David Sykes (whitley Bridge) Limited GOOLE


Founded in 1976, David Sykes (whitley Bridge), classified under reg no. 01270395 is an active company. Currently registered at The Maltings DN14 0HH, Goole the company has been in the business for 49 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Keely R., David R.. Of them, David R. has been with the company the longest, being appointed on 21 December 2022 and Keely R. has been with the company for the least time - from 10 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

David Sykes (whitley Bridge) Limited Address / Contact

Office Address The Maltings
Office Address2 Whitley Bridge
Town Goole
Post code DN14 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270395
Date of Incorporation Mon, 26th Jul 1976
Industry Electrical installation
End of financial Year 31st August
Company age 49 years old
Account next due date Fri, 31st May 2024 (347 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Keely R.

Position: Director

Appointed: 10 January 2024

David R.

Position: Director

Appointed: 21 December 2022

Vera S.

Position: Secretary

Resigned: 31 August 1993

Susan S.

Position: Secretary

Appointed: 01 May 2009

Resigned: 21 December 2022

Susan S.

Position: Director

Appointed: 01 May 2009

Resigned: 21 December 2022

Andrew S.

Position: Director

Appointed: 26 October 2001

Resigned: 21 December 2022

Andrew S.

Position: Secretary

Appointed: 26 October 2001

Resigned: 01 May 2009

Malcolm B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 26 October 2001

Christine H.

Position: Secretary

Appointed: 31 August 1993

Resigned: 01 November 1999

Malcolm B.

Position: Director

Appointed: 10 December 1990

Resigned: 26 October 2001

Terry B.

Position: Director

Appointed: 10 December 1990

Resigned: 26 October 2001

David S.

Position: Director

Appointed: 10 December 1990

Resigned: 22 April 2009

Vera S.

Position: Director

Appointed: 10 December 1990

Resigned: 01 May 2009

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is David Sykes Property Ltd from Goole, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Andrew S. This PSC has significiant influence or control over the company,. Moving on, there is Susan S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

David Sykes Property Ltd

The Maltings The Maltings Industrial Estate, Doncaster Road, Whitley Bridge, Goole, DN14 0HH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Comanpies England And Wales
Registration number 08385568
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew S.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: significiant influence or control

Susan S.

Notified on 6 April 2016
Ceased on 21 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-08-312024-08-31
Balance Sheet
Cash Bank On Hand6 57512 126
Current Assets295 702309 363
Debtors282 577273 276
Net Assets Liabilities118 241135 666
Other Debtors14 05415 445
Property Plant Equipment25 00565 480
Total Inventories6 55023 961
Other
Accumulated Depreciation Impairment Property Plant Equipment156 329120 375
Additions Other Than Through Business Combinations Property Plant Equipment 34 879
Average Number Employees During Period139
Bank Borrowings Overdrafts10 01510 268
Corporation Tax Payable1 4844 889
Creditors129 207187 000
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 904
Disposals Property Plant Equipment 45 799
Further Item Debtors Component Total Debtors139 81892 991
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 15 441
Increase From Depreciation Charge For Year Property Plant Equipment 7 950
Net Current Assets Liabilities166 495122 363
Other Creditors19 30944 100
Other Taxation Social Security Payable24 60718 906
Property Plant Equipment Gross Cost181 334185 855
Taxation Including Deferred Taxation Balance Sheet Subtotal9 00916 200
Total Assets Less Current Liabilities191 500187 843
Trade Creditors Trade Payables73 792108 837
Trade Debtors Trade Receivables128 705164 840

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Aug 2024
filed on: 2nd, January 2025
Free Download (8 pages)

Company search

Advertisements