Digby Civils Limited CHEPSTOW


Digby Civils started in year 1992 as Private Limited Company with registration number 02714202. The Digby Civils company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Chepstow at Winslow Barn. Postal code: NP16 6PN. Since Friday 27th March 2020 Digby Civils Limited is no longer carrying the name Digby Plant.

The company has one director. Edward D., appointed on 1 December 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gillian C. who worked with the the company until 31 December 2013.

Digby Civils Limited Address / Contact

Office Address Winslow Barn
Office Address2 Devauden
Town Chepstow
Post code NP16 6PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02714202
Date of Incorporation Wed, 13th May 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Edward D.

Position: Director

Appointed: 01 December 2018

Daniel D.

Position: Director

Appointed: 01 February 2019

Resigned: 12 October 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1992

Resigned: 13 May 1992

Kathleen D.

Position: Director

Appointed: 13 May 1992

Resigned: 15 December 2018

Gillian C.

Position: Secretary

Appointed: 13 May 1992

Resigned: 31 December 2013

Edward D.

Position: Director

Appointed: 13 May 1992

Resigned: 15 December 1992

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Winslow (Devauden) Limited from Devauden, United Kingdom. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edward D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kathleen D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Winslow (Devauden) Limited

Quarry Cottage Rock Road, Devauden, Monmouthshire, NP16 6NU, United Kingdom

Legal authority Uk Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 08136088
Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward D.

Notified on 6 April 2016
Ceased on 24 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathleen D.

Notified on 6 April 2016
Ceased on 15 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Digby Plant March 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth267 024200 13273 35650 194254 537222 795      
Balance Sheet
Cash Bank In Hand70 95559 12634 26425 533189 493190 841      
Cash Bank On Hand     190 841134 30790 771352 768238 913195 546102 135
Current Assets309 120403 305179 969192 958418 743345 146408 891129 361411 009695 291519 910313 989
Debtors238 165344 179145 705139 563201 388126 27790 45038 59058 241184 686282 510191 194
Net Assets Liabilities     222 795346 050166 400408 924584 391514 384408 641
Net Assets Liabilities Including Pension Asset Liability267 024200 13273 35650 194254 537222 795      
Other Debtors     1670761249001 2601 910
Property Plant Equipment     378 701515 106450 641330 975210 605249 962176 763
Stocks Inventory   27 86227 86228 028      
Tangible Fixed Assets300 119190 703129 478105 962371 701378 701      
Total Inventories     28 028184 134  271 69241 85420 660
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve266 024199 13272 35649 194253 537221 795      
Shareholder Funds267 024200 13273 35650 194254 537222 795      
Other
Accrued Liabilities        92804111985
Accrued Liabilities Deferred Income     3 6252 8753 8253 8255 7256 2227 002
Accumulated Depreciation Impairment Property Plant Equipment     202 830265 063321 612282 370192 353170 375165 606
Amounts Owed By Other Related Parties Other Than Directors        53 212167 911222 267178 653
Average Number Employees During Period      778775
Corporation Tax Payable      3 552 6 59747 124  
Corporation Tax Recoverable     592592592    
Creditors     73 121127 25065 96733 65347 15696 20143 611
Creditors Due After One Year48 83915 057 23 96266 75473 121      
Creditors Due Within One Year247 991342 468211 842202 233395 190354 855      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      33 17553 270108 684142 45864 79560 868
Disposals Property Plant Equipment      174 145147 000231 986220 033105 565222 760
Finance Lease Liabilities Present Value Total     73 121127 25065 96733 6531 32360 36817 778
Increase Decrease In Property Plant Equipment      326 25058 50066 178 95 00089 950
Increase From Depreciation Charge For Year Property Plant Equipment      95 408109 81969 44252 44142 81756 099
Loans From Directors     48 41845 67844 71974 58259 35435 77321 647
Loans From Other Related Parties Other Than Directors     93 98585 98585 985    
Net Current Assets Liabilities61 12960 837-31 873-9 27523 553-9 70947 039-157 698164 933402 344353 989243 414
Number Shares Allotted 1 0001 0001 0001 0001 000      
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 0001 000
Other Creditors     323    97 
Other Remaining Borrowings     61 69254 11647 4782 000   
Other Taxation Social Security Payable     8 9268 4354 4519 7568 6064 995977
Par Value Share 11111111111
Property Plant Equipment Gross Cost     581 531780 169772 253613 345402 958420 337342 369
Provisions For Liabilities Balance Sheet Subtotal     73 07688 84560 57653 33130 90240 99615 555
Provisions For Liabilities Charges45 38536 35124 24922 53173 96373 076      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Cost Or Valuation452 328306 023295 897160 888516 579581 531      
Tangible Fixed Assets Depreciation152 209115 320166 41954 926144 878202 830      
Total Additions Including From Business Combinations Property Plant Equipment      372 783139 08473 0789 646122 944144 792
Total Assets Less Current Liabilities361 248251 54097 60596 687395 254368 992562 145292 943495 908662 449651 581467 807
Trade Creditors Trade Payables     62 99869 50639 38730 87575 25691 7217 639
Trade Debtors Trade Receivables     125 66989 15137 3865 02515 87525 25610 287
Value-added Tax Payable     22 16014 7104 43273 01359 581 8 992
Bank Borrowings Overdrafts         4 16710 00010 000
Fixed Assets        330 975260 105297 592224 393
Investments Fixed Assets         49 50047 63047 630
Other Investments Other Than Loans         49 50047 63047 630
Prepayments          452344
Recoverable Value-added Tax          33 275 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, July 2023
Free Download (12 pages)

Company search