Dunhams Washroom Systems Ltd NORWICH


Dunhams Washroom Systems Ltd is a private limited company that can be found at The Granary School Lane, Neatishead, Norwich NR12 8BU. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-05-11, this 5-year-old company is run by 6 directors.
Director Brendon D., appointed on 09 October 2023. Director Jordan D., appointed on 09 October 2023. Director Jerry D., appointed on 09 October 2023.
The company is classified as "other manufacturing n.e.c." (Standard Industrial Classification: 32990).
The last confirmation statement was filed on 2023-05-10 and the deadline for the subsequent filing is 2024-05-24. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Dunhams Washroom Systems Ltd Address / Contact

Office Address The Granary School Lane
Office Address2 Neatishead
Town Norwich
Post code NR12 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11356902
Date of Incorporation Fri, 11th May 2018
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Brendon D.

Position: Director

Appointed: 09 October 2023

Jordan D.

Position: Director

Appointed: 09 October 2023

Jerry D.

Position: Director

Appointed: 09 October 2023

James D.

Position: Director

Appointed: 11 May 2018

Mark D.

Position: Director

Appointed: 11 May 2018

Simon D.

Position: Director

Appointed: 11 May 2018

Brian D.

Position: Director

Appointed: 11 May 2018

Resigned: 27 July 2022

Brenda D.

Position: Director

Appointed: 11 May 2018

Resigned: 01 August 2019

Philippa P.

Position: Director

Appointed: 11 May 2018

Resigned: 09 May 2023

Tim P.

Position: Director

Appointed: 11 May 2018

Resigned: 09 October 2023

Caroline D.

Position: Director

Appointed: 11 May 2018

Resigned: 09 May 2023

Chloe D.

Position: Director

Appointed: 11 May 2018

Resigned: 09 May 2023

Claire D.

Position: Director

Appointed: 11 May 2018

Resigned: 09 May 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 11 names. As we identified, there is Greycott Group Ltd from Norwich, England. This PSC is classified as "a private company limited by shares.", 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 Tim P. This PSC has significiant influence or control over the company,. The third one is Simon D., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Greycott Group Ltd

The Granary School Road, Neatishead, Norwich, NR12 8BU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares.
Country registered England
Place registered Companies House
Registration number 15162452
Notified on 9 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim P.

Notified on 11 May 2018
Nature of control: significiant influence or control

Simon D.

Notified on 11 May 2018
Nature of control: significiant influence or control

Brian D.

Notified on 11 May 2018
Ceased on 9 October 2023
Nature of control: 75,01-100% shares

Mark D.

Notified on 11 May 2018
Ceased on 9 October 2023
Nature of control: significiant influence or control

James D.

Notified on 11 May 2018
Ceased on 9 October 2023
Nature of control: significiant influence or control

Chloe D.

Notified on 11 May 2018
Ceased on 9 May 2023
Nature of control: significiant influence or control

Philippa P.

Notified on 11 May 2018
Ceased on 9 May 2023
Nature of control: significiant influence or control

Caroline D.

Notified on 11 May 2018
Ceased on 9 May 2023
Nature of control: significiant influence or control

Claire D.

Notified on 11 May 2018
Ceased on 9 May 2023
Nature of control: significiant influence or control

Brenda D.

Notified on 11 May 2018
Ceased on 1 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand489 3561 407 9061 410 621
Debtors478 465527 868371 076
Net Assets Liabilities189 8251 094 4791 293 131
Other Debtors76 85414 67162 217
Property Plant Equipment487 820471 090560 806
Total Inventories192 823392 851271 934
Current Assets1 160 644  
Other
Accumulated Amortisation Impairment Intangible Assets35 875220 375281 875
Accumulated Depreciation Impairment Property Plant Equipment73 024362 063446 393
Amounts Owed By Group Undertakings Participating Interests 212 40968 828
Average Number Employees During Period252221
Creditors161 664836 202649 821
Depreciation Rate Used For Property Plant Equipment  25
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -6 389
Disposals Property Plant Equipment  -15 916
Finance Lease Liabilities Present Value Total161 66476 20229 821
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -34 856-30 726
Increase From Amortisation Charge For Year Intangible Assets35 875 61 500
Increase From Depreciation Charge For Year Property Plant Equipment73 024 90 719
Intangible Assets579 125394 625333 125
Intangible Assets Gross Cost615 000615 000615 000
Net Deferred Tax Liability Asset 36 88767 613
Nominal Value Allotted Share Capital 100100
Number Shares Issued Fully Paid  100
Other Creditors1 545 001760 000620 000
Other Taxation Payable 123 589154 115
Par Value Share  1
Property Plant Equipment Gross Cost560 844833 1531 007 199
Total Additions Including From Business Combinations Property Plant Equipment560 844 189 962
Trade Creditors Trade Payables189 110362 37192 960
Trade Debtors Trade Receivables401 611300 788240 031
Useful Life Intangible Assets Years  10
Fixed Assets1 066 945  
Net Current Assets Liabilities-679 910  
Other Taxation Social Security Payable57 269  
Provisions For Liabilities Balance Sheet Subtotal35 546  
Total Additions Including From Business Combinations Intangible Assets615 000  
Total Assets Less Current Liabilities387 035  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
New director appointment on 2023/10/09.
filed on: 4th, March 2024
Free Download (2 pages)

Company search

Advertisements