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

D.r.a. Ltd HORWICH BOLTON


Founded in 1996, D.r.a, classified under reg no. 03203276 is an active company. Currently registered at Paragon Business Park BL6 6HG, Horwich Bolton the company has been in the business for 28 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since August 1, 1996 D.r.a. Ltd is no longer carrying the name Inhoco 506.

At present there are 4 directors in the the company, namely Susan B., Rosemary G. and Douglas G. and others. In addition one secretary - Rosalynde G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rosemary G. who worked with the the company until 30 December 1997.

D.r.a. Ltd Address / Contact

Office Address Paragon Business Park
Office Address2 Chorley New Road
Town Horwich Bolton
Post code BL6 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03203276
Date of Incorporation Fri, 24th May 1996
Industry Other letting and operating of own or leased real estate
Industry Manufacture of trailers and semi-trailers
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Susan B.

Position: Director

Appointed: 20 October 2022

Rosemary G.

Position: Director

Appointed: 31 May 2012

Douglas G.

Position: Director

Appointed: 01 August 2003

Rosalynde G.

Position: Secretary

Appointed: 10 January 1998

Rosalynde G.

Position: Director

Appointed: 01 January 1998

Anthony G.

Position: Director

Appointed: 01 January 1998

Resigned: 30 November 2022

Rosemary G.

Position: Director

Appointed: 12 July 1996

Resigned: 01 January 1998

Rosemary G.

Position: Secretary

Appointed: 12 July 1996

Resigned: 30 December 1997

Douglas G.

Position: Director

Appointed: 12 July 1996

Resigned: 19 December 2001

A B & C Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1996

Resigned: 12 July 1996

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 24 May 1996

Resigned: 12 July 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we discovered, there is Rosemary G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Douglas G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rosalynde G., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Rosemary G.

Notified on 4 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Douglas G.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Rosalynde G.

Notified on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Anthony G.

Notified on 1 March 2021
Ceased on 4 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Rosemary G.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Douglas G.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Inhoco 506 August 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-282019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand49081865580
Current Assets6071701 0051 275
Debtors11789140695
Net Assets Liabilities14 08214 15714 29314 309
Property Plant Equipment12 24612 10010 9079 697
Total Inventories  4 1345 469
Other
Accrued Liabilities Deferred Income777349247
Accumulated Amortisation Impairment Intangible Assets  42344
Accumulated Depreciation Impairment Property Plant Equipment132164352204
Additions Other Than Through Business Combinations Intangible Assets   63
Additions Other Than Through Business Combinations Property Plant Equipment 108 17
Amortisation Expense Intangible Assets  130 
Amounts Owed To Group Undertakings29254  
Average Number Employees During Period101175
Bank Borrowings541491491327
Bank Borrowings Overdrafts4914911 8141 064
Bank Overdrafts  1 171994
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  528732
Cash Cash Equivalents -2 031-274-389
Comprehensive Income Expense  -379304
Cost Sales  7 7969 756
Creditors4914911 143121
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -78-24
Depreciation Expense Property Plant Equipment  294281
Dividends Paid Classified As Financing Activities-101-115-215-116
Finance Lease Liabilities Present Value Total  322412
Finance Lease Payments Owing Minimum Gross  113148
Finished Goods Goods For Resale  2 9824 045
Fixed Assets16 01915 87314 68013 397
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss  455 
Further Item Tax Increase Decrease Component Adjusting Items  -65-8
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  7-21
Gain Loss On Disposals Property Plant Equipment  380 
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income  -4488
Government Grant Income  88583
Impairment Loss Intangible Assets   344
Impairment Loss Property Plant Equipment  455 
Income Tax Expense Credit On Components Other Comprehensive Income  -817
Increase From Depreciation Charge For Year Property Plant Equipment 322222
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   344
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  170 
Intangible Assets737373 
Intangible Assets Gross Cost737373344
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  11492
Interest Expense On Liabilities Defined Benefit Plan  -7-6
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1523
Interest Payable Similar Charges Finance Costs  122109
Investments Fixed Assets3 7003 7003 7003 700
Investments In Subsidiaries3 7003 7003 7003 700
Net Current Assets Liabilities-1 110-890-1381 154
Net Interest Paid Received Classified As Operating Activities  -129-115
Other Creditors80175549943
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4170
Other Disposals Property Plant Equipment 2221 0051 375
Other Remaining Borrowings  11
Payments Received On Account250   
Pension Other Post-employment Benefit Costs Other Pension Costs1221
Percentage Class Share Held In Subsidiary 100100100
Prepayments Accrued Income  543313
Profit Loss172190351132
Property Plant Equipment Gross Cost12 37812 26411 2599 901
Provisions For Liabilities Balance Sheet Subtotal336335249242
Raw Materials Consumables  9931 302
Redeemable Preference Shares Liability  11
Social Security Costs1317117
Staff Costs Employee Benefits Expense202257173147
Tax Decrease From Utilisation Tax Losses   72
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  295
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward   11
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -78-24
Total Assets Less Current Liabilities14 90914 98314 54214 551
Total Borrowings  1 8141 064
Total Operating Lease Payments  693467
Trade Creditors Trade Payables1591613 59711
Trade Debtors Trade Receivables1178926290
Turnover Revenue  14 74819 510
Wages Salaries188238160139

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to October 31, 2022
filed on: 31st, July 2023
Free Download (41 pages)

Company search

Advertisements