Global Draincare Limited LEEDS


Global Draincare started in year 1997 as Private Limited Company with registration number 03344065. The Global Draincare company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Leeds at Unit 1 Chatsworth Industrial. Postal code: LS12 1EL.

At the moment there are 2 directors in the the company, namely Peter M. and Austin R.. In addition one secretary - Austin R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David W. who worked with the the company until 18 November 1998.

This company operates within the LS12 1EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1075901 . It is located at Unit 1, Chatsworth Industrial Estate, Leeds with a total of 4 carsand 2 trailers.

Global Draincare Limited Address / Contact

Office Address Unit 1 Chatsworth Industrial
Office Address2 Estate, Percy Street
Town Leeds
Post code LS12 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344065
Date of Incorporation Wed, 2nd Apr 1997
Industry Remediation activities and other waste management services
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Peter M.

Position: Director

Appointed: 21 August 2000

Austin R.

Position: Secretary

Appointed: 18 November 1998

Austin R.

Position: Director

Appointed: 10 November 1997

David W.

Position: Director

Appointed: 02 April 1997

Resigned: 18 November 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1997

Resigned: 02 April 1997

Sara G.

Position: Director

Appointed: 02 April 1997

Resigned: 10 November 1997

David G.

Position: Director

Appointed: 02 April 1997

Resigned: 07 February 2003

David W.

Position: Secretary

Appointed: 02 April 1997

Resigned: 18 November 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Draincare Holdings Ltd from Leeds, 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. Another entity in the PSC register is Austin R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Draincare Holdings Ltd

Photon House Percy Street, Leeds, LS12 1EL, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 14000278
Notified on 5 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Austin R.

Notified on 6 April 2016
Ceased on 5 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 6 April 2016
Ceased on 5 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth115 941146 169190 821       
Balance Sheet
Cash Bank On Hand  128 47858 05078 88436 926105 02945 63533 3303 361
Current Assets306 979263 832366 947230 533265 618234 706330 691357 215514 601547 054
Debtors243 832215 811236 399170 018184 694195 280223 262309 130463 628502 673
Net Assets Liabilities  190 821131 28245 13252 26176 4038 92952 68183 447
Other Debtors  19 06747 62624 69221 06863 29185 583  
Property Plant Equipment  108 661128 32372 783131 653143 422207 277411 176407 668
Total Inventories  2 0702 4652 0402 5002 4002 45017 64341 020
Cash Bank In Hand61 95146 006128 478       
Net Assets Liabilities Including Pension Asset Liability115 941146 169190 821       
Stocks Inventory1 1962 0152 070       
Tangible Fixed Assets108 352116 982108 661       
Reserves/Capital
Called Up Share Capital150150150       
Profit Loss Account Reserve115 766145 994190 646       
Shareholder Funds115 941146 169190 821       
Other
Version Production Software        11
Accumulated Depreciation Impairment Property Plant Equipment  154 576181 550117 801137 424163 380198 589165 977244 603
Additions Other Than Through Business Combinations Property Plant Equipment        267 248108 093
Average Number Employees During Period   20 3021242929
Bank Borrowings Overdrafts  14 0968 6962 966 13 88986 805  
Creditors  15 17920 76026 45253 16053 563377 695613 324631 804
Disposals Decrease In Depreciation Impairment Property Plant Equipment        95 96114 006
Disposals Property Plant Equipment        95 96132 975
Fixed Assets       207 277411 276407 768
Increase From Depreciation Charge For Year Property Plant Equipment   26 97496 71319 62326 16435 21063 34992 632
Investments        100100
Investments Fixed Assets        100100
Net Current Assets Liabilities78 87682 368117 25547 89411 470-2 16913 014-25 48198 72284 750
Number Shares Issued Fully Paid   150150     
Other Creditors  14 24914 95323 48653 16039 67447 319  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    160 466 208   
Other Disposals Property Plant Equipment    160 466 208   
Other Investments Other Than Loans        100100
Other Taxation Social Security Payable  107 81044 27240 86152 988122 383113 986  
Par Value Share 1111     
Property Plant Equipment Gross Cost  263 237309 873190 584269 077306 802405 866577 153652 271
Provisions For Liabilities Balance Sheet Subtotal  19 91624 17512 66924 06326 47038 74352 58578 443
Total Additions Including From Business Combinations Property Plant Equipment   46 63641 17578 49337 93399 065  
Total Assets Less Current Liabilities187 228199 350225 916176 21784 253129 484156 436181 796312 554323 018
Trade Creditors Trade Payables  107 417103 824159 979131 873139 273186 865154 189263 528
Trade Debtors Trade Receivables  217 332122 392160 002174 212159 971223 547337 036381 032
Bank Borrowings  19 03013 969      
Capital Redemption Reserve252525       
Creditors Due After One Year50 22932 00015 179       
Creditors Due Within One Year228 103181 464249 692       
Finance Lease Liabilities Present Value Total  1 08312 064      
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 28211 008      
Number Shares Allotted 150150       
Provisions For Liabilities Charges21 05821 18119 916       
Secured Debts75 26459 74735 395       
Share Capital Allotted Called Up Paid150150150       
Tangible Fixed Assets Additions 31 57314 095       
Tangible Fixed Assets Cost Or Valuation217 569249 142263 237       
Tangible Fixed Assets Depreciation109 217132 160154 576       
Tangible Fixed Assets Depreciation Charged In Period 22 94322 416       
Total Borrowings  35 39540 350      
Advances Credits Directors6569 625        
Advances Credits Made In Period Directors5 21645 497        
Advances Credits Repaid In Period Directors65635 216        

Transport Operator Data

Unit 1
Address Chatsworth Industrial Estate , Percy Street
City Leeds
Post code LS12 1EL
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-04-30
filed on: 20th, December 2022
Free Download (8 pages)

Company search

Advertisements