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

Dyja DONCASTER


Dyja started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09369693. The Dyja company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Doncaster at Northern Jazz Centre. Postal code: DN2 4AA.

Currently there are 3 directors in the the firm, namely Peter S., Michael B. and Charlotte A.. In addition one secretary - Mandy H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dyja Address / Contact

Office Address Northern Jazz Centre
Office Address2 Beckett Road
Town Doncaster
Post code DN2 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09369693
Date of Incorporation Tue, 30th Dec 2014
Industry Cultural education
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Peter S.

Position: Director

Appointed: 09 August 2023

Michael B.

Position: Director

Appointed: 09 August 2023

Charlotte A.

Position: Director

Appointed: 05 July 2023

Mandy H.

Position: Secretary

Appointed: 05 July 2023

Sara F.

Position: Director

Appointed: 09 November 2022

Resigned: 09 August 2023

Carol T.

Position: Director

Appointed: 01 September 2022

Resigned: 05 October 2022

Mandy H.

Position: Secretary

Appointed: 10 January 2022

Resigned: 04 July 2023

Lauren M.

Position: Secretary

Appointed: 03 February 2021

Resigned: 31 January 2022

Colin J.

Position: Director

Appointed: 27 November 2019

Resigned: 18 May 2022

Gillian S.

Position: Director

Appointed: 27 November 2018

Resigned: 17 March 2020

Edgar C.

Position: Director

Appointed: 27 November 2018

Resigned: 15 June 2023

David P.

Position: Director

Appointed: 22 May 2018

Resigned: 01 November 2018

Keith M.

Position: Director

Appointed: 21 March 2017

Resigned: 24 April 2018

Louise B.

Position: Director

Appointed: 21 March 2017

Resigned: 23 November 2022

Andrew K.

Position: Director

Appointed: 21 March 2017

Resigned: 21 November 2017

Alison M.

Position: Director

Appointed: 21 March 2017

Resigned: 24 April 2018

Charlotte A.

Position: Director

Appointed: 21 March 2017

Resigned: 03 July 2023

Stuart J.

Position: Secretary

Appointed: 20 January 2016

Resigned: 21 January 2021

Brenda P.

Position: Director

Appointed: 30 December 2014

Resigned: 31 January 2022

Stuart J.

Position: Director

Appointed: 30 December 2014

Resigned: 21 January 2021

Mark E.

Position: Director

Appointed: 30 December 2014

Resigned: 21 March 2017

Clare C.

Position: Director

Appointed: 30 December 2014

Resigned: 25 January 2017

Gillian S.

Position: Secretary

Appointed: 30 December 2014

Resigned: 20 January 2016

Kerry S.

Position: Director

Appointed: 30 December 2014

Resigned: 23 January 2018

Ronald K.

Position: Director

Appointed: 30 December 2014

Resigned: 04 July 2023

Derek W.

Position: Director

Appointed: 30 December 2014

Resigned: 13 October 2022

Colin J.

Position: Director

Appointed: 30 December 2014

Resigned: 17 July 2018

Gareth S.

Position: Director

Appointed: 30 December 2014

Resigned: 21 January 2020

Janet S.

Position: Director

Appointed: 30 December 2014

Resigned: 20 January 2016

Gillian S.

Position: Director

Appointed: 30 December 2014

Resigned: 20 January 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand114 79898 686155 728101 262
Current Assets122 074105 868163 082106 723
Debtors5 8626 2626 7545 461
Net Assets Liabilities395 711360 917387 893322 199
Property Plant Equipment276 073258 835242 171239 138
Total Inventories1 414920600 
Other
Charity Funds395 711360 917387 893322 199
Charity Registration Number England Wales 1 161 5601 161 5601 161 560
Cost Charitable Activity89 91795 08184 74795 250
Costs Raising Funds2 4095 484725 
Donations Legacies16 3837 43476 73514 770
Expenditure92 326100 56585 47295 250
Expenditure Material Fund 100 56585 47295 250
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities1 266875252 
Income Endowments70 27665 771112 44829 556
Income From Charitable Activities48 20241 84333 61714 651
Income From Charitable Activity48 20241 84333 61714 651
Income From Other Trading Activities4 92615 7671 555 
Income From Other Trading Activity3 66014 8921 303 
Income Material Fund 65 771112 44829 556
Investment Income765727541135
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses22 05034 79426 97665 694
Accrued Liabilities Deferred Income2 4123 78617 36023 662
Accumulated Depreciation Impairment Property Plant Equipment49 45068 02884 851104 005
Average Number Employees During Period2444
Creditors2 4363 78617 36023 662
Depreciation Expense Property Plant Equipment18 62318 57817 69619 154
Finished Goods1 414920600 
Increase From Depreciation Charge For Year Property Plant Equipment 18 57817 69619 154
Interest Income On Bank Deposits765727541135
Net Current Assets Liabilities119 638102 082145 72283 061
Pension Other Post-employment Benefit Costs Other Pension Costs31154273570
Prepayments Accrued Income5 8626 2626 7545 461
Property Plant Equipment Gross Cost325 523326 863327 022343 143
Total Additions Including From Business Combinations Property Plant Equipment 1 3401 60816 121
Total Assets Less Current Liabilities395 711360 917387 893322 199
Trade Creditors Trade Payables24   
Wages Salaries36 49742 88333 72847 020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  873 
Disposals Property Plant Equipment  1 449 
Gain Loss On Disposals Property Plant Equipment  71 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
On 2023/08/09 director's details were changed
filed on: 9th, August 2023
Free Download (2 pages)

Company search

Advertisements