Whybrow & Dodds Limited COLCHESTER


Founded in 1987, Whybrow & Dodds, classified under reg no. 02155295 is an active company. Currently registered at 2 De Grey Road CO4 5YQ, Colchester the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st December 2021. Since 4th February 2002 Whybrow & Dodds Limited is no longer carrying the name Whybrow Riches & Dodds.

The firm has 5 directors, namely Paul B., Alex B. and Gary L. and others. Of them, Ewan D. has been with the company the longest, being appointed on 22 July 1992 and Paul B. and Alex B. and Gary L. have been with the company for the least time - from 31 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whybrow & Dodds Limited Address / Contact

Office Address 2 De Grey Road
Town Colchester
Post code CO4 5YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02155295
Date of Incorporation Mon, 17th Aug 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 31 May 2022

Alex B.

Position: Director

Appointed: 31 May 2022

Gary L.

Position: Director

Appointed: 31 May 2022

Jamie R.

Position: Director

Appointed: 01 March 2016

Ewan D.

Position: Director

Appointed: 22 July 1992

Fiona F.

Position: Director

Appointed: 18 July 2013

Resigned: 10 November 2016

Graham H.

Position: Director

Appointed: 04 February 2013

Resigned: 02 June 2014

Fiona F.

Position: Secretary

Appointed: 05 October 2012

Resigned: 10 November 2016

Kevin H.

Position: Director

Appointed: 21 July 2012

Resigned: 30 September 2012

Ellen C.

Position: Secretary

Appointed: 10 July 2012

Resigned: 05 October 2012

Jennifer D.

Position: Secretary

Appointed: 29 May 2012

Resigned: 09 July 2012

Andrew M.

Position: Director

Appointed: 20 July 2011

Resigned: 29 October 2016

Scott B.

Position: Director

Appointed: 12 January 2011

Resigned: 20 July 2012

Scott B.

Position: Director

Appointed: 11 May 2005

Resigned: 08 February 2008

Robert W.

Position: Director

Appointed: 24 January 2002

Resigned: 30 June 2011

Charles C.

Position: Director

Appointed: 24 January 2002

Resigned: 21 May 2004

Andrew S.

Position: Secretary

Appointed: 31 July 2001

Resigned: 30 April 2012

Jonathan A.

Position: Director

Appointed: 22 July 1992

Resigned: 27 June 2001

Peter R.

Position: Director

Appointed: 22 July 1992

Resigned: 27 June 2001

Peter R.

Position: Secretary

Appointed: 22 July 1992

Resigned: 28 June 2001

Roger W.

Position: Director

Appointed: 15 July 1991

Resigned: 31 July 2008

Susan W.

Position: Director

Appointed: 15 July 1991

Resigned: 22 July 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Beresford Group Limited from Chelmsford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ewan D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jamie R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Beresford Group Limited

10 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 02121233
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ewan D.

Notified on 30 June 2016
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie R.

Notified on 30 June 2016
Ceased on 20 December 2021
Nature of control: significiant influence or control

Company previous names

Whybrow Riches & Dodds February 4, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Net Worth229 669225 621322 607277 115       
Balance Sheet
Cash Bank On Hand   111 931121 207269 874228 951267 867443 655435 253197 810
Debtors141 187151 630251 613104 047147 875118 440131 141112 42149 637226 114498 365
Other Debtors   25 32161 90729 92724 43317 8195 50318 27531 183
Property Plant Equipment   49 86139 63227 16819 45218 08812 8898 5175 528
Cash Bank In Hand92 00949 40374 016111 931       
Current Assets244 340257 678402 910292 358330 764459 370433 242445 288558 292693 867 
Intangible Fixed Assets21 50015 5009 5003 500       
Net Assets Liabilities   277 115265 428325 207347 797383 111438 643566 195 
Net Assets Liabilities Including Pension Asset Liability  322 607277 115       
Stocks Inventory11 14456 64577 28176 380       
Tangible Fixed Assets43 96262 07260 48949 861       
Total Inventories   76 38061 68271 05673 15065 00065 00032 500 
Reserves/Capital
Called Up Share Capital9501 0001 0001 000       
Profit Loss Account Reserve228 669224 571321 557276 065       
Shareholder Funds229 669225 621322 607277 115       
Other
Accumulated Amortisation Impairment Intangible Assets   37 74341 24341 24341 24341 24341 24341 243 
Accumulated Depreciation Impairment Property Plant Equipment   60 06767 51463 15872 56381 23186 43090 80293 791
Amounts Owed By Related Parties          367 320
Amounts Owed To Group Undertakings          16 573
Average Number Employees During Period    191414141078
Corporation Tax Payable         38 522117
Creditors   63 82199 853158 359102 99778 30116 667135 561116 637
Future Minimum Lease Payments Under Non-cancellable Operating Leases         1 792146 620
Increase From Depreciation Charge For Year Property Plant Equipment    13 77210 4839 4058 6685 1994 3722 989
Intangible Assets Gross Cost   41 24341 24341 24341 24341 24341 24341 243 
Other Creditors   7 42616 95466 04241 9177 9883 73426 58235 630
Other Disposals Decrease In Amortisation Impairment Intangible Assets          41 243
Other Disposals Intangible Assets          41 243
Other Taxation Social Security Payable   33 50570 58187 99753 18743 15560 82999 42133 122
Property Plant Equipment Gross Cost   109 928107 14690 32692 01599 31999 31999 319 
Trade Creditors Trade Payables   22 89012 3184 3207 89327 15816 7349 55831 195
Trade Debtors Trade Receivables   78 72685 96888 513106 70894 60244 134207 83999 862
Creditors Due Within One Year71 225106 187144 52363 821       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 32514 839     
Disposals Property Plant Equipment    8 80018 307     
Dividends Paid    60 000      
Fixed Assets65 46277 57269 98953 36139 63227 16819 45218 08812 8898 517 
Increase From Amortisation Charge For Year Intangible Assets    3 500      
Intangible Assets   3 500       
Intangible Fixed Assets Aggregate Amortisation Impairment19 74325 74331 74337 743       
Intangible Fixed Assets Amortisation Charged In Period 6 000 6 000       
Intangible Fixed Assets Cost Or Valuation41 24341 24341 243        
Net Current Assets Liabilities173 115151 491258 387228 537230 911301 011330 245366 987443 662558 306 
Number Shares Allotted 10 000 1 000       
Number Shares Issued Fully Paid    1 0001 0001 0001 0001 00092 
Other Reserves50505050       
Par Value Share 10 1111110 
Profit Loss    48 313      
Provisions For Liabilities Balance Sheet Subtotal   4 7835 1152 9721 9001 9641 241628 
Provisions For Liabilities Charges 3 4425 7694 783       
Share Capital Allotted Called Up Paid9501 0001 0001 000       
Tangible Fixed Assets Additions 35 733 6 641       
Tangible Fixed Assets Cost Or Valuation112 541148 274111 844109 928       
Tangible Fixed Assets Depreciation68 57986 20251 35560 067       
Tangible Fixed Assets Depreciation Charged In Period 17 623 15 214       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 502       
Tangible Fixed Assets Disposals   8 557       
Total Additions Including From Business Combinations Property Plant Equipment    6 0181 4871 6897 304   
Total Assets Less Current Liabilities238 577229 063328 376281 898270 543328 179349 697385 075456 551566 823 
Bank Borrowings Overdrafts        16 667  
Creditors Due After One Year8 908          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements