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

Dyke Yaxley Limited SHROPSHIRE


Dyke Yaxley started in year 2003 as Private Limited Company with registration number 04746482. The Dyke Yaxley company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Shropshire at 1 Brassey Road, Old Potts Way. Postal code: SY3 7FA.

The company has 12 directors, namely Hayley P., Audrey W. and Edward T. and others. Of them, Andrew Y., Helen B. have been with the company the longest, being appointed on 28 April 2003 and Hayley P. has been with the company for the least time - from 1 January 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Catherine T. who worked with the the company until 3 May 2016.

Dyke Yaxley Limited Address / Contact

Office Address 1 Brassey Road, Old Potts Way
Office Address2 Shrewsbury
Town Shropshire
Post code SY3 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04746482
Date of Incorporation Mon, 28th Apr 2003
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Hayley P.

Position: Director

Appointed: 01 January 2024

Audrey W.

Position: Director

Appointed: 21 November 2022

Edward T.

Position: Director

Appointed: 01 May 2020

Stacey L.

Position: Director

Appointed: 01 May 2018

Robert W.

Position: Director

Appointed: 12 January 2017

Ian W.

Position: Director

Appointed: 19 October 2012

Mark B.

Position: Director

Appointed: 01 May 2010

Mark G.

Position: Director

Appointed: 01 May 2008

Adrian K.

Position: Director

Appointed: 01 May 2006

Marie B.

Position: Director

Appointed: 01 May 2006

Andrew Y.

Position: Director

Appointed: 28 April 2003

Helen B.

Position: Director

Appointed: 28 April 2003

Francesca H.

Position: Director

Appointed: 01 May 2018

Resigned: 14 July 2022

Sean G.

Position: Director

Appointed: 02 October 2017

Resigned: 01 May 2023

Anthony E.

Position: Director

Appointed: 03 May 2016

Resigned: 31 March 2017

James D.

Position: Director

Appointed: 14 August 2013

Resigned: 19 November 2013

William R.

Position: Director

Appointed: 28 April 2003

Resigned: 01 May 2022

Catherine T.

Position: Secretary

Appointed: 28 April 2003

Resigned: 03 May 2016

Alan D.

Position: Director

Appointed: 28 April 2003

Resigned: 03 May 2016

Keith W.

Position: Director

Appointed: 28 April 2003

Resigned: 30 April 2012

Catherine T.

Position: Director

Appointed: 28 April 2003

Resigned: 03 May 2016

Geoffrey D.

Position: Director

Appointed: 28 April 2003

Resigned: 01 October 2008

John D.

Position: Director

Appointed: 28 April 2003

Resigned: 30 April 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Andrew Y. The abovementioned PSC has 25-50% voting rights.

Andrew Y.

Notified on 28 July 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand12 51730815131143 978
Current Assets1 991 9882 116 4262 232 9062 292 9082 510 079
Debtors1 972 1212 108 7682 225 4052 285 2472 458 751
Net Assets Liabilities1 368 5541 565 5891 584 0281 652 0741 795 416
Other Debtors636 994822 490936 4741 087 5391 345 908
Property Plant Equipment255 741278 188199 148214 269252 606
Total Inventories7 3507 3507 3507 3507 350
Other
Accumulated Amortisation Impairment Intangible Assets1 012 3441 108 3261 204 3081 328 1481 451 936
Accumulated Depreciation Impairment Property Plant Equipment456 226553 489646 550728 438763 001
Additions Other Than Through Business Combinations Intangible Assets 3 694   
Average Number Employees During Period 102116110104
Bank Borrowings Overdrafts101 68661 8792 748140 000111 908
Corporation Tax Payable266 000236 956267 438277 073232 384
Creditors278 186380 41012 748140 000111 908
Dividends Paid On Shares822 792730 504634 522  
Fixed Assets1 461 4491 391 6081 285 4321 177 5281 091 987
Future Minimum Lease Payments Under Non-cancellable Operating Leases736 2891 320 4511 173 5941 026 737879 880
Increase From Amortisation Charge For Year Intangible Assets 95 98295 982123 840123 788
Increase From Depreciation Charge For Year Property Plant Equipment 97 26393 06181 88834 563
Intangible Assets822 792730 504634 522510 682386 894
Intangible Assets Gross Cost1 835 1361 838 8301 838 8301 838 830 
Investments Fixed Assets382 916382 916451 762452 577452 487
Investments In Group Undertakings Participating Interests 382 916451 762452 577452 487
Net Current Assets Liabilities231 352606 087347 446649 692876 206
Other Creditors176 500318 53110 000598 676743 363
Other Disposals Property Plant Equipment    4 097
Other Taxation Social Security Payable341 361315 090335 679323 525361 530
Property Plant Equipment Gross Cost711 967831 677845 698942 7071 015 607
Provisions For Liabilities Balance Sheet Subtotal46 06151 69636 10235 14660 869
Total Additions Including From Business Combinations Property Plant Equipment 119 71014 02197 00976 997
Total Assets Less Current Liabilities1 692 8011 997 6951 632 8781 827 2201 968 193
Trade Creditors Trade Payables278 963303 693225 980278 992266 596
Trade Debtors Trade Receivables1 335 1271 286 2781 288 9311 197 7081 112 843
Employees Total90102   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements