3993 465
Dividends Paid14 00015 000
Dividends Paid On Shares Interim14 00015 000
Finished Goods Goods For Resale90 234128 633
Fixed Assets5 1487 734
Further Item Interest Expense Component Total Interest Expense3117
Increase From Amortisation Charge For Year Intangible Assets 654
Increase From Depreciation Charge For Year Property Plant Equipment 260
Intangible Assets1 1981 233
Intangible Assets Gross Cost1 2721 961
Interest Income On Bank Deposits432
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss432
Interest Payable Similar Charges Finance Costs3117
Investments1515
Investments Fixed Assets1515
Net Current Assets Liabilities89 29287 407
Net Finance Income Costs77174
Other Creditors1 413960
Other Disposals Property Plant Equipment 7
Other Interest Income34172
Other Interest Receivable Similar Income Finance Income77174
Other Operating Income Format1325400
Other Taxation Social Security Payable4 080499
Pension Other Post-employment Benefit Costs Other Pension Costs299305
Profit Loss16 00415 701
Profit Loss On Ordinary Activities Before Tax19 40319 166
Property Plant Equipment Gross Cost18 12622 749
Staff Costs Employee Benefits Expense21 48424 852
Tax Expense Credit Applicable Tax Rate3 6873 642
Tax Increase Decrease From Effect Capital Allowances Depreciation-297-177
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 
Tax Tax Credit On Profit Or Loss On Ordinary Activities3 3993 465
Total Assets Less Current Liabilities94 44095 141
Trade Creditors Trade Payables101 774137 050
Trade Debtors Trade Receivables12 51017 866
Wages Salaries19 45722 481
Director Remuneration128129

Transport Operator Data

Dhamecha Cash & Carry
Address Imperial Way
City Watford
Post code WD24 4UA
Vehicles 7
Trailers 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 20th, December 2023
Free Download (29 pages)

Company search

Advertisements