Peter Dann Limited CAMBRIDGE


Peter Dann started in year 1986 as Private Limited Company with registration number 02004511. The Peter Dann company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Cambridge at Newton House Cambridge Road. Postal code: CB23 7WJ. Since Wednesday 17th November 1999 Peter Dann Limited is no longer carrying the name Peter Dann & Partners.

Currently there are 5 directors in the the company, namely Michael R., John B. and Ian S. and others. In addition one secretary - Peter C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Edward H. who worked with the the company until 1 May 2004.

Peter Dann Limited Address / Contact

Office Address Newton House Cambridge Road
Office Address2 Barton
Town Cambridge
Post code CB23 7WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02004511
Date of Incorporation Wed, 26th Mar 1986
Industry Other engineering activities
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Michael R.

Position: Director

Appointed: 18 November 2019

John B.

Position: Director

Appointed: 01 August 2017

Ian S.

Position: Director

Appointed: 01 October 2013

Kevin S.

Position: Director

Appointed: 01 October 2013

Peter C.

Position: Director

Appointed: 01 December 1997

Peter C.

Position: Secretary

Appointed: 01 December 1997

Edward H.

Position: Secretary

Resigned: 01 May 2004

Benjamin D.

Position: Director

Appointed: 18 November 2019

Resigned: 06 November 2020

Guy D.

Position: Secretary

Appointed: 11 March 2005

Resigned: 01 October 2005

Guy D.

Position: Director

Appointed: 01 June 2002

Resigned: 31 July 2017

Mervyn R.

Position: Director

Appointed: 11 May 2000

Resigned: 08 May 2003

John T.

Position: Director

Appointed: 01 August 1992

Resigned: 30 May 2006

Graham T.

Position: Director

Appointed: 10 April 1992

Resigned: 01 March 1999

Philip M.

Position: Director

Appointed: 10 April 1992

Resigned: 31 December 1997

Edward H.

Position: Director

Appointed: 10 April 1992

Resigned: 31 August 2005

David G.

Position: Director

Appointed: 10 April 1992

Resigned: 31 May 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Peter C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Peter Dann Holdings Limited that entered Cambridge, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Ian S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peter C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter Dann Holdings Limited

Newton House Cambridge Road, Barton, Cambridge, CB23 7WJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 5831779
Notified on 9 September 2021
Nature of control: 75,01-100% shares

Ian S.

Notified on 1 August 2017
Nature of control: significiant influence or control

Kevin S.

Notified on 1 August 2017
Nature of control: significiant influence or control

Guy D.

Notified on 6 April 2016
Ceased on 31 July 2017
Nature of control: significiant influence or control

Company previous names

Peter Dann & Partners November 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand393 212919 432684 232690 822353 247
Current Assets1 457 1841 733 1821 737 1111 555 0231 302 702
Debtors1 063 972813 7501 052 879864 201949 455
Other Debtors 236 101379 114200 754310 913
Property Plant Equipment12 85322 86323 79762 44651 192
Other
Accumulated Depreciation Impairment Property Plant Equipment111 438116 950124 254113 507119 277
Amounts Owed By Related Parties 17 02939 02917 029 
Average Number Employees During Period 42433835
Creditors445 950499 974426 307360 141289 223
Future Minimum Lease Payments Under Non-cancellable Operating Leases152 000152 000672 000520 000405 729
Increase From Depreciation Charge For Year Property Plant Equipment 5 5127 30410 19818 929
Net Current Assets Liabilities1 011 2341 233 2081 310 8041 194 8821 013 479
Other Creditors 107 16598 33664 33571 959
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 94513 159
Other Disposals Property Plant Equipment   26 57715 116
Other Taxation Social Security Payable 338 716266 731141 099138 759
Property Plant Equipment Gross Cost124 291139 813148 051175 953170 469
Total Additions Including From Business Combinations Property Plant Equipment 15 5228 23854 4799 632
Total Assets Less Current Liabilities1 024 0871 256 0711 334 6011 257 3281 064 671
Trade Creditors Trade Payables 54 09361 240146 70778 505
Trade Debtors Trade Receivables 560 620634 736646 418638 542
Number Shares Issued Fully Paid 1 000   
Par Value Share 1   

Company filings

Filing category
Accounts Address Annual return Auditors 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 Wednesday 31st May 2023
filed on: 22nd, February 2024
Free Download (10 pages)

Company search

Advertisements