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 three 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 4 directors in the the company, namely Rebecca M., Julian W. and Russell T. 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 43 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
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

Rebecca M.

Position: Director

Appointed: 18 December 2023

Julian W.

Position: Director

Appointed: 01 April 2018

Julian W.

Position: Secretary

Appointed: 01 April 2018

Russell T.

Position: Director

Appointed: 05 March 2014

Peter L.

Position: Director

Appointed: 23 August 1992

Lynn C.

Position: Director

Resigned: 31 March 2025

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 2 names. As we established, there is Dick Lovett Automobile Limited from Swindon, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Peter L. This PSC owns 75,01-100% shares.

Dick Lovett Automobile Limited

The Copse Frankland Road, Frankland Road, Swindon, SN5 8YW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02182711
Notified on 10 May 2024
Nature of control: 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 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand2 8063 3475 6714 2603 8533 660 
Current Assets21 82525 53823 77421 11925 99030 15925 657
Debtors6 0648 0305 8794 5507 7257 2757 410
Net Assets Liabilities   7 0468 2838 0457 260
Other Debtors7641 466679482978741860
Property Plant Equipment756668550481652823924
Total Inventories12 95514 16112 22412 30914 412  
Other
Audit Fees Expenses88817181925
Accrued Liabilities Deferred Income1 7706855556881 044743747
Accumulated Depreciation Impairment Property Plant Equipment3 7902 7592 9483 1253 2853 4363 630
Additions Other Than Through Business Combinations Property Plant Equipment 12371 337340300
Administrative Expenses4 3474 4243 8744 0834 8495 3985 648
Amounts Owed By Group Undertakings29504742398199
Amounts Owed To Group Undertakings394247121388526338617
Average Number Employees During Period226230224193195204208
Bank Borrowings Overdrafts      445
Bank Overdrafts      445
Bills Exchange Payable6 8938 0232 7442 8754 2782 5363 184
Corporation Tax Payable83151220297   
Corporation Tax Recoverable    11079288
Cost Sales113 965115 98196 773109 183121 195126 048141 990
Creditors18 17521 01918 12614 55418 33522 87919 218
Current Tax For Period3120432854973951642
Deferred Tax Asset Debtors3726156   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-612109303445
Depreciation Expense Property Plant Equipment253211189177160  
Distribution Costs4 3564 2613 6963 6203 8524 1364 730
Dividends Paid7504004001 5002 0002 0002 000
Dividends Paid On Shares Interim7504004001 5002 0002 0002 000
Further Item Tax Increase Decrease Component Adjusting Items  -3-172323
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 5181 02186648211 39410 84910 304
Government Grant Income  1 089132   
Gross Profit Loss9 69010 3008 22510 54512 810  
Group Tax Relief Received Paid-155-65    -323
Increase From Depreciation Charge For Year Property Plant Equipment 211189 160169197
Interest Income On Bank Deposits638399494010975
Interest Payable Similar Charges Finance Costs145236184122191471632
Net Current Assets Liabilities3 6504 5195 6486 5657 6557 2806 439
Operating Profit Loss9871 6151 8342 9794 157  
Other Creditors213391243686511340222
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 242   183
Other Disposals Property Plant Equipment 1 242  6185
Other Interest Expense145236184122191471632
Other Interest Receivable Similar Income Finance Income638399494010975
Other Operating Income Format1  1 1791374868147
Other Taxation Social Security Payable 141562616140388550
Pension Other Post-employment Benefit Costs Other Pension Costs412524566507522532595
Prepayments Accrued Income302319201279528330385
Profit Loss7251 1811 4112 3483 2371 7621 215
Profit Loss On Ordinary Activities Before Tax9051 4621 7492 9064 0062 3121 625
Property Plant Equipment Gross Cost4 5463 4273 4983 6063 9374 2594 554
Social Security Costs641670616558614  
Staff Costs Employee Benefits Expense7 3497 7447 3936 6277 0017 4468 232
Taxation Including Deferred Taxation Balance Sheet Subtotal    2458103
Tax Expense Credit Applicable Tax Rate172278332552761544406
Tax Increase Decrease Arising From Group Relief Tax Reconciliation      -323
Tax Increase Decrease From Effect Capital Allowances Depreciation7497133
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings1-1     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss     1 
Tax Tax Credit On Profit Or Loss On Ordinary Activities180281338558769550410
Total Assets Less Current Liabilities4 4065 1876 1987 0468 3078 1037 363
Total Borrowings6 8938 0232 7442 8754 2782 5363 629
Total Current Tax Expense Credit186269328  516365
Total Operating Lease Payments866866866866902  
Trade Debtors Trade Receivables4 3396 1694 9373 7416 0706 0445 778
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      22
Turnover Revenue123 655126 281104 998119 728134 005  
Wages Salaries6 2966 5506 2115 5625 8656 2946 937
Company Contributions To Defined Benefit Plans Directors307323844  
Director Remuneration 209202211222236247
Director Remuneration Benefits Including Payments To Third Parties187216234249266275294

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2024
filed on: 22nd, May 2025
Free Download (28 pages)

Company search

Advertisements