Digaway & Clearaway Contractors Limited UPTON-ON-SEVERN


Digaway & Clearaway Contractors started in year 2002 as Private Limited Company with registration number 04548913. The Digaway & Clearaway Contractors company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Upton-on-severn at Grove House Tewkesbury Road. Postal code: WR8 0PW. Since Sun, 14th Sep 2003 Digaway & Clearaway Contractors Limited is no longer carrying the name Bmc Commercials (worcester).

There is a single director in the firm at the moment - Wayne S., appointed on 6 September 2003. In addition, a secretary was appointed - Jane S., appointed on 30 September 2002. As of 6 May 2024, there were 2 ex directors - Mark S., Anthony S. and others listed below. There were no ex secretaries.

This company operates within the WR8 0PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1026210 . It is located at Grove House Yard, Tewkesbury Road, Worcester with a total of 11 cars.

Digaway & Clearaway Contractors Limited Address / Contact

Office Address Grove House Tewkesbury Road
Office Address2 Ryall
Town Upton-on-severn
Post code WR8 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548913
Date of Incorporation Mon, 30th Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Wayne S.

Position: Director

Appointed: 06 September 2003

Jane S.

Position: Secretary

Appointed: 30 September 2002

Mark S.

Position: Director

Appointed: 06 September 2003

Resigned: 05 September 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2002

Resigned: 30 September 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 September 2002

Resigned: 30 September 2002

Anthony S.

Position: Director

Appointed: 30 September 2002

Resigned: 06 September 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Wayne S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights.

Wayne S.

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

Mark S.

Notified on 6 April 2016
Ceased on 5 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bmc Commercials (worcester) September 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth185 745310 003403 276579 912      
Balance Sheet
Cash Bank On Hand   345 285148 327261 109219 507172 647341 560415 955
Current Assets151 321261 828297 334614 858446 515536 025687 465711 328690 805803 327
Debtors77 847160 985147 838269 573298 188274 916467 958538 681349 245387 372
Net Assets Liabilities   580 312508 345527 544697 005606 594736 440776 483
Other Debtors   18 87122 970 7 12347 64332 4364 026
Property Plant Equipment   637 086550 287726 5121 086 0671 078 2381 096 9791 048 754
Cash Bank In Hand73 474100 843149 496345 285      
Net Assets Liabilities Including Pension Asset Liability185 745310 003403 279       
Tangible Fixed Assets223 844369 241725 777887 086      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve154 829279 087372 360548 996      
Shareholder Funds185 745310 003403 276579 912      
Other
Accumulated Depreciation Impairment Property Plant Equipment   681 585931 8831 154 2021 362 6231 554 7161 693 3471 789 590
Average Number Employees During Period   19222530302624
Balances Amounts Owed By Related Parties   223      
Balances Amounts Owed To Related Parties   223 796156 907  91 680269 284174 646
Bank Borrowings      162 739195 436174 656144 612
Bank Borrowings Overdrafts    95 319 162 739195 436144 691113 809
Corporation Tax Payable   27 03118 939    3 609
Corporation Tax Recoverable       13 88013 880 
Creditors   237 048446 909605 969452 315500 227628 224559 714
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 599 24 373  
Disposals Property Plant Equipment     19 520 194 750  
Dividends Paid   24 56022 560  22 56022 56022 090
Fixed Assets473 844619 241725 777887 086931 8581 148 0831 485 9391 478 1101 628 5501 580 325
Income From Related Parties   4 0882 072  9 36819 74311 275
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        131 699 
Increase Decrease In Investment Property Fair Value Model    131 571     
Increase From Depreciation Charge For Year Property Plant Equipment    250 299232 918 216 466315 692342 712
Investment Property   250 000381 571 399 872399 872531 571531 571
Investment Property Fair Value Model      399 872399 872531 571 
Investments Fixed Assets    381 571421 571    
Net Current Assets Liabilities-241 649-168 614-138 36520 642-394-69 944-196 527-205 672-70 50450 985
Number Shares Issued Fully Paid    50     
Other Creditors   237 048343 295 150 642148 460483 533445 905
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        177 061246 469
Other Disposals Property Plant Equipment        370 951312 422
Other Taxation Social Security Payable   61 49542 642 105 93689 10381 406106 617
Par Value Share 1111  1  
Payments To Acquire Own Shares         -160 000
Payments To Related Parties   91 094141 263  188 138115 215256 000
Profit Loss   202 356-49 407  -67 851152 406222 133
Property Plant Equipment Gross Cost   1 318 6711 482 1711 880 7142 448 6902 632 9542 790 3262 838 344
Provisions For Liabilities Balance Sheet Subtotal   90 36979 82493 446140 092165 617193 382295 113
Redemption Shares Decrease In Equity         50
Total Additions Including From Business Combinations Property Plant Equipment    163 500418 064 379 014528 323360 440
Total Assets Less Current Liabilities232 195450 627587 412907 728931 4641 078 1391 289 4121 272 4381 558 0461 631 310
Total Borrowings       195 436144 691113 809
Trade Creditors Trade Payables   194 737115 591 290 690296 221271 398263 110
Trade Debtors Trade Receivables   250 703275 218 460 835491 038302 929383 346
Creditors Due After One Year20 04184 172101 546237 047      
Creditors Due Within One Year392 970430 442435 699594 216      
Number Shares Allotted 505050      
Provisions For Liabilities Charges26 40956 45282 59090 769      
Revaluation Reserve30 81630 81630 81630 816      
Share Capital Allotted Called Up Paid50505050      
Tangible Fixed Assets Additions 271 055282 156349 616      
Tangible Fixed Assets Cost Or Valuation418 982690 0371 221 8551 568 671      
Tangible Fixed Assets Depreciation195 138320 796496 078681 585      
Tangible Fixed Assets Depreciation Charged In Period 125 658175 418185 507      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  134       
Tangible Fixed Assets Disposals  3362 800      
Additional Provisions Increase From New Provisions Recognised       25 525  
Finance Lease Liabilities Present Value Total      452 315500 227  
Number Shares Issued But Not Fully Paid       50  
Provisions      140 092165 617  

Transport Operator Data

Grove House Yard
Address Tewkesbury Road , Upton-upon-severn
City Worcester
Post code WR8 0PW
Vehicles 11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 24th, May 2023
Free Download (13 pages)

Company search

Advertisements