Doity Engineering Limited ROCHDALE,


Doity Engineering started in year 1956 as Private Limited Company with registration number 00565907. The Doity Engineering company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Rochdale, at Rugby Road Industrial Estate. Postal code: OL12 0EP.

The company has 3 directors, namely Dean C., Richard K. and Alan K.. Of them, Alan K. has been with the company the longest, being appointed on 6 March 1992 and Dean C. has been with the company for the least time - from 1 January 2019. 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 - Sylvia M. who worked with the the company until 31 December 2018.

This company operates within the OL12 0EP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0261320 . It is located at Rugby Road Industrial Estate, Rochdale with a total of 1 cars.

Doity Engineering Limited Address / Contact

Office Address Rugby Road Industrial Estate
Office Address2 Rugby Road,
Town Rochdale,
Post code OL12 0EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00565907
Date of Incorporation Wed, 9th May 1956
Industry Manufacture of lifting and handling equipment
End of financial Year 30th June
Company age 68 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Dean C.

Position: Director

Appointed: 01 January 2019

Richard K.

Position: Director

Appointed: 01 July 2008

Alan K.

Position: Director

Appointed: 06 March 1992

Sylvia M.

Position: Secretary

Resigned: 31 December 2018

Catherine B.

Position: Secretary

Appointed: 01 January 2019

Resigned: 13 June 2022

Trevor W.

Position: Director

Appointed: 01 July 1996

Resigned: 30 January 2009

James B.

Position: Director

Appointed: 18 February 1993

Resigned: 30 June 1999

Robin C.

Position: Director

Appointed: 06 March 1992

Resigned: 30 June 2013

John L.

Position: Director

Appointed: 06 March 1992

Resigned: 17 April 1992

Douglas K.

Position: Director

Appointed: 06 March 1992

Resigned: 30 June 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Richard K. The abovementioned PSC and has 25-50% shares.

Richard K.

Notified on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand143 216144 27197 725169 87797 85469 716
Current Assets331 855282 702280 640377 821396 124231 153
Debtors71 75437 76073 33287 113126 97934 481
Net Assets Liabilities438 413463 088444 796447 277473 493453 149
Other Debtors10 29012 75821 65015 2277 84710 545
Property Plant Equipment414 050411 249426 961420 831416 030 
Total Inventories116 885100 671109 583120 831171 291126 956
Other
Accumulated Depreciation Impairment Property Plant Equipment101 085103 88691 00897 13819 747105 600
Additions Other Than Through Business Combinations Property Plant Equipment  20 825   
Amounts Owed To Other Related Parties Other Than Directors   3 333  
Average Number Employees During Period111199910
Corporation Tax Payable15 04022 952 10 5973 471 
Creditors294 572217 943249 885291 78837 500146 885
Depreciation Rate Used For Property Plant Equipment 15151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 789   
Disposals Property Plant Equipment  17 991   
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 14322 04032 77924 52116 262 
Increase From Depreciation Charge For Year Property Plant Equipment 2 8011 9116 1304 801517
Net Current Assets Liabilities37 28364 75930 75586 033110 92984 268
Other Creditors166 281151 326157 134176 670142 29896 376
Other Taxation Social Security Payable22 52012 6835 37718 12232 80210 264
Property Plant Equipment Gross Cost 515 135517 969517 96985 644 
Taxation Including Deferred Taxation Balance Sheet Subtotal12 92012 92012 92012 92015 966 
Total Assets Less Current Liabilities451 333476 008457 716506 864526 959496 637
Total Borrowings   3 33310 000 
Trade Creditors Trade Payables90 73130 98287 37483 066100 09530 434
Trade Debtors Trade Receivables61 46425 00251 68271 886119 13223 936
Advances Credits Directors88 25883 66080 78995 74062 405 
Advances Credits Made In Period Directors7 0504 5982 87114 95133 335 
Bank Borrowings Overdrafts    10 0009 811
Provisions For Liabilities Balance Sheet Subtotal    15 96615 270

Transport Operator Data

Rugby Road Industrial Estate
City Rochdale
Post code OL12 0EP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 4th, January 2024
Free Download (10 pages)

Company search

Advertisements