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

G.w.dawes & Son (heating & Plumbing) Limited


Founded in 1946, G.w.dawes & Son (heating & Plumbing), classified under reg no. 00403265 is an active company. Currently registered at Dannemora Drive S9 5DF, the company has been in the business for seventy eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Jason P., James T. and Leanne T. and others. Of them, Michael T. has been with the company the longest, being appointed on 1 October 2003 and Jason P. and James T. and Leanne T. have been with the company for the least time - from 14 February 2023. 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.

G.w.dawes & Son (heating & Plumbing) Limited Address / Contact

Office Address Dannemora Drive
Office Address2 Sheffield
Town
Post code S9 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00403265
Date of Incorporation Thu, 17th Jan 1946
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 78 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Jason P.

Position: Director

Appointed: 14 February 2023

James T.

Position: Director

Appointed: 14 February 2023

Leanne T.

Position: Director

Appointed: 14 February 2023

Michael T.

Position: Director

Appointed: 01 October 2003

Linda B.

Position: Secretary

Appointed: 01 September 2011

Resigned: 10 March 2017

Paul T.

Position: Secretary

Appointed: 02 September 2004

Resigned: 18 May 2006

Paul T.

Position: Director

Appointed: 01 October 2003

Resigned: 18 May 2006

John B.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2002

Janet V.

Position: Director

Appointed: 11 May 1998

Resigned: 01 November 2004

Graham W.

Position: Director

Appointed: 27 September 1991

Resigned: 11 May 1998

Paul C.

Position: Director

Appointed: 27 September 1991

Resigned: 01 September 2011

Janet V.

Position: Secretary

Appointed: 27 September 1991

Resigned: 02 September 2004

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Michael T. The abovementioned PSC and has 75,01-100% shares.

Michael T.

Notified on 26 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand176 562289 833481 962497 203488 066626 723893 651
Current Assets536 017633 870981 051862 510843 6381 361 8251 447 992
Debtors343 622329 197485 685351 903346 079726 752546 873
Net Assets Liabilities473 854540 939579 902630 202705 298859 884913 847
Other Debtors15 96016 28016 5395 000 12 10111 826
Property Plant Equipment281 076303 850317 215315 697336 274360 678369 607
Total Inventories15 83314 84013 40413 4049 4938 3507 468
Other
Version Production Software    2 022  
Accrued Liabilities      9 188
Accumulated Depreciation Impairment Property Plant Equipment103 124103 42286 24987 172101 120118 016132 904
Additions Other Than Through Business Combinations Property Plant Equipment   45 00964 29395 64048 967
Average Number Employees During Period13121013141514
Creditors441 716446 78115 236582 869479 010867 073891 248
Deferred Income     200 19185 200
Finance Lease Liabilities Present Value Total1 515 15 2365 5415 5413 6943 660
Fixed Assets381 076353 850367 215365 697346 274370 678379 607
Increase From Depreciation Charge For Year Property Plant Equipment 17 56817 65718 76317 04923 25433 993
Investments  50 00050 00010 00010 00010 000
Investments In Subsidiaries Measured Fair Value  50 00050 00010 00010 00010 000
Loans From Directors      307
Net Current Assets Liabilities94 301187 089231 099279 641364 628494 752556 744
Other Creditors2 2503 7307 8756 76313 80865349
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 8403 1016 35819 105
Other Disposals Property Plant Equipment   45 60429 76854 34025 150
Prepayments Accrued Income  11 5399 606   
Property Plant Equipment Gross Cost384 200407 272403 464402 869437 394478 694502 511
Raw Materials Consumables  13 40413 4049 4938 3507 468
Recoverable Value-added Tax    12 153 37 770
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 1765 9021 9115 54611 818
Taxation Social Security Payable  85 58365 59554 78762 19433 136
Total Assets Less Current Liabilities475 377540 939598 314645 338710 902865 430936 351
Trade Creditors Trade Payables365 815366 636650 953504 970404 874576 307759 708
Trade Debtors Trade Receivables327 662312 917469 146337 297333 926714 651497 277
Value-added Tax Payable     24 034 
Advances Credits Directors  5 0005 000   
Advances Credits Repaid In Period Directors    5 000  
Amount Specific Advance Or Credit Directors5 0005 0005 0005 000   
Amount Specific Advance Or Credit Repaid In Period Directors    5 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 27034 830    
Disposals Property Plant Equipment 27 37546 470    
Investments Fixed Assets100 00050 00050 000    
Other Investments Other Than Loans100 00050 00050 000    
Other Taxation Social Security Payable72 13676 41585 583    
Provisions For Liabilities Balance Sheet Subtotal1 523 3 176    
Total Additions Including From Business Combinations Property Plant Equipment 50 44742 662    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, June 2023
Free Download (8 pages)

Company search

Advertisements