Dunn & Baker LLP EXETER


Dunn & Baker LLP started in year 2013 as Limited Liability Partnership with registration number OC386610. The Dunn & Baker LLP company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Exeter at 21 Southernhay East. Postal code: EX1 1QQ.

As of 26 April 2024, our data shows no information about any ex officers on these positions.

Dunn & Baker LLP Address / Contact

Office Address 21 Southernhay East
Town Exeter
Post code EX1 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC386610
Date of Incorporation Tue, 16th Jul 2013
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Daniel P.

Position: LLP Designated Member

Appointed: 01 October 2023

Neil S.

Position: LLP Designated Member

Appointed: 01 October 2023

Darren C.

Position: LLP Designated Member

Appointed: 17 July 2018

Nicholas P.

Position: LLP Designated Member

Appointed: 16 July 2013

Simon C.

Position: LLP Designated Member

Appointed: 16 July 2013

Edward B.

Position: LLP Designated Member

Appointed: 16 July 2013

Resigned: 30 September 2018

Dunn & Baker (exeter) Limited

Position: Corporate LLP Designated Member

Appointed: 16 July 2013

Resigned: 30 September 2019

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Darren C. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights. The second one in the PSC register is Nicholas P. This PSC has significiant influence or control over the company, and has 25-50% voting rights. Moving on, there is Simon C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, and has 25-50% voting rights.

Darren C.

Notified on 17 July 2018
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Nicholas P.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Simon C.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Dunn & Baker (Exeter) Limited

21 Southernhay East, Exeter, EX1 1QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 04942818
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: right to manage 25% to 50% of surplus assets

Edward B.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: right to appoint and remove members
significiant influence or control
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-302023-09-302024-03-31
Balance Sheet
Cash Bank On Hand248 842241 926621 388480 500182 966381 929
Current Assets1 944 4262 145 0112 246 6602 134 6682 019 6302 479 991
Debtors1 695 5841 903 0851 625 2721 654 1681 836 6642 098 062
Net Assets Liabilities1 556 0751 462 2621 739 9171 708 9101 540 8311 911 634
Other Debtors38 445142 23540 12241 96749 947197 303
Property Plant Equipment81 99682 852179 940149 347137 816119 500
Other
Accumulated Depreciation Impairment Property Plant Equipment402 343436 694493 460552 864615 962646 435
Additions Other Than Through Business Combinations Property Plant Equipment 35 207154 51628 81151 56712 157
Average Number Employees During Period746962544953
Bank Borrowings 66 400132 72296 73288 82564 982
Bank Overdrafts18 805119 54932 87063 79346 855104 959
Creditors413 102641 956496 716421 129470 545565 630
Further Item Creditors Component Total Creditors280 335361 541410 059667 910125 8631 061 599
Further Item Debtors Component Total Debtors50 05132 552  20 03375 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases612 500512 500412 500330 000247 500244 750
Increase From Depreciation Charge For Year Property Plant Equipment 34 35157 42859 40463 09830 473
Net Current Assets Liabilities1 531 3241 503 0551 749 9441 713 5391 549 0851 914 361
Other Creditors144 982172 023114 746101 135174 515221 794
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  662   
Other Disposals Property Plant Equipment  662   
Other Taxation Social Security Payable197 550308 451151 786194 446205 830186 510
Property Plant Equipment Gross Cost484 339519 546673 400702 211753 778765 935
Provisions For Liabilities Balance Sheet Subtotal57 24557 24557 24557 24557 24557 245
Total Assets Less Current Liabilities1 613 3201 585 9071 929 8841 862 8871 686 9012 033 861
Trade Creditors Trade Payables51 76541 933197 31461 75443 34552 367
Trade Debtors Trade Receivables488 941469 855404 252416 114373 070406 144

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 14th, December 2023
Free Download (6 pages)

Company search

Advertisements