Dinsdale Risk Management Limited MIDDLESBROUGH


Dinsdale Risk Management started in year 2003 as Private Limited Company with registration number 04658927. The Dinsdale Risk Management company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Middlesbrough at C/o Av Dawson Ltd The Staiths, Port Of Middlesbrough. Postal code: TS2 1LE. Since 4th March 2003 Dinsdale Risk Management Limited is no longer carrying the name Guideinput.

The firm has 2 directors, namely Gary D., Jonathan W.. Of them, Gary D., Jonathan W. have been with the company the longest, being appointed on 3 March 2003. As of 29 March 2024, there was 1 ex secretary - Richard W.. There were no ex directors.

Dinsdale Risk Management Limited Address / Contact

Office Address C/o Av Dawson Ltd The Staiths, Port Of Middlesbrough
Office Address2 Depot Road
Town Middlesbrough
Post code TS2 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04658927
Date of Incorporation Thu, 6th Feb 2003
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Gary D.

Position: Director

Appointed: 03 March 2003

Jonathan W.

Position: Director

Appointed: 03 March 2003

Richard W.

Position: Secretary

Appointed: 03 March 2003

Resigned: 31 March 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2003

Resigned: 03 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 February 2003

Resigned: 03 March 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Gary D. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan W. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary D.

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

Jonathan W.

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

Company previous names

Guideinput March 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth32 57847 04244 59636 128      
Balance Sheet
Cash Bank In Hand15 59128 49327 20827 805      
Cash Bank On Hand   27 80519 97428 31533 10546 77861 10449 816
Current Assets43 16759 65857 29348 57744 22347 05458 77162 08570 17262 086
Debtors27 57631 16530 08520 77224 24918 73925 66615 3079 06812 270
Other Debtors     6 4416 4417 857 35
Property Plant Equipment   337337157  1 153351
Tangible Fixed Assets135689517337      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve31 57846 04243 59635 128      
Shareholder Funds32 57847 04244 59636 128      
Other
Accrued Liabilities Deferred Income   7508151 0491 5001 5004 6073 449
Accumulated Depreciation Impairment Property Plant Equipment   2 6492 6492 8292 9862 9863 4364 238
Average Number Employees During Period   1111111
Corporation Tax Payable   3 5536 0543 737    
Creditors   12 78622 1039 00513 48623 33820 37317 694
Creditors Due Within One Year10 72413 30513 21412 786      
Increase From Depreciation Charge For Year Property Plant Equipment     180157 450802
Net Current Assets Liabilities32 44346 35344 07935 79122 12038 04945 28538 74749 79944 392
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   1 03810 171     
Other Taxation Social Security Payable   7 1664 6937 47510 5656 05414 91711 727
Par Value Share 111111111
Prepayments Accrued Income   1 0001 0001 0001 0001 0001 0001 365
Property Plant Equipment Gross Cost   2 9862 9862 9862 9862 9864 589 
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 689        
Tangible Fixed Assets Cost Or Valuation2 2972 9862 986       
Tangible Fixed Assets Depreciation2 1622 2972 4692 649      
Tangible Fixed Assets Depreciation Charged In Period 135172180      
Total Assets Less Current Liabilities32 57847 04244 59636 12822 45738 20645 28538 74750 95244 743
Trade Creditors Trade Payables   2793704811 42110 9958492 518
Trade Debtors Trade Receivables   19 77223 24911 29818 2256 4508 06810 870
Total Additions Including From Business Combinations Property Plant Equipment        1 603 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Current accounting period extended from 31st July 2023 to 30th November 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search