Dealhill Limited BATTLE


Dealhill started in year 1993 as Private Limited Company with registration number 02862581. The Dealhill company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Battle at 39 High Street. Postal code: TN33 0EE.

There is a single director in the firm at the moment - Leslie S., appointed on 12 February 2002. In addition, a secretary was appointed - Glynis S., appointed on 9 September 2002. Currently 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.

This company operates within the TN23 6JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0223132 . It is located at 77a Ellingham Industrial Centre, Ellingham Way, Ashford with a total of 15 carsand 2 trailers. It has seven locations in the UK.

Dealhill Limited Address / Contact

Office Address 39 High Street
Town Battle
Post code TN33 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862581
Date of Incorporation Thu, 14th Oct 1993
Industry Freight transport by road
End of financial Year 31st October
Company age 31 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Glynis S.

Position: Secretary

Appointed: 09 September 2002

Leslie S.

Position: Director

Appointed: 12 February 2002

Glynis S.

Position: Director

Appointed: 22 August 2005

Resigned: 27 March 2007

Glynis S.

Position: Director

Appointed: 07 March 2002

Resigned: 27 January 2004

Leslie S.

Position: Secretary

Appointed: 23 September 1998

Resigned: 09 September 2002

Sharon H.

Position: Secretary

Appointed: 29 November 1993

Resigned: 23 September 1998

Glynis S.

Position: Director

Appointed: 29 November 1993

Resigned: 09 September 2002

Elk (nominees) Limited

Position: Nominee Director

Appointed: 14 October 1993

Resigned: 29 November 1993

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 14 October 1993

Resigned: 29 November 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Leslie S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Leslie S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth124 318145 652132 917191 957      
Balance Sheet
Cash Bank On Hand   84 67410 67841 95346 59244 56333 10339 499
Current Assets177 792225 152219 223293 335229 566149 226112 311234 064251 08671 050
Debtors142 781162 023150 361208 661218 888107 27365 719189 500217 98331 551
Net Assets Liabilities   191 957107 744-31 247-15 66053 61652 288-81 112
Other Debtors   19 8216 800  2 0041 
Property Plant Equipment   158 994170 682189 81099 65269 08954 08225 596
Cash Bank In Hand35 01163 12968 86284 674      
Intangible Fixed Assets17 82914 85811 8878 916      
Net Assets Liabilities Including Pension Asset Liability124 318145 652132 917191 957      
Tangible Fixed Assets112 82374 200120 612158 992      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve124 218145 552132 817191 857      
Shareholder Funds124 318145 652132 917191 957      
Other
Accrued Liabilities    3 0453 0453 3003 4004 2006 350
Accumulated Amortisation Impairment Intangible Assets   23 08626 05730 62932 00032 00032 00032 000
Accumulated Depreciation Impairment Property Plant Equipment   260 021274 198287 009316 893359 908399 705428 191
Additions Other Than Through Business Combinations Property Plant Equipment    79 45098 73927 33224 95243 790 
Average Number Employees During Period   18231011131614
Bank Borrowings       45 83336 32626 508
Bank Overdrafts    27 37322 923    
Comprehensive Income Expense   64 040-79 213-138 991    
Creditors   72 54565 79058 42542 90663 79847 94429 670
Depreciation Expense Property Plant Equipment        39 79728 486
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -52 027-60 950-34 702   
Disposals Property Plant Equipment    -53 585-66 800-87 606-12 500-19 000 
Dividends Paid   -5 000-5 000     
Dividends Paid On Shares Final   5 0005 000     
Finance Lease Liabilities Present Value Total   72 54565 79058 42542 90617 96520 0103 162
Fixed Assets130 65289 058132 499167 908176 625191 18199 652   
Increase From Amortisation Charge For Year Intangible Assets    2 9714 5721 371   
Increase From Depreciation Charge For Year Property Plant Equipment    66 20473 76164 58643 01539 79728 486
Intangible Assets   8 9145 9431 371    
Intangible Assets Gross Cost   32 00032 00032 00032 00032 00032 00032 000
Net Current Assets Liabilities70 335109 19988 172124 153-3 091-164 003-72 40648 32546 150-77 038
Other Creditors   12 74910 1082 32323 37156 95465 5051 027
Other Remaining Borrowings   1 45427 47450 69534 38831 51932 87310 045
Par Value Share 11150     
Prepayments    11 0546 10114 19513 42017 20116 790
Profit Loss   64 040-79 213-138 991    
Property Plant Equipment Gross Cost   419 015444 880476 819416 545428 997453 787453 787
Provisions For Liabilities Balance Sheet Subtotal   27 559      
Taxation Social Security Payable   49 82942 5165 1369 26522 60923 53326 795
Total Assets Less Current Liabilities200 987198 257220 671292 061173 53427 17827 246117 414100 232-51 442
Total Borrowings   72 54565 79058 42542 90663 79847 94429 670
Trade Creditors Trade Payables   36 06990 270173 56675 27538 30345 32081 382
Trade Debtors Trade Receivables   188 839201 034100 59551 524174 076200 78214 761
Creditors Due After One Year60 21740 14566 66772 545      
Creditors Due Within One Year107 457115 953131 051169 182      
Number Shares Allotted100100100100      
Provisions For Liabilities Charges16 45212 46021 08727 559      
Value Shares Allotted100100100100      

Transport Operator Data

77a Ellingham Industrial Centre
Address Ellingham Way
City Ashford
Post code TN23 6JZ
Vehicles 2
Trailers 2
Cemex Readymix Plant
Address Dover Train Ferry Dock , Western Docks
City Dover
Post code CT17 9TF
Vehicles 1
Hanson Premix
Address Leacon Road , Ashford
City Kent
Post code TN23 2TX
Vehicles 2
Hanson Concrete
Address Eurowharf , Royal Eagle Close , Medway City Estate
City Rochester
Post code ME2 4NF
Vehicles 2
Hanson Premix
Address , Ridham Dock Road , Iwade
City Sittingbourne
Post code ME9 8SR
Vehicles 3
Hanson Concrete
Address The Quarry , Sedlescombe Road North , Hastings
City St. Leonards-on-sea
Post code TN37 7PB
Vehicles 3
Hanson Concrete
Address Clifton Road , Highbrooms
City Tunbridge Wells
Post code TN2 3AU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 8th, September 2023
Free Download (12 pages)

Company search

Advertisements