General information

Name:

Dorelbury Ltd

Office Address:

Crompton Way Segensworth West PO15 5SS Fareham

Number: 01519295

Incorporation date: 1980-09-29

End of financial year: 30 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

01519295 is a reg. no. of Dorelbury Limited. This company was registered as a Private Limited Company on 1980-09-29. This company has been active on the market for the last fourty four years. This firm may be found at Crompton Way Segensworth West in Fareham. The office's post code assigned to this address is PO15 5SS. This enterprise's classified under the NACE and SIC code 42990 and their NACE code stands for Construction of other civil engineering projects n.e.c.. The business most recent filed accounts documents describe the period up to 2022-10-31 and the most recent confirmation statement was released on 2023-05-26.

Having two job offers since Thu, 14th May 2015, the company has been a quite active employer on the employment market. On Wed, 29th Jul 2015, it was employing new workers for a part time Book Keeper/Accounts Assistant position in Fareham, and on Thu, 14th May 2015, for the vacant position of a part time Site Agent in Fareham.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 252 transactions from worth at least 500 pounds each, amounting to £3,230,984 in total. The company also worked with the Southampton City Council (5 transactions worth £59,077 in total) and the New Forest District Council (1 transaction worth £3,574 in total). Dorelbury was the service provided to the Hampshire County Council Council covering the following areas: Alt Assoc With Ais, Major Building Repairs and Non Scola Reclad. & Window Repl. - Cm was also the service provided to the Southampton City Council Council covering the following areas: Pment - Main Contractor.

Regarding to the following company, a variety of director's assignments have been executed by Richard Y. and Michael D.. Amongst these two people, Michael D. has carried on with the company for the longest period of time, having become a part of officers' team on 2006-07-20.

Financial data based on annual reports

Company staff

Richard Y.

Role: Director

Appointed: 15 December 2009

Latest update: 18 March 2024

Michael D.

Role: Director

Appointed: 20 July 2006

Latest update: 18 March 2024

People with significant control

Executives with significant control over the firm are: Michael D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Richard Y. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael D.
Notified on 10 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Richard Y.
Notified on 10 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean F.
Notified on 6 April 2016
Ceased on 10 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rodney F.
Notified on 6 April 2016
Ceased on 10 January 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 5th June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5th June 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Jobs and Vacancies at Dorelbury Ltd

Book Keeper/Accounts Assistant in Fareham, posted on Wednesday 29th July 2015
Region / City South East/Southern, Fareham
Industry infrastructure construction
Job type part time (less than 30 hours)
Career level experienced (non-managerial)
Education level a HND/HNC or equivalent
Job contact info Theresa Craik
 
Site Agent in Fareham, posted on Thursday 14th May 2015
Region / City South East/Southern, Fareham
Industry Construction of infrastructure and industrial sites
Job type full time
Career level managerial
Job contact info RICHARD YOUNG
 

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 23rd, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Rothman Pantall Llp

Address:

229 West Street

Post code:

PO16 0HZ

City / Town:

Fareham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 14 £ 89 966.73
2015-03-30 3400143079 £ 44 047.47 Alt Assoc With Ais
2015-05-18 3400144565 £ 11 655.14 Major Building Repairs
2014 Hampshire County Council 49 £ 1 137 357.02
2014-09-18 3400138617 £ 234 662.50 Payments To Main Contractor
2014-05-22 3400135999 £ 128 143.00 Payments To Main Contractor
2014 Southampton City Council 5 £ 59 076.62
2014-07-04 42250673 £ 46 120.17 Pment - Main Contractor
2014-09-25 42307252 £ 10 665.93 Pment - Main Contractor
2013 Hampshire County Council 87 £ 1 545 278.98
2013-05-08 3400128276 £ 145 658.27 Payments To Main Contractor
2013-03-13 3400126743 £ 135 022.39 Non Scola Reclad. & Window Repl. - Cm
2012 Hampshire County Council 22 £ 104 616.98
2012-03-20 2208258656 £ 16 111.58 Furn. & Equip. Costing Less Than £6000
2012-10-01 2208748199 £ 16 111.58 Furn. & Equip. Costing Less Than ú6000
2011 Hampshire County Council 39 £ 155 970.13
2011-01-06 3400105294 £ 28 255.47 Payments To Main Contractor
2011-05-26 3400109895 £ 14 000.00 Fire Precaution Works
2011 New Forest District Council 1 £ 3 574.45
2011-03-31 8149026_1 £ 3 574.45 Repairs And Maintenance - Buildings
2010 Hampshire County Council 41 £ 197 794.55
2010-10-26 3400103113 £ 53 283.80 Payments To Main Contractor
2010-10-11 3400102640 £ 31 657.38 Payments To Main Contractor

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 41201 : Construction of commercial buildings
  • 43999 : Other specialised construction activities not elsewhere classified
43
Company Age

Similar companies nearby

Closest companies