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

Dyas Farms (1988) Limited NR.RAMSGATE,


Founded in 1987, Dyas Farms (1988), classified under reg no. 02204325 is an active company. Currently registered at Sevenscore House, CT12 5DW, Nr.ramsgate, the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Emma D., Paul D. and Jane D. and others. Of them, Nicola D. has been with the company the longest, being appointed on 8 June 2018 and Emma D. and Paul D. and Jane D. have been with the company for the least time - from 24 November 2023. Currently there is 1 former director listed by the firm - Peter D., who left the firm on 2 September 2018. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Dyas Farms (1988) Limited Address / Contact

Office Address Sevenscore House,
Office Address2 Sevenscore,
Town Nr.ramsgate,
Post code CT12 5DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02204325
Date of Incorporation Thu, 10th Dec 1987
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Emma D.

Position: Director

Appointed: 24 November 2023

Paul D.

Position: Director

Appointed: 24 November 2023

Jane D.

Position: Director

Appointed: 24 November 2023

Nicola D.

Position: Director

Appointed: 08 June 2018

Peter D.

Position: Director

Resigned: 02 September 2018

Rosemary B.

Position: Secretary

Appointed: 01 June 1994

Resigned: 24 November 2015

Nicola D.

Position: Secretary

Appointed: 24 May 1991

Resigned: 01 June 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Nicola D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicola D.

Notified on 9 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter D.

Notified on 6 April 2016
Ceased on 2 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21635 67873 987147 15239 995
Current Assets190 660221 189275 975394 408377 339
Debtors33 97133 86913 90057 307125 604
Net Assets Liabilities-263 248-194 247-132 246-40 84158 694
Other Debtors9 26110 81412 80257 30774 878
Property Plant Equipment160 865158 678156 657155 650165 144
Total Inventories156 473151 642188 088189 949211 740
Other
Accumulated Depreciation Impairment Property Plant Equipment235 382237 569239 590240 597243 603
Additions Other Than Through Business Combinations Property Plant Equipment    12 500
Amounts Owed To Other Related Parties Other Than Directors  275 100268 471262 786
Average Number Employees During Period175522
Bank Borrowings Overdrafts32 653342 725322 760293 639264 518
Corporation Tax Payable2414601 7943 531 
Creditors405 681367 957413 891426 031347 358
Depreciation Rate Used For Property Plant Equipment 16161616
Increase From Depreciation Charge For Year Property Plant Equipment 2 1872 0211 0073 006
Net Current Assets Liabilities-215 021-146 768-137 916-31 62329 981
Other Creditors337 949336 96160 24560 69561 145
Other Remaining Borrowings  275 100  
Other Taxation Social Security Payable1 378941746787 
Property Plant Equipment Gross Cost 396 247396 247396 247408 747
Taxation Including Deferred Taxation Balance Sheet Subtotal-151 382-136 568-124 113-103 603-126 355
Total Assets Less Current Liabilities-54 15611 91018 741124 027195 125
Trade Creditors Trade Payables33 46029 59528 34667 37921 695
Trade Debtors Trade Receivables24 71023 0551 098 50 726

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements