Dickies Marine Services Limited GWYNEDD


Dickies Marine Services started in year 2013 as Private Limited Company with registration number 08595763. The Dickies Marine Services company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Gwynedd at Port Penrhyn. Postal code: LL57 4HN. Since 2016-11-15 Dickies Marine Services Limited is no longer carrying the name Dickies International Boat Sales.

The company has one director. Ian W., appointed on 17 August 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Peter D., Evelyn D. and others listed below. There were no ex secretaries.

Dickies Marine Services Limited Address / Contact

Office Address Port Penrhyn
Office Address2 Bangor
Town Gwynedd
Post code LL57 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08595763
Date of Incorporation Wed, 3rd Jul 2013
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Ian W.

Position: Director

Appointed: 17 August 2020

Peter D.

Position: Director

Appointed: 03 July 2013

Resigned: 21 December 2023

Evelyn D.

Position: Director

Appointed: 03 July 2013

Resigned: 26 July 2013

John D.

Position: Director

Appointed: 03 July 2013

Resigned: 26 July 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Ben W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Taleight Limited that put Deganwy, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Peter D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ben W.

Notified on 23 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Taleight Limited

Bron Llan Gannock Park, Deganwy, Conwy, LL31 9PZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 09569042
Notified on 21 December 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter D.

Notified on 6 April 2016
Ceased on 21 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dickies International Boat Sales November 15, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth22 81514 88733 222       
Balance Sheet
Cash Bank In Hand125 58944 42374 276       
Cash Bank On Hand  74 276102 32093 311112 16680 585236 393156 609178 102
Current Assets441 013107 811208 802160 878236 644222 527300 137357 611338 439343 702
Debtors59 85452 133132 52656 558141 333108 361217 551111 218164 330151 100
Net Assets Liabilities  33 22236 43852 85577 41967 947163 704171 071223 898
Net Assets Liabilities Including Pension Asset Liability22 81514 88733 222       
Other Debtors       6 5152 50035 597
Property Plant Equipment  10 8986 2601 62231413 64820 05345 276212 125
Stocks Inventory255 57011 2552 000       
Tangible Fixed Assets22 80615 53610 898       
Total Inventories  2 0002 0002 0002 0002 00110 00017 50014 500
Reserves/Capital
Called Up Share Capital1 4751 4751 475       
Profit Loss Account Reserve21 34013 41231 747       
Shareholder Funds22 81514 88733 222       
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 29216 93021 56823 26824 43426 02928 35733 050
Amounts Recoverable On Contracts  2 1203 2253 2251 8001 80031 00069 00058 800
Average Number Employees During Period   6677777
Bank Borrowings Overdrafts   12  50 0001 002 
Creditors  184 298129 511185 103145 362243 170210 150204 04298 642
Creditors Due Within One Year437 174105 353184 298       
Finance Lease Liabilities Present Value Total         98 642
Increase From Depreciation Charge For Year Property Plant Equipment   4 6384 6381 7001 1661 5952 3284 693
Net Current Assets Liabilities441 013107 81124 50431 36751 54177 16556 967147 461134 397131 392
Number Shares Allotted1 4751 4751 475       
Other Creditors  4 83911 09911 57114 62117 20124 00314 86131 267
Other Taxation Social Security Payable  15 49612 30914 72521 1223 10037 7158 02913 560
Par Value Share111       
Property Plant Equipment Gross Cost  23 19023 19023 19023 58238 08246 08273 633245 175
Provisions For Liabilities Balance Sheet Subtotal  2 1801 189308602 6683 8108 60220 977
Provisions For Liabilities Charges3 8303 1072 180       
Share Capital Allotted Called Up Paid1 4751 4751 475       
Tangible Fixed Assets Cost Or Valuation27 10623 190        
Tangible Fixed Assets Depreciation4 3007 65412 292       
Tangible Fixed Assets Depreciation Charged In Period4 3004 6384 638       
Total Additions Including From Business Combinations Property Plant Equipment     39214 5008 00027 551171 542
Total Assets Less Current Liabilities463 819123 34735 40237 62753 16377 47970 615167 514179 673343 517
Trade Creditors Trade Payables  163 963106 102158 805109 619222 86998 432180 150132 047
Trade Debtors Trade Receivables  130 40653 333138 108106 561215 75173 70392 83056 703
Creditors Due After One Year437 174105 353        
Fixed Assets22 80615 536        
Secured Debts437 174         
Tangible Fixed Assets Additions27 1061 515        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 284        
Tangible Fixed Assets Disposals 5 431        

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2024-01-23
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements