Read Dunn Connell Limited BINGLEY


Founded in 2015, Read Dunn Connell, classified under reg no. 09559492 is an active company. Currently registered at 30 Park Road BD16 4JD, Bingley the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 4 directors, namely Lynette N., Ram S. and Robert A. and others. Of them, Ram S., Robert A., Judith F. have been with the company the longest, being appointed on 24 April 2015 and Lynette N. has been with the company for the least time - from 1 April 2017. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Read Dunn Connell Limited Address / Contact

Office Address 30 Park Road
Town Bingley
Post code BD16 4JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09559492
Date of Incorporation Fri, 24th Apr 2015
Industry Solicitors
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (11 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Lynette N.

Position: Director

Appointed: 01 April 2017

Ram S.

Position: Director

Appointed: 24 April 2015

Robert A.

Position: Director

Appointed: 24 April 2015

Judith F.

Position: Director

Appointed: 24 April 2015

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Robert A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ram S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Judith F., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ram S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Judith F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth37 382       
Balance Sheet
Cash Bank In Hand67 772       
Cash Bank On Hand67 772116 81487 829162 33456 55850 87018 92245 843
Current Assets231 429315 333230 044312 112303 857310 921353 069351 371
Debtors163 657198 519142 215149 778247 299260 051334 147305 528
Intangible Fixed Assets29 970       
Net Assets Liabilities37 382135 208107 879165 03332 90626 41280 64387 202
Net Assets Liabilities Including Pension Asset Liability37 382       
Other Debtors11 02516 72519 71132 21792 10799 53056 06657 158
Property Plant Equipment10 06516 54614 58712 45114 18115 24011 3877 399
Tangible Fixed Assets10 065       
Reserves/Capital
Called Up Share Capital150       
Profit Loss Account Reserve37 232       
Shareholder Funds37 382       
Other
Accumulated Amortisation Impairment Intangible Assets3 3306 6609 99033 30033 30033 30033 300 
Accumulated Depreciation Impairment Property Plant Equipment3 0176 35610 36512 50116 20622 16028 22232 744
Amounts Recoverable On Contracts94 67591 30687 46864 19561 86963 752211 015203 532
Average Number Employees During Period 19202022191817
Bank Borrowings76 79167 73758 19348 046176 775199 776169 766135 541
Bank Borrowings Overdrafts67 73758 68348 13837 386101 18978 69953 05130 000
Creditors67 73758 68348 13837 386101 18978 69953 05130 000
Creditors Due After One Year67 737       
Creditors Due Within One Year164 332       
Fixed Assets40 03543 18637 89712 45114 18115 23911 3877 399
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 2562 25617 25617 2562 2563 13116 672
Increase From Amortisation Charge For Year Intangible Assets 3 3303 33023 310    
Increase From Depreciation Charge For Year Property Plant Equipment 3 3394 0092 1363 7055 9536 0624 522
Intangible Assets29 97026 64023 310     
Intangible Assets Gross Cost33 30033 30033 30033 30033 30033 30033 300 
Intangible Fixed Assets Additions33 300       
Intangible Fixed Assets Aggregate Amortisation Impairment3 330       
Intangible Fixed Assets Amortisation Charged In Period3 330       
Intangible Fixed Assets Cost Or Valuation33 300       
Net Current Assets Liabilities67 097153 404120 342191 813122 11892 306124 038111 123
Number Shares Allotted150       
Other Creditors80 07554 04819 43619 23736 46737 39821 86833 578
Other Taxation Social Security Payable75 20398 82780 21190 40269 68660 14047 72165 095
Par Value Share1       
Property Plant Equipment Gross Cost13 08222 90224 95224 95230 38737 39939 60940 143
Provisions For Liabilities Balance Sheet Subtotal2 0132 6992 2221 8452 2042 4341 7311 320
Provisions For Liabilities Charges2 013       
Secured Debts76 791       
Tangible Fixed Assets Additions13 082       
Tangible Fixed Assets Cost Or Valuation13 082       
Tangible Fixed Assets Depreciation3 017       
Tangible Fixed Assets Depreciation Charged In Period3 017       
Total Additions Including From Business Combinations Property Plant Equipment 9 8202 050 5 4357 0122 210534
Total Assets Less Current Liabilities107 132196 590158 239204 264136 299107 545135 425118 522
Trade Debtors Trade Receivables57 95790 48835 03653 36693 32396 76967 06644 838
Value Shares Allotted150       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements