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

Dgh Manufacturing Ltd BICESTER


Dgh Manufacturing started in year 2014 as Private Limited Company with registration number 09282180. The Dgh Manufacturing company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bicester at 20 Murdock Road. Postal code: OX26 4PP.

The firm has one director. Peter C., appointed on 13 November 2019. There are currently no secretaries appointed. As of 14 May 2024, there were 3 ex directors - George D., Heather G. and others listed below. There were no ex secretaries.

Dgh Manufacturing Ltd Address / Contact

Office Address 20 Murdock Road
Town Bicester
Post code OX26 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09282180
Date of Incorporation Mon, 27th Oct 2014
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Peter C.

Position: Director

Appointed: 13 November 2019

George D.

Position: Director

Appointed: 01 January 2017

Resigned: 01 March 2021

Heather G.

Position: Director

Appointed: 14 May 2015

Resigned: 01 March 2024

Danny B.

Position: Director

Appointed: 27 October 2014

Resigned: 26 March 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Hanford & Son Ltd from Romsey, United Kingdom. This PSC is categorised as "a ltd", has 50,01-75% voting rights and has 25-50% shares. This PSC has 50,01-75% voting rights and has 25-50% shares. The second entity in the persons with significant control register is George D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Danny B., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Hanford & Son Ltd

12 Westlink Belbins Business Park Cupernham Lane, Romsey, SO51 7JF, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 07784008
Notified on 17 October 2019
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

George D.

Notified on 1 January 2017
Ceased on 17 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Danny B.

Notified on 27 October 2016
Ceased on 17 October 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth98 678100 811      
Balance Sheet
Cash Bank On Hand 27 27583 68137 94524 282174 05646 12187 985
Current Assets133 778125 944377 999325 306336 378488 492508 947483 551
Debtors72 93898 67057 22264 43991 87790 998182 55796 890
Net Assets Liabilities 100 811176 822151 235146 988145 326149 311143 786
Property Plant Equipment  23 80052 98840 69632 90353 69139 631
Total Inventories  237 097222 922220 219223 438280 269298 676
Other Debtors   30 81646 63829 29348 07151 292
Cash Bank In Hand60 84027 274      
Net Assets Liabilities Including Pension Asset Liability98 678100 811      
Reserves/Capital
Called Up Share Capital100 010100 010      
Profit Loss Account Reserve-1 332801      
Shareholder Funds98 678100 811      
Other
Accrued Liabilities 1 2601 834     
Accumulated Depreciation Impairment Property Plant Equipment  5 66012 13326 18638 21452 51063 469
Additions Other Than Through Business Combinations Property Plant Equipment  29 460     
Amounts Owed By Related Parties 98 671      
Average Number Employees During Period 2111112121415
Bank Borrowings Overdrafts   3 407 47 22241 317109 664
Corporation Tax Payable  10 987     
Corporation Tax Recoverable   5 379    
Creditors 25 14010 25421 96013 504115 917117 452192 532
Finance Lease Payments Owing Minimum Gross  13 67231 817    
Fixed Assets5523 800  32 903118 75697 467
Increase From Depreciation Charge For Year Property Plant Equipment  5 6606 47314 05312 02814 29611 542
Investments Fixed Assets55      
Investments In Subsidiaries 5-5     
Net Current Assets Liabilities98 673100 806163 276128 977126 527233 183154 148245 192
Other Creditors 23 88018 08723 78420 6543 01048 6573 143
Other Inventories  97 898     
Other Taxation Social Security Payable  20 63219 35330 62039 73164 75640 009
Ownership Interest In Subsidiary Percent 100      
Prepayments  26 950     
Property Plant Equipment Gross Cost  29 46065 12166 88271 117106 201103 100
Provisions For Liabilities Balance Sheet Subtotal   8 7706 7314 8436 1416 341
Raw Materials Consumables  128 474     
Taxation Social Security Payable  20 631     
Total Additions Including From Business Combinations Property Plant Equipment   35 6621 7614 23535 8692 499
Total Assets Less Current Liabilities 100 811187 076181 965167 223266 086272 904342 659
Total Borrowings  10 254     
Trade Creditors Trade Payables  170 753143 193152 121203 334222 494149 641
Trade Debtors Trade Receivables  30 27233 62345 23961 705134 48645 598
Work In Progress  10 725     
Finance Lease Liabilities Present Value Total   21 96013 5048 69516 1357 449
Accumulated Amortisation Impairment Intangible Assets      7 23014 459
Amounts Owed To Group Undertakings     60 00060 00075 419
Disposals Decrease In Depreciation Impairment Property Plant Equipment       583
Disposals Property Plant Equipment      7855 600
Increase From Amortisation Charge For Year Intangible Assets      7 2307 229
Intangible Assets      65 06557 836
Intangible Assets Gross Cost      72 295 
Total Additions Including From Business Combinations Intangible Assets      72 295 
Creditors Due Within One Year35 10525 138      
Number Shares Allotted100 010100 010      
Par Value Share 1      
Percentage Subsidiary Held 100      
Value Shares Allotted100 010100 010      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 28th, June 2023
Free Download (10 pages)

Company search

Advertisements