Dobie Wyatt Limited NR MARLBOROUGH


Founded in 1965, Dobie Wyatt, classified under reg no. 00861232 is an active company. Currently registered at The Old School SN8 4NE, Nr Marlborough the company has been in the business for 59 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 6 directors, namely Thomas T., Suzanne D. and Nigel T. and others. Of them, Sydney D., Lorraine T., Graham D. have been with the company the longest, being appointed on 2 April 1991 and Thomas T. has been with the company for the least time - from 8 September 2010. As of 29 May 2024, there were 2 ex directors - Mollie W., Joyce D. and others listed below. There were no ex secretaries.

Dobie Wyatt Limited Address / Contact

Office Address The Old School
Office Address2 Cadley
Town Nr Marlborough
Post code SN8 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00861232
Date of Incorporation Tue, 12th Oct 1965
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th September
Company age 59 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Thomas T.

Position: Director

Appointed: 08 September 2010

Suzanne D.

Position: Director

Appointed: 06 December 2004

Nigel T.

Position: Director

Appointed: 06 December 2004

Sydney D.

Position: Director

Appointed: 02 April 1991

Lorraine T.

Position: Director

Appointed: 02 April 1991

Graham D.

Position: Director

Appointed: 02 April 1991

Joyce D.

Position: Secretary

Resigned: 09 August 2022

Mollie W.

Position: Director

Appointed: 02 April 1991

Resigned: 15 September 1997

Joyce D.

Position: Director

Appointed: 02 April 1991

Resigned: 08 September 2010

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Joyce D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sydney D. This PSC owns 25-50% shares and has 25-50% voting rights.

Joyce D.

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

Sydney D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth140 598183 983189 094      
Balance Sheet
Cash Bank On Hand  143 270123 45672 71277 668144 993183 893147 465
Current Assets290 599321 423282 387292 954230 549253 207312 483344 989353 360
Debtors100 764110 34792 659123 031117 263129 075120 428110 948146 017
Net Assets Liabilities  189 094181 493150 679155 128197 093231 761249 198
Other Debtors  595959160204177199
Property Plant Equipment  49 58945 76852 63746 31945 65044 09582 695
Total Inventories  46 45846 46740 57446 46447 06250 14859 878
Cash Bank In Hand154 669168 665143 270      
Stocks Inventory35 16642 41146 458      
Tangible Fixed Assets43 41950 69649 589      
Reserves/Capital
Called Up Share Capital878878878      
Profit Loss Account Reserve139 565182 950188 061      
Shareholder Funds140 598183 983189 094      
Other
Accumulated Depreciation Impairment Property Plant Equipment  51 70550 67257 55463 71270 01960 18762 525
Additions Other Than Through Business Combinations Property Plant Equipment   11 03415 030 5 6387 51453 168
Average Number Employees During Period     12111312
Creditors  135 497150 800127 186139 411155 939152 778179 006
Future Minimum Lease Payments Under Non-cancellable Operating Leases    42 50032 50022 50012 50052 500
Increase From Depreciation Charge For Year Property Plant Equipment   7 9017 9146 3026 3075 90212 234
Net Current Assets Liabilities103 814140 747146 890142 154103 363113 796156 544192 211174 354
Number Shares Issued Fully Paid   161161161161161161
Other Creditors  10 74210 59910 59110 74112 54411 33511 442
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 9341 032144 15 7349 896
Other Disposals Property Plant Equipment   15 8881 279160 18 90112 230
Other Taxation Social Security Payable  84 96179 13874 38491 61187 15088 21089 151
Par Value Share   111111
Property Plant Equipment Gross Cost  101 29496 440110 191110 031115 669104 282145 220
Provisions For Liabilities Balance Sheet Subtotal  7 3856 4295 3214 9875 1014 5457 851
Total Assets Less Current Liabilities147 233191 443196 479187 922156 000160 115202 194236 306257 049
Trade Creditors Trade Payables  39 79461 06342 21137 05956 24553 23378 413
Trade Debtors Trade Receivables  92 600122 972117 204128 915120 224110 771145 818
Creditors Due Within One Year186 785180 676135 497      
Other Reserves100100100      
Provisions For Liabilities Charges6 6357 4607 385      
Share Premium Account555555      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements