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

D & A Dickinson Limited ASHBOURNE


D & A Dickinson started in year 2009 as Private Limited Company with registration number 06792208. The D & A Dickinson company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Ashbourne at 51 St John Street. Postal code: DE6 1GP.

The company has 2 directors, namely Frederick D., Paul D.. Of them, Frederick D., Paul D. have been with the company the longest, being appointed on 15 January 2009. As of 28 April 2024, there was 1 ex director - James D.. There were no ex secretaries.

D & A Dickinson Limited Address / Contact

Office Address 51 St John Street
Town Ashbourne
Post code DE6 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06792208
Date of Incorporation Thu, 15th Jan 2009
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Frederick D.

Position: Director

Appointed: 15 January 2009

Paul D.

Position: Director

Appointed: 15 January 2009

James D.

Position: Director

Appointed: 15 January 2009

Resigned: 26 February 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Frederick D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Paul D. This PSC has significiant influence or control over the company,. Moving on, there is James D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Frederick D.

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

Paul D.

Notified on 6 April 2016
Nature of control: significiant influence or control

James D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth30 33820 52556 13362 954       
Balance Sheet
Cash Bank On Hand     31 40927 54522 37953 45577 17758 818
Current Assets358 709344 387338 278302 122261 104216 108231 220247 224303 594314 590307 965
Debtors32 02737 60825 05826 65312 09816 49416 89112 0418 5108 92421 471
Net Assets Liabilities   62 95444 814-1 7199 05912 98737 64348 00037 360
Other Debtors   12 8882 1699706 7514 204  10 573
Property Plant Equipment   227 941210 418191 969194 540195 561209 737190 781174 150
Cash Bank In Hand9 5195 6398 414        
Intangible Fixed Assets240120         
Net Assets Liabilities Including Pension Asset Liability30 33820 52656 13362 954       
Stocks Inventory317 163301 139304 806275 469       
Tangible Fixed Assets171 626157 523202 668227 941       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve30 23820 42656 03262 854       
Shareholder Funds30 33820 52556 13362 954       
Other
Accrued Liabilities   3 0003 0002 8503 9723 9393 8444 8575 196
Accumulated Depreciation Impairment Property Plant Equipment   83 066103 558121 065137 337151 118163 827174 297176 004
Additions Other Than Through Business Combinations Property Plant Equipment    3 917 18 84319 90232 377 1 576
Average Number Employees During Period   43322233
Bank Borrowings   48 81940 60332 58823 74114 88241 95526 91718 415
Bank Overdrafts   10 0142 229      
Creditors   357 966355 220343 004347 302369 415390 614387 531366 206
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -648-696 -4 078-4 131-7 696-13 373
Disposals Property Plant Equipment    -948-942 -5 100-5 492-8 486-16 500
Finance Lease Liabilities Present Value Total   12 5007 5012 5002 500367367  
Financial Liabilities   163 753163 753307 916323 561354 165348 659360 614347 791
Increase From Depreciation Charge For Year Property Plant Equipment    21 14018 20316 27217 85916 84018 16615 080
Net Current Assets Liabilities262 357264 302258 541213 979205 616168 316181 821206 840241 520263 750245 416
Number Shares Issued Fully Paid   100100      
Other Creditors    20 00020 00020 00012 00012 00012 00012 000
Par Value Share 1111      
Prepayments   6 0006 1886 0606 0677 8388 5108 9247 466
Property Plant Equipment Gross Cost   311 007313 976313 034331 877346 679373 564365 078350 154
Provisions For Liabilities Balance Sheet Subtotal   21 00016 00019 00020 00020 00023 00019 00016 000
Taxation Social Security Payable     5 371 2342 3667 462 
Total Assets Less Current Liabilities434 223421 945461 209441 920416 034360 285376 361402 402451 257454 531419 566
Total Borrowings   194 21348 10335 08823 74115 24941 95526 91718 415
Trade Creditors Trade Payables   23 13317 8796 77114 87513 41927 90411 99936 853
Trade Debtors Trade Receivables   7 7653 7419 4644 073   3 432
Creditors Due After One Year390 885389 919383 077357 966       
Creditors Due Within One Year96 35280 08579 73788 143       
Fixed Assets171 866157 643202 668227 941       
Number Shares Allotted100100100100       
Provisions For Liabilities Charges13 00011 50022 00021 000       
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates January 15, 2024
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements