Didsbury Engineering Co.limited WILMSLOW


Didsbury Engineering started in year 1941 as Private Limited Company with registration number 00371191. The Didsbury Engineering company has been functioning successfully for eighty three years now and its status is active. The firm's office is based in Wilmslow at Unit 1B Lower Meadow Road, Brooke Park. Postal code: SK9 3LP.

The firm has 2 directors, namely Martin L., Tom G.. Of them, Martin L., Tom G. have been with the company the longest, being appointed on 3 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Didsbury Engineering Co.limited Address / Contact

Office Address Unit 1B Lower Meadow Road, Brooke Park
Office Address2 Handforth
Town Wilmslow
Post code SK9 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00371191
Date of Incorporation Thu, 11th Dec 1941
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 83 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Martin L.

Position: Director

Appointed: 03 March 2023

Tom G.

Position: Director

Appointed: 03 March 2023

Nicholas S.

Position: Director

Appointed: 04 July 2016

Resigned: 03 March 2023

Nicholas H.

Position: Director

Appointed: 04 July 2016

Resigned: 03 March 2023

Gary H.

Position: Director

Appointed: 04 July 2016

Resigned: 03 March 2023

John B.

Position: Secretary

Appointed: 04 July 2016

Resigned: 30 July 2021

Michael B.

Position: Director

Appointed: 13 February 2001

Resigned: 04 July 2016

John C.

Position: Secretary

Appointed: 14 March 1994

Resigned: 04 July 2016

John C.

Position: Director

Appointed: 14 March 1994

Resigned: 04 July 2016

Rodney D.

Position: Director

Appointed: 04 September 1991

Resigned: 01 January 2003

Ralph H.

Position: Director

Appointed: 04 September 1991

Resigned: 01 September 1993

Keith R.

Position: Director

Appointed: 04 September 1991

Resigned: 29 January 2001

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Lifco Ab from Skelleftea, Sweden. This PSC is classified as "an aktiebolag", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Hbs Electronics (Holdings) Limited that entered Sudbury, United Kingdom as the address. This PSC has a legal form of "a 04853000", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Didsbury Ventures Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Lifco Ab

Box 730 931 27, Skelleftea, Sweden

Legal authority Laws Of Sweden
Legal form Aktiebolag
Country registered Sweden
Place registered Bolagsverket
Registration number 556465-3185
Notified on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hbs Electronics (Holdings) Limited

Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW, United Kingdom

Legal authority England And Wales
Legal form 04853000
Country registered England And Wales
Place registered England And Wales
Registration number 08780150
Notified on 30 June 2018
Ceased on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Didsbury Ventures Limited

Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, CO10 2YW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04783710
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 525 022621 9422 378 129945 0572 032 9731 866 1492 649 3302 335 479
Current Assets5 157 2616 185 5238 888 58810 354 68111 544 67713 452 21813 635 66014 899 479
Debtors2 966 5014 637 4255 878 2338 808 9028 994 26310 851 84610 289 99912 014 401
Net Assets Liabilities4 448 1315 462 9577 766 0319 651 89810 535 40412 127 80712 750 61014 383 850
Other Debtors115 2062 072 5813 379 6275 823 3755 935 641810 949891 274 
Property Plant Equipment57 56050 42158 28948 62740 405128 179107 605138 625
Total Inventories665 738926 156632 226600 722517 441988 129696 331549 599
Other
Accumulated Amortisation Impairment Intangible Assets45 49145 49145 49145 49145 49145 49155 47277 414
Accumulated Depreciation Impairment Property Plant Equipment345 075363 056376 888388 524400 759446 799480 881518 547
Amounts Owed By Group Undertakings1 076 0001 076 0001 076 0001 076 0001 076 0001 076 0007 822 994 
Amounts Owed To Group Undertakings144 587140 585140 585140 585250 985232 585250 985 
Average Number Employees During Period3534333030303030
Creditors760 597764 6521 170 924743 5961 043 8101 429 7191 015 948861 560
Disposals Property Plant Equipment    93   
Fixed Assets57 56050 42158 28948 62740 405128 179150 127379 276
Increase From Depreciation Charge For Year Property Plant Equipment 17 98113 83211 63612 23546 04034 08237 666
Intangible Assets Gross Cost45 49145 49145 49145 49145 49145 49197 994318 065
Net Current Assets Liabilities4 396 6645 420 8717 717 6649 611 08510 500 86712 022 49912 619 71214 037 919
Other Creditors125 840175 992239 543116 742217 080527 957402 261 
Other Taxation Social Security Payable78 620132 391534 672360 660141 58061 69670 507 
Property Plant Equipment Gross Cost402 635413 477435 177437 151441 164574 978588 486657 172
Provisions For Liabilities Balance Sheet Subtotal6 0938 3359 9227 8145 86822 87119 22933 345
Total Additions Including From Business Combinations Property Plant Equipment 10 84221 7001 9744 106133 81413 50868 686
Total Assets Less Current Liabilities4 454 2245 471 2927 775 9539 659 71210 541 27212 150 67812 769 83914 417 195
Trade Creditors Trade Payables411 550315 684256 124125 609434 165607 481292 195 
Trade Debtors Trade Receivables1 775 2951 488 8441 422 6061 909 5271 982 6222 039 8971 575 731 
Increase From Amortisation Charge For Year Intangible Assets      9 98121 942
Intangible Assets      42 522240 651
Total Additions Including From Business Combinations Intangible Assets      52 503220 071

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sun, 31st Dec 2023
filed on: 6th, March 2023
Free Download (1 page)

Company search