Dyson-briggs & Sons Limited EGHAM


Founded in 1995, Dyson-briggs & Sons, classified under reg no. 03089319 is an active company. Currently registered at Gladstone House TW20 9HY, Egham the company has been in the business for twenty nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 1995/10/10 Dyson-briggs & Sons Limited is no longer carrying the name Onerow.

Currently there are 3 directors in the the firm, namely Christopher D., Kaye D. and Jonathan D.. In addition one secretary - Jayne R. - is with the company. Currenlty, the firm lists one former director, whose name is John D. and who left the the firm on 11 May 2008. In addition, there is one former secretary - Sally D. who worked with the the firm until 7 September 2000.

Dyson-briggs & Sons Limited Address / Contact

Office Address Gladstone House
Office Address2 77 - 79 High Street
Town Egham
Post code TW20 9HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089319
Date of Incorporation Wed, 9th Aug 1995
Industry Floor and wall covering
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Christopher D.

Position: Director

Appointed: 01 April 2017

Kaye D.

Position: Director

Appointed: 01 January 2005

Jayne R.

Position: Secretary

Appointed: 08 September 2000

Jonathan D.

Position: Director

Appointed: 28 November 1996

Sally D.

Position: Secretary

Appointed: 23 August 1995

Resigned: 07 September 2000

John D.

Position: Director

Appointed: 23 August 1995

Resigned: 11 May 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 1995

Resigned: 23 August 1995

London Law Services Limited

Position: Nominee Director

Appointed: 09 August 1995

Resigned: 23 August 1995

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Jonathan D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Kaye D. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kaye D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Onerow October 10, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth478 537507 944525 245516 375       
Balance Sheet
Cash Bank On Hand   109 541648 632484 048233 388387 479110 98214 75377 396
Current Assets847 607879 209858 260927 4331 115 6421 174 8121 061 9481 211 207861 623822 492752 907
Debtors800 127601 499585 812817 892467 010690 764828 560823 728750 641807 739675 511
Net Assets Liabilities   506 698704 808706 525672 148608 994523 730505 667521 849
Other Debtors   258 639264 164155 470204 086175 169269 010272 403333 946
Property Plant Equipment   16 76615 87114 78813 69412 88812 2979 7027 555
Cash Bank In Hand43 830274 060272 448109 541       
Stocks Inventory3 6503 650         
Tangible Fixed Assets25 40020 83617 69716 766       
Reserves/Capital
Called Up Share Capital750750750750       
Profit Loss Account Reserve477 537506 944524 245515 375       
Shareholder Funds478 537507 944525 245516 375       
Other
Accumulated Depreciation Impairment Property Plant Equipment   76 00779 72583 02986 23189 32092 08994 68496 831
Additions Other Than Through Business Combinations Property Plant Equipment      2 1082 2832 178  
Average Number Employees During Period   1212121312121212
Corporation Tax Payable     68 57741 83866 65935 62233 44112 482
Creditors   436 410424 113480 757401 420612 885348 045324 841237 306
Dividends Paid     237 045173 045    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      14 6179 4584 299  
Increase From Depreciation Charge For Year Property Plant Equipment    3 7183 3043 2023 0892 7692 5952 147
Net Current Assets Liabilities453 137487 108507 548491 023691 529694 055660 528598 322513 578497 651515 601
Other Creditors   64 11641 89140 61148 73877 98731 99458 66750 918
Other Taxation Social Security Payable   73 899167 102147 554155 967133 66029 48940 23637 334
Profit Loss     238 762138 668    
Property Plant Equipment Gross Cost   92 77395 59697 81799 925102 208104 386104 386 
Provisions For Liabilities Balance Sheet Subtotal   1 0912 5922 3182 0742 2162 1451 6861 307
Total Assets Less Current Liabilities478 537507 944525 245516 375707 400708 843674 222611 210525 875507 353523 156
Trade Creditors Trade Payables   298 395215 120292 592154 877334 579250 940192 497136 572
Trade Debtors Trade Receivables   559 253202 846535 294624 474648 559481 631535 336341 565
Capital Redemption Reserve250250250250       
Creditors Due Within One Year394 470392 101350 712427 824       
Number Shares Allotted 250250250       
Par Value Share 111       
Provisions   1 0912 592      
Share Capital Allotted Called Up Paid250250250250       
Tangible Fixed Assets Additions 1 7681 1483 108       
Tangible Fixed Assets Cost Or Valuation100 11088 51789 66592 773       
Tangible Fixed Assets Depreciation74 71067 68171 96876 007       
Tangible Fixed Assets Depreciation Charged In Period 5 8324 2874 039       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 861         
Tangible Fixed Assets Disposals 13 361         
Total Additions Including From Business Combinations Property Plant Equipment    2 8232 221     

Company filings

Filing category
Accounts Address Annual return 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 2022/09/30
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements