Dawson Hart Solicitors Limited UCKFIELD


Founded in 2012, Dawson Hart Solicitors, classified under reg no. 08268648 is an active company. Currently registered at The Old Grammar School TN22 1BH, Uckfield the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 8 directors in the the firm, namely Lochana G., Gemma B. and Andrew R. and others. In addition one secretary - Jacqueline H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David M. who worked with the the firm until 1 December 2016.

Dawson Hart Solicitors Limited Address / Contact

Office Address The Old Grammar School
Office Address2 Church Street
Town Uckfield
Post code TN22 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08268648
Date of Incorporation Thu, 25th Oct 2012
Industry Solicitors
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Lochana G.

Position: Director

Appointed: 01 January 2022

Gemma B.

Position: Director

Appointed: 01 February 2018

Jacqueline H.

Position: Secretary

Appointed: 01 December 2016

Andrew R.

Position: Director

Appointed: 01 September 2015

Caroline B.

Position: Director

Appointed: 01 April 2014

Laura M.

Position: Director

Appointed: 25 October 2012

Jenny M.

Position: Director

Appointed: 25 October 2012

Jacqueline H.

Position: Director

Appointed: 25 October 2012

Mahie A.

Position: Director

Appointed: 25 October 2012

Nicholas S.

Position: Director

Appointed: 01 December 2017

Resigned: 31 October 2022

Victoria R.

Position: Director

Appointed: 25 October 2012

Resigned: 15 September 2017

David M.

Position: Secretary

Appointed: 25 October 2012

Resigned: 01 December 2016

David M.

Position: Director

Appointed: 25 October 2012

Resigned: 03 February 2017

Joelle O.

Position: Director

Appointed: 25 October 2012

Resigned: 01 July 2013

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Jacqueline H. This PSC and has 25-50% shares. Another one in the PSC register is Mahie A. This PSC owns 25-50% shares. Moving on, there is David M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Jacqueline H.

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

Mahie A.

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

David M.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 62710 320214 442289 108218 555
Current Assets1 011 077867 3641 237 1981 382 3821 455 274
Debtors455 637380 094559 459701 542638 053
Net Assets Liabilities302 395420 946642 023748 187843 128
Other Debtors104 05290 78493 19899 171100 797
Property Plant Equipment54 58766 37648 59534 49516 881
Total Inventories544 813476 950463 297391 732598 666
Other
Accumulated Amortisation Impairment Intangible Assets1 005 0001 005 0001 005 0001 005 000 
Accumulated Depreciation Impairment Property Plant Equipment91 537113 649136 843158 817181 881
Average Number Employees During Period4343403935
Bank Borrowings Overdrafts101 50699   
Creditors4 6348 5081 532661 436626 557
Finance Lease Liabilities Present Value Total4 6348 5081 532  
Fixed Assets54 58766 37648 59534 49516 881
Increase From Depreciation Charge For Year Property Plant Equipment 22 11223 19421 97423 064
Intangible Assets Gross Cost1 005 0001 005 0001 005 0001 005 000 
Net Current Assets Liabilities259 546373 276602 214720 946828 717
Number Shares Issued Fully Paid 300 000300 000300 000300 000
Other Creditors354 783188 317254 045332 947248 545
Other Taxation Social Security Payable233 896253 986353 294309 517360 908
Par Value Share 1111
Property Plant Equipment Gross Cost146 124180 025185 438193 312198 762
Provisions For Liabilities Balance Sheet Subtotal7 10410 1987 2547 2542 470
Total Additions Including From Business Combinations Property Plant Equipment 33 9015 4137 8745 450
Total Assets Less Current Liabilities314 133439 652650 809755 441845 598
Trade Creditors Trade Payables55 16835 64122 93818 97217 104
Trade Debtors Trade Receivables351 585289 310466 261602 371537 256

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search

Advertisements