Dallas Keith Limited BANBURY


Dallas Keith started in year 1972 as Private Limited Company with registration number 01081731. The Dallas Keith company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Banbury at Countrywide House. Postal code: OX16 9SA. Since Thu, 9th May 2019 Dallas Keith Limited is no longer carrying the name Dallaskeith.

At present there are 2 directors in the the firm, namely Deborah W. and Christopher W.. In addition one secretary - Deborah W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Karen W. who worked with the the firm until 31 May 2019.

Dallas Keith Limited Address / Contact

Office Address Countrywide House
Office Address2 23 West Bar
Town Banbury
Post code OX16 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01081731
Date of Incorporation Tue, 14th Nov 1972
Industry Manufacture of prepared feeds for farm animals
End of financial Year 30th June
Company age 52 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Deborah W.

Position: Secretary

Appointed: 31 May 2019

Deborah W.

Position: Director

Appointed: 15 April 2005

Christopher W.

Position: Director

Appointed: 30 April 1991

Michael W.

Position: Director

Resigned: 31 May 2019

Karen W.

Position: Director

Appointed: 15 April 2005

Resigned: 31 May 2019

Karen W.

Position: Secretary

Appointed: 15 April 2005

Resigned: 31 May 2019

Bernard W.

Position: Director

Appointed: 30 April 1991

Resigned: 09 March 2015

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Christopher W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Deborah W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael W., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher W.

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

Deborah W.

Notified on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dallaskeith May 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand23415181269242228104 826
Current Assets377 708435 701317 503240 630282 900389 529448 393
Debtors219 706300 840161 366141 652166 338267 987281 644
Net Assets Liabilities103 141103 957134 05175 452127 018264 625389 631
Other Debtors5 1893 6443 0545 4076 28713 01911 607
Property Plant Equipment54 51750 04025 47829 08941 22935 06058 441
Total Inventories157 768134 846155 95698 709116 320121 314 
Other
Accrued Liabilities Deferred Income2 0942 0003 7393 0904 1554 2584 000
Accumulated Depreciation Impairment Property Plant Equipment317 747333 021321 272321 758322 337329 265346 638
Additions Other Than Through Business Combinations Property Plant Equipment      40 755
Amounts Owed By Group Undertakings2 35814 2146 250    
Amounts Owed To Group Undertakings5 1855 185     
Average Number Employees During Period  1521191718
Bank Borrowings Overdrafts51 58954 16070 75337 10421 89152 217 
Corporation Tax Payable27 4875 60434 806 16 55843 96447 293
Corporation Tax Recoverable   8292 633  
Creditors24 52517 2971 7416 5942 638153 86627 720
Finance Lease Liabilities Present Value Total12 45115 9337 7265 4624 2332 52327 720
Fixed Assets54 81750 34025 77829 089   
Increase From Depreciation Charge For Year Property Plant Equipment 15 2747 2707 78412 0446 92717 373
Investments Fixed Assets300300300    
Investments In Group Undertakings Participating Interests  300    
Net Current Assets Liabilities72 84970 914110 01452 95788 427235 663363 982
Number Shares Issued Fully Paid 18 000     
Other Creditors24 52517 2971 7416 5942 63819 12917 618
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 0177 29711 465  
Other Disposals Property Plant Equipment  36 30912 62311 465  
Other Taxation Social Security Payable3 7774 6863 4454 1425 3938 1248 516
Par Value Share 1     
Prepayments Accrued Income67319 3401 60219539820626 572
Property Plant Equipment Gross Cost372 264383 061346 752350 848363 566364 324405 079
Provisions For Liabilities Balance Sheet Subtotal     6 0985 072
Total Additions Including From Business Combinations Property Plant Equipment 10 797 16 71924 183758 
Total Assets Less Current Liabilities127 666121 254135 79282 046129 656270 723422 423
Trade Creditors Trade Payables158 779256 15983 802134 018139 45723 6512 101
Trade Debtors Trade Receivables211 486263 642150 460135 221157 020254 762243 465

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 7th, March 2024
Free Download (11 pages)

Company search

Advertisements