Dowlis Inspired Branding Limited WOKING


Founded in 1974, Dowlis Inspired Branding, classified under reg no. 01179852 is an active company. Currently registered at Unit 2 Woking 8 GU21 5SB, Woking the company has been in the business for 50 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2016-06-21 Dowlis Inspired Branding Limited is no longer carrying the name Dowlis Corporate Solutions (UK).

The company has 3 directors, namely Richard S., Kevin D. and David L.. Of them, David L. has been with the company the longest, being appointed on 12 July 2011 and Richard S. has been with the company for the least time - from 30 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dowlis Inspired Branding Limited Address / Contact

Office Address Unit 2 Woking 8
Office Address2 Forsyth Road
Town Woking
Post code GU21 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01179852
Date of Incorporation Tue, 6th Aug 1974
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 30 November 2022

Kevin D.

Position: Director

Appointed: 03 August 2018

David L.

Position: Director

Appointed: 12 July 2011

Richard S.

Position: Director

Appointed: 12 July 2011

Resigned: 03 August 2018

Stuart R.

Position: Director

Appointed: 12 July 2011

Resigned: 13 February 2015

Carr-Hill Limited

Position: Corporate Secretary

Appointed: 12 July 2011

Resigned: 03 August 2018

George G.

Position: Director

Appointed: 12 July 2011

Resigned: 13 February 2015

David S.

Position: Secretary

Appointed: 24 June 2009

Resigned: 12 July 2011

David S.

Position: Director

Appointed: 24 June 2009

Resigned: 12 July 2011

Martin V.

Position: Director

Appointed: 24 June 2009

Resigned: 12 July 2011

Timothy S.

Position: Secretary

Appointed: 05 January 2009

Resigned: 20 April 2009

Richard S.

Position: Director

Appointed: 02 January 2009

Resigned: 20 April 2009

Timothy S.

Position: Director

Appointed: 13 October 2008

Resigned: 20 April 2009

David G.

Position: Director

Appointed: 13 February 2006

Resigned: 08 June 2006

Martin V.

Position: Director

Appointed: 28 September 2004

Resigned: 29 January 2009

Barry F.

Position: Secretary

Appointed: 28 September 2004

Resigned: 05 January 2009

Gary C.

Position: Director

Appointed: 03 April 2000

Resigned: 28 September 2004

Barry F.

Position: Director

Appointed: 01 April 1996

Resigned: 31 May 2011

Jeanette C.

Position: Director

Appointed: 11 May 1992

Resigned: 28 September 2004

David L.

Position: Director

Appointed: 11 May 1992

Resigned: 25 October 2002

Keith W.

Position: Director

Appointed: 11 May 1992

Resigned: 29 January 2009

David E.

Position: Director

Appointed: 11 May 1992

Resigned: 31 January 2001

Peter C.

Position: Director

Appointed: 11 May 1992

Resigned: 28 September 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is The Inspired Branding Group Limited from Woking, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

The Inspired Branding Group Limited

Unit 2 Woking 8 Forsyth Road, Woking, GU21 5SB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 9343352
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dowlis Corporate Solutions (UK) June 21, 2016
Dowlis Corporate Solutions September 28, 2005
Dowlis Group January 6, 2005
Dowlis (plastics) October 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand235 246312 198139 942
Current Assets6 279 8288 187 9209 351 695
Debtors5 217 8406 958 9747 500 792
Net Assets Liabilities3 738 6984 048 2404 949 812
Other Debtors40 068146 329 
Property Plant Equipment70 70355 37836 586
Total Inventories826 742916 7481 710 961
Other
Audit Fees Expenses21 00024 13325 700
Other Non-audit Services Fees 1 7001 750
Accumulated Amortisation Impairment Intangible Assets1 068 9821 068 9821 068 982
Accumulated Depreciation Impairment Property Plant Equipment878 154915 320938 205
Additions Other Than Through Business Combinations Property Plant Equipment 21 9844 093
Administration Support Average Number Employees101212
Administrative Expenses2 185 8852 691 2092 662 032
Amounts Owed By Related Parties3 260 0114 958 3675 722 182
Applicable Tax Rate191921
Average Number Employees During Period363940
Cost Sales5 505 6247 120 3288 151 060
Creditors2 611 8344 195 0594 438 470
Current Tax For Period99 56247 462207 495
Depreciation Expense Property Plant Equipment40 69637 30922 885
Distribution Average Number Employees1098
Fixed Assets70 70455 37936 587
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 166 691998 682749 676
Gross Profit Loss2 362 5482 349 6823 511 441
Increase From Depreciation Charge For Year Property Plant Equipment 37 16622 885
Intangible Assets Gross Cost1 068 9821 068 9821 068 982
Interest Payable Similar Charges Finance Costs-7 25548 473112 114
Investments Fixed Assets111
Investments In Subsidiaries111
Loss On Financing Activities Due To Foreign Exchange Differences-19 14435 40833 675
Net Current Assets Liabilities3 667 9943 992 8614 913 225
Number Shares Issued Fully Paid9 7009 7009 700
Other Employee Expense 18 27323 168
Other Finance Costs11 88913 06578 439
Other Inventories826 742916 7481 710 961
Other Operating Income Format1369 478747 004371 772
Other Payables Accrued Expenses446 734356 620536 682
Other Remaining Borrowings618 0201 098 0251 001 714
Other Remaining Operating Income369 478747 004371 772
Other Short-term Employee Benefits5 05016 476
Par Value Share 00
Pension Costs Defined Contribution Plan34 18846 32349 390
Percentage Class Share Held In Subsidiary100100100
Prepayments116 381158 01678 337
Profit Loss453 834309 542901 572
Profit Loss On Ordinary Activities Before Tax553 396357 0041 109 067
Property Plant Equipment Gross Cost948 714970 698974 791
Revenue From Sale Goods7 868 1729 470 01011 662 501
Selling Average Number Employees161820
Social Security Costs116 888184 934198 195
Staff Costs Employee Benefits Expense1 161 0851 509 8651 462 424
Taxation Social Security Payable101 999115 994105 911
Tax Expense Credit Applicable Tax Rate105 14567 831227 359
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-13 312-16 990-22 436
Tax Increase Decrease From Effect Capital Allowances Depreciation5 9301532 492
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 799-3 53280
Tax Tax Credit On Profit Or Loss On Ordinary Activities99 56247 462207 495
Total Borrowings618 0201 098 0251 001 714
Trade Creditors Trade Payables1 142 1902 454 3222 570 057
Trade Debtors Trade Receivables1 801 3801 696 2621 700 273
Turnover Revenue7 868 1729 470 01011 662 501
Unpaid Contributions To Pension Schemes5 91225 59616 611
Wages Salaries1 004 9591 260 3341 185 195
Company Contributions To Money Purchase Plans Directors9 76711 37811 426
Director Remuneration309 700401 700381 700

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (29 pages)

Company search