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

D.h.j. Weisters Limited DARWEN


Founded in 1984, D.h.j. Weisters, classified under reg no. 01820092 is an active company. Currently registered at D H J Weisters Ltd Anchor Mill BB3 0AQ, Darwen the company has been in the business for fourty years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely James W. and Duncan W.. In addition one secretary - Pamela M. - is with the firm. At the moment 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.

D.h.j. Weisters Limited Address / Contact

Office Address D H J Weisters Ltd Anchor Mill
Office Address2 Moss Fold Road
Town Darwen
Post code BB3 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01820092
Date of Incorporation Tue, 29th May 1984
Industry Weaving of textiles
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

James W.

Position: Director

Appointed: 17 April 2009

Pamela M.

Position: Secretary

Appointed: 17 April 2009

Duncan W.

Position: Director

Appointed: 02 April 2001

Janet W.

Position: Secretary

Resigned: 02 April 2001

Natalie W.

Position: Secretary

Appointed: 12 December 2006

Resigned: 11 April 2009

Natalie W.

Position: Director

Appointed: 22 November 2004

Resigned: 11 April 2009

Maureen A.

Position: Secretary

Appointed: 02 April 2001

Resigned: 12 December 2006

Janet W.

Position: Director

Appointed: 20 November 1991

Resigned: 04 May 2007

James W.

Position: Director

Appointed: 20 November 1991

Resigned: 02 April 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Duncan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Duncan W.

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

James W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand309 919823 012481 260691 111
Current Assets1 519 9712 096 4982 280 3152 607 559
Debtors502 110458 222688 144653 823
Net Assets Liabilities1 758 5282 192 9321 820 2932 076 983
Other Debtors55 08167 062113 89555 442
Property Plant Equipment803 802730 755649 292543 606
Total Inventories706 860814 8181 110 9111 262 625
Other
Accrued Liabilities  105 313124 845
Accumulated Amortisation Impairment Intangible Assets 112 439112 439113 172
Accumulated Depreciation Impairment Property Plant Equipment2 077 7562 214 0702 342 1032 451 422
Additions Other Than Through Business Combinations Intangible Assets   8 000
Additions Other Than Through Business Combinations Property Plant Equipment 63 267 23 633
Average Number Employees During Period60585860
Bank Borrowings Overdrafts 6 667  
Creditors377 334426 08232 68122 747
Current Asset Investments1 082446  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 894
Disposals Property Plant Equipment   -20 000
Financial Liabilities  32 68122 747
Fixed Assets  649 292550 873
Increase From Amortisation Charge For Year Intangible Assets   733
Increase From Depreciation Charge For Year Property Plant Equipment 136 314 111 213
Intangible Assets   7 267
Intangible Assets Gross Cost 112 439112 439120 439
Net Current Assets Liabilities1 142 6371 670 4161 332 7231 655 315
Other Creditors214 469142 198359 85819 078
Other Inventories  1 110 9111 262 625
Other Taxation Social Security Payable115 389219 345  
Prepayments  23 74724 464
Property Plant Equipment Gross Cost2 881 5582 944 8252 991 3952 995 028
Provisions For Liabilities Balance Sheet Subtotal  129 041106 458
Taxation Including Deferred Taxation Balance Sheet Subtotal122 127112 950  
Taxation Social Security Payable  347 213350 862
Total Assets Less Current Liabilities1 946 4392 401 1711 982 0152 206 188
Total Borrowings  9 340 
Trade Creditors Trade Payables47 47657 872125 868457 459
Trade Debtors Trade Receivables447 029391 160550 502573 917

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 3rd, February 2023
Free Download (11 pages)

Company search

Advertisements