Digby & Finch Limited RADCLIFFE ON TRENT


Founded in 2016, Digby & Finch, classified under reg no. 10063270 is an active company. Currently registered at 12 Main Road NG12 2FH, Radcliffe On Trent the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Beverley S., Daniel B.. Of them, Daniel B. has been with the company the longest, being appointed on 15 March 2016 and Beverley S. has been with the company for the least time - from 10 June 2019. As of 27 April 2024, there was 1 ex director - Steven B.. There were no ex secretaries.

Digby & Finch Limited Address / Contact

Office Address 12 Main Road
Town Radcliffe On Trent
Post code NG12 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10063270
Date of Incorporation Tue, 15th Mar 2016
Industry Real estate agencies
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Beverley S.

Position: Director

Appointed: 10 June 2019

Daniel B.

Position: Director

Appointed: 15 March 2016

Steven B.

Position: Director

Appointed: 15 March 2016

Resigned: 10 April 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Daniel B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Beverley S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steve B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Beverley S.

Notified on 10 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Steve B.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets33 62033 11433 71312 465134 02427 48557 168
Net Assets Liabilities  -47 738-31 145309-36 441 
Cash Bank On Hand15 395      
Debtors18 225      
Property Plant Equipment47 554      
Other
Average Number Employees During Period11 89997
Creditors134 046120 146109 40564 57550 00041 61840 717
Fixed Assets47 55435 66527 95420 96515 72411 7939 434
Net Current Assets Liabilities-100 426-87 032-75 692-52 11034 585-6 616 
Total Assets Less Current Liabilities-52 872-51 367-47 738-31 14550 3095 177 
Accumulated Depreciation Impairment Property Plant Equipment15 851      
Bank Borrowings Overdrafts2 787      
Increase From Depreciation Charge For Year Property Plant Equipment15 851      
Other Creditors76 563      
Other Taxation Social Security Payable11 040      
Property Plant Equipment Gross Cost63 405      
Total Additions Including From Business Combinations Property Plant Equipment63 405      
Trade Creditors Trade Payables43 656      
Trade Debtors Trade Receivables18 225      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/06/10
filed on: 28th, June 2023
Free Download (3 pages)

Company search

Advertisements