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

Dhm Wynchwood LLP STRATFORD-UPON-AVON


Founded in 2011, Dhm Wynchwood LLP, classified under reg no. OC369638 is an active company. Currently registered at Unit 8 Shottery Brook Office Park CV37 9NR, Stratford-upon-avon the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Dhm Wynchwood LLP Address / Contact

Office Address Unit 8 Shottery Brook Office Park
Office Address2 Timothys Bridge Road
Town Stratford-upon-avon
Post code CV37 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC369638
Date of Incorporation Wed, 9th Nov 2011
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Joshua F.

Position: LLP Member

Appointed: 01 October 2023

Harrison F.

Position: LLP Member

Appointed: 01 October 2023

Rhodri E.

Position: LLP Member

Appointed: 01 October 2023

Edward H.

Position: LLP Member

Appointed: 04 September 2018

Lloyd W.

Position: LLP Member

Appointed: 04 September 2018

Hazel T.

Position: LLP Member

Appointed: 04 September 2013

Nigel F.

Position: LLP Designated Member

Appointed: 09 November 2011

Jonathan B.

Position: LLP Designated Member

Appointed: 09 November 2011

Jane L.

Position: LLP Member

Appointed: 01 May 2012

Resigned: 01 May 2014

Allison J.

Position: LLP Member

Appointed: 01 May 2012

Resigned: 01 May 2014

Gordon C.

Position: LLP Member

Appointed: 01 May 2012

Resigned: 01 May 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Nigel F. This PSC has significiant influence or control over the company,.

Nigel F.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand3313 49243 9531773
Current Assets117 068104 84786 60485 161102 535
Debtors117 03591 35542 65185 144102 462
Other Debtors110 49788 60941 60182 69998 723
Property Plant Equipment136 968113 35283 31961 113101 738
Other
Average Number Employees During Period 12101213
Accumulated Depreciation Impairment Property Plant Equipment29 36344 13589 058111 26484 904
Bank Borrowings Overdrafts13 656  5 253 
Creditors85 57069 97940 67417 34156 212
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 602 54 180
Disposals Property Plant Equipment  9 000 67 725
Finance Lease Liabilities Present Value Total85 57069 97940 67417 34156 212
Increase From Depreciation Charge For Year Property Plant Equipment 35 45527 84222 20627 820
Net Current Assets Liabilities46 53955 08957 77050 97849 434
Other Creditors33 53925 1005 5005 50022 236
Property Plant Equipment Gross Cost142 827178 170133 827172 377186 642
Total Additions Including From Business Combinations Property Plant Equipment 11 8393 207 81 990
Total Assets Less Current Liabilities183 507168 441141 089112 091151 172
Trade Creditors Trade Payables 214 96 
Trade Debtors Trade Receivables6 5382 7461 0502 4453 739
Increase Decrease In Property Plant Equipment    81 990

Company filings

Filing category
Accounts Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, December 2023
Free Download (10 pages)

Company search

Advertisements