Dodwell Brothers Limited HEXHAM


Dodwell Brothers started in year 1996 as Private Limited Company with registration number 03199888. The Dodwell Brothers company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Hexham at West Long Lea. Postal code: NE47 0JD.

Currently there are 2 directors in the the firm, namely Nicholas D. and Marcus D.. In addition one secretary - Nicholas D. - is with the company. As of 10 May 2024, there was 1 ex secretary - David M.. There were no ex directors.

This company operates within the NE47 0JD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225421 . It is located at West Longlea, Steel, Hexham with a total of 5 carsand 3 trailers.

Dodwell Brothers Limited Address / Contact

Office Address West Long Lea
Office Address2 Steel
Town Hexham
Post code NE47 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199888
Date of Incorporation Thu, 16th May 1996
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Nicholas D.

Position: Secretary

Appointed: 16 May 1996

Nicholas D.

Position: Director

Appointed: 16 May 1996

Marcus D.

Position: Director

Appointed: 16 May 1996

David M.

Position: Secretary

Appointed: 16 May 1996

Resigned: 16 May 1996

Corporate Legal Limited

Position: Corporate Director

Appointed: 16 May 1996

Resigned: 16 May 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Marcus D. This PSC and has 25-50% shares. The second entity in the PSC register is Nicholas D. This PSC owns 25-50% shares.

Marcus D.

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

Nicholas D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth240 975246 644       
Balance Sheet
Cash Bank On Hand 47 76420 49931 854127 69477 651240 31444 00243 664
Current Assets650 774526 159370 452488 167626 407400 704857 346888 173873 568
Debtors627 465478 396263 938393 390343 533180 451252 252386 916421 217
Net Assets Liabilities 246 644132 587167 638242 133155 742246 644197 160175 745
Other Debtors   41 05641 5036943 44440 1254 550
Property Plant Equipment 62 63149 15334 10312 0893 25514 2509 5004 750
Total Inventories 245 22586 01562 923155 180142 602364 780457 255408 687
Cash Bank In Hand23 30947 763       
Tangible Fixed Assets65 82462 631       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve240 965246 634       
Shareholder Funds240 975246 644       
Other
Version Production Software        2 023
Accrued Liabilities   11 51636 81011 75413 56242 57012 325
Accrued Liabilities Not Expressed Within Creditors Subtotal -28 401-19 682-11 516     
Accumulated Depreciation Impairment Property Plant Equipment 172 098172 599190 192204 906213 740211 245197 158201 908
Additions Other Than Through Business Combinations Property Plant Equipment  11 99113 007  19 000  
Average Number Employees During Period 2323232323232121
Bank Borrowings       223 333150 831
Bank Borrowings Overdrafts       72 50072 500
Comprehensive Income Expense 105 6692 609      
Creditors 32 91921 89414 1714 403562289 624475 375550 839
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -24 968-10 464-7 300 -10 500  
Disposals Property Plant Equipment  -24 968-10 464-7 300 -10 500  
Dividend Per Share Interim  11 66713 33311 3009 57911 500  
Dividends Paid -100 000-116 666      
Dividends Paid On Shares Interim 100 000116 667133 333113 00095 794115 000  
Finance Lease Liabilities Present Value Total   18 4059 2053 841562  
Increase From Depreciation Charge For Year Property Plant Equipment  25 46928 05722 0148 8348 005 4 750
Net Current Assets Liabilities225 072229 458134 841154 186236 744153 667524 726412 798322 729
Nominal Value Allotted Share Capital       1010
Number Shares Allotted 10      10
Number Shares Issued Fully Paid  1010101010  
Other Creditors   36 63169 89069 14788 848136 559233 850
Other Remaining Borrowings      289 624  
Par Value Share 111 6671111 1
Profit Loss 105 6692 609      
Property Plant Equipment Gross Cost 234 729221 752224 295216 995216 995225 495206 658206 658
Provisions For Liabilities Balance Sheet Subtotal 12 5279 8316 4802 2976182 708  
Taxation Including Deferred Taxation Balance Sheet Subtotal       1 805903
Taxation Social Security Payable   59 15165 96714 47457 30725 45937 922
Total Assets Less Current Liabilities290 896292 089183 994199 805248 833156 922538 976422 298327 479
Total Borrowings   14 1714 403562289 624  
Trade Creditors Trade Payables   208 278207 791147 821161 965189 347144 946
Trade Debtors Trade Receivables   352 334302 030180 382208 808346 791416 667
Value-added Tax Payable       8 94049 296
Work In Progress 245 22586 01562 923155 180142 602364 780  
Director Remuneration  10 40012 08016 31916 63415 938  
Creditors Due After One Year36 75732 919       
Creditors Due Within One Year425 702296 701       
Provisions For Liabilities Charges13 16412 526       
Share Capital Allotted Called Up Paid1010       

Transport Operator Data

West Longlea
Address Steel
City Hexham
Post code NE47 0JD
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, December 2023
Free Download (8 pages)

Company search