Danchris Limited BLACKPOOL


Founded in 1998, Danchris, classified under reg no. 03495449 is an active company. Currently registered at 47 Westcliffe Drive FY3 7BH, Blackpool the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 25, 1998 Danchris Limited is no longer carrying the name Shemrange.

At present there are 2 directors in the the company, namely Susan M. and Michael M.. In addition one secretary - Debra B. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Danchris Limited Address / Contact

Office Address 47 Westcliffe Drive
Office Address2 Layton
Town Blackpool
Post code FY3 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03495449
Date of Incorporation Tue, 20th Jan 1998
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Susan M.

Position: Director

Appointed: 01 December 2003

Michael M.

Position: Director

Appointed: 19 May 1998

Debra B.

Position: Secretary

Appointed: 19 May 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1998

Resigned: 19 May 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 January 1998

Resigned: 19 May 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Michael M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shemrange June 25, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand48 91732 65334 39117 4609 597
Current Assets231 503221 897237 910233 386254 225
Debtors75 00584 27790 31998 953103 599
Net Assets Liabilities388 076378 234363 576354 942382 353
Other Debtors75 00584 27790 31998 953103 599
Property Plant Equipment330 888323 179313 458303 982297 952
Total Inventories107 581104 967113 200116 973141 029
Other
Accumulated Amortisation Impairment Intangible Assets 15 30015 30015 30015 300
Accumulated Depreciation Impairment Property Plant Equipment476 720490 556504 277513 753527 775
Average Number Employees During Period1414141310
Bank Borrowings Overdrafts38 48327 13154 15131 3158 262
Comprehensive Income Expense125 58646 95859 72855 76681 973
Corporation Tax Payable41 16921 50125 03540 33944 137
Creditors171 547164 074185 024171 842167 056
Depreciation Rate Used For Property Plant Equipment 25252525
Dividends Paid59 77156 80074 38664 40054 562
Fixed Assets330 888323 179313 458303 982297 952
Income Expense Recognised Directly In Equity-59 771-56 800-74 386-64 400-54 562
Increase From Depreciation Charge For Year Property Plant Equipment 13 83613 7219 47614 022
Intangible Assets Gross Cost15 30015 30015 30015 30015 300
Net Current Assets Liabilities59 95657 82352 88661 54487 169
Other Creditors15 77215 23711 53117 7974 809
Other Taxation Social Security Payable4 1062 7303 1693 2432 408
Profit Loss125 58646 95859 72855 76681 973
Property Plant Equipment Gross Cost807 608813 735817 735817 735825 727
Provisions For Liabilities Balance Sheet Subtotal2 7682 7682 7682 7682 768
Total Additions Including From Business Combinations Property Plant Equipment 6 1274 000 7 992
Total Assets Less Current Liabilities390 844381 002366 344365 526385 121
Trade Creditors Trade Payables72 01797 47591 13879 148107 440
Advances Credits Directors10 40510 4057 01719 9838 176
Advances Credits Made In Period Directors  3 38828 000 
Advances Credits Repaid In Period Directors11 381  1 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (14 pages)

Company search

Advertisements