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

Dycem Limited BRISTOL


Founded in 1996, Dycem, classified under reg no. 03239439 is an active company. Currently registered at Unit 2-4 Ashley Trading Estate BS2 9BB, Bristol the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1996-10-29 Dycem Limited is no longer carrying the name Lawgra (no.380).

At the moment there are 7 directors in the the company, namely Joseph B., Monica B. and Stanislaus S. and others. In addition one secretary - Monica B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dycem Limited Address / Contact

Office Address Unit 2-4 Ashley Trading Estate
Office Address2 Ashley Parade
Town Bristol
Post code BS2 9BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03239439
Date of Incorporation Mon, 19th Aug 1996
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Joseph B.

Position: Director

Appointed: 18 January 2024

Monica B.

Position: Secretary

Appointed: 31 July 2020

Monica B.

Position: Director

Appointed: 30 April 2020

Stanislaus S.

Position: Director

Appointed: 13 January 2016

George N.

Position: Director

Appointed: 13 January 2016

Stewart C.

Position: Director

Appointed: 13 January 2016

Iain A.

Position: Director

Appointed: 13 January 2016

Mark D.

Position: Director

Appointed: 25 February 1997

Nick C.

Position: Director

Appointed: 01 May 2023

Resigned: 18 January 2024

Michael B.

Position: Director

Appointed: 13 January 2016

Resigned: 31 July 2020

Michael B.

Position: Secretary

Appointed: 13 January 2016

Resigned: 31 July 2020

Tina D.

Position: Director

Appointed: 01 March 2007

Resigned: 13 January 2016

David R.

Position: Secretary

Appointed: 27 July 2000

Resigned: 13 January 2015

Robert D.

Position: Director

Appointed: 01 July 1999

Resigned: 22 March 2000

Piers D.

Position: Director

Appointed: 01 July 1999

Resigned: 22 March 2000

Robert D.

Position: Secretary

Appointed: 22 July 1998

Resigned: 27 July 2000

Peter R.

Position: Secretary

Appointed: 25 November 1997

Resigned: 22 July 1998

Andrew H.

Position: Director

Appointed: 09 October 1996

Resigned: 30 December 2005

John M.

Position: Director

Appointed: 09 October 1996

Resigned: 31 December 1999

John D.

Position: Director

Appointed: 09 October 1996

Resigned: 22 July 1998

John D.

Position: Secretary

Appointed: 09 October 1996

Resigned: 25 November 1997

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1996

Resigned: 09 October 1996

Tracy C.

Position: Nominee Director

Appointed: 19 August 1996

Resigned: 08 October 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Seafox Dycem 2 Limited from Bristol, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Seafox Dycem 2 Limited

