Derbyoakes Limited BROMLEY


Derbyoakes started in year 2005 as Private Limited Company with registration number 05445565. The Derbyoakes company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Bromley at Northside House. Postal code: BR1 3WA.

The firm has one director. David P., appointed on 17 June 2005. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Pamela P. and who left the the firm on 1 May 2017. In addition, there is one former secretary - Pamela P. who worked with the the firm until 1 May 2017.

Derbyoakes Limited Address / Contact

Office Address Northside House
Office Address2 69 Tweedy Road
Town Bromley
Post code BR1 3WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05445565
Date of Incorporation Fri, 6th May 2005
Industry Freight transport by road
End of financial Year 30th October
Company age 19 years old
Account next due date Tue, 31st Oct 2023 (202 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

David P.

Position: Director

Appointed: 17 June 2005

Pamela P.

Position: Director

Appointed: 24 November 2005

Resigned: 01 May 2017

Pamela P.

Position: Secretary

Appointed: 17 June 2005

Resigned: 01 May 2017

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2005

Resigned: 17 June 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 May 2005

Resigned: 17 June 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is David P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Pamela P. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

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

Pamela P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-30
Net Worth155 411-8 546-195 576-261 805-260 664-257 978      
Balance Sheet
Cash Bank In Hand40 738122  200200      
Cash Bank On Hand     2002002002763626022 040
Current Assets696 051682 356761 653115 250117 904112 17574 36683 75038 88749 00457 56559 003
Debtors655 313682 234761 653115 250117 704111 97574 16683 55038 61148 64256 96356 963
Net Assets Liabilities     -257 978-234 590-230 056-234 068   
Net Assets Liabilities Including Pension Asset Liability155 411-8 546-195 576-261 805-260 664-257 978      
Other Debtors     92 15474 16683 55038 61148 64256 96356 963
Property Plant Equipment     13 50110 1257 5895 6914 2683 190 
Tangible Fixed Assets425 040622 06232 01524 00718 00313 501      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve155 409-8 548-195 578-261 807-260 666-257 980      
Shareholder Funds155 411-8 546-195 576-261 805-260 664-257 978      
Other
Amount Specific Advance Or Credit Directors    68 16568 16542 20645 830    
Amount Specific Advance Or Credit Made In Period Directors       3 624    
Amount Specific Advance Or Credit Repaid In Period Directors      25 959 45 830   
Accumulated Depreciation Impairment Property Plant Equipment     8 96162 31064 84666 74468 16769 24570 770
Average Number Employees During Period      1     
Bank Borrowings     90 06967 93156 874    
Bank Borrowings Overdrafts     79 75055 57644 519    
Bank Overdrafts     53 45035 29752 623    
Creditors     79 75055 57644 519278 646278 856282 512279 020
Creditors Due After One Year99 745378 874101 69691 65586 56079 750      
Creditors Due Within One Year822 476887 785887 548309 407310 011303 904      
Finance Lease Liabilities Present Value Total     36 9359 181     
Increase From Depreciation Charge For Year Property Plant Equipment      4252 5361 8981 4231 078555
Net Current Assets Liabilities-126 425-205 429-125 895-194 157-192 107-191 729-189 139-193 126-239 759-229 852-224 947-220 017
Number Shares Allotted 22222      
Number Shares Issued Fully Paid       22222
Other Creditors     17 00032 50438 314105 063105 273108 928105 437
Other Taxation Social Security Payable     40 29728 26627 68227 68227 68227 68227 682
Par Value Share 11111 11111
Property Plant Equipment Gross Cost     72 43572 43572 43572 43572 43572 435 
Provisions For Liabilities Charges43 45946 305          
Secured Debts364 025648 445615 693196 586194 282180 454      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 394 000187 000         
Tangible Fixed Assets Cost Or Valuation610 235884 43572 43572 43572 435       
Tangible Fixed Assets Depreciation185 195262 37340 42048 42854 43258 934      
Tangible Fixed Assets Depreciation Charged In Period 150 93152 4228 0086 0044 502      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 753274 375         
Tangible Fixed Assets Disposals 119 800999 000         
Total Assets Less Current Liabilities298 615416 633-93 880-170 150-174 104-178 228-179 014-185 537-234 068-225 584-221 757-218 352
Total Borrowings     180 454112 409109 497    
Trade Creditors Trade Payables     145 903145 902145 902145 901145 901145 902145 901
Trade Debtors Trade Receivables     19 821      
Advances Credits Directors 103 83891 95579 24768 16568 165      
Advances Credits Made In Period Directors 103 838          
Advances Credits Repaid In Period Directors  11 88312 70811 082       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Oct 2022
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements