Duncan Cameron & Hutchinson Limited COGGESHALL


Founded in 1950, Duncan Cameron & Hutchinson, classified under reg no. 00487967 is an active company. Currently registered at Eastern House CO6 1TW, Coggeshall the company has been in the business for 74 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 2 directors, namely Michael P., Steven L.. Of them, Michael P., Steven L. have been with the company the longest, being appointed on 31 March 2023. 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 - Michael B. who worked with the the firm until 31 March 2023.

Duncan Cameron & Hutchinson Limited Address / Contact

Office Address Eastern House
Office Address2 Priors Way
Town Coggeshall
Post code CO6 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00487967
Date of Incorporation Sat, 4th Nov 1950
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 28th February
Company age 74 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 31 March 2023

Steven L.

Position: Director

Appointed: 31 March 2023

Michael B.

Position: Secretary

Appointed: 17 May 2011

Resigned: 31 March 2023

Stephen H.

Position: Director

Appointed: 17 May 2011

Resigned: 31 March 2023

Mark K.

Position: Director

Appointed: 17 May 2011

Resigned: 31 March 2023

Michael B.

Position: Director

Appointed: 17 May 2011

Resigned: 31 March 2023

Ivan B.

Position: Director

Appointed: 31 March 1992

Resigned: 17 May 2011

Paul R.

Position: Director

Appointed: 31 March 1992

Resigned: 30 November 1995

Peter N.

Position: Director

Appointed: 31 March 1992

Resigned: 30 November 1995

David C.

Position: Director

Appointed: 31 March 1992

Resigned: 17 May 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Dc&H Holdings Ltd from Colchester, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Dc&H Holdings Ltd

Eastern House Priors Way, Coggeshall, Colchester, Essex, CO6 1TW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07523752
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 516 0061 827 4161 802 1641 889 2872 592 540
Current Assets3 148 1732 764 3733 303 7563 289 1574 127 427
Debtors1 256 446936 9571 022 3221 399 8701 534 887
Net Assets Liabilities1 184 7261 445 1321 790 8372 391 4732 608 831
Other Debtors63 10459 124147 80357 19659 880
Property Plant Equipment537 447503 310576 566755 268 
Total Inventories375 721126 568479 270  
Other
Amount Specific Advance Or Credit Directors    8 150
Amount Specific Advance Or Credit Made In Period Directors    8 250
Accrued Liabilities1 359 693674 871675 459341 513472 712
Accumulated Depreciation Impairment Property Plant Equipment553 685570 951541 123491 985432 582
Amounts Owed By Directors    16 400
Amounts Owed By Group Undertakings5 2505 2505 2506 3166 316
Average Number Employees During Period3533313533
Corporation Tax Payable55 985100 49871 67997 28253 956
Creditors26 9736 003116 08496 70979 670
Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 445101 2165 1504 930
Disposals Property Plant Equipment 58 445105 9315 15031 750
Finance Lease Liabilities Present Value Total26 9736 003116 08496 70979 670
Fixed Assets537 548503 411576 667755 369731 756
Gross Amount Due From Customers For Construction Contract Work As Asset   26 671162 521
Gross Amount Due To Customers For Construction Contract Work As Liability   232 249569 083
Increase From Depreciation Charge For Year Property Plant Equipment 75 71171 38881 33263 885
Investments Fixed Assets101101101101101
Investments In Group Undertakings101101101101101
Net Current Assets Liabilities715 9881 024 8751 412 1261 832 5222 050 786
Number Shares Issued Fully Paid    12 500
Other Creditors25 98236 2324 0703 540 
Other Taxation Social Security Payable50 81151 71245 16139 75249 524
Par Value Share    1
Prepayments67 83769 31564 85460 29261 077
Property Plant Equipment Gross Cost1 091 1321 074 2611 117 6891 247 2531 164 237
Provisions For Liabilities Balance Sheet Subtotal41 83777 15181 87299 70994 041
Total Additions Including From Business Combinations Property Plant Equipment 41 574149 35919 9895 255
Total Assets Less Current Liabilities1 253 5361 528 2861 988 7932 587 8912 782 542
Trade Creditors Trade Payables866 126854 960721 130701 990879 271
Trade Debtors Trade Receivables700 112373 757539 835989 482985 224
Amounts Owed To Group Undertakings Participating Interests  900  
Amounts Recoverable On Contracts163 819126 568479 27026 671 
Bank Borrowings15 750    
Bank Borrowings Overdrafts15 750    
Payments Received On Account19 474 343 249232 249 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -125 320 
Total Borrowings81 08727 228   
Total Increase Decrease From Revaluations Property Plant Equipment   114 725 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Tue, 28th Feb 2023
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements