Donnan-smith Limited CHELTENHAM


Donnan-smith started in year 2010 as Private Limited Company with registration number 07203327. The Donnan-smith company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cheltenham at 248 Bath Road. Postal code: GL53 7NB.

The company has 2 directors, namely Elizabeth D., Sarah D.. Of them, Elizabeth D., Sarah D. have been with the company the longest, being appointed on 25 March 2010. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Donnan-smith Limited Address / Contact

Office Address 248 Bath Road
Town Cheltenham
Post code GL53 7NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07203327
Date of Incorporation Thu, 25th Mar 2010
Industry Other retail sale of food in specialised stores
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 25 March 2010

Sarah D.

Position: Director

Appointed: 25 March 2010

Alb Secretarial Ltd

Position: Corporate Secretary

Appointed: 25 March 2010

Resigned: 23 July 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Sarah D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Elizabeth D. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah D.

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

Elizabeth D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth20 5035 4404 88311 89921 15818 552      
Balance Sheet
Cash Bank In Hand18 81613 48718 94515 40119 70932 032      
Cash Bank On Hand     32 03234 79551 60040 81885 56364 36768 552
Current Assets34 93330 10638 28929 53434 38351 32253 74971 69464 279108 07990 473102 004
Debtors2 4013 7354 5011 3838061 3161 3361 9512 3202 1023 5608 428
Intangible Fixed Assets14 40010 8007 2003 600        
Net Assets Liabilities     18 55218 80825 93715 71719 39221 30580 599
Net Assets Liabilities Including Pension Asset Liability20 5035 4404 88311 89921 15818 552      
Other Debtors     1 3161 3361 9512 3202 1023 5608 428
Property Plant Equipment     39 97336 71942 39441 70527 99342 94682 674
Stocks Inventory13 71612 88414 84312 75013 86817 974      
Tangible Fixed Assets46 19838 21463 17552 00148 69539 973      
Total Inventories     17 97417 61818 14321 14120 41422 54625 024
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve20 5015 4384 88111 89721 15618 550      
Shareholder Funds20 5035 4404 88311 89921 15818 552      
Other
Accrued Liabilities     1 1363 9204 9404 7526 098  
Accumulated Amortisation Impairment Intangible Assets     18 00018 00018 00018 00018 00018 000 
Accumulated Depreciation Impairment Property Plant Equipment     82 96094 081105 182112 072118 94997 562108 957
Average Number Employees During Period     10121616181515
Corporation Tax Payable     15 52114 37315 25412 27715 196  
Creditors     64 74864 68380 0965 149111 361103 95494 465
Creditors Due Within One Year 66 03791 14662 83652 18164 748      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 7342 45435 7023 078
Disposals Property Plant Equipment        8 49710 70743 79117 733
Finance Lease Liabilities Present Value Total        5 149   
Fixed Assets60 59849 01470 37555 60148 69539 97336 71942 39441 70527 99342 94682 674
Future Minimum Lease Payments Under Non-cancellable Operating Leases     85 00063 75042 50021 25021 25029 71721 250
Increase From Depreciation Charge For Year Property Plant Equipment      11 12111 10112 6249 33114 31514 473
Intangible Assets Gross Cost     18 00018 00018 00018 00018 00018 000 
Intangible Fixed Assets Aggregate Amortisation Impairment3 6007 20010 80014 40018 000       
Intangible Fixed Assets Amortisation Charged In Period 3 6003 6003 6003 600       
Intangible Fixed Assets Cost Or Valuation18 00018 00018 00018 00018 000       
Net Current Assets Liabilities-40 095-35 931-52 857-33 302-17 798-13 426-10 934-8 402-12 915-3 282-13 4817 539
Number Shares Allotted  1111      
Other Taxation Social Security Payable      2 0281 9762 15018 06321 33926 712
Par Value Share  1111      
Property Plant Equipment Gross Cost     122 933130 800147 576153 777146 942140 508191 631
Provisions For Liabilities Balance Sheet Subtotal     7 9956 9778 0557 9245 3198 1609 614
Provisions For Liabilities Charges07 64312 63510 4009 7397 995      
Share Capital Allotted Called Up Paid 21111      
Tangible Fixed Assets Additions 4 30236 6355 20511 8794 004      
Tangible Fixed Assets Cost Or Valuation61 05865 210101 845107 050118 929122 933      
Tangible Fixed Assets Depreciation14 86026 99638 67055 04970 23482 960      
Tangible Fixed Assets Depreciation Charged In Period  11 67416 37915 18512 726      
Total Additions Including From Business Combinations Property Plant Equipment      7 86716 77614 6983 87237 35768 856
Total Assets Less Current Liabilities20 50313 08317 51822 29930 89726 54725 78533 99228 79024 71129 46590 213
Trade Creditors Trade Payables     46 78141 71552 24450 38481 19869 42554 117
Other Creditors         12 10013 19013 636
Creditors Due Within One Year Total Current Liabilities75 02866 037          
Tangible Fixed Assets Depreciation Charge For Period 12 139          
Tangible Fixed Assets Depreciation Disposals -3          
Tangible Fixed Assets Disposals -150          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control March 15, 2024
filed on: 25th, March 2024
Free Download (2 pages)

Company search