Drye (UK) Limited HARROGATE


Drye (UK) started in year 2008 as Private Limited Company with registration number 06754430. The Drye (UK) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Harrogate at 4 Kingsway. Postal code: HG1 5NQ. Since 2018/08/25 Drye (UK) Limited is no longer carrying the name Soake.

The firm has one director. Nicholas W., appointed on 20 November 2008. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex director - Amanda W.. There were no ex secretaries.

Drye (UK) Limited Address / Contact

Office Address 4 Kingsway
Town Harrogate
Post code HG1 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06754430
Date of Incorporation Thu, 20th Nov 2008
Industry Other letting and operating of own or leased real estate
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Nicholas W.

Position: Director

Appointed: 20 November 2008

Amanda W.

Position: Director

Appointed: 20 November 2008

Resigned: 01 April 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Checkpoint Holdings Limited from Harrogate, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Checkpoint Holdings Limited

Unit 14 Claro Court Business Centre, Claro Road, Harrogate, North Yorkshire, HG1 4BA, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04489913
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Soake August 25, 2018
Clifton Umbrellas February 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 238425    
Current Assets373 86017 7062 0095 90810 01010 701
Debtors96 98617 281    
Net Assets Liabilities214 158260 693262 956265 479268 678295 970
Other Debtors30 4076 461    
Property Plant Equipment1 531651    
Total Inventories271 636     
Other
Accumulated Amortisation Impairment Intangible Assets3 405     
Accumulated Depreciation Impairment Property Plant Equipment451114    
Amounts Owed To Group Undertakings134 87043 763    
Corporation Tax Payable 290    
Creditors161 86159 26441 22542 53443 38016 718
Dividends Paid On Shares1 135     
Fixed Assets2 666302 375302 277302 194302 124302 063
Increase From Depreciation Charge For Year Property Plant Equipment 344    
Intangible Assets1 135     
Intangible Assets Gross Cost4 540     
Investment Property 301 724    
Investment Property Fair Value Model 301 724    
Net Current Assets Liabilities211 99941 55839 21636 62633 3706 017
Other Creditors5 5858 684    
Other Disposals Decrease In Amortisation Impairment Intangible Assets 3 405    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 681    
Other Disposals Intangible Assets 4 540    
Other Disposals Property Plant Equipment 1 983    
Other Taxation Social Security Payable1 463     
Property Plant Equipment Gross Cost1 982765    
Provisions For Liabilities Balance Sheet Subtotal507124105897676
Total Additions Including From Business Combinations Property Plant Equipment 766    
Total Assets Less Current Liabilities214 665260 817263 061265 568268 754296 046
Trade Creditors Trade Payables19 9436 527    
Trade Debtors Trade Receivables66 57910 820    
Average Number Employees During Period 22221

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
Free Download (3 pages)

Company search