Denby & Co Solicitors Limited CUMBRIA


Founded in 2007, Denby & Solicitors, classified under reg no. 06300793 is an active company. Currently registered at 119 Duke Street LA14 1XE, Cumbria the company has been in the business for seventeen years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Elizabeth P., Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 3 July 2007 and Elizabeth P. has been with the company for the least time - from 1 February 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard D. who worked with the the company until 3 June 2019.

Denby & Co Solicitors Limited Address / Contact

Office Address 119 Duke Street
Office Address2 Barrow In Furness
Town Cumbria
Post code LA14 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06300793
Date of Incorporation Tue, 3rd Jul 2007
Industry Solicitors
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

Elizabeth P.

Position: Director

Appointed: 01 February 2024

Andrew G.

Position: Director

Appointed: 03 July 2007

Victoria T.

Position: Director

Appointed: 29 March 2021

Resigned: 31 January 2024

Sara J.

Position: Director

Appointed: 01 September 2018

Resigned: 19 September 2019

Anna S.

Position: Director

Appointed: 01 August 2016

Resigned: 28 April 2021

John S.

Position: Director

Appointed: 03 July 2007

Resigned: 18 December 2023

Richard D.

Position: Secretary

Appointed: 03 July 2007

Resigned: 03 June 2019

John D.

Position: Director

Appointed: 03 July 2007

Resigned: 29 January 2021

Richard D.

Position: Director

Appointed: 03 July 2007

Resigned: 03 June 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand270 364248 468304 351130 923213 060338 995335 701393 814
Current Assets407 890387 097434 010304 681345 446550 887577 438707 770
Debtors137 526138 629129 659173 758132 386211 892241 737313 956
Net Assets Liabilities234 218180 034114 120269 151253 174377 326442 896557 267
Other Debtors76 39389 31477 146108 61596 630132 158181 469234 475
Property Plant Equipment15 94111 04614 45768 68846 85428 3458 54110 461
Other
Accumulated Amortisation Impairment Intangible Assets270 000300 000330 000360 000390 000420 000450 000480 000
Accumulated Depreciation Impairment Property Plant Equipment119 492125 688129 82353 20561 68468 97591 74195 560
Additions Other Than Through Business Combinations Property Plant Equipment 1 3017 54658 3861 3424 9682 9625 739
Average Number Employees During Period2827272924192121
Bank Borrowings    47 51538 33928 33618 334
Creditors517 711517 013602 422331 84147 51538 33928 33618 334
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -80 773-14 697-14 919  
Disposals Property Plant Equipment   -80 773-14 697-16 186  
Financial Commitments Other Than Capital Commitments112 59875 60230 86830 5323 9463 7503 7502 292
Fixed Assets345 941311 046284 457308 688256 854208 345158 541130 461
Further Item Creditors Component Total Creditors    7 516   
Increase From Amortisation Charge For Year Intangible Assets 30 00030 00030 00030 00030 00030 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 1964 1354 15523 17622 21022 7663 819
Intangible Assets330 000300 000270 000240 000210 000180 000150 000120 000
Intangible Assets Gross Cost600 000600 000600 000600 000600 000600 000600 000600 000
Net Current Assets Liabilities-109 821-129 916-168 412-27 16052 185212 252314 157447 250
Other Creditors15 00022 00010 84510 79536 285197 253175 534135 474
Other Remaining Borrowings418 895378 877483 993218 397162 136577  
Property Plant Equipment Gross Cost135 433136 734144 280121 893108 53897 320100 282106 021
Provisions For Liabilities Balance Sheet Subtotal1 9021 0961 92512 3778 3504 9321 4662 110
Taxation Social Security Payable35 48151 44049 97852 19648 04057 03639 36354 330
Total Assets Less Current Liabilities236 120181 130116 045281 528309 039420 597472 698577 711
Total Borrowings418 895378 877483 993218 39747 51538 33928 33618 334
Trade Creditors Trade Payables7 6449 9139 39017 50326 96425 41712 08619 980
Trade Debtors Trade Receivables61 13349 31552 51365 14335 75679 73460 26879 481
Amount Specific Advance Or Credit Directors   6 63938 13244 14432 25035 598
Amount Specific Advance Or Credit Made In Period Directors45 66526 357 7 35846 21252 17745 7012 638
Amount Specific Advance Or Credit Repaid In Period Directors-4 697-2 711 -719-8 680-9 068-13 892 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 26th, April 2024
Free Download (13 pages)

Company search

Advertisements