Dawbarn & Sons Limited CAMBS


Dawbarn & Sons started in year 1973 as Private Limited Company with registration number 01102027. The Dawbarn & Sons company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Cambs at Harecroft Road. Postal code: PE13 1RL.

The company has 3 directors, namely Chad H., Peter C. and Robert S.. Of them, Chad H., Peter C., Robert S. have been with the company the longest, being appointed on 30 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PE13 1RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1137631 . It is located at Dawbarn & Sons Ltd, Enterprise Way, Wisbech with a total of 1 carsand 1 trailers.

Dawbarn & Sons Limited Address / Contact

Office Address Harecroft Road
Office Address2 Wisbech
Town Cambs
Post code PE13 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01102027
Date of Incorporation Thu, 15th Mar 1973
Industry Manufacture of other transport equipment n.e.c.
Industry manufacture of canvas goods, sacks, etc.
End of financial Year 29th September
Company age 51 years old
Account next due date Sat, 29th Jun 2024 (93 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Chad H.

Position: Director

Appointed: 30 September 2022

Peter C.

Position: Director

Appointed: 30 September 2022

Robert S.

Position: Director

Appointed: 30 September 2022

Benjamin H.

Position: Director

Resigned: 30 September 2022

Henry H.

Position: Director

Resigned: 30 September 2022

Jillian H.

Position: Director

Resigned: 30 September 2022

Jessica H.

Position: Secretary

Appointed: 09 May 2017

Resigned: 30 September 2022

Johnathan H.

Position: Secretary

Appointed: 09 May 2017

Resigned: 30 September 2022

Johnathan H.

Position: Director

Appointed: 27 June 2003

Resigned: 31 March 2007

Stuart T.

Position: Director

Appointed: 09 March 1998

Resigned: 30 September 2022

Victoria T.

Position: Secretary

Appointed: 09 March 1998

Resigned: 30 September 2022

Jillian H.

Position: Secretary

Appointed: 13 December 1991

Resigned: 09 March 1998

Geoffrey B.

Position: Director

Appointed: 13 December 1991

Resigned: 29 March 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Shur-Co Holdings Limited from Crawley, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Victoria T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Benjamin H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shur-Co Holdings Limited

Portland 25 High Street, Crawley, West Sussex, RH10 1BG, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14260419
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Victoria T.

Notified on 9 May 2017
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Benjamin H.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Henry H.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312020-03-312021-03-312022-03-312022-09-29
Net Worth1 126 0461 166 5731 320 0051 581 570    
Balance Sheet
Cash Bank In Hand320 321566 322791 5921 074 777    
Current Assets1 613 9731 730 8432 142 5112 637 5962 678 2343 382 1573 481 4755 508 382
Debtors795 420689 384828 1031 085 5541 099 5081 314 1701 812 2204 006 127
Cash Bank On Hand    637 8341 185 839424 121304 243
Net Assets Liabilities    2 746 8232 850 4263 130 0713 808 865
Other Debtors    35 01120 2501 784541
Property Plant Equipment    1 618 9061 601 3002 230 458333 039
Total Inventories    940 892882 1481 245 134 
Stocks Inventory498 232475 139522 816477 265    
Tangible Fixed Assets110 416138 371202 434217 320    
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 100    
Profit Loss Account Reserve1 125 0461 165 5741 319 0051 580 470    
Shareholder Funds1 126 0461 166 5731 320 0051 581 570    
Other
Audit Fees Expenses       16 000
Creditors Due After One Year 21 6984 453     
Creditors Due Within One Year632 870715 468989 8031 237 783    
Deferred Tax Liability15 47315 47630 68435 563    
Fixed Assets160 416188 371202 434     
Investments Fixed Assets50 00050 000      
Net Assets Liability Excluding Pension Asset Liability1 126 0461 166 5731 320 0051 581 570    
Net Current Assets Liabilities981 1031 015 3751 152 7081 399 8131 512 1681 602 8321 628 8723 532 432
Number Shares Allotted 1 0001 000100    
Accrued Liabilities Deferred Income    140 550276 779167 17242 986
Accumulated Depreciation Impairment Property Plant Equipment    880 015973 591891 560931 996
Additions Other Than Through Business Combinations Property Plant Equipment     78 970746 91929 620
Administrative Expenses      2 081 745503 017
Amounts Owed By Group Undertakings       2 400 000
Average Number Employees During Period    77727582
Bank Borrowings      750 736 
Bank Borrowings Overdrafts    301 428270 604658 173 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      42 102 
Cash Cash Equivalents Cash Flow Value     1 185 839424 121304 243
Corporation Tax Payable     10 82343 077181 148
Corporation Tax Recoverable    3 927   
Cost Sales      6 437 9773 746 960
Creditors    331 891287 622661 7461 975 950
Current Tax For Period      43 077138 071
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period       -22 751
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      1 430-10 908
Depreciation Impairment Expense Property Plant Equipment      95 65440 436
Finance Lease Liabilities Present Value Total    30 46317 0183 573 
Finance Lease Payments Owing Minimum Gross      17 018 
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities      -445 872750 736
Further Item Interest Expense Component Total Interest Expense       684
Further Item Tax Increase Decrease Component Adjusting Items      -3 517-17 483
Future Minimum Lease Payments Under Non-cancellable Operating Leases    40 00040 000 984 500
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables      17 279-91 284
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables      498 0502 193 907
Gain Loss In Cash Flows From Change In Inventories      362 986-47 122
Income From Related Parties       35 775
Income Taxes Paid Refund Classified As Operating Activities      -10 8241
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation      761 718119 878
Increase From Depreciation Charge For Year Property Plant Equipment     96 04295 65440 436
Interest Paid Classified As Operating Activities      -19 246-34 484
Interest Payable Similar Charges Finance Costs      19 24634 484
Key Management Personnel Compensation Total    553 809618 350518 800439 877
Net Cash Generated From Operations      419 6561 687 921
Other Creditors    33 64746 13245 27146 652
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 466177 685 
Other Disposals Property Plant Equipment     3 000199 7921 886 603
Other Operating Income Format1      25 263 
Other Taxation Social Security Payable    178 555323 132312 963278 288
Payments Finance Lease Liabilities Classified As Financing Activities      -13 445-17 018
Payments To Redeem Own Shares       -100
Payments To Related Parties       31 307
Pension Other Post-employment Benefit Costs Other Pension Costs      67 72743 519
Prepayments Accrued Income    18 88322 20412 38134 081
Proceeds From Sales Property Plant Equipment      -2 500-2 400 000
Profit Loss      279 645678 894
Profit Loss On Ordinary Activities Before Tax      324 152806 057
Property Plant Equipment Gross Cost    2 498 9212 574 8913 122 0181 265 035
Provisions For Liabilities Balance Sheet Subtotal    52 36066 08467 513 
Purchase Property Plant Equipment      -746 919-29 620
Redemption Shares Decrease In Equity       100
Staff Costs Employee Benefits Expense      3 017 6171 565 916
Taxation Including Deferred Taxation Balance Sheet Subtotal      67 51356 606
Tax Expense Credit Applicable Tax Rate      61 589153 151
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit      -13 597 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings       13 585
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss      32984
Tax Tax Credit On Profit Or Loss On Ordinary Activities      44 507127 163
Total Assets Less Current Liabilities1 141 5191 203 7481 355 1421 617 1333 131 0743 204 1323 859 3303 865 471
Total Borrowings      658 173 
Trade Creditors Trade Payables    765 0941 074 7541 178 1121 426 876
Trade Debtors Trade Receivables    1 041 6871 271 7161 798 0551 571 505
Wages Salaries      2 676 0831 369 932
Par Value Share 111    
Share Capital Allotted Called Up Paid1 0001 0001 000100    
Tangible Fixed Assets Additions 71 893      
Tangible Fixed Assets Cost Or Valuation668 427718 989835 379898 809    
Tangible Fixed Assets Depreciation558 011580 617632 945681 489    
Tangible Fixed Assets Depreciation Charged In Period 38 875      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 269      
Tangible Fixed Assets Disposals 21 331      
Director Remuneration      518 800196 700

Transport Operator Data

Dawbarn & Sons Ltd
Address Enterprise Way
City Wisbech
Post code PE14 0RA
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 29, 2022
filed on: 24th, July 2023
Free Download (30 pages)

Company search

Advertisements