Demlyn Group Limited CANTERBURY


Demlyn Group started in year 2007 as Private Limited Company with registration number 06300309. The Demlyn Group company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN. Since Friday 3rd August 2012 Demlyn Group Limited is no longer carrying the name The English Cultural Experience.

The company has one director. Lynda D., appointed on 3 July 2007. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew L. who worked with the the company until 12 May 2011.

This company operates within the CT1 2DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1095386 . It is located at , It Lifesyles, Dover with a total of 1 cars.

Demlyn Group Limited Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06300309
Date of Incorporation Tue, 3rd Jul 2007
Industry Hotels and similar accommodation
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Lynda D.

Position: Director

Appointed: 03 July 2007

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2007

Resigned: 03 July 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 July 2007

Resigned: 03 July 2007

Andrew L.

Position: Secretary

Appointed: 03 July 2007

Resigned: 12 May 2011

Andrew L.

Position: Director

Appointed: 03 July 2007

Resigned: 12 May 2011

Karen J.

Position: Director

Appointed: 03 July 2007

Resigned: 12 December 2008

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Serge D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lynda D. This PSC owns 25-50% shares and has 25-50% voting rights.

Serge D.

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

Lynda D.

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

Company previous names

The English Cultural Experience August 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-557 620-603 345-670 908-809 989      
Balance Sheet
Cash Bank On Hand    128 622254 22688 974119 355187 633171 657
Current Assets124 874105 983144 925112 790348 411396 264145 925202 298322 079299 777
Debtors27 27016 25831 51832 438186 257116 67940 28375 838128 264119 063
Net Assets Liabilities    -1 174 991-1 300 040-1 452 417-1 504 665-1 351 399-1 383 437
Other Debtors    80 87966 15222 35143 01770 50847 510
Property Plant Equipment    1 573 2941 516 7901 559 3321 458 9051 459 1461 489 583
Total Inventories    33 53225 35916 6687 1056 1829 057
Cash Bank In Hand16 60735 52174 97464 324      
Net Assets Liabilities Including Pension Asset Liability-557 620-603 345-670 908-809 989      
Stocks Inventory80 99754 20438 43316 028      
Tangible Fixed Assets377 284315 429387 261509 890      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-557 720-603 445-671 008-810 089      
Shareholder Funds-557 620-603 345-670 908-809 989      
Other
Accumulated Depreciation Impairment Property Plant Equipment    709 639866 1581 016 5561 093 1971 163 6271 243 824
Additions Other Than Through Business Combinations Property Plant Equipment     100 015192 94027 18670 671110 634
Average Number Employees During Period    1056161303030
Creditors    3 096 6963 213 0943 157 6743 165 8683 132 6243 172 797
Depreciation Rate Used For Property Plant Equipment     2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       28 591  
Disposals Property Plant Equipment       50 972  
Increase From Depreciation Charge For Year Property Plant Equipment     156 519150 398105 23270 43080 197
Investments     -6 584-6 584-6 584-6 584-6 584
Investments In Group Undertakings     -6 584-6 584-6 584-6 584-6 584
Net Current Assets Liabilities31 54359 95546 64617 613-2 748 285-2 816 830-3 011 749-2 963 570-2 810 545-2 873 020
Other Creditors    2 826 3913 006 7903 111 1673 113 2792 919 0472 963 690
Other Taxation Social Security Payable    149 459122 69030 0097 463111 177135 436
Property Plant Equipment Gross Cost    2 282 9332 382 9482 575 8882 552 1022 622 7732 733 407
Total Assets Less Current Liabilities408 827375 384433 907527 503-1 174 991-1 300 040-1 452 417-1 504 665-1 351 399-1 383 437
Trade Creditors Trade Payables    120 84683 61416 49845 126102 40073 671
Trade Debtors Trade Receivables    105 37850 52717 93232 82157 75671 553
Creditors Due After One Year966 447978 7291 104 8151 337 492      
Creditors Due Within One Year93 33146 02898 27995 177      
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 5 925136 088174 589      
Tangible Fixed Assets Cost Or Valuation510 727516 652626 740801 329      
Tangible Fixed Assets Depreciation133 443201 223239 479291 439      
Tangible Fixed Assets Depreciation Charged In Period 67 78059 38151 960      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 125       
Tangible Fixed Assets Disposals  26 000       

Transport Operator Data

Address It Lifesyles , Convergent House , Swanton Lane , Lydden
City Dover
Post code CT15 7JN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 3rd July 2023
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements