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

D.l Windows Limited CALNE


D.l Windows started in year 2008 as Private Limited Company with registration number 06597418. The D.l Windows company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Calne at Unit 1A Clark Avenue. Postal code: SN11 9BS. Since 11th March 2009 D.l Windows Limited is no longer carrying the name Dl Developments (southern).

The firm has one director. Adam L., appointed on 28 May 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Neil H. who worked with the the firm until 1 October 2009.

D.l Windows Limited Address / Contact

Office Address Unit 1A Clark Avenue
Office Address2 Porte Marsh Industrial Estate
Town Calne
Post code SN11 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06597418
Date of Incorporation Tue, 20th May 2008
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Adam L.

Position: Director

Appointed: 28 May 2019

Neil M.

Position: Director

Appointed: 01 February 2022

Resigned: 10 May 2024

Malcom L.

Position: Director

Appointed: 21 May 2008

Resigned: 03 November 2020

Neil H.

Position: Secretary

Appointed: 21 May 2008

Resigned: 01 October 2009

Form 10 Directors Fd Ltd

Position: Corporate Director

Appointed: 20 May 2008

Resigned: 20 May 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Adam L. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Lybrook Holdings Limited that entered Yeovil, United Kingdom as the address. This PSC has a legal form of "a limited company", 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. Moving on, there is Malcolm L., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Adam L.

Notified on 22 February 2021
Nature of control: 75,01-100% shares

Lybrook Holdings Limited

D L Group Building George Smith Way, Yeovil, BA22 8QR, United Kingdom

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01112574
Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm L.

Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: significiant influence or control

Company previous names

Dl Developments (southern) March 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111111 308       
Balance Sheet
Cash Bank On Hand     31 10827 53819 23912 83446 013188 647188 468324 206
Current Assets    1206 590275 877203 026161 977159 550408 071  
Debtors    1113 325173 958154 913126 38643 348113 350129 692107 437
Net Assets Liabilities     1 3086 515-48 047-137 767-162 850-102 362-56 443-6 375
Other Debtors     60 71368 56311 01416 2013 87013 34610 07113 174
Property Plant Equipment     8 68910 61245 75835 92426 91315 03829 52032 329
Total Inventories     62 15774 38128 87422 75770 189106 074146 667107 682
Cash Bank In Hand1111 31 108       
Net Assets Liabilities Including Pension Asset Liability111111 308       
Stocks Inventory     62 157       
Tangible Fixed Assets     8 689       
Reserves/Capital
Called Up Share Capital    11       
Profit Loss Account Reserve     1 307       
Shareholder Funds111111 308       
Other
Accumulated Depreciation Impairment Property Plant Equipment     3 3814 87416 48327 92835 61843 03059 38270 829
Additions Other Than Through Business Combinations Property Plant Equipment      5 11646 755 5 3173 003  
Amounts Owed By Related Parties      56 991104 97740 108    
Amounts Owed To Related Parties     7 393   34 729   
Average Number Employees During Period     6955571514
Bank Borrowings Overdrafts           40 00030 000
Corporation Tax Payable          16 4955 464 
Creditors     213 9711 213296 831335 668349 313525 17740 00030 000
Depreciation Rate Used For Property Plant Equipment           25 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -425  -3 529-4 131  
Disposals Property Plant Equipment      -1 700  -6 634-7 466  
Finance Lease Liabilities Present Value Total      1 2131 213     
Financial Commitments Other Than Capital Commitments     18 70523 7809 16419 15011 550   
Future Minimum Lease Payments Under Non-cancellable Operating Leases           38 620134 610
Government Grant Income          28 602  
Increase From Depreciation Charge For Year Property Plant Equipment      1 91811 609 11 21911 54316 35211 447
Merchandise          5 0647 0009 000
Net Current Assets Liabilities    1-7 381-2 884-93 805-173 691-189 763-100 611  
Other Creditors     24 83059 58213 82560 91756 878130 655190 475262 532
Other Inventories     11 06326 69927 2261 5601 1865 064  
Other Provisions Balance Sheet Subtotal            6 388
Other Remaining Borrowings       73 89860 30046 00650 00040 000 
Other Taxation Payable          50 35262 61089 970
Property Plant Equipment Gross Cost     12 07015 48662 24163 84862 53158 06888 902103 158
Provisions            6 388
Taxation Social Security Payable     15 48941 40720 68025 75019 69050 352  
Total Additions Including From Business Combinations Property Plant Equipment           30 83414 256
Total Assets Less Current Liabilities     1 3087 728-48 047     
Total Borrowings      1 21375 11160 30046 00650 000  
Trade Creditors Trade Payables     154 160164 755187 215188 701192 010277 675247 705179 139
Trade Debtors Trade Receivables     52 61248 40438 62869 78339 18499 710119 62194 263
Useful Life Property Plant Equipment Years            4
Work In Progress     51 09447 6821 64821 19769 003101 010139 66798 682
Creditors Due Within One Year     213 971       
Fixed Assets     8 689       
Number Shares Allotted 11111       
Par Value Share 11111       
Called Up Share Capital Not Paid Not Expressed As Current Asset   11        
Share Capital Allotted Called Up Paid11111        
Value Shares Allotted    11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 4th January 2024. New Address: Unit 7 William Street Porte Marsh Industrial Estate Calne Wiltshire SN11 9BN. Previous address: Unit 1a Clark Avenue Porte Marsh Industrial Estate Calne Wiltshire SN11 9BS England
filed on: 4th, January 2024
Free Download (1 page)

Company search