Dsm N.e. Ltd NEWTON AYCLIFFE


Founded in 1994, Dsm N.e, classified under reg no. 02903233 is an active company. Currently registered at 11 Hurworth Road DL5 6UD, Newton Aycliffe the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 5th April 2008 Dsm N.e. Ltd is no longer carrying the name D & S Moulds & Repairs.

There is a single director in the firm at the moment - Andrew W., appointed on 20 May 2020. In addition, a secretary was appointed - Lesley N., appointed on 20 May 2020. 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.

Dsm N.e. Ltd Address / Contact

Office Address 11 Hurworth Road
Office Address2 Aycliffe Industrial Park
Town Newton Aycliffe
Post code DL5 6UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903233
Date of Incorporation Tue, 1st Mar 1994
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Lesley N.

Position: Secretary

Appointed: 20 May 2020

Andrew W.

Position: Director

Appointed: 20 May 2020

Stuart B.

Position: Secretary

Appointed: 12 April 2006

Resigned: 20 May 2020

Stuart B.

Position: Director

Appointed: 01 January 1998

Resigned: 20 May 2020

Michael G.

Position: Director

Appointed: 01 January 1998

Resigned: 20 May 2020

Valerie R.

Position: Secretary

Appointed: 07 April 1995

Resigned: 12 April 2006

Valerie R.

Position: Director

Appointed: 01 June 1994

Resigned: 12 April 2006

Margaret J.

Position: Director

Appointed: 01 June 1994

Resigned: 07 April 1995

Sidney R.

Position: Director

Appointed: 05 April 1994

Resigned: 12 April 2006

Dennis J.

Position: Secretary

Appointed: 05 April 1994

Resigned: 07 April 1995

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 01 March 1994

Resigned: 05 April 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1994

Resigned: 05 April 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Hbx Holdings Limited from Newton Aycliffe, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is D & S Holdings (Ne) Ltd that put Newton Aycliffe, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hbx Holdings Limited

11 Hurworth Road Aycliffe Business Park, Newton Aycliffe, Co. Durham, DL5 6UD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12589994
Notified on 30 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

D & S Holdings (Ne) Ltd

11 Hurworth Road, Aycliffe Business Park, Newton Aycliffe, DL5 6UD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register
Registration number 05672028
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

D & S Moulds & Repairs April 5, 2008
D. & S. Mould Repairs March 16, 1998
Peach Services June 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth220 450256 507327 556       
Balance Sheet
Cash Bank In Hand235 178235 056349 429       
Cash Bank On Hand  349 429468 690344 549222 255208 88140 01339 05730 821
Current Assets427 549468 452554 500611 807571 011552 515470 812878 6251 107 2051 135 297
Debtors192 371233 396205 071143 117201 968304 247251 920797 4131 035 9761 087 976
Net Assets Liabilities  327 556331 661374 944460 626488 476619 220618 454685 504
Net Assets Liabilities Including Pension Asset Liability220 450256 507327 556       
Property Plant Equipment  413 354451 140379 561303 268242 334284 288282 421225 259
Tangible Fixed Assets309 061312 256413 354       
Total Inventories    24 49426 01310 01141 19932 17216 500
Other Debtors        2 6491 770
Reserves/Capital
Called Up Share Capital11 00011 00011 000       
Profit Loss Account Reserve209 450245 507316 556       
Shareholder Funds220 450256 507327 556       
Other
Accumulated Depreciation Impairment Property Plant Equipment  579 293649 198743 527799 448861 368899 998961 7981 018 960
Average Number Employees During Period  2222191918151719
Capital Commitments  21 845       
Creditors  70 18125 139508 695341 787182 112317 643270 298168 385
Creditors Due After One Year25 93645 96070 181       
Creditors Due Within One Year444 989429 068498 097       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   34 330 21 910 21 629  
Disposals Property Plant Equipment   45 798 21 910 28 715  
Increase From Depreciation Charge For Year Property Plant Equipment   104 23594 32977 83161 92060 25961 80057 162
Net Current Assets Liabilities-17 44039 38456 403-14 94562 316210 728288 700705 134665 038683 656
Number Shares Allotted 11 00011 000       
Par Value Share 11       
Property Plant Equipment Gross Cost  992 6471 100 3381 123 0881 102 7161 103 7021 184 2861 244 219 
Provisions For Liabilities Balance Sheet Subtotal  72 02079 39566 93353 37042 55852 55958 70755 026
Provisions For Liabilities Charges45 23549 17372 020       
Secured Debts53 67476 214150 492       
Share Capital Allotted Called Up Paid11 00011 00011 000       
Tangible Fixed Assets Additions 79 727183 652       
Tangible Fixed Assets Cost Or Valuation745 268824 995992 647       
Tangible Fixed Assets Depreciation436 207512 739579 293       
Tangible Fixed Assets Depreciation Charged In Period 76 53282 554       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 000       
Tangible Fixed Assets Disposals  16 000       
Total Additions Including From Business Combinations Property Plant Equipment   153 48922 7501 538986109 29959 933 
Total Assets Less Current Liabilities291 621351 640469 757436 195441 877513 996531 034989 422947 459908 915
Amounts Owed By Group Undertakings        718 537823 291
Bank Borrowings       49 99941 667 
Bank Borrowings Overdrafts       2 65131 66721 667
Finance Lease Liabilities Present Value Total       49 33480 951146 718
Future Minimum Lease Payments Under Non-cancellable Operating Leases        2 150 
Other Creditors        63 01248 027
Other Taxation Social Security Payable        53 98379 785
Total Borrowings       373 288361 249364 561
Trade Creditors Trade Payables        69 69595 986
Trade Debtors Trade Receivables        314 790262 915

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, November 2023
Free Download (9 pages)

Company search

Advertisements