Danbury Fencing (holdings) Limited SOUTHEND ON SEA


Danbury Fencing (Holdings) Limited was formally closed on 2023-09-02. Danbury Fencing (holdings) was a private limited company that was situated at The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG, Essex. Its total net worth was estimated to be around 234863 pounds, and the fixed assets the company owned totalled up to 45244 pounds. This company (formally formed on 1971-10-04) was run by 4 directors.
Director Peter H..
Director Benjamin H. who was appointed on 22 September 2016.
Director Lucie Y. who was appointed on 22 September 2016.

The company was classified as "other manufacturing n.e.c." (32990), "construction of utility projects for fluids" (42210). According to the Companies House data, there was a name alteration on 2020-03-13 and their previous name was Danbury Fencing. The latest confirmation statement was filed on 2020-03-16 and last time the annual accounts were filed was on 31 December 2018. 2016-05-06 is the date of the last annual return.

Danbury Fencing (holdings) Limited Address / Contact

Office Address The Old Exchange
Office Address2 234 Southchurch Road
Town Southend On Sea
Post code SS1 2EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01026199
Date of Incorporation Mon, 4th Oct 1971
Date of Dissolution Sat, 2nd Sep 2023
Industry Other manufacturing n.e.c.
Industry Construction of utility projects for fluids
End of financial Year 31st December
Company age 52 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 27th Apr 2021
Last confirmation statement dated Mon, 16th Mar 2020

Company staff

Peter H.

Position: Director

Resigned:

Huntnews Limited

Position: Corporate Secretary

Appointed: 04 October 2017

Benjamin H.

Position: Director

Appointed: 22 September 2016

Lucie Y.

Position: Director

Appointed: 22 September 2016

Gareth T.

Position: Director

Appointed: 17 July 2014

Sarah F.

Position: Director

Appointed: 23 January 2006

Patricia A.

Position: Secretary

Appointed: 19 May 2016

Resigned: 04 October 2017

Huntnews Limited

Position: Corporate Secretary

Appointed: 20 January 2007

Resigned: 19 May 2016

Ross P.

Position: Director

Appointed: 01 March 2000

Resigned: 27 January 2020

Mark H.

Position: Director

Appointed: 31 July 1997

Resigned: 13 December 2002

Hilary T.

Position: Director

Appointed: 16 October 1992

Resigned: 31 January 2007

Hilary T.

Position: Secretary

Appointed: 12 August 1991

Resigned: 20 January 2007

Derek C.

Position: Director

Appointed: 21 May 1991

Resigned: 28 March 2013

Michael B.

Position: Director

Appointed: 21 May 1991

Resigned: 10 December 2005

Peter H.

Position: Secretary

Appointed: 21 May 1991

Resigned: 12 August 1991

People with significant control

Sarah F.

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

Lucie Y.

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

Company previous names

Danbury Fencing March 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth234 863236 954   
Balance Sheet
Cash Bank In Hand81 26321 571   
Cash Bank On Hand  10 71814 25911 096
Current Assets382 205378 507298 985403 564382 298
Debtors94 749118 16572 521137 997130 248
Net Assets Liabilities  214 364226 096241 234
Net Assets Liabilities Including Pension Asset Liability234 863236 954   
Other Debtors  18 09020 57216 689
Property Plant Equipment  42 70961 10078 920
Stocks Inventory206 193238 771   
Tangible Fixed Assets45 24450 079   
Total Inventories  215 746251 308240 954
Reserves/Capital
Called Up Share Capital50 00050 000   
Profit Loss Account Reserve152 243141 490   
Shareholder Funds234 863236 954   
Other
Accumulated Depreciation Impairment Property Plant Equipment  268 229274 838210 952
Average Number Employees During Period  13815
Bank Borrowings Overdrafts  25730 594 
Creditors  7 0007 00013 800
Creditors Due After One Year3 0003 000   
Creditors Due Within One Year188 925187 358   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    89 465
Disposals Property Plant Equipment    69 066
Finance Lease Liabilities Present Value Total    13 800
Increase From Depreciation Charge For Year Property Plant Equipment   6 60925 579
Net Current Assets Liabilities193 280191 149179 877173 218177 336
Number Shares Allotted 50 000   
Other Creditors  7 0007 00014 080
Other Taxation Social Security Payable  44 36632 97629 055
Par Value Share 1   
Property Plant Equipment Gross Cost  310 938335 938289 872
Provisions For Liabilities Balance Sheet Subtotal  1 2221 2221 222
Provisions For Liabilities Charges6611 274   
Revaluation Reserve32 62045 464   
Share Capital Allotted Called Up Paid50 00050 000   
Tangible Fixed Assets Additions 660   
Tangible Fixed Assets Cost Or Valuation297 434310 938   
Tangible Fixed Assets Depreciation252 190260 859   
Tangible Fixed Assets Depreciation Charged In Period 8 669   
Tangible Fixed Assets Increase Decrease From Revaluations 12 844   
Total Additions Including From Business Combinations Property Plant Equipment    23 000
Total Assets Less Current Liabilities238 524241 228222 586234 318256 256
Total Increase Decrease From Revaluations Property Plant Equipment   25 000 
Trade Creditors Trade Payables  69 669126 432157 687
Trade Debtors Trade Receivables  54 431117 425113 559

Transport Operator Data

Olivers Farm
Address Maldon Road
City Witham
Post code CM8 3HY
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2018-12-31
filed on: 4th, April 2019
Free Download (9 pages)

Company search