Dorset,somerset And Wilts Investment Society Limited(the) SOMERSET


Founded in 1894, Dorset,somerset And Wilts Investment Society (the), classified under reg no. 00040336 is an active company. Currently registered at St. Audrey's BA9 9DR, Somerset the company has been in the business for one hundred and thirty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely John R. and Charles R.. In addition one secretary - Denise H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dorset,somerset And Wilts Investment Society Limited(the) Address / Contact

Office Address St. Audrey's
Office Address2 South Street Wincanton
Town Somerset
Post code BA9 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00040336
Date of Incorporation Fri, 19th Jan 1894
Industry Activities of mortgage finance companies
End of financial Year 31st March
Company age 130 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

John R.

Position: Director

Appointed: 03 January 2018

Denise H.

Position: Secretary

Appointed: 29 June 2001

Charles R.

Position: Director

Appointed: 13 August 1991

Joseph R.

Position: Director

Resigned: 05 January 2018

Michael D.

Position: Secretary

Appointed: 27 May 1993

Resigned: 29 June 2001

Charles R.

Position: Secretary

Appointed: 11 May 1993

Resigned: 26 May 1993

Douglas L.

Position: Director

Appointed: 13 August 1991

Resigned: 14 July 2009

John R.

Position: Director

Appointed: 13 August 1991

Resigned: 27 September 1994

Stephen R.

Position: Director

Appointed: 13 August 1991

Resigned: 17 July 2009

Richard W.

Position: Director

Appointed: 13 August 1991

Resigned: 11 July 2000

David M.

Position: Director

Appointed: 13 August 1991

Resigned: 14 July 1998

John R.

Position: Director

Appointed: 13 August 1991

Resigned: 13 July 2014

Michael D.

Position: Secretary

Appointed: 13 August 1991

Resigned: 11 May 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is John R. This PSC and has 25-50% shares. The second one in the PSC register is Charles R. This PSC has significiant influence or control over the company,.

John R.

Notified on 24 July 2021
Nature of control: 25-50% shares

Charles R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand39 22528 45033 70321 56226 973
Current Assets313 614311 069308 092304 587301 362
Debtors274 389282 619274 389283 025274 389
Other
Accrued Liabilities1 8001 8001 8001 8002 160
Average Number Employees During Period11111
Corporation Tax Payable7102 14
Creditors1 8701 8731 8651 8632 237
Dividends Paid 7 9847 9847 9847 984
Net Current Assets Liabilities311 744309 196306 227302 724299 125
Number Shares Issued Fully Paid 210 112210 112210 112210 112
Other Taxation Social Security Payable6363636363
Par Value Share 1111
Profit Loss 5 4365 0154 4814 385
Total Assets Less Current Liabilities311 744309 196306 227302 724299 125
Trade Debtors Trade Receivables274 389282 619274 389283 025274 389

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 22nd, June 2023
Free Download (7 pages)

Company search

Advertisements