Diss Ironworks Limited DISS


Founded in 2003, Diss Ironworks, classified under reg no. 04875898 is an active company. Currently registered at 7 St. Nicholas Street IP22 4LB, Diss the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Hannah H. and Matthew H.. In addition one secretary - Matthew H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann H. who worked with the the company until 30 November 2012.

Diss Ironworks Limited Address / Contact

Office Address 7 St. Nicholas Street
Town Diss
Post code IP22 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04875898
Date of Incorporation Fri, 22nd Aug 2003
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Hannah H.

Position: Director

Appointed: 04 March 2016

Matthew H.

Position: Director

Appointed: 30 November 2012

Matthew H.

Position: Secretary

Appointed: 30 November 2012

Peter H.

Position: Director

Appointed: 22 August 2003

Resigned: 30 November 2012

Ann H.

Position: Secretary

Appointed: 22 August 2003

Resigned: 30 November 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2003

Resigned: 22 August 2003

Ann H.

Position: Director

Appointed: 22 August 2003

Resigned: 30 November 2012

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Matthew H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Hannah H. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hannah H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth107 044116 553       
Balance Sheet
Cash Bank In Hand121 28247 133       
Current Assets233 213255 693251 260258 723300 556321 297520 331476 788586 485
Debtors42 491138 248  110 13794 408124 497159 910161 003
Cash Bank On Hand    117 795132 440251 385187 878282 482
Net Assets Liabilities 117 410102 15496 510107 72872 03947 59090 49024 347
Other Debtors    63 87260 71459 87459 578150 569
Property Plant Equipment    42 49334 66628 37789 54775 268
Total Inventories    72 62494 449144 449129 000143 000
Stocks Inventory69 44071 705       
Tangible Fixed Assets11 1429 284       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve106 944116 453       
Shareholder Funds107 044116 553       
Other
Capital Redemption Reserve5050       
Creditors Due Within One Year136 441148 962       
Deferred Tax Liability870855       
Net Assets Liability Excluding Pension Asset Liability107 044116 553       
Net Current Assets Liabilities96 772109 67195 64293 91883 37076 431117 455108 99927 207
Number Shares Allotted 50       
Accrued Liabilities    1 5001 5001 3801 3981 413
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 545-1 545-4 167-1 500    
Accumulated Depreciation Impairment Property Plant Equipment    41 73551 85859 94974 83095 601
Additions Other Than Through Business Combinations Property Plant Equipment     2 2961 80276 0516 492
Amount Specific Bank Loan     49 31432 90215 42661 118
Average Number Employees During Period   334556
Bank Borrowings     32 90293 20461 11444 451
Bank Overdrafts      15 15222 99522 794
Creditors 147 417156 714165 95710 58632 90293 20491 33163 336
Finance Lease Liabilities Present Value Total    12 00011 293 30 21718 885
Fixed Assets 9 2848 0576 75942 493    
Increase From Depreciation Charge For Year Property Plant Equipment     10 1238 09114 88120 771
Number Shares Issued Fully Paid    5050505050
Other Creditors    1 1626 9317 5569 75726 908
Other Inventories    72 62494 449144 449129 000143 000
Other Remaining Borrowings    2 8202 8202 8202 8202 820
Par Value Share 1   1111
Prepayments    1 3661 3652 6463 4793 353
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3951 0961 1521 366    
Property Plant Equipment Gross Cost    84 22886 52488 326164 377170 869
Provisions For Liabilities Balance Sheet Subtotal    7 5496 1565 03816 72514 792
Taxation Social Security Payable    16 37718 61827 82153 16640 993
Total Assets Less Current Liabilities107 914117 408103 699100 677127 362111 097145 832198 546102 475
Total Borrowings    10 58632 90293 20491 33163 336
Trade Creditors Trade Payables    183 327187 292314 004234 230436 352
Trade Debtors Trade Receivables    44 89932 32961 97796 8537 081
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 136       
Tangible Fixed Assets Cost Or Valuation43 48243 618       
Tangible Fixed Assets Depreciation32 34034 334       
Tangible Fixed Assets Depreciation Charged In Period 1 994       
Amount Specific Advance Or Credit Directors 76 08360 60357 25254 35551 19650 35850 06150 060
Amount Specific Advance Or Credit Made In Period Directors 53 595       
Amount Specific Advance Or Credit Repaid In Period Directors  -15 480-3 351-2 896-3 160-838-296-2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (13 pages)

Company search

Advertisements