Dh Eggs Ltd LANCASTER


Founded in 2016, Dh Eggs, classified under reg no. 10513828 is an active company. Currently registered at Dalton House LA1 1WD, Lancaster the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Barbara G., Mark G.. Of them, Barbara G., Mark G. have been with the company the longest, being appointed on 7 December 2016. As of 2 May 2024, there was 1 ex director - John G.. There were no ex secretaries.

Dh Eggs Ltd Address / Contact

Office Address Dalton House
Office Address2 9 Dalton Square
Town Lancaster
Post code LA1 1WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10513828
Date of Incorporation Wed, 7th Dec 2016
Industry Raising of poultry
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Barbara G.

Position: Director

Appointed: 07 December 2016

Mark G.

Position: Director

Appointed: 07 December 2016

John G.

Position: Director

Appointed: 07 December 2016

Resigned: 28 June 2023

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is John G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Barbara G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 29 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Barbara G.

Notified on 7 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark G.

Notified on 7 December 2016
Nature of control: 25-50% voting rights
25-50% shares

John G.

Notified on 7 December 2016
Ceased on 28 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets92 836209 23149 596127 487160 143230 873
Debtors  46 95675 58768 224106 693
Net Assets Liabilities-780-54 991-74 336-52 239-73 694-82 540
Other Debtors  18 1174 2565 39211 806
Total Inventories  2 64051 90091 919124 180
Property Plant Equipment  1 088 439990 651906 757 
Other
Accumulated Depreciation Impairment Property Plant Equipment  219 261336 701440 697133 717
Bank Borrowings Overdrafts  971 956928 038851 801232 393
Creditors558 0001 037 141971 956928 038851 801341 193
Fixed Assets636 3741 178 0451 088 439   
Increase From Depreciation Charge For Year Property Plant Equipment   117 440103 99671 487
Net Current Assets Liabilities-637 154-195 895-200 142-113 956-127 500-110 320
Other Creditors  29 96914 4516 4064 753
Property Plant Equipment Gross Cost  1 307 7001 327 3521 347 4541 435 512
Provisions For Liabilities Balance Sheet Subtotal   8961 1504 499
Total Additions Including From Business Combinations Property Plant Equipment   19 65220 10245 000
Total Assets Less Current Liabilities-780982 150897 620876 695779 257780 955
Trade Creditors Trade Payables  17 10232 30948 034104 047
Trade Debtors Trade Receivables  28 83971 33162 83294 887

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thursday 7th December 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements