Geoffrey Dashwood Limited SOUTHAMPTON


Founded in 2004, Geoffrey Dashwood, classified under reg no. 05280401 is an active company. Currently registered at Tagus House SO14 3TJ, Southampton the company has been in the business for 20 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Leo D. and Geoffrey D.. In addition one secretary - Valerie D. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Geoffrey Dashwood Limited Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05280401
Date of Incorporation Mon, 8th Nov 2004
Industry Artistic creation
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Leo D.

Position: Director

Appointed: 01 December 2010

Valerie D.

Position: Secretary

Appointed: 08 November 2004

Geoffrey D.

Position: Director

Appointed: 08 November 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2004

Resigned: 08 November 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 November 2004

Resigned: 08 November 2004

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Valerie D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Geoffrey D. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie D.

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

Geoffrey D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth533 151483 054489 861443 142      
Balance Sheet
Cash Bank On Hand   83 79275 71918 47446 9899 94334 69041 365
Current Assets521 078521 148575 782501 672497 377444 811470 686431 082459 089465 460
Debtors8 56117 20711 48815 20714 13623 02511 5849 8145 64310 506
Net Assets Liabilities   443 142439 121426 593443 444412 913404 819399 438
Other Debtors   15 20714 13623 0259 3837 8303 6288 910
Property Plant Equipment   23 8048 57714 62414 32314 61812 2948 429
Total Inventories   402 673407 522403 312412 113411 325418 756 
Cash Bank In Hand91 41287 914165 19883 792      
Intangible Fixed Assets42 06826 29110 514       
Stocks Inventory421 105416 027399 096402 673      
Tangible Fixed Assets71 96255 11140 44223 804      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve533 051482 954489 761443 042      
Shareholder Funds533 151483 054489 861443 142      
Other
Accrued Liabilities Deferred Income     3 1003 2503 3502 0002 100
Accumulated Amortisation Impairment Intangible Assets   157 765157 765157 765157 765157 765157 765 
Accumulated Depreciation Impairment Property Plant Equipment   184 990202 219202 052206 186210 571214 272218 137
Additions Other Than Through Business Combinations Property Plant Equipment      3 8334 6801 377 
Average Number Employees During Period     22233
Bank Borrowings Overdrafts        19 60014 932
Corporation Tax Payable   14 11620 2909 05312 900  2 034
Corporation Tax Recoverable        419 
Creditors   80 95065 66630 35638 84430 00919 60014 932
Increase From Depreciation Charge For Year Property Plant Equipment    17 2292 8574 1344 3853 7013 865
Intangible Assets Gross Cost   157 765157 765157 765157 765157 765157 765 
Net Current Assets Liabilities420 476402 821440 288420 722431 711414 455431 842401 073414 461407 542
Number Shares Issued Fully Paid    1010    
Other Creditors   60 52535 39214 77918 31325 86836 73544 986
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 024    
Other Disposals Property Plant Equipment     7 395    
Other Taxation Social Security Payable   6 3099 9846 5244 3817911 4933 998
Par Value Share 11111    
Prepayments Accrued Income     2 1902 2011 9841 5961 596
Property Plant Equipment Gross Cost   208 796210 796216 676220 509225 189226 566 
Provisions For Liabilities Balance Sheet Subtotal   1 3841 1672 4862 7212 7782 3361 601
Total Additions Including From Business Combinations Property Plant Equipment    2 00013 275    
Total Assets Less Current Liabilities534 506484 223491 244444 526440 288429 079446 165415 691426 755415 971
Creditors Due Within One Year100 602118 327135 49480 950      
Fixed Assets114 03081 40250 95623 804      
Intangible Fixed Assets Aggregate Amortisation Impairment115 697131 474147 251157 765      
Intangible Fixed Assets Amortisation Charged In Period 15 77715 77710 514      
Intangible Fixed Assets Cost Or Valuation157 765157 765157 765157 765      
Number Shares Allotted 101010      
Provisions For Liabilities Charges1 3551 1691 3831 384      
Share Capital Allotted Called Up Paid10101010      
Tangible Fixed Assets Additions 1 2873 2891 083      
Tangible Fixed Assets Cost Or Valuation203 137204 424207 713208 796      
Tangible Fixed Assets Depreciation131 175149 313167 271184 992      
Tangible Fixed Assets Depreciation Charged In Period 18 13817 95817 721      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 1st, August 2023
Free Download (10 pages)

Company search