You are here: bizstats.co.uk > a-z index > D list > DV list

Dvf Products Limited HUDDERSFIELD


Founded in 2014, Dvf Products, classified under reg no. 09211251 is an active company. Currently registered at Phoenix Mill HD1 6NG, Huddersfield the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Ian S., Michael S.. Of them, Ian S., Michael S. have been with the company the longest, being appointed on 25 July 2018. Currenlty, the firm lists one former director, whose name is Lesley-Anne S. and who left the the firm on 25 July 2018. In addition, there is one former secretary - Ian B. who worked with the the firm until 17 January 2024.

Dvf Products Limited Address / Contact

Office Address Phoenix Mill
Office Address2 Leeds Road
Town Huddersfield
Post code HD1 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09211251
Date of Incorporation Wed, 10th Sep 2014
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Ian S.

Position: Director

Appointed: 25 July 2018

Michael S.

Position: Director

Appointed: 25 July 2018

Ian B.

Position: Secretary

Appointed: 08 March 2018

Resigned: 17 January 2024

Lesley-Anne S.

Position: Director

Appointed: 10 September 2014

Resigned: 25 July 2018

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is W S Westin Group Ltd from Huddersfield, England. This PSC is classified as "a 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. Another one in the PSC register is Lesley-Ann S. This PSC owns 75,01-100% shares.

W S Westin Group Ltd

Phoenix Mill Leeds Road, Huddersfield, HD1 6NG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 00352890
Notified on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lesley-Ann S.

Notified on 6 April 2016
Ceased on 25 July 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-382-487-827     
Balance Sheet
Cash Bank On Hand  131 81443 305 150 52823 830 
Current Assets1 045 5241 457 4191 000 750383 675288 984467 920375 955410 925
Debtors  868 936238 301236 956239 337242 282302 234
Net Assets Liabilities  -827-1 034 613-131 151-85 755-145 684-46 102
Other Debtors  862 042110 92415 66514 47019 39514 999
Property Plant Equipment  212 100233 48838 35946 98149 34463 928
Total Inventories   102 06983 20278 055109 843108 691
Net Assets Liabilities Including Pension Asset Liability-382-487-827     
Reserves/Capital
Shareholder Funds-382-487-827     
Other
Accrued Liabilities Deferred Income    45 67098 779135 57298 013
Accumulated Depreciation Impairment Property Plant Equipment   2 0998 69421 32837 50556 353
Additions Other Than Through Business Combinations Property Plant Equipment   23 48723 56621 25618 54033 432
Amounts Owed To Group Undertakings Participating Interests  1 163 3641 210 76981 964   
Amounts Owed To Other Related Parties Other Than Directors    81 96425 28415 72214 208
Average Number Employees During Period   2849453437
Bank Borrowings Overdrafts    53 62345 45545 45569 028
Bank Overdrafts    53 623   
Contingent Liabilities       1 645 585
Creditors  50 313441 007376 530403 573420 563413 424
Depreciation Rate Used For Property Plant Equipment     202020
Future Minimum Lease Payments Under Non-cancellable Operating Leases    11 85311 85311 85311 853
Increase From Depreciation Charge For Year Property Plant Equipment   2 0996 59512 63416 17718 848
Net Current Assets Liabilities1 045 5241 457 419950 437-57 332-87 54664 347-44 608-2 499
Number Shares Issued Fully Paid    1 000 0001 000 0001 000 0001 000 000
Other Creditors  16 00047 01463 22417 19932 15834 990
Other Disposals Property Plant Equipment    212 100   
Other Taxation Social Security Payable    17 74118 08115 76324 642
Par Value Share     111
Prepayments Accrued Income    66 44569 39066 643108 072
Property Plant Equipment Gross Cost  212 100235 58747 05368 30986 849120 281
Raw Materials    83 20278 055109 843108 691
Taxation Social Security Payable  34 31323 925-13 433   
Total Assets Less Current Liabilities1 257 6241 669 5191 162 537176 156-49 187111 3284 73661 429
Trade Creditors Trade Payables   370 068273 116198 775175 893172 543
Trade Debtors Trade Receivables  6 894127 377123 672124 303125 070147 989
Creditors Due After One Year1 258 0061 670 0061 163 364     
Creditors Due Within One Year  50 313     
Fixed Assets212 100212 100212 100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Tue, 27th Feb 2024, company appointed a new person to the position of a secretary
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements