Dysart Developments Limited CONSETT


Founded in 1979, Dysart Developments, classified under reg no. 01469979 is an active company. Currently registered at Steel House Ponds Court DH8 5XP, Consett the company has been in the business for 45 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Lyn B. and Roland S.. In addition one secretary - Richard E. - is with the firm. 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 - Lyn B. who worked with the the company until 21 July 2020.

Dysart Developments Limited Address / Contact

Office Address Steel House Ponds Court
Office Address2 Genesis Way
Town Consett
Post code DH8 5XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469979
Date of Incorporation Fri, 28th Dec 1979
Industry Development of building projects
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Lyn B.

Position: Director

Appointed: 23 April 2021

Richard E.

Position: Secretary

Appointed: 21 July 2020

Roland S.

Position: Director

Appointed: 02 April 2013

Morris M.

Position: Director

Appointed: 22 October 2004

Resigned: 24 March 2021

Lyn B.

Position: Secretary

Appointed: 22 October 2004

Resigned: 21 July 2020

Adrian T.

Position: Director

Appointed: 02 June 1997

Resigned: 18 January 1999

John F.

Position: Director

Appointed: 11 April 1991

Resigned: 22 October 2004

Caroline F.

Position: Director

Appointed: 11 April 1991

Resigned: 22 October 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Dysart Management Limited from Bedlington, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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.

Dysart Management Limited

Ravensworth House Ravensworth Street, Bedlington, Northumberland, NE22 7JP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05217763
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-30
Balance Sheet
Cash Bank On Hand93 98294 935
Current Assets6 448 5306 669 025
Debtors4 653 2684 655 693
Net Assets Liabilities5 187 8375 331 621
Other Debtors252 998250 381
Property Plant Equipment71 65067 164
Total Inventories1 701 2801 918 397
Other
Accumulated Depreciation Impairment Property Plant Equipment41 71146 197
Amounts Owed By Group Undertakings Participating Interests3 720 1483 740 804
Amounts Owed To Group Undertakings Participating Interests754 560751 343
Average Number Employees During Period77
Creditors1 513 0651 585 665
Fixed Assets253 156248 670
Increase From Depreciation Charge For Year Property Plant Equipment 4 486
Investments Fixed Assets181 506181 506
Investments In Group Undertakings77
Net Current Assets Liabilities4 935 4655 083 360
Other Creditors619 170657 814
Other Investments Other Than Loans181 499181 499
Property Plant Equipment Gross Cost113 361113 361
Provisions For Liabilities Balance Sheet Subtotal784409
Taxation Social Security Payable93 827134 054
Total Assets Less Current Liabilities5 188 6215 332 030
Trade Creditors Trade Payables32 59136 166
Trade Debtors Trade Receivables13 86014 634
Amount Specific Advance Or Credit Directors-5 000-8 359
Amount Specific Advance Or Credit Made In Period Directors -32 359
Amount Specific Advance Or Credit Repaid In Period Directors -29 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, June 2023
Free Download (8 pages)

Company search