Unit 2 - 4 Ashley Trading Estate Ashley Trading Estate, Ashley Parade, Bristol, BS2 9BB, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09917624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Lawgra (no.380) October 29, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand289 429225 5491 706 710773 328
Current Assets6 829 7148 357 92715 068 0525 182 539
Debtors6 168 8897 591 86513 073 9784 190 817
Net Assets Liabilities4 278 6565 201 4126 487 3223 338 222
Other Debtors30 97510 62850 99816 368
Property Plant Equipment1 072 966817 463545 668431 936
Total Inventories371 396540 513287 364218 394
Other
Audit Fees Expenses26 23624 394  
Accrued Liabilities Deferred Income94 036168 819419 687806 543
Accumulated Amortisation Impairment Intangible Assets1 307 67160 94672 45386 031
Accumulated Depreciation Impairment Property Plant Equipment1 716 7722 253 5462 612 0482 205 803
Additions Other Than Through Business Combinations Intangible Assets 12 426 4 023
Additions Other Than Through Business Combinations Property Plant Equipment 300 76186 707186 924
Administrative Expenses3 799 8313 265 6665 837 9536 557 070
Amortisation Expense Intangible Assets8 1159 899  
Amortisation Impairment Expense Intangible Assets8 1159 899  
Amounts Owed By Group Undertakings4 890 5456 486 791  
Amounts Owed To Group Undertakings2 448 6402 791 6417 477 988822 532
Average Number Employees During Period59574143
Bank Borrowings Overdrafts11 889   
Banking Arrangements Classified As Cash Cash Equivalents-11 889   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment557 856426 400562 764420 201
Cash Cash Equivalents 441 2112 310 8081 269 672
Cash Cash Equivalents Cash Flow Value277 540225 549  
Comprehensive Income Expense  1 669 7142 101 313
Corporation Tax Payable13 24626 418107 102132 359
Corporation Tax Recoverable141 14219 476110 893 
Cost Sales2 756 4104 009 0523 533 4574 461 305
Creditors524 927453 392358 6102 234 935
Current Tax For Period13 246110 893106 875172 096
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit -251  
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period3 217   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  3 62968 261
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 747420-238 451-190 101
Depreciation Expense Property Plant Equipment358 744403 980  
Depreciation Impairment Expense Property Plant Equipment512 345547 493  
Distribution Costs551 579499 7321 249 8821 065 142
Dividends Paid Classified As Financing Activities   -4 700 000
Finance Lease Liabilities Present Value Total524 927453 392358 610256 271
Finance Lease Payments Owing Minimum Gross620 642543 22994 675101 753
Finished Goods Goods For Resale175 657311 488101 98323 325
Fixed Assets1 301 8201 048 844765 542642 255
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment   -5 655
Further Item Current Tax Expense Credit Component Total Current Tax Expense  -2 564-305
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  4 957-704
Further Item Tax Increase Decrease Component Adjusting Items -7911 120-59 776
Future Minimum Lease Payments Under Non-cancellable Operating Leases528 690439 334  
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income  -58 869-14 581
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-14 324-165 087  
Gain Loss On Disposals Property Plant Equipment2 2284 480  
Gain Loss On Fair Value Hedged Items Attributable To Hedged Risk104 971   
Gross Profit Loss4 783 5904 697 425  
Impairment Loss Reversal On Investments-104 971   
Income Taxes Paid Refund Classified As Operating Activities-456 58123 945  
Increase Decrease From Foreign Exchange Differences Property Plant Equipment   2 558
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences  -49 996 
Increase Decrease In Current Tax From Adjustment For Prior Periods-14 381 6 994-75 928
Increase From Amortisation Charge For Year Intangible Assets 9 89911 50713 578
Increase From Depreciation Charge For Year Property Plant Equipment 547 493358 502299 274
Intangible Assets55 72658 25346 74637 191
Intangible Assets Gross Cost1 363 397119 199119 199123 222
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings133   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts15 20929 51624 51619 198
Interest Income From Group Undertakings Participating Interests50 020131 425247 72630 617
Interest Income On Bank Deposits52133  
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss52133  
Interest Paid Classified As Operating Activities  -24 516-19 198
Interest Payable Similar Charges Finance Costs15 34229 51624 51619 198
Interest Received Classified As Investing Activities-50 072-131 558-247 726-30 617
Investments Fixed Assets173 128173 128173 128173 128
Investments In Subsidiaries173 128173 128173 128173 128
Net Cash Flows From Used In Operating Activities-16 278-193 800  
Net Cash Generated From Operations-488 201-199 371  
Net Current Assets Liabilities3 532 1834 636 8006 089 721 
Net Finance Income Costs50 072131 558247 72630 617
Net Interest Paid Received Classified As Operating Activities-15 342-29 516  
Operating Profit Loss432 180932 027  
Other Creditors5 38410 585-4 24950 961
Other Disposals Decrease In Amortisation Impairment Intangible Assets 1 256 624  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 719 705 519
Other Disposals Intangible Assets 1 256 624  
Other Disposals Property Plant Equipment 19 490 706 901
Other Interest Receivable Similar Income Finance Income50 072131 558247 72630 617
Other Taxation Social Security Payable73 62471 469  
Par Value Share 10  
Payments Finance Lease Liabilities Classified As Financing Activities-48 086-95 755  
Pension Other Post-employment Benefit Costs Other Pension Costs22 73333 67646 58038 143
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income158 118134 786136 110215 313
Proceeds From Sales Property Plant Equipment-13 599-13 251  
Profit Loss631 449922 7561 285 9101 550 900
Profit Loss On Ordinary Activities Before Tax571 8811 034 069  
Property Plant Equipment Gross Cost2 789 7383 071 0093 157 7162 637 739
Provisions For Liabilities Balance Sheet Subtotal30 42030 8409 331 
Purchase Intangible Assets-5 962-12 426  
Purchase Property Plant Equipment-185 449-282 419  
Raw Materials Consumables195 739229 025185 381195 069
Social Security Costs266 866157 025118 849101 149
Staff Costs Employee Benefits Expense2 433 8112 161 5092 016 7202 163 353
Taxation Including Deferred Taxation Balance Sheet Subtotal30 42030 8409 331-4 634
Tax Decrease From Utilisation Tax Losses10 647   
Tax Decrease Increase From Effect Revenue Exempt From Taxation12 765 41 67526 534
Tax Expense Credit Applicable Tax Rate108 657196 473  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-131 304-129 444-155 504-147 044
Tax Increase Decrease From Effect Capital Allowances Depreciation-14 93144 461  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 586153-152 743117 280
Tax Tax Credit On Profit Or Loss On Ordinary Activities-59 568111 31310 556205 671
Total Assets Less Current Liabilities4 834 0035 685 6446 855 263 
Total Current Tax Expense Credit-52 821110 893111 30595 863
Total Deferred Tax Expense Credit  -269 208-122 544
Total Operating Lease Payments134 211130 177  
Trade Creditors Trade Payables554 997562 358350 106479 134
Trade Debtors Trade Receivables948 109940 1841 015 238607 997
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  -125 478-23 545
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment   -23 545
Turnover Revenue7 540 0008 706 47711 971 86114 393 663
Wages Salaries2 144 2121 970 8081 851 2912 024 061
Company Contributions To Defined Benefit Plans Directors5 41323 250  
Director Remuneration Benefits Including Payments To Third Parties284 010318 499  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 2nd, June 2023
Free Download (38 pages)

Company search

Advertisements