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

F. Dewey Limited PEWSEY


F. Dewey started in year 1961 as Private Limited Company with registration number 00692824. The F. Dewey company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Pewsey at The Long House. Postal code: SN9 5AP.

Currently there are 4 directors in the the company, namely Nicholas D., Sally D. and Emma R. and others. In addition one secretary - Sally D. - is with the firm. Currenlty, the company lists one former director, whose name is Fred D. and who left the the company on 10 July 2007. In addition, there is one former secretary - Richard D. who worked with the the company until 26 June 2023.

F. Dewey Limited Address / Contact

Office Address The Long House
Office Address2 Brunkards Lane
Town Pewsey
Post code SN9 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00692824
Date of Incorporation Tue, 16th May 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 63 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Sally D.

Position: Secretary

Appointed: 26 June 2023

Nicholas D.

Position: Director

Appointed: 06 February 2020

Sally D.

Position: Director

Appointed: 06 February 2020

Emma R.

Position: Director

Appointed: 06 February 2020

Richard D.

Position: Director

Appointed: 10 November 1991

Valentine D.

Position: Secretary

Resigned: 20 April 2020

Richard D.

Position: Secretary

Appointed: 20 April 2020

Resigned: 26 June 2023

Fred D.

Position: Director

Appointed: 10 November 1991

Resigned: 10 July 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Richard D. The abovementioned PSC and has 75,01-100% shares.

Richard D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth716 812646 837807 822903 880937 220878 144      
Balance Sheet
Cash Bank On Hand     75 438200 98497 496116 923140 053355 310298 833
Current Assets1 180 8222 476 6941 895 232842 245609 6961 842 6041 915 9561 188 4621 002 375911 4081 017 260954 383
Debtors81 72492 34572 51377 97056 54244 87118 85153 41636 0927 7857 380980
Net Assets Liabilities     878 144899 2781 028 9901 043 4781 219 5901 314 115 
Other Debtors     13 0493 2294 2915 8793 7653 360573
Property Plant Equipment     367 565365 845367 380367 570366 882366 297365 800
Total Inventories     1 722 2951 696 1211 037 550849 360763 570654 570654 570
Cash Bank In Hand15 24714 31316 63632 82687 86375 438      
Net Assets Liabilities Including Pension Asset Liability716 812646 837807 822903 880937 220878 144      
Stocks Inventory1 083 8512 370 0361 806 083731 449465 2911 722 295      
Tangible Fixed Assets369 915367 429366 377365 577368 837367 565      
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 00025 000      
Profit Loss Account Reserve691 812621 837782 822878 880912 220853 144      
Shareholder Funds716 812646 837807 822903 880937 220878 144      
Other
Version Production Software         2 022  
Accrued Liabilities      3 5004 7003 5005 50012 907 
Accumulated Depreciation Impairment Property Plant Equipment     37 21838 93840 40341 21341 90142 48642 983
Additions Other Than Through Business Combinations Property Plant Equipment       3 0001 000   
Average Number Employees During Period     611111 
Bank Borrowings Overdrafts     1 263 4681 350 000500 000300 000   
Creditors     1 332 0251 382 523526 852326 46758 70069 44269 759
Increase From Depreciation Charge For Year Property Plant Equipment      1 7201 465810688585497
Loans From Directors     8 194      
Net Current Assets Liabilities346 897279 408441 445538 303568 383510 579533 433661 610675 908852 708947 818884 624
Nominal Value Allotted Share Capital     25 00025 00025 00025 00025 00025 000 
Number Shares Allotted25 00025 00025 00025 00025 00025 00025 00025 00025 00025 00025 000 
Other Creditors     57 88719 905   19 73611 079
Par Value Share11111111111 
Property Plant Equipment Gross Cost     404 783404 783407 783408 783408 783408 783 
Taxation Social Security Payable     1 9219 11822 15222 96753 20049 706 
Trade Creditors Trade Payables     555      
Trade Debtors Trade Receivables     31 82215 62249 12530 2134 0204 020407
Work In Progress     1 722 2951 696 1211 037 550849 360   
Other Taxation Social Security Payable          49 70658 680
Total Assets Less Current Liabilities716 812646 837807 822903 880937 220     1 314 1151 250 424
Creditors Due Within One Year833 9252 197 2861 453 787303 94241 3131 332 025      
Fixed Assets369 915367 429366 377365 577368 837       
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 00025 000      
Tangible Fixed Assets Additions    4 200       
Tangible Fixed Assets Cost Or Valuation486 236471 486471 486471 486404 783404 783      
Tangible Fixed Assets Depreciation116 321104 057105 109105 90935 94637 218      
Tangible Fixed Assets Depreciation Charged In Period 1 7361 0528008401 272      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 000  600       
Tangible Fixed Assets Depreciation Other Increase Decrease    -70 203       
Tangible Fixed Assets Disposals 14 750  700       
Tangible Fixed Assets Increase Decrease From Transfers Between Items    -70 203       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search

Advertisements