Dick Lovett (bristol) Limited SWINDON


Dick Lovett (bristol) started in year 1982 as Private Limited Company with registration number 01683232. The Dick Lovett (bristol) company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Swindon at The Copse Frankland Road. Postal code: SN5 8YW.

At present there are 5 directors in the the company, namely Lynn C., Rebecca M. and Julian W. and others. In addition one secretary - Julian W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the company until 31 March 2018.

Dick Lovett (bristol) Limited Address / Contact

Office Address The Copse Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683232
Date of Incorporation Wed, 1st Dec 1982
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Lynn C.

Position: Director

Resigned:

Rebecca M.

Position: Director

Appointed: 18 December 2023

Julian W.

Position: Secretary

Appointed: 01 April 2018

Julian W.

Position: Director

Appointed: 01 April 2018

Russell T.

Position: Director

Appointed: 05 March 2014

Peter L.

Position: Director

Appointed: 23 August 1992

John M.

Position: Secretary

Appointed: 19 June 2000

Resigned: 31 March 2018

John M.

Position: Director

Appointed: 19 June 2000

Resigned: 31 March 2018

Caroline L.

Position: Director

Appointed: 23 August 1992

Resigned: 01 January 2000

Paul F.

Position: Director

Appointed: 23 August 1992

Resigned: 30 August 1996

Ronald F.

Position: Director

Appointed: 23 August 1992

Resigned: 31 December 1992

Derek M.

Position: Director

Appointed: 23 August 1992

Resigned: 30 June 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Peter L. This PSC and has 75,01-100% shares.

Peter L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 8063 3475 6714 2603 853
Current Assets21 82525 53823 77421 11925 990
Debtors6 0648 0305 8794 5507 725
Net Assets Liabilities   7 0468 283
Other Debtors7641 466679482978
Property Plant Equipment756668550481652
Total Inventories12 95514 16112 22412 30914 412
Other
Audit Fees Expenses8881718
Accrued Liabilities Deferred Income1 7706855556881 044
Accumulated Depreciation Impairment Property Plant Equipment3 7902 7592 9483 1253 285
Additions Other Than Through Business Combinations Property Plant Equipment 12371 337
Administrative Expenses4 3474 4243 8744 0834 849
Amounts Owed By Group Undertakings2950474239
Amounts Owed To Group Undertakings394247121388526
Average Number Employees During Period226230224193195
Bills Exchange Payable6 8938 0232 7442 8754 278
Corporation Tax Payable83151220297 
Corporation Tax Recoverable    110
Cost Sales113 965115 98196 773109 183121 195
Creditors18 17521 01918 12614 55418 335
Current Tax For Period31204328549739
Deferred Tax Asset Debtors3726156 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-61210930
Depreciation Expense Property Plant Equipment253211189177160
Distribution Costs4 3564 2613 6963 6203 852
Dividends Paid7504004001 5002 000
Dividends Paid On Shares Interim7504004001 5002 000
Further Item Tax Increase Decrease Component Adjusting Items  -3-17
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 5181 02186648211 025
Government Grant Income  1 089132 
Gross Profit Loss9 69010 3008 22510 54512 810
Group Tax Relief Received Paid-155-65   
Increase From Depreciation Charge For Year Property Plant Equipment 211189 160
Interest Income On Bank Deposits6383994940
Interest Payable Similar Charges Finance Costs145236184122191
Net Current Assets Liabilities3 6504 5195 6486 5657 655
Operating Profit Loss9871 6151 8342 9794 157
Other Creditors213391243686511
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 242   
Other Disposals Property Plant Equipment 1 242  6
Other Interest Expense145236184122191
Other Interest Receivable Similar Income Finance Income6383994940
Other Operating Income Format1  1 17913748
Other Taxation Social Security Payable 141562616140
Pension Other Post-employment Benefit Costs Other Pension Costs412524566507522
Prepayments Accrued Income302319201279528
Profit Loss7251 1811 4112 3483 237
Profit Loss On Ordinary Activities Before Tax9051 4621 7492 9064 006
Property Plant Equipment Gross Cost4 5463 4273 4983 6063 937
Social Security Costs641670616558614
Staff Costs Employee Benefits Expense7 3497 7447 3936 6277 001
Taxation Including Deferred Taxation Balance Sheet Subtotal    24
Tax Expense Credit Applicable Tax Rate172278332552761
Tax Increase Decrease From Effect Capital Allowances Depreciation74971
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings1-1   
Tax Tax Credit On Profit Or Loss On Ordinary Activities180281338558769
Total Assets Less Current Liabilities4 4065 1876 1987 0468 307
Total Borrowings6 8938 0232 7442 8754 278
Total Current Tax Expense Credit186269328  
Total Operating Lease Payments866866866866902
Trade Debtors Trade Receivables4 3396 1694 9373 7416 070
Turnover Revenue123 655126 281104 998119 728134 005
Wages Salaries6 2966 5506 2115 5625 865
Company Contributions To Defined Benefit Plans Directors307323844
Director Remuneration 209202211222
Director Remuneration Benefits Including Payments To Third Parties187216234249266

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, May 2023
Free Download (30 pages)

Company search

Advertisements