Dawsons Of Saxilby Limited SAXILBY


Dawsons Of Saxilby started in year 1986 as Private Limited Company with registration number 02021550. The Dawsons Of Saxilby company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Saxilby at Moor Farm. Postal code: LN1 2LX.

At present there are 3 directors in the the company, namely Marie D., Lindsay B. and Duncan D.. In addition one secretary - Duncan D. - is with the firm. As of 6 May 2024, there were 2 ex directors - Margaret D., David D. and others listed below. There were no ex secretaries.

Dawsons Of Saxilby Limited Address / Contact

Office Address Moor Farm
Office Address2 Gainsborough Road
Town Saxilby
Post code LN1 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02021550
Date of Incorporation Wed, 21st May 1986
Industry Raising of poultry
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Marie D.

Position: Director

Appointed: 16 December 2016

Lindsay B.

Position: Director

Appointed: 16 December 2016

Duncan D.

Position: Secretary

Appointed: 19 January 2002

Duncan D.

Position: Director

Appointed: 22 December 1993

Margaret D.

Position: Director

Resigned: 03 October 2022

David D.

Position: Director

Appointed: 28 August 1991

Resigned: 18 January 2002

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Duncan D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Lindsay B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Margaret D., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Duncan D.

Notified on 10 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lindsay B.

Notified on 10 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret D.

Notified on 6 April 2016
Ceased on 10 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 597 8851 616 9401 577 5021 652 1511 729 505       
Balance Sheet
Cash Bank In Hand   87 141        
Cash Bank On Hand       110 378445 985784 4741 098 5771 278 841
Current Assets58 17157 35566 518142 500126 804147 346260 627230 446625 473941 2761 216 1301 437 978
Debtors57 42156 60565 81854 659126 104  120 068179 488156 802117 553159 137
Net Assets Liabilities    1 790 3841 889 1932 013 2612 104 9752 326 2192 574 3832 802 4093 003 220
Net Assets Liabilities Including Pension Asset Liability1 597 8851 616 9401 577 5021 652 1511 729 505       
Stocks Inventory750750700700700       
Tangible Fixed Assets2 020 0811 905 4742 105 4342 006 6222 448 485       
Property Plant Equipment       2 066 8381 946 7461 861 2771 798 182 
Reserves/Capital
Called Up Share Capital103 497103 497103 497103 497103 497       
Profit Loss Account Reserve1 150 0381 169 0931 129 6551 204 3041 281 658       
Shareholder Funds1 597 8851 616 9401 577 5021 652 1511 729 505       
Other
Accumulated Depreciation Impairment Property Plant Equipment       2 944 7043 064 7963 161 1693 242 1773 295 053
Average Number Employees During Period     2222222
Creditors    177 103153 540419 617131 586191 900188 484178 940167 596
Creditors Due After One Year  222 486200 080177 103       
Creditors Due Within One Year408 540297 905346 545283 981607 802       
Disposals Decrease In Depreciation Impairment Property Plant Equipment           19 949
Disposals Property Plant Equipment           20 829
Fixed Assets    2 448 4852 333 2232 172 2512 066 838    
Increase From Depreciation Charge For Year Property Plant Equipment        120 09296 37381 00872 825
Net Current Assets Liabilities-350 369-240 550-280 027-141 481-480 998-290 490-158 99098 860433 573752 7921 037 1901 270 382
Number Shares Allotted 103 497103 497103 497103 497       
Other Reserves6363636363       
Par Value Share 1111       
Property Plant Equipment Gross Cost       5 011 5425 011 5425 022 4465 040 3595 056 493
Provisions For Liabilities Balance Sheet Subtotal       60 72354 10039 68632 96328 602
Provisions For Liabilities Charges71 82747 98425 41912 91060 879       
Secured Debts202 25741 003319 035222 080570 760       
Share Capital Allotted Called Up Paid103 497103 497103 497103 497103 497       
Share Premium Account344 287344 287344 287344 287344 287       
Tangible Fixed Assets Additions 1 833364 64160 123628 727       
Tangible Fixed Assets Cost Or Valuation3 950 1833 952 0164 309 5504 369 6734 998 400       
Tangible Fixed Assets Depreciation1 930 1022 046 5422 204 1162 363 0512 549 915       
Tangible Fixed Assets Depreciation Charged In Period 116 440164 154158 935186 864       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 580         
Tangible Fixed Assets Disposals  7 107         
Total Additions Including From Business Combinations Property Plant Equipment         10 90417 91336 963
Total Assets Less Current Liabilities1 669 7121 664 9241 825 4071 865 1411 967 4872 042 7332 013 2612 165 6982 380 3192 614 0692 835 3723 031 822
Accrued Liabilities         57 67459 396 
Advances Credits Directors7 537           
Advances Credits Made In Period Directors39 628           
Advances Credits Repaid In Period Directors32 550           
Corporation Tax Payable         72 62668 645 
Other Taxation Social Security Payable         4 6262 295 
Prepayments         4446 
Trade Creditors Trade Payables         10 8465 721 
Trade Debtors Trade Receivables         156 758117 507 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
Free Download (9 pages)

Company search

Advertisements