You are here: bizstats.co.uk > a-z index > D list > DF list

Dfs Caskets Limited ANNAN


Dfs Caskets started in year 2004 as Private Limited Company with registration number SC269322. The Dfs Caskets company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Annan at New Dyke Industrial Development. Postal code: DG12 6JP.

The company has one director. Stewart J., appointed on 25 June 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dfs Caskets Limited Address / Contact

Office Address New Dyke Industrial Development
Office Address2 Stapleton Road
Town Annan
Post code DG12 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269322
Date of Incorporation Mon, 14th Jun 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Stewart J.

Position: Director

Appointed: 25 June 2021

Amie C.

Position: Director

Appointed: 25 June 2021

Resigned: 01 September 2021

Martin S.

Position: Secretary

Appointed: 31 March 2012

Resigned: 25 June 2021

David S.

Position: Secretary

Appointed: 18 January 2007

Resigned: 31 March 2012

David S.

Position: Director

Appointed: 14 June 2004

Resigned: 31 March 2012

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2004

Resigned: 14 June 2004

Louise W.

Position: Director

Appointed: 14 June 2004

Resigned: 18 January 2007

Louise W.

Position: Secretary

Appointed: 14 June 2004

Resigned: 18 January 2007

Patricia S.

Position: Director

Appointed: 14 June 2004

Resigned: 31 March 2012

Martin S.

Position: Director

Appointed: 14 June 2004

Resigned: 25 June 2021

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 June 2004

Resigned: 14 June 2004

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Stewart J. The abovementioned PSC. Another one in the PSC register is Jukes Group Limited that entered West Bromwich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Martin S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Stewart J.

Notified on 25 June 2021
Nature of control: right to appoint and remove directors

Jukes Group Limited

C/O Midland Funeral Supplies Limited Richmond Street South, West Bromwich, B70 0DG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10515582
Notified on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin S.

Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312020-12-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand87 52344 671 40 305
Current Assets323 597277 722361 193614 397
Debtors134 650131 627245 562414 290
Net Assets Liabilities486 541503 505492 547491 465
Other Debtors7 5475 61211 55535 929
Property Plant Equipment917 458949 525853 292747 283
Total Inventories101 424101 424115 631159 802
Other
Version Production Software 2 021  
Accrued Liabilities3 3757 839  
Accumulated Depreciation Impairment Property Plant Equipment449 767526 079475 736572 900
Additions Other Than Through Business Combinations Property Plant Equipment 108 379  
Average Number Employees During Period21222224
Bank Borrowings152 238331 914179 779152 969
Bank Borrowings Overdrafts22 661189 825152 048124 593
Creditors471 699253 183175 253130 126
Finance Lease Liabilities Present Value Total42 62763 35823 2055 533
Increase From Depreciation Charge For Year Property Plant Equipment 76 313188 251113 615
Loans From Directors96 202119 428  
Net Current Assets Liabilities-148 102-126 887-103 613-51 918
Other Creditors 10 72732 22572 118
Prepayments Accrued Income1 3145 611  
Property Plant Equipment Gross Cost1 367 2251 475 6041 329 0281 320 183
Taxation Including Deferred Taxation Balance Sheet Subtotal65 95065 950  
Taxation Social Security Payable7 5439 562  
Total Assets Less Current Liabilities769 356822 638749 679695 365
Trade Creditors Trade Payables222 918189 09175 48388 769
Trade Debtors Trade Receivables125 789126 015136 817202 246
Value-added Tax Payable76 37323 617  
Amounts Owed By Group Undertakings  97 190176 115
Amounts Owed To Group Undertakings  241 219358 482
Capital Commitments  28 00062 824
Disposals Decrease In Depreciation Impairment Property Plant Equipment  188 80016 451
Disposals Property Plant Equipment  275 17647 845
Other Taxation Social Security Payable 33 18031 350104 693
Provisions For Liabilities Balance Sheet Subtotal 65 95081 87973 774
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -49 794 
Total Additions Including From Business Combinations Property Plant Equipment  70 10039 000
Total Borrowings 446 343259 781172 379
Total Increase Decrease From Revaluations Property Plant Equipment  58 500 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to May 31, 2022
filed on: 27th, February 2023
Free Download (9 pages)

Company search