Digney Grant Limited


Founded in 2000, Digney Grant, classified under reg no. NI039850 is an active company. Currently registered at 6 Sugar Island BT35 6HT, the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Neil T., Maurice B. and Anthony B. and others. In addition one secretary - Andrew H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Digney Grant Limited Address / Contact

Office Address 6 Sugar Island
Office Address2 Newry
Town
Post code BT35 6HT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI039850
Date of Incorporation Thu, 14th Dec 2000
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Neil T.

Position: Director

Appointed: 22 October 2018

Maurice B.

Position: Director

Appointed: 22 October 2018

Andrew H.

Position: Secretary

Appointed: 15 August 2018

Anthony B.

Position: Director

Appointed: 01 February 2010

Sean G.

Position: Director

Appointed: 01 January 2001

Michael B.

Position: Director

Appointed: 19 November 2018

Resigned: 03 June 2019

Sean G.

Position: Secretary

Appointed: 01 January 2015

Resigned: 15 August 2018

Paul G.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2020

Damien D.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2017

Paul D.

Position: Secretary

Appointed: 14 December 2000

Resigned: 01 January 2015

Paul D.

Position: Director

Appointed: 14 December 2000

Resigned: 01 January 2015

Margaret D.

Position: Director

Appointed: 14 December 2000

Resigned: 01 January 2001

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Abbey Bond Lovis Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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. Another one in the PSC register is Paul G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sean G., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Abbey Bond Lovis Limited

2nd Floor, 50 Fenchurch Street, London, EC3M 3JY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00599387
Notified on 15 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul G.

Notified on 31 January 2018
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Sean G.

Notified on 31 January 2018
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony B.

Notified on 31 January 2018
Ceased on 15 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand  515 989724 244636 117
Current Assets786 2901 003 528807 7471 094 246957 024
Debtors165 122211 592291 758370 002320 907
Net Assets Liabilities  554 972749 320321 819
Other Debtors  2 1892 18925 536
Property Plant Equipment  31 39649 96743 525
Cash Bank In Hand621 168791 936515 989  
Intangible Fixed Assets486 604417 090347 576  
Net Assets Liabilities Including Pension Asset Liability1 034 9071 117 978810 791  
Tangible Fixed Assets36 60936 93731 396  
Reserves/Capital
Called Up Share Capital1 1881 188950  
Profit Loss Account Reserve966 0501 049 121741 934  
Other
Accumulated Amortisation Impairment Intangible Assets  843 091912 605982 119
Accumulated Depreciation Impairment Property Plant Equipment  86 49289 13196 665
Additions Other Than Through Business Combinations Property Plant Equipment   28 5641 092
Average Number Employees During Period  161616
Bank Borrowings  214 950172 400296 350
Bank Overdrafts   22 200174 200
Corporation Tax Payable  121 940123 656132 240
Creditors  665 107772 041891 128
Fixed Assets1 027 031963 845888 790677 029631 573
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    238
Increase From Amortisation Charge For Year Intangible Assets   69 51469 514
Increase From Depreciation Charge For Year Property Plant Equipment   6 1547 534
Intangible Assets  347 576278 062208 548
Intangible Assets Gross Cost  991 071991 0711 190 667
Investments Fixed Assets503 818509 818509 818349 000379 500
Net Current Assets Liabilities274 720398 449142 641322 20565 896
Other Creditors  5 64812 88710 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 515 
Other Disposals Property Plant Equipment   7 354 
Property Plant Equipment Gross Cost  117 888139 098140 190
Provisions For Liabilities Balance Sheet Subtotal  67 69077 51479 302
Total Assets Less Current Liabilities1 301 7511 362 2941 031 431999 234697 469
Trade Creditors Trade Payables  537 519613 298573 938
Trade Debtors Trade Receivables  289 569367 813295 371
Amount Specific Advance Or Credit Directors  120-21317 654
Capital Employed1 034 9071 117 978810 791  
Capital Redemption Reserve  238  
Creditors Due After One Year259 350237 150214 950  
Creditors Due Within One Year511 570605 079665 106  
Intangible Fixed Assets Aggregate Amortisation Impairment704 063773 577843 091  
Intangible Fixed Assets Amortisation Charged In Period 69 51469 514  
Intangible Fixed Assets Cost Or Valuation1 190 6671 190 6671 190 667  
Number Shares Allotted 1 2501 000  
Par Value Share 11  
Provisions For Liabilities Charges7 4917 1665 690  
Share Capital Allotted Called Up Paid1 1881 188950  
Share Premium Account67 66967 66967 669  
Tangible Fixed Assets Additions 8 559   
Tangible Fixed Assets Cost Or Valuation113 520117 887117 887  
Tangible Fixed Assets Depreciation76 91180 95086 491  
Tangible Fixed Assets Depreciation Charged In Period 6 3715 541  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 332   
Tangible Fixed Assets Disposals 4 192   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (38 pages)

Company search

Advertisements