D B Lount & Sons Limited BRIDLINGTON


D B Lount & Sons started in year 2014 as Private Limited Company with registration number 09061128. The D B Lount & Sons company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bridlington at 15 Prospect Street. Postal code: YO15 2AE.

The company has 2 directors, namely Dean L., Graham L.. Of them, Graham L. has been with the company the longest, being appointed on 29 May 2014 and Dean L. has been with the company for the least time - from 15 September 2015. As of 13 May 2024, there was 1 ex director - Stephen L.. There were no ex secretaries.

D B Lount & Sons Limited Address / Contact

Office Address 15 Prospect Street
Town Bridlington
Post code YO15 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09061128
Date of Incorporation Thu, 29th May 2014
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Dean L.

Position: Director

Appointed: 15 September 2015

Graham L.

Position: Director

Appointed: 29 May 2014

Stephen L.

Position: Director

Appointed: 29 May 2014

Resigned: 25 October 2019

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats identified, there is Dean L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Graham L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dean L., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean L.

Notified on 25 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Graham L.

Notified on 25 October 2019
Ceased on 12 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Dean L.

Notified on 6 April 2016
Ceased on 5 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen L.

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

Graham L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 21410 423       
Balance Sheet
Cash Bank In Hand 38 545       
Cash Bank On Hand 38 54517 18442 21736 98625 08415 83967 39024 503
Current Assets30 99073 28867 03990 15688 90861 66753 35190 78547 610
Debtors30 49034 24349 35547 43951 42236 08333 01220 89521 607
Net Assets Liabilities 10 42324 91216 48146 89733 51722 16837 75218 864
Net Assets Liabilities Including Pension Asset Liability2 21410 423       
Property Plant Equipment 26 70624 72819 10223 91618 23515 60510 1007 959
Stocks Inventory500500       
Tangible Fixed Assets5 25726 706       
Total Inventories 5005005005005004 5002 5001 500
Reserves/Capital
Called Up Share Capital46       
Profit Loss Account Reserve2 21010 417       
Shareholder Funds2 21410 423       
Other
Amount Specific Advance Or Credit Directors  2 014  3 4133 003  
Amount Specific Advance Or Credit Made In Period Directors 13 2518 36726 296 3 4133 003 8 499
Amount Specific Advance Or Credit Repaid In Period Directors 13 2516 35328 310  3 4133 0038 499
Accumulated Depreciation Impairment Property Plant Equipment 9 32917 19323 38328 43134 23238 80329 47831 848
Average Number Employees During Period  6777875
Creditors 5 2361 83589 20161 42942 95943 85660 64534 746
Creditors Due After One Year 5 236       
Creditors Due Within One Year34 03379 072       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  162 2 621 32512 396 
Disposals Property Plant Equipment  400 5 991 40015 080 
Increase From Depreciation Charge For Year Property Plant Equipment  8 0266 1907 6695 8014 8963 0712 370
Net Current Assets Liabilities-3 043-5 7846 89895527 47918 7089 49530 14012 864
Number Shares Allotted46       
Par Value Share11       
Property Plant Equipment Gross Cost 36 03541 92142 48552 34752 46754 40839 57839 807
Provisions For Liabilities Balance Sheet Subtotal 5 2634 8793 5764 4983 4262 9322 4881 959
Provisions For Liabilities Charges 5 263       
Share Capital Allotted Called Up Paid46       
Tangible Fixed Assets Additions6 55532 680       
Tangible Fixed Assets Cost Or Valuation6 55536 035       
Tangible Fixed Assets Depreciation1 2989 329       
Tangible Fixed Assets Depreciation Charged In Period1 2988 697       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 666       
Tangible Fixed Assets Disposals 3 200       
Total Additions Including From Business Combinations Property Plant Equipment  6 28656415 8531202 341250229
Total Assets Less Current Liabilities2 21420 92231 62620 05751 39536 94325 10040 24020 823
Accrued Liabilities     4 3604 550  
Corporation Tax Payable     4 9804 912  
Other Creditors     15 3857 413  
Other Taxation Social Security Payable     5 7269 682  
Prepayments     9 88325 476  
Trade Creditors Trade Payables     12 50812 601  
Trade Debtors Trade Receivables     21 9514 533  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2023-01-12
filed on: 5th, June 2023
Free Download (2 pages)

Company search

Advertisements