Douglas Brothers Limited LAMPETER


Douglas Brothers started in year 1997 as Private Limited Company with registration number 03316595. The Douglas Brothers company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Lampeter at Factory Yard. Postal code: SA48 8ES.

There is a single director in the firm at the moment - Mark D., appointed on 3 April 2000. In addition, a secretary was appointed - Mark D., appointed on 3 April 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kay D. who worked with the the firm until 3 April 2000.

This company operates within the SA48 8ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1005791 . It is located at Talfedw Factory Yard, Cwmann, Lampeter with a total of 18 carsand 8 trailers.

Douglas Brothers Limited Address / Contact

Office Address Factory Yard
Office Address2 Cwmann
Town Lampeter
Post code SA48 8ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03316595
Date of Incorporation Tue, 11th Feb 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Mark D.

Position: Secretary

Appointed: 03 April 2000

Mark D.

Position: Director

Appointed: 03 April 2000

Carl D.

Position: Director

Appointed: 03 April 2000

Resigned: 07 March 2017

Shane D.

Position: Director

Appointed: 03 April 2000

Resigned: 01 December 2006

Tina H.

Position: Director

Appointed: 03 April 2000

Resigned: 14 January 2004

Jamie D.

Position: Director

Appointed: 03 January 2000

Resigned: 01 December 2006

Kay D.

Position: Director

Appointed: 11 February 1997

Resigned: 03 April 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 1997

Resigned: 11 February 1997

Kay D.

Position: Secretary

Appointed: 11 February 1997

Resigned: 03 April 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1997

Resigned: 11 February 1997

Gordon D.

Position: Director

Appointed: 11 February 1997

Resigned: 03 April 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Factory Yard Cwmann Limited from Lampeter, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Factory Yard Cwmann Limited

Factory Yard Cwmann, Lampeter, Ceredigion, SA48 8ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3898139
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 Worth728 995746 820       
Balance Sheet
Cash Bank On Hand 645 763373 276401 985511 316375 355377 932520 836476 592
Current Assets653 441737 1011 085 9551 031 611889 571751 912573 561668 008591 550
Debtors173 01691 338712 679629 626378 255376 557195 629147 172114 958
Net Assets Liabilities  649 772652 996618 704562 048459 366434 681313 420
Other Debtors 20 77930 444114 149107 185217 246163 457115 629102 643
Property Plant Equipment 510 002485 855534 566497 683472 115423 247406 719445 520
Cash Bank In Hand480 425645 763       
Tangible Fixed Assets529 427510 002       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve728 945746 770       
Shareholder Funds728 995746 820       
Other
Accumulated Depreciation Impairment Property Plant Equipment 547 157460 754483 001433 790462 597432 470448 998465 098
Additions Other Than Through Business Combinations Property Plant Equipment  6 76170 9596 225    
Amounts Owed By Related Parties  637 724430 087226 442129 20310 141  
Amounts Owed To Group Undertakings 1 440     185 153300 000
Average Number Employees During Period     16161717
Bank Borrowings Overdrafts 82 291519 429446 667363 557277 432241 364138 66528 577
Corporation Tax Payable 51 00045 73858 86660 43956 96333 578  
Corporation Tax Recoverable     10 45810 458  
Creditors 4 099388 505484 493382 470277 432241 364138 665328 577
Dividends Paid On Shares Final    255 000220 000200 000  
Increase From Depreciation Charge For Year Property Plant Equipment  22 87722 24734 88628 80723 67416 52816 100
Net Current Assets Liabilities313 763255 021697 450615 756512 629373 174281 676171 593202 566
Number Shares Issued Fully Paid   50     
Other Creditors 4 09929 23337 82618 91337 63524 60919 07015 875
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  109 280 84 098 53 798  
Other Disposals Property Plant Equipment  117 311 92 319 85 635  
Other Taxation Social Security Payable 44 15129 15542 39233 33235 07680 63797 80364 719
Par Value Share 1 1     
Payments To Related Parties    50 00050 00050 000  
Property Plant Equipment Gross Cost 1 057 159946 6091 017 567931 473934 712855 717855 717910 618
Provisions For Liabilities Balance Sheet Subtotal  14 10412 8339 1385 8094 1934 9666 089
Total Additions Including From Business Combinations Property Plant Equipment     3 2396 640 54 901
Total Assets Less Current Liabilities843 190765 0231 183 3051 150 3221 010 312845 289704 923578 312648 086
Trade Creditors Trade Payables 237 144197 808195 676163 206164 060102 27299 89082 388
Trade Debtors Trade Receivables 70 55944 51185 39044 62819 65022 03131 54312 315
Amount Specific Advance Or Credit Directors     67 17744 565  
Amount Specific Advance Or Credit Made In Period Directors       11 484 
Amount Specific Advance Or Credit Repaid In Period Directors      22 61256 049 
Amounts Owed By Group Undertakings      10 141  
Creditors Due After One Year97 9304 099       
Creditors Due Within One Year339 678482 080       
Number Shares Allotted 50       
Provisions For Liabilities Charges16 26514 104       
Share Capital Allotted Called Up Paid5050       

Transport Operator Data

Talfedw Factory Yard
Address Cwmann
City Lampeter
Post code SA48 8ES
Vehicles 18
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, October 2023
Free Download (9 pages)

Company search

Advertisements