Dukeshill Ham Company Limited TELFORD


Founded in 1986, Dukeshill Ham Company, classified under reg no. 02016732 is an active company. Currently registered at Unit C Lodge Park TF1 7ET, Telford the company has been in the business for 38 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

The company has 2 directors, namely Andrew C., Mark G.. Of them, Andrew C., Mark G. have been with the company the longest, being appointed on 5 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dukeshill Ham Company Limited Address / Contact

Office Address Unit C Lodge Park
Office Address2 Hortonwood 30
Town Telford
Post code TF1 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02016732
Date of Incorporation Fri, 2nd May 1986
Industry Processing and preserving of meat
End of financial Year 28th February
Company age 38 years old
Account next due date Thu, 30th Nov 2023 (175 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Andrew C.

Position: Director

Appointed: 05 November 2020

Mark G.

Position: Director

Appointed: 05 November 2020

Desmond S.

Position: Director

Appointed: 05 November 2020

Resigned: 11 September 2023

Sarah H.

Position: Director

Appointed: 12 September 2017

Resigned: 05 November 2020

Neale H.

Position: Director

Appointed: 16 March 1998

Resigned: 05 November 2020

Sarah H.

Position: Secretary

Appointed: 16 March 1998

Resigned: 05 November 2020

Anita M.

Position: Director

Appointed: 07 March 1997

Resigned: 11 March 1998

Anita M.

Position: Secretary

Appointed: 18 September 1991

Resigned: 11 March 1998

George M.

Position: Director

Appointed: 18 September 1991

Resigned: 16 March 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats found, there is Twin Peaks Bidco Limited. from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sarah H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neale H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Twin Peaks Bidco Limited.

3 Reece Mews, London, SW7 3HE, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 12983121
Notified on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah H.

Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Neale H.

Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand329 52173 279163 702305 568250 8941 467 1221 509 605477 759
Current Assets 804 5401 000 3781 108 1971 135 3152 370 6512 533 3301 778 667
Debtors279 631353 817395 929308 531364 687199 003255 399328 197
Net Assets Liabilities 778 201855 329973 0961 026 9541 435 6431 585 9941 103 180
Other Debtors260 158247 090336 452268 922346 020168 264236 794255 197
Property Plant Equipment254 516320 426327 238370 165435 932438 440471 211433 441
Total Inventories298 686377 444440 747494 098519 734704 526768 326 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal16 49213 33610 1818 9258 1207 3156 5095 704
Accumulated Depreciation Impairment Property Plant Equipment638 378690 677741 314796 038598 763658 715731 870748 606
Average Number Employees During Period   3448595248
Bank Borrowings Overdrafts    10 640   
Corporation Tax Payable81 73423 06332 7055 46914 208160 02028 154 
Corporation Tax Recoverable   10 848    
Creditors40 33136 94430 513186 387194 2859 0203 9201 568
Deferred Income   8 9258 1207 315  
Finance Lease Liabilities Present Value Total9 57824 19330 51325 04472 5399 020  
Finance Lease Payments Owing Minimum Gross     23 1069 5703 920
Future Minimum Lease Payments Under Non-cancellable Operating Leases   314 333629 275671 444500 104440 873
Government Grant Income 13 33610 181     
Increase From Depreciation Charge For Year Property Plant Equipment 52 29952 74058 52156 61672 79873 15582 814
Net Current Assets Liabilities 538 732601 302836 131822 1281 089 3831 234 239677 011
Number Shares Issued Fully Paid100111    
Other Creditors48 37646 47478 71299 39299 2169 0203 9201 568
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 1033 797253 89112 846 66 078
Other Disposals Property Plant Equipment  3 3335 760254 68669 807 66 991
Other Remaining Borrowings30 75312 751 161 343121 746   
Other Taxation Social Security Payable16 43917 25515 99715 48314 59620 31443 37916 551
Par Value Share1111    
Property Plant Equipment Gross Cost892 8941 011 1031 068 5521 166 2031 034 6951 097 1551 203 0811 182 047
Provisions For Liabilities Balance Sheet Subtotal 30 67732 51737 88849 99675 845109 027 
Remaining Financial Commitments 78 83332 250     
Total Additions Including From Business Combinations Property Plant Equipment 118 20960 782103 411123 178132 267105 92645 957
Total Assets Less Current Liabilities 859 158928 5401 206 2961 258 0601 527 8231 705 4501 110 452
Trade Creditors Trade Payables131 321179 016271 662151 722175 632471 650481 956629 197
Trade Debtors Trade Receivables19 473106 72759 47728 76118 66730 73918 60573 000
Advances Credits Directors 113 144113 033     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, November 2023
Free Download (11 pages)

Company search

Advertisements