Healey & Dobney Limited SPALDING


Healey & Dobney started in year 1955 as Private Limited Company with registration number 00546587. The Healey & Dobney company has been functioning successfully for 69 years now and its status is active. The firm's office is based in Spalding at Station Mills. Postal code: PE11 4EY.

At the moment there are 2 directors in the the company, namely Ralph D. and Richard D.. In addition one secretary - Suzanne B. - is with the firm. 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.

This company operates within the PE11 4EY postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0203129 . It is located at Station Mills, Lincs, Spalding with a total of 6 carsand 10 trailers.

Healey & Dobney Limited Address / Contact

Office Address Station Mills
Office Address2 Gosberton Risegate
Town Spalding
Post code PE11 4EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00546587
Date of Incorporation Sat, 26th Mar 1955
Industry Freight transport by road
Industry Post-harvest crop activities
End of financial Year 30th June
Company age 69 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Suzanne B.

Position: Secretary

Appointed: 07 March 2012

Ralph D.

Position: Director

Appointed: 12 October 1991

Richard D.

Position: Director

Appointed: 12 October 1991

Elaine D.

Position: Secretary

Appointed: 01 September 2001

Resigned: 24 February 2012

Irene C.

Position: Secretary

Appointed: 12 October 1991

Resigned: 31 August 2001

Muriel D.

Position: Director

Appointed: 12 October 1991

Resigned: 07 March 2013

Richard D.

Position: Director

Appointed: 12 October 1991

Resigned: 26 October 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Ralph D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richard D. This PSC owns 25-50% shares and has 25-50% voting rights.

Ralph D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand 20843810913522349610
Current Assets 212 271203 292168 201176 273177 100169 468185 681
Debtors 73 87164 24344 19149 50749 04251 08368 003
Net Assets Liabilities 61 35166 73930 965-10 854-49 191-74 621-78 792
Other Debtors 294      
Property Plant Equipment 349 381338 060332 148324 847314 867305 414292 560
Total Inventories 138 192138 611123 901126 631128 036118 036117 068
Tangible Fixed Assets335 275349 381      
Other
Version Production Software     2 0222 0222 023
Accrued Liabilities   5 7662 9811 8005 9784 240
Accrued Liabilities Deferred Income 3 0303 1425 766    
Accumulated Depreciation Impairment Property Plant Equipment 213 472211 943222 098231 239241 219250 672247 926
Additions Other Than Through Business Combinations Property Plant Equipment  1 0504 643   5 400
Amounts Owed To Directors 116 420211 685215 421    
Average Number Employees During Period 7777666
Balances Amounts Owed To Related Parties  211 685215 421    
Bank Borrowings     25 00019 38413 931
Bank Borrowings Overdrafts 146 35825 89220 32114 26118 37536 48316 460
Comprehensive Income Expense -81 2505 388-35 774    
Creditors 458 935474 628469 384511 974516 158530 119543 102
Depreciation Rate Used For Property Plant Equipment  2020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 115398    
Disposals Property Plant Equipment  13 900400    
Finance Lease Liabilities Present Value Total 6 4326 381     
Finished Goods Goods For Resale    111 250111 850101 85085 150
Fixed Assets335 290349 396338 075332 148    
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -1 742-1 742    
Increase From Depreciation Charge For Year Property Plant Equipment  11 58610 5539 1419 9809 4539 192
Investments 1515-15    
Investments Fixed Assets 1515     
Loans From Directors    232 179228 527225 043221 627
Net Current Assets Liabilities -246 664-271 336-301 183-335 701-339 058-360 651-357 421
Number Shares Issued Fully Paid 2222   
Other Creditors 88 195137 677132 954154 503151 946165 475173 304
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 938
Other Disposals Property Plant Equipment       21 000
Other Investments Other Than Loans 1515-15    
Other Provisions Balance Sheet Subtotal 35 000      
Other Taxation Social Security Payable 3 2377 5223 0092 523   
Par Value Share 1111   
Prepayments Accrued Income 19 11816 66517 48617 97220 99020 12510 771
Profit Loss -81 2505 388-35 774    
Property Plant Equipment Gross Cost 562 853550 003554 246556 086556 086556 086540 486
Raw Materials Consumables    15 38116 18616 18631 918
Taxation Social Security Payable    2 5235 1035 9188 550
Total Assets Less Current Liabilities 102 73266 73930 965-10 854-24 191-55 237-64 861
Trade Creditors Trade Payables 95 26382 32989 353100 026104 91286 458112 071
Trade Debtors Trade Receivables 54 45947 57826 70531 53528 05230 95857 232
Value-added Tax Payable    5 5015 4954 7646 850
Bank Overdrafts    14 261   
Finished Goods   123 901126 631   
Total Additions Including From Business Combinations Property Plant Equipment    1 840   
Cash In Hand251208      
Creditors Due Within One Year426 550458 935      
Debtors Due Within One Year78 675       
Number Shares Allotted65 00265 002      
Obligations Under Finance Lease Hire Purchase Contracts After One Year 6 381      
Revaluation Reserve 147 170      
Share Capital Allotted Called Up Paid-2-2      
Share Premium Account1 5001 500      
Stocks Raw Materials Consumables154 935138 192      
Tangible Fixed Assets Additions 27 625      
Tangible Fixed Assets Cost Or Valuation550 478562 853      
Tangible Fixed Assets Depreciation215 203213 472      
Tangible Fixed Assets Depreciation Charged In Period 11 079      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 810      
Tangible Fixed Assets Disposals 15 250      
Value Shares Allotted65 00265 002      

Transport Operator Data

Station Mills
Address Lincs , Risegate Road , Gosberton
City Spalding
Post code PE11 4EY
Vehicles 6
Trailers 10

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, March 2023
Free Download (8 pages)

Company search

Advertisements