Dowerfield Limited HIGH WYCOMBE


Dowerfield started in year 1979 as Private Limited Company with registration number 01419687. The Dowerfield company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in High Wycombe at 57 London Road. Postal code: HP11 1BS.

The company has 2 directors, namely David M., Richard M.. Of them, David M., Richard M. have been with the company the longest, being appointed on 25 September 2020. As of 14 May 2024, there were 2 ex directors - Judith M., Christopher M. and others listed below. There were no ex secretaries.

Dowerfield Limited Address / Contact

Office Address 57 London Road
Town High Wycombe
Post code HP11 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01419687
Date of Incorporation Tue, 15th May 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

David M.

Position: Director

Appointed: 25 September 2020

Richard M.

Position: Director

Appointed: 25 September 2020

Judith M.

Position: Director

Resigned: 30 March 2018

Christopher M.

Position: Director

Resigned: 25 September 2020

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Richard M. This PSC and has 25-50% shares. Another one in the persons with significant control register is David M. This PSC owns 25-50% shares. Then there is Christopher M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Richard M.

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

David M.

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

Christopher M.

Notified on 1 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 0627451 8621 41310 59419 02911 8268 839
Current Assets3 7976 8166 20814 97831 31838 71345 20936 315
Debtors1 7356 0714 34613 56520 72419 68433 38327 476
Net Assets Liabilities-79 671-28 327-69322 34146 14567 96886 75299 133
Other Debtors1 7356 0714 263  10 59618 2799 616
Property Plant Equipment 217108     
Other
Accrued Liabilities  1 4001 4002 000   
Accumulated Depreciation Impairment Property Plant Equipment 108217325325325325 
Average Number Employees During Period   11222
Bank Borrowings  159 219155 619153 339   
Creditors455 389430 617402 147385 902366 624352 996330 576301 876
Current Tax For Period   2 1455 584   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   3 258    
Fixed Assets389 390410 217410 108410 000410 000410 000410 000410 000
Increase From Depreciation Charge For Year Property Plant Equipment 108109108    
Investment Property389 390410 000410 000410 000410 000410 000410 000410 000
Investment Property Fair Value Model389 390410 000410 000410 000410 000410 000410 000 
Net Current Assets Liabilities-13 672-7 927-8 654-1 7572 76914 88011 244-5 075
Number Shares Issued Fully Paid 11100100100100100
Other Remaining Borrowings  242 929230 283213 285   
Par Value Share 10010011111
Prepayments  1 007     
Property Plant Equipment Gross Cost 325325325325325325 
Taxation Social Security Payable  1 2295 06715 475   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   5 4035 584   
Total Assets Less Current Liabilities375 718402 290401 454408 243412 769424 880421 244404 925
Total Borrowings  402 148385 902366 624   
Trade Creditors Trade Payables   4841 6621 9063 540 
Trade Debtors Trade Receivables  8313 56520 7249 08815 10417 860
Amount Specific Advance Or Credit Directors     6 9488 948 
Amount Specific Advance Or Credit Made In Period Directors     6 9482 0004 200
Amount Specific Advance Or Credit Repaid In Period Directors       13 148
Bank Borrowings Overdrafts196 365195 682159 219 153 339143 927134 515125 104
Other Creditors259 024234 935242 928 213 285209 069196 061176 772
Other Taxation Social Security Payable 1 9401 229 15 47510 6158 83811 793
Total Additions Including From Business Combinations Property Plant Equipment 325      
Provisions For Liabilities Balance Sheet Subtotal     3 9163 9163 916

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search