Docker Joinery Limited CUMBRIA


Founded in 2002, Docker Joinery, classified under reg no. 04562248 is an active company. Currently registered at 1 Pine Close LA9 7SQ, Cumbria the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 2 directors in the the company, namely Miranda K. and Andrew K.. In addition one secretary - Miranda K. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Docker Joinery Limited Address / Contact

Office Address 1 Pine Close
Office Address2 Kendal
Town Cumbria
Post code LA9 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562248
Date of Incorporation Mon, 14th Oct 2002
Industry Joinery installation
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Miranda K.

Position: Director

Appointed: 31 December 2007

Miranda K.

Position: Secretary

Appointed: 23 October 2002

Andrew K.

Position: Director

Appointed: 23 October 2002

Irene H.

Position: Nominee Secretary

Appointed: 14 October 2002

Resigned: 23 October 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 October 2002

Resigned: 23 October 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Andrew K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Miranda K. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Miranda K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-01-312022-01-312023-01-31
Net Worth-20 1931 889           
Balance Sheet
Cash Bank On Hand     19 8593 1687 985  32 30955 9344 595
Current Assets88 907189 141247 926175 451101 78460 79743 88641 97711 09716 45946 02859 24957 072
Debtors8 92725 5978 655144 5276 27224 93833 71828 99211 09716 45913 71931548 677
Net Assets Liabilities     13 9094619 6541813603 69912 78451 639
Other Debtors     2 3973 1323 65510 92515 33413 2243153 348
Property Plant Equipment     22 57728 62226 68323 52618 97015 93532 11526 591
Total Inventories     16 0007 0005 000   3 0003 800
Bank Loans Overdrafts Within One Year1 594            
Cash Bank In Hand25 7084 574 30 92475 51219 859       
Net Assets Liabilities Including Pension Asset Liability-20 1931 88920 93353 61344 94513 909       
Stocks Inventory54 272158 970239 271 20 00016 000       
Tangible Fixed Assets17 04414 35212 60126 78320 36422 577       
Reserves/Capital
Called Up Share Capital101010101010       
Profit Loss Account Reserve-20 2031 87920 92353 60344 93513 899       
Shareholder Funds-20 1931 889           
Other
Accumulated Depreciation Impairment Property Plant Equipment     32 98434 23042 39849 27754 54250 09223 13230 372
Additions Other Than Through Business Combinations Property Plant Equipment      25 2316 2293 7227091 08136 4711 716
Average Number Employees During Period        21222
Bank Overdrafts        2 39114 524   
Corporation Tax Payable     4 2984 2989 4962 9876 61914 1177 49711 286
Creditors     64 95066 73843 93629 97231 46555 23672 47826 972
Finance Lease Liabilities Present Value Total      11 875      
Increase From Depreciation Charge For Year Property Plant Equipment      9 0818 1686 8795 2654 1168 9937 240
Net Current Assets Liabilities-33 658-9 59310 85232 18728 654-4 153-22 852-1 959-18 875-15 006-9 208-13 22930 100
Other Creditors     40 04329 9581 3691 3951 39517 48829 5602 037
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 835   8 56635 953 
Other Disposals Property Plant Equipment      17 940   8 56647 251 
Other Taxation Social Security Payable     5 2765 41213 11012 0342 58013 01811 49473
Property Plant Equipment Gross Cost     55 56162 85269 08172 80373 51266 02755 24756 963
Provisions For Liabilities Balance Sheet Subtotal     4 5155 7245 0704 4703 6043 0286 1025 052
Total Assets Less Current Liabilities-16 6144 75923 45358 97049 01818 4245 77024 7244 6513 9646 72718 88656 691
Trade Creditors Trade Payables     15 33315 19519 96111 1656 34710 61323 92713 576
Trade Debtors Trade Receivables     22 54130 58625 3371721 125495 45 329
Creditors Due Within One Year Total Current Liabilities122 565198 734           
Fixed Assets17 04414 352           
Other Creditors Due Within One Year73 419132 523           
Provisions For Liabilities Charges3 5792 8702 5205 3574 0734 515       
Tangible Fixed Assets Additions 9451 51726 6432 3169 075       
Tangible Fixed Assets Cost Or Valuation37 00537 95039 46748 42048 73655 561       
Tangible Fixed Assets Depreciation19 96123 59826 86621 63728 37232 984       
Tangible Fixed Assets Depreciation Charge For Period 3 637           
Taxation Social Security Due Within One Year11 42721 179           
Trade Creditors Within One Year36 12545 032           
Bank Borrowings Overdrafts Secured  10 600          
Capital Employed 1 88920 93353 61344 94513 909       
Creditors Due Within One Year 198 734237 074143 26473 13064 950       
Number Shares Allotted  10101010       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1010101010       
Tangible Fixed Assets Depreciation Charged In Period  3 2688 2636 7356 738       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   13 492 2 126       
Tangible Fixed Assets Disposals   17 6902 0002 250       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements