Dick Lovett (bath) Limited SWINDON


Founded in 1999, Dick Lovett (bath), classified under reg no. 03826675 is an active company. Currently registered at The Copse Frankland Road SN5 8YW, Swindon the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 29, 2016 Dick Lovett (bath) Limited is no longer carrying the name Wellsway Bath.

At present there are 4 directors in the the company, namely Rebecca M., Julian W. and Peter L. and others. In addition one secretary - Julian W. - is with the firm. At present 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.

Dick Lovett (bath) Limited Address / Contact

Office Address The Copse Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03826675
Date of Incorporation Tue, 17th Aug 1999
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Rebecca M.

Position: Director

Appointed: 18 December 2023

Julian W.

Position: Director

Appointed: 01 April 2018

Julian W.

Position: Secretary

Appointed: 01 April 2018

Peter L.

Position: Director

Appointed: 30 June 2016

Lynn C.

Position: Director

Appointed: 30 June 2016

John M.

Position: Secretary

Appointed: 15 December 2016

Resigned: 31 March 2018

Edward L.

Position: Director

Appointed: 30 June 2016

Resigned: 31 October 2016

John M.

Position: Director

Appointed: 30 June 2016

Resigned: 31 March 2018

Martyn R.

Position: Director

Appointed: 01 January 2011

Resigned: 30 June 2016

Richard C.

Position: Director

Appointed: 23 September 1999

Resigned: 19 June 2006

Rachel M.

Position: Secretary

Appointed: 23 September 1999

Resigned: 30 June 2016

Rodney C.

Position: Director

Appointed: 17 August 1999

Resigned: 14 August 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 1999

Resigned: 17 August 1999

James C.

Position: Director

Appointed: 17 August 1999

Resigned: 31 December 2003

Ronald S.

Position: Secretary

Appointed: 17 August 1999

Resigned: 23 September 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Peter L. This PSC and has 75,01-100% shares.

Peter L.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Wellsway Bath November 29, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand424504988586480
Current Assets10 79512 58110 77610 07213 738
Debtors1 8763 7482 7272 8243 808
Net Assets Liabilities2 1592 0202 4963 4724 618
Other Debtors239964556422760
Property Plant Equipment4213763413941 524
Total Inventories8 4958 3297 0616 6629 450
Other
Audit Fees Expenses8881011
Accrued Liabilities Deferred Income1 008554404320368
Accumulated Depreciation Impairment Property Plant Equipment88628034436073
Additions Other Than Through Business Combinations Property Plant Equipment 1829 1 436
Administrative Expenses2 4352 3671 9822 1532 523
Amounts Owed By Group Undertakings45342198
Amounts Owed To Group Undertakings143147231192368
Average Number Employees During Period11911811310397
Bills Exchange Payable5 4715 5292 4911 6214 033
Corporation Tax Payable  11289 
Cost Sales51 84260 62352 50261 09665 304
Creditors9 05710 9348 6176 96210 366
Current Tax For Period  112204 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences34128246
Depreciation Expense Property Plant Equipment6663645475
Distribution Costs2 1012 1371 9022 0122 222
Future Minimum Lease Payments Under Non-cancellable Operating Leases603483483359300
Gain Loss On Disposals Property Plant Equipment   6-1
Government Grant Income  54495 
Gross Profit Loss4 0464 4764 0315 3356 235
Group Tax Relief Received Paid10530   
Increase From Depreciation Charge For Year Property Plant Equipment 6364 75
Interest Income On Bank Deposits1115221114
Interest Payable Similar Charges Finance Costs9115212481134
Net Current Assets Liabilities1 7381 6472 1593 1103 372
Operating Profit Loss-490-286911 2781 512
Other Creditors71117214425115
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 669  362
Other Disposals Property Plant Equipment 669  593
Other Interest Expense9115212481134
Other Interest Receivable Similar Income Finance Income1115221114
Other Operating Income Format1  54410822
Other Taxation Social Security Payable 30436138613
Pension Other Post-employment Benefit Costs Other Pension Costs194253281253256
Prepayments Accrued Income148170114152123
Profit Loss-468-1394769761 146
Profit Loss On Ordinary Activities Before Tax-570-1655891 2081 392
Property Plant Equipment Gross Cost1 3076566857541 597
Provisions For Liabilities Balance Sheet Subtotal 3   
Social Security Costs303307310284309
Staff Costs Employee Benefits Expense3 5713 7083 6923 3573 477
Taxation Including Deferred Taxation Balance Sheet Subtotal 3432278
Tax Expense Credit Applicable Tax Rate-108-31112230264
Tax Increase Decrease From Effect Capital Allowances Depreciation  1-6-81
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   859
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss65  4
Tax Tax Credit On Profit Or Loss On Ordinary Activities-102-26113232246
Total Assets Less Current Liabilities2 1592 0232 5003 5044 896
Total Borrowings5 4715 5292 4911 6214 033
Total Current Tax Expense Credit -30112  
Total Operating Lease Payments603483483359316
Trade Debtors Trade Receivables1 0862 5822 0532 2292 685
Turnover Revenue55 88865 09956 53366 43171 539
Wages Salaries3 0743 1483 1012 8202 912

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, May 2023
Free Download (29 pages)

Company search

Advertisements