Dispit Limited HULL


Founded in 1964, Dispit, classified under reg no. 00828907 is an active company. Currently registered at Albion House Albion Lane HU10 6TS, Hull the company has been in the business for 60 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. James L., appointed on 13 July 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 10 ex directors - Kurt B., Daniel I. and others listed below. There were no ex secretaries.

Dispit Limited Address / Contact

Office Address Albion House Albion Lane
Office Address2 Willerby
Town Hull
Post code HU10 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00828907
Date of Incorporation Thu, 26th Nov 1964
Industry Remediation activities and other waste management services
End of financial Year 31st December
Company age 60 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 Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

James L.

Position: Director

Appointed: 13 July 2016

Maisie L.

Position: Secretary

Resigned: 22 July 2009

Kurt B.

Position: Director

Appointed: 13 July 2016

Resigned: 16 January 2018

Daniel I.

Position: Director

Appointed: 22 September 2014

Resigned: 13 July 2016

James L.

Position: Director

Appointed: 21 December 1994

Resigned: 31 December 2003

Naomi M.

Position: Director

Appointed: 08 July 1993

Resigned: 31 December 2003

Pamela L.

Position: Director

Appointed: 30 November 1991

Resigned: 01 October 2012

Paul L.

Position: Director

Appointed: 30 November 1991

Resigned: 22 September 2014

Victoria L.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 2003

Maisie L.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 2003

Edward L.

Position: Director

Appointed: 30 November 1991

Resigned: 31 May 1993

David B.

Position: Director

Appointed: 01 January 1991

Resigned: 24 December 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Willerby Holdings Limited from Hull, England. This PSC is categorised as "a limited", 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. Another one in the persons with significant control register is Biowise Limited that put Hull, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Willerby Holdings Limited

Regent's Court Princess Street, Hull, East Yorkshire, HU2 8BA, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07890578
Notified on 25 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Biowise Limited

Albion House Albion Lane, Willerby, Hull, HU10 6TS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England
Registration number 04305295
Notified on 6 April 2016
Ceased on 25 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth503 188484 374506 032       
Balance Sheet
Cash Bank In Hand14 23911 710112 069       
Cash Bank On Hand  112 0693 7359 77010 3902 0191 9615 56437 000
Current Assets28 91340 317139 3069 24212 31912 2292 4443 2376 84097 860
Debtors14 67428 60727 2375 5072 5491 8394251 2761 27660 860
Net Assets Liabilities  506 032411 506404 483   -211 65989 342
Other Debtors  4 7375 5072 5491 8394251 2761 27632 435
Property Plant Equipment  599 943594 889572 242571 455570 668570 500 271 828
Tangible Fixed Assets570 509573 359599 943       
Reserves/Capital
Called Up Share Capital525252       
Profit Loss Account Reserve3 483-15 3316 327       
Shareholder Funds503 188484 374506 032       
Other
Accumulated Depreciation Impairment Property Plant Equipment  114 477120 761110 030110 817111 604111 772682 272718 172
Amounts Owed To Group Undertakings  119 51963 92591 943148 838187 628243 669210 096194 942
Capital Redemption Reserve484848       
Creditors  233 21710 390180 078204 467218 168258 829218 499276 837
Creditors Due Within One Year96 234129 302233 217       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 571    2
Disposals Property Plant Equipment    33 378    2
Finance Lease Liabilities Present Value Total  28 20210 390     28 034
Increase From Depreciation Charge For Year Property Plant Equipment   6 284840787787168 35 902
Net Current Assets Liabilities-67 321-88 985-93 911-172 993-167 759-192 238-215 724-255 592-211 659-178 977
Number Shares Allotted 5252       
Number Shares Issued Fully Paid   52525252525252
Other Creditors  41 74378 54268 64953 69530 54015 1601 34644 452
Other Taxation Social Security Payable  18 40118 04618 046   7 0577 969
Par Value Share 111111111
Profit Loss    -7 023-25 266-24 273-40 036-526 567301 001
Property Plant Equipment Gross Cost  714 420715 650682 272682 272682 272682 272682 272990 000
Revaluation Reserve482 900482 900482 900       
Share Capital Allotted Called Up Paid525252       
Share Premium Account16 70516 70516 705       
Tangible Fixed Assets Additions 57033 378       
Tangible Fixed Assets Cost Or Valuation705 702687 242714 420       
Tangible Fixed Assets Depreciation135 193113 883114 477       
Tangible Fixed Assets Depreciation Charged In Period 2586 793       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 199       
Tangible Fixed Assets Depreciation Increase Decrease From Exchange Adjustments -21 568        
Tangible Fixed Assets Disposals  6 200       
Tangible Fixed Assets Increase Decrease From Exchange Adjustments -21 568        
Total Additions Including From Business Combinations Property Plant Equipment   1 230     307 730
Total Assets Less Current Liabilities503 188484 374506 032421 896404 483379 217354 944314 908-211 65992 851
Trade Creditors Trade Payables  25 35212 8161 4401 9341  1 440
Trade Debtors Trade Receivables  22 500      28 425
Provisions For Liabilities Balance Sheet Subtotal         3 509

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, April 2023
Free Download (9 pages)

Company search

Advertisements