You are here: bizstats.co.uk > a-z index > D list > DD list

Dd2 Limited FAKENHAM


Founded in 2002, Dd2, classified under reg no. 04428947 is an active company. Currently registered at 10 Oak Street NR21 9DY, Fakenham the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 10th Oct 2023 Dd2 Limited is no longer carrying the name Davies & Davies.

At present there are 2 directors in the the firm, namely Jennifer D. and Philip D.. In addition one secretary - Philip D. - is with the company. As of 1 May 2024, there was 1 ex secretary - Graham J.. There were no ex directors.

Dd2 Limited Address / Contact

Office Address 10 Oak Street
Town Fakenham
Post code NR21 9DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04428947
Date of Incorporation Wed, 1st May 2002
Industry Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Philip D.

Position: Secretary

Appointed: 08 June 2009

Jennifer D.

Position: Director

Appointed: 01 May 2002

Philip D.

Position: Director

Appointed: 01 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2002

Resigned: 01 May 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 May 2002

Resigned: 01 May 2002

Graham J.

Position: Secretary

Appointed: 01 May 2002

Resigned: 08 June 2009

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Jennifer D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Philip D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jennifer D.

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

Philip D.

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

Company previous names

Davies & Davies October 10, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand442191807316
Current Assets330 076275 457246 599232 436186 135207 175
Debtors273 861223 998149 244150 556103 532124 629
Net Assets Liabilities192 132200 249141 93293 06620 3071 406
Other Debtors112 95625 58821 84819 06816 79146 759
Property Plant Equipment58 72952 01745 17163 00550 73339 004
Total Inventories56 17151 45797 16481 80082 53082 530
Other
Accumulated Amortisation Impairment Intangible Assets394 047419 047444 047469 043494 039500 000
Accumulated Depreciation Impairment Property Plant Equipment441 117451 199459 943449 796462 399405 556
Additions Other Than Through Business Combinations Property Plant Equipment 3 3701 89826 807  
Amortisation Rate Used For Intangible Assets 555  
Amounts Owed By Group Undertakings Participating Interests160 905198 410127 396131 488  
Average Number Employees During Period777777
Bank Borrowings Overdrafts154 74561 569119 819113 022132 856155 698
Corporation Tax Payable40 45563 22222 21119 7697 787 
Creditors295 501201 602199 92016 39512 1197 842
Depreciation Rate Used For Property Plant Equipment 151515  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 736 66 348
Disposals Property Plant Equipment   19 120 69 120
Fixed Assets164 682132 970101 12493 96256 69439 004
Increase From Amortisation Charge For Year Intangible Assets 25 00025 00024 99624 9965 961
Increase From Depreciation Charge For Year Property Plant Equipment 10 0828 7448 58912 6039 505
Intangible Assets105 95380 95355 95330 9575 961 
Intangible Assets Gross Cost 500 000500 000500 000500 000 
Net Current Assets Liabilities34 57573 85546 67925 412-16 316-23 729
Other Creditors30 67012 96813 9784476553 770
Other Taxation Social Security Payable37 96540 58130 4755 1655 1044 610
Property Plant Equipment Gross Cost499 846503 216505 114512 801513 132444 560
Provisions For Liabilities Balance Sheet Subtotal7 1256 5765 8719 9137 9526 027
Total Assets Less Current Liabilities199 257206 825147 803119 37440 37815 275
Trade Creditors Trade Payables31 66623 26213 43724 92724 89915 974
Accrued Liabilities Deferred Income   4 3304 6619 900
Amounts Owed To Associates Joint Ventures Participating Interests   2 5302 00028 987
Bank Overdrafts   113 022132 856155 698
Finance Lease Liabilities Present Value Total   16 39512 1197 842
Loans To Associates Joint Ventures Participating Interests   131 48886 74177 870
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   30 74818 4035 928
Total Additions Including From Business Combinations Property Plant Equipment    331548
Total Borrowings   133 694149 252167 817

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (10 pages)

Company search