Dean Wilson LLP BRIGHTON


Dean Wilson LLP started in year 2010 as Limited Liability Partnership with registration number OC351755. The Dean Wilson LLP company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Brighton at Ridgeland House. Postal code: BN3 1TL.

As of 27 April 2024, our data shows no information about any ex officers on these positions.

Dean Wilson LLP Address / Contact

Office Address Ridgeland House
Office Address2 165 Dyke Road
Town Brighton
Post code BN3 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number OC351755
Date of Incorporation Wed, 27th Jan 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Sarah H.

Position: LLP Member

Appointed: 01 June 2021

Scott G.

Position: LLP Designated Member

Appointed: 01 April 2020

Karl W.

Position: LLP Member

Appointed: 01 April 2020

Clare W.

Position: LLP Member

Appointed: 20 March 2020

Duncan W.

Position: LLP Designated Member

Appointed: 29 May 2018

Alexander B.

Position: LLP Designated Member

Appointed: 01 April 2018

Frances P.

Position: LLP Designated Member

Appointed: 26 September 2016

Joanne T.

Position: LLP Member

Appointed: 01 September 2016

Gabrielle M.

Position: LLP Member

Appointed: 01 April 2016

Siobhan C.

Position: LLP Designated Member

Appointed: 01 April 2010

James C.

Position: LLP Designated Member

Appointed: 01 April 2010

David H.

Position: LLP Designated Member

Appointed: 01 April 2010

David B.

Position: LLP Member

Appointed: 27 January 2010

Claire W.

Position: LLP Designated Member

Appointed: 27 January 2010

Nicholas P.

Position: LLP Designated Member

Appointed: 27 January 2010

Julian H.

Position: LLP Designated Member

Appointed: 27 January 2010

Andrew T.

Position: LLP Member

Appointed: 01 April 2018

Resigned: 23 July 2018

Richard S.

Position: LLP Member

Appointed: 09 November 2015

Resigned: 29 June 2018

Carl B.

Position: LLP Member

Appointed: 01 April 2012

Resigned: 01 March 2015

Rebecca M.

Position: LLP Member

Appointed: 01 April 2011

Resigned: 29 August 2014

Emily B.

Position: LLP Member

Appointed: 01 April 2011

Resigned: 31 March 2016

Samantha D.

Position: LLP Member

Appointed: 01 April 2010

Resigned: 31 December 2014

Andrew M.

Position: LLP Designated Member

Appointed: 01 April 2010

Resigned: 31 March 2023

Ian W.

Position: LLP Designated Member

Appointed: 27 January 2010

Resigned: 30 September 2014

Georgina J.

Position: LLP Designated Member

Appointed: 27 January 2010

Resigned: 01 April 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand161 088247 480235 365  669 181
Current Assets1 860 7992 330 0482 537 0902 871 1583 111 9373 850 663
Debtors1 699 7112 082 5682 301 7252 871 1583 111 9373 181 482
Other Debtors1 161 6531 334 6667 313129 849154 12390 548
Property Plant Equipment444 470429 092374 626379 681522 361448 652
Other
Accumulated Amortisation Impairment Intangible Assets  34 44468 888103 333 
Accumulated Depreciation Impairment Property Plant Equipment296 256367 657435 545504 172599 549712 857
Amounts Recoverable On Contracts  1 352 8231 554 4111 645 7912 096 840
Average Number Employees During Period808074879092
Bank Borrowings Overdrafts   35 421219 873 
Creditors168 556140 133128 026205 298208 782104 575
Disposals Intangible Assets  6 667   
Finance Lease Liabilities Present Value Total94 48857 43557 43526 85911 05711 057
Finance Lease Payments Owing Minimum Gross67 340122 43658 62916 94016 94011 293
Fixed Assets444 470539 092443 515414 126522 361448 652
Future Finance Charges On Finance Leases10 7784 9861 1942 080236236
Future Minimum Lease Payments Under Non-cancellable Operating Leases124 469163 173163 173163 173163 173185 913
Increase Decrease In Property Plant Equipment 33 740 40 723  
Increase From Amortisation Charge For Year Intangible Assets  34 44434 44434 445 
Increase From Depreciation Charge For Year Property Plant Equipment 71 40167 88868 62795 377113 308
Intangible Assets 110 00068 88934 445  
Intangible Assets Gross Cost 110 000103 333103 333103 333 
Net Current Assets Liabilities1 418 4581 873 3372 057 7812 191 2402 239 5882 853 819
Other Creditors74 06882 698128 026178 439197 725104 575
Other Taxation Social Security Payable227 547283 372281 385395 230351 705707 510
Property Plant Equipment Gross Cost740 726796 749810 171883 8531 121 9101 161 509
Provisions For Liabilities Balance Sheet Subtotal121 000124 000133 50060 00078 000166 000
Total Additions Including From Business Combinations Intangible Assets 110 000    
Total Additions Including From Business Combinations Property Plant Equipment 56 02313 42273 682238 05739 599
Total Assets Less Current Liabilities1 862 9282 412 4292 501 2962 605 3662 761 9493 302 471
Trade Debtors Trade Receivables538 058747 902879 1711 180 9151 307 369990 770
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     88 000
Provisions    78 000166 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On Saturday 1st April 2023 director's details were changed
filed on: 15th, August 2023
Free Download (2 pages)

Company search

Advertisements