D W Dunn Limited CIRENCESTER


D W Dunn started in year 2000 as Private Limited Company with registration number 04125102. The D W Dunn company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cirencester at Unit 5 Purlieus Barn. Postal code: GL7 6BY.

There is a single director in the company at the moment - Andrew H., appointed on 31 August 2015. In addition, a secretary was appointed - Michelle H., appointed on 8 December 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rachael D. who worked with the the company until 27 February 2012.

D W Dunn Limited Address / Contact

Office Address Unit 5 Purlieus Barn
Office Address2 Ewen
Town Cirencester
Post code GL7 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04125102
Date of Incorporation Wed, 13th Dec 2000
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Michelle H.

Position: Secretary

Appointed: 08 December 2022

Andrew H.

Position: Director

Appointed: 31 August 2015

Richard H.

Position: Director

Appointed: 31 August 2015

Resigned: 12 April 2017

Jason D.

Position: Director

Appointed: 31 August 2015

Resigned: 01 September 2016

James O.

Position: Director

Appointed: 07 November 2013

Resigned: 31 August 2015

Bernard B.

Position: Director

Appointed: 06 August 2013

Resigned: 31 August 2015

Andrew S.

Position: Director

Appointed: 27 February 2012

Resigned: 31 August 2013

William F.

Position: Director

Appointed: 27 February 2012

Resigned: 30 June 2013

Rachael D.

Position: Director

Appointed: 13 December 2009

Resigned: 27 February 2012

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 13 December 2000

Resigned: 13 December 2000

David D.

Position: Director

Appointed: 13 December 2000

Resigned: 27 February 2012

Rachael D.

Position: Secretary

Appointed: 13 December 2000

Resigned: 27 February 2012

Rachael D.

Position: Director

Appointed: 13 December 2000

Resigned: 13 December 2009

Ar Nominees Limited

Position: Nominee Director

Appointed: 13 December 2000

Resigned: 13 December 2000

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Andrew H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Andrew H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Richard H., 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.

Andrew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew H.

Notified on 31 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard H.

Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Jason D.

Notified on 6 April 2016
Ceased on 15 September 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 Worth116 37122 519       
Balance Sheet
Cash Bank In Hand9 1655 041       
Cash Bank On Hand 5 04114 8225 09115 22639 884114 58064 261131 804
Current Assets221 816184 175228 512109 776111 795115 772213 579195 723242 945
Debtors177 889169 453155 83795 27682 48960 27677 211106 15079 743
Net Assets Liabilities 22 519-7 568-45 395-30 540-9 82024 67951 75774 459
Other Debtors  48 22525 74814 90318 47125 52239 11527 861
Property Plant Equipment 11 0112 076420561 74114 20244 792 
Stocks Inventory34 7629 681       
Tangible Fixed Assets23 98011 011       
Total Inventories 9 68157 8539 40914 08015 61221 78825 31231 398
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve116 35922 507       
Shareholder Funds116 37122 519       
Other
Amount Specific Advance Or Credit Directors 8 33411 8385 780959394749 2482 209
Amount Specific Advance Or Credit Made In Period Directors  7 466 3 280  12 07313 908
Amount Specific Advance Or Credit Repaid In Period Directors   6 0588 1015653202 89925 365
Accumulated Amortisation Impairment Intangible Assets   3757501 1251 5001 500 
Accumulated Depreciation Impairment Property Plant Equipment 89 29153 53155 18755 55156 04259 70272 83116 000
Average Number Employees During Period  18141213151515
Bank Borrowings Overdrafts      40 73931 66721 667
Creditors 172 667237 741156 636143 130127 70840 73931 66721 667
Creditors Due Within One Year129 425172 667       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  37 923     6 325
Disposals Property Plant Equipment  44 695     14 500
Fixed Assets  2 0761 5458062 11614 20244 79242 195
Increase From Amortisation Charge For Year Intangible Assets   375375375375  
Increase From Depreciation Charge For Year Property Plant Equipment  2 1631 6563644913 66013 129635
Intangible Assets   1 125750375   
Intangible Assets Gross Cost   1 5001 5001 5001 5001 500 
Merchandise  3 5823 5813 58114 81218 78825 31231 398
Net Current Assets Liabilities92 39111 508-9 229-46 860-31 335-11 93653 91441 06357 388
Number Shares Allotted 10       
Other Creditors  40 6748 7629 9976 04314 4479 84234 615
Other Taxation Social Security Payable  17 79833 08128 98528 96136 73035 89249 872
Par Value Share 1       
Property Plant Equipment Gross Cost 100 30255 60755 60755 60757 78373 904117 62314 731
Provisions For Liabilities Balance Sheet Subtotal  4158011 2 6982 4313 457
Share Capital Allotted Called Up Paid1012       
Tangible Fixed Assets Additions 4 280       
Tangible Fixed Assets Cost Or Valuation177 670100 302       
Tangible Fixed Assets Depreciation153 69089 291       
Tangible Fixed Assets Depreciation Charged In Period 10 844       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 75 243       
Tangible Fixed Assets Disposals 81 648       
Total Additions Including From Business Combinations Intangible Assets   1 500     
Total Additions Including From Business Combinations Property Plant Equipment     2 17616 12143 719569
Total Assets Less Current Liabilities116 37122 519-7 153-45 315-30 529-9 82068 11685 85599 583
Trade Creditors Trade Payables  179 269114 793104 14892 70499 22798 92691 070
Trade Debtors Trade Receivables  107 61269 52867 58641 80551 68967 03551 882
Work In Progress  54 2715 82810 4998003 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, October 2023
Free Download (11 pages)

Company search