Dunnettcraven Limited NEWCASTLE UPON TYNE


Dunnettcraven started in year 2004 as Private Limited Company with registration number 05318911. The Dunnettcraven company has been functioning successfully for 20 years now and its status is in administration. The firm's office is based in Newcastle Upon Tyne at Ground Floor Portland House. Postal code: NE1 8AL.

Dunnettcraven Limited Address / Contact

Office Address Ground Floor Portland House
Office Address2 New Bridge Street West
Town Newcastle Upon Tyne
Post code NE1 8AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05318911
Date of Incorporation Wed, 22nd Dec 2004
Industry Other engineering activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

James C.

Position: Director

Appointed: 10 January 2005

Charles D.

Position: Director

Appointed: 10 January 2005

Joanna D.

Position: Secretary

Appointed: 10 January 2005

Resigned: 21 December 2012

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 2004

Resigned: 22 December 2004

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 December 2004

Resigned: 22 December 2004

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Dunnettcraven Holdings Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Charles D. This PSC owns 25-50% shares. The third one is James C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Dunnettcraven Holdings Limited

Ground Floor Portland House New Bridge Street West, Newcastle Upon Tyne, NE1 8AL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House England & Wales
Registration number 10563199
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charles D.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% shares

James C.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 768 9241 683 068      
Balance Sheet
Cash Bank On Hand 2 078 9402 514 672723 146738 343369 557823 723399 399
Current Assets2 901 9682 775 7573 334 2953 680 4234 103 5984 605 7321 250 642609 758
Debtors686 737696 817819 6232 957 2773 365 2554 236 175426 919210 359
Net Assets Liabilities  2 452 4423 245 6913 834 5954 367 946575 493486 269
Other Debtors 73 445129 18452 80760 298140 95040 00035 822
Property Plant Equipment 36 30623 52012 5047 80412 3039 3354 736
Cash Bank In Hand2 215 2312 078 940      
Tangible Fixed Assets42 46436 306      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 768 8241 682 968      
Shareholder Funds1 768 9241 683 068      
Other
Accumulated Depreciation Impairment Property Plant Equipment 77 46491 613102 629111 829115 463120 44495 666
Amounts Owed By Related Parties   2 356 7752 921 5103 596 689 48 513
Average Number Employees During Period    1616149
Balances Amounts Owed By Related Parties       48 513
Corporation Tax Payable 279 437364 99975 12175 456-669106 762 
Corporation Tax Recoverable    16 8821 8921 8921 892
Creditors  901 700445 581276 070248 291682 939127 688
Dividends Paid 1 168 000690 000   4 289 324 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    88 50029 50069 06785 962
Increase From Depreciation Charge For Year Property Plant Equipment  18 14911 0169 2013 6344 9814 599
Net Current Assets Liabilities1 733 4191 652 7662 432 5953 234 8433 827 5284 357 441567 703482 070
Number Shares Issued Fully Paid   20    
Other Creditors 697 722353 346229 30594 719105 838517 91789 598
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 000    29 377
Other Disposals Property Plant Equipment  4 000    29 377
Other Taxation Social Security Payable 65 693146 06976 87381 90367 29639 61624 797
Par Value Share 1 1    
Profit Loss 1 082 1431 459 375793 249 533 351496 871-89 224
Property Plant Equipment Gross Cost 113 770115 133115 133119 633127 766129 779100 402
Provisions For Liabilities Balance Sheet Subtotal  3 6731 6567371 7981 545537
Total Additions Including From Business Combinations Property Plant Equipment  5 363 4 5008 1332 013 
Total Assets Less Current Liabilities1 775 8831 689 0722 456 1153 247 3463 835 3324 369 744577 038486 806
Trade Creditors Trade Payables 80 13937 28664 28223 99275 82618 64413 293
Trade Debtors Trade Receivables 623 371690 439547 695366 565496 644385 027124 132
Creditors Due Within One Year1 168 5491 122 991      
Number Shares Allotted 20      
Provisions For Liabilities Charges6 9596 004      
Share Capital Allotted Called Up Paid2020      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL. Change occurred on 2023-03-29. Company's previous address: C/O Begbies Traynor Llp, 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG.
filed on: 29th, March 2023
Free Download (2 pages)

Company search