Daray Limited SWADLINCOTE


Daray started in year 2004 as Private Limited Company with registration number 05276678. The Daray company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Swadlincote at Edison House. Postal code: DE11 9DH. Since 2005-03-08 Daray Limited is no longer carrying the name Cpod.

The company has 4 directors, namely Louise T., Nicholas J. and Gordon B. and others. Of them, Phillip W. has been with the company the longest, being appointed on 3 March 2005 and Louise T. has been with the company for the least time - from 30 March 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Daray Limited Address / Contact

Office Address Edison House
Office Address2 Robian Way
Town Swadlincote
Post code DE11 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05276678
Date of Incorporation Wed, 3rd Nov 2004
Industry Wholesale of other machinery and equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Louise T.

Position: Director

Appointed: 30 March 2014

Nicholas J.

Position: Director

Appointed: 04 December 2013

Gordon B.

Position: Director

Appointed: 08 November 2005

Phillip W.

Position: Director

Appointed: 03 March 2005

Jeremy B.

Position: Director

Appointed: 11 November 2020

Resigned: 28 June 2021

Neil G.

Position: Director

Appointed: 01 February 2014

Resigned: 24 September 2019

Louise T.

Position: Director

Appointed: 01 June 2011

Resigned: 17 January 2012

Louise T.

Position: Director

Appointed: 10 November 2010

Resigned: 26 September 2012

Helen T.

Position: Secretary

Appointed: 10 November 2010

Resigned: 26 October 2011

Nichola H.

Position: Director

Appointed: 05 November 2007

Resigned: 14 November 2013

Garry B.

Position: Director

Appointed: 15 October 2007

Resigned: 15 October 2008

Russell M.

Position: Director

Appointed: 03 March 2005

Resigned: 08 November 2005

Russell M.

Position: Secretary

Appointed: 03 March 2005

Resigned: 21 September 2010

Jacqueline S.

Position: Nominee Director

Appointed: 03 November 2004

Resigned: 03 November 2004

Stephen S.

Position: Nominee Secretary

Appointed: 03 November 2004

Resigned: 03 November 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Hilary B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Phillip W. This PSC owns 25-50% shares. Moving on, there is Nick J., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Hilary B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Phillip W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nick J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Cpod March 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth260 619276 606310 620313 160348 079364 437       
Balance Sheet
Cash Bank On Hand     49 184132 32610 75149 64733 215387 918407 407368 442
Current Assets561 607678 252714 021575 723662 275659 419715 888487 276504 905554 788785 019837 985767 349
Debtors193 244222 104264 719133 242227 150184 047277 198145 868130 245166 553145 283163 372163 422
Net Assets Liabilities     364 437408 216374 166398 902339 795434 523536 418553 624
Other Debtors     13 99412 56610 3968 5051 25315 2694 1974 229
Property Plant Equipment     60 02539 73858 33588 46356 62438 45274 49988 630
Total Inventories     426 188306 364330 657325 013355 020251 818267 206235 485
Cash Bank In Hand32 79886 279156 679106 93984 43949 184       
Net Assets Liabilities Including Pension Asset Liability260 619276 606310 620313 160348 079364 437       
Stocks Inventory335 565369 869292 623335 542350 686426 188       
Tangible Fixed Assets33 89926 00253 91350 89268 33160 025       
Reserves/Capital
Called Up Share Capital258 000258 000258 000258 000258 000258 000       
Profit Loss Account Reserve2 61918 60652 62055 16090 079106 437       
Shareholder Funds260 619276 606310 620313 160348 079364 437       
Other
Accumulated Depreciation Impairment Property Plant Equipment     211 221237 913263 117267 933316 512345 701351 659371 990
Average Number Employees During Period      19202223212021
Bank Borrowings Overdrafts    177 244151 270170 85440 67031399 768212 500163 115110 102
Corporation Tax Payable           20 18614 976
Creditors     10 8221 2247 01518 9805 017212 500170 348111 135
Fixed Assets      39 73859 33089 45857 61939 44775 49489 625
Increase From Depreciation Charge For Year Property Plant Equipment      39 28434 75541 78848 57941 41035 50646 410
Intangible Assets       995995995995995995
Intangible Assets Gross Cost       995995995995995 
Net Current Assets Liabilities278 387292 271300 213289 092311 860315 234369 702321 851328 424287 193607 576631 272575 134
Other Creditors     76 05644839952 40445 67476 9727 2331 033
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           29 54826 079
Other Disposals Property Plant Equipment           29 54826 079
Other Taxation Social Security Payable     32 65552 03042 73424 11338 97456 38345 70161 132
Property Plant Equipment Gross Cost     271 246277 651321 452356 396373 136384 153426 158460 620
Total Additions Including From Business Combinations Property Plant Equipment      27 20153 35282 91816 74059 21271 55260 541
Total Assets Less Current Liabilities312 286318 273354 126339 984380 191375 259409 440381 181417 882344 812647 023706 766664 759
Trade Creditors Trade Payables     73 41562 90930 34884 44064 9584 12247 411-16 873
Trade Debtors Trade Receivables     170 053264 632135 472121 740165 300130 014159 175159 193
Bank Overdrafts    177 244151 270       
Creditors Due After One Year51 66741 66743 50626 82432 11210 822       
Creditors Due Within One Year283 220385 981413 808286 631350 415344 185       
Debtors Due After One Year-189 323            
Debtors Due Within One Year    227 150184 047       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 5929 55136 972 12 221  
Disposals Property Plant Equipment      20 7969 55147 974 48 195  
Finance Lease Liabilities Present Value Total     10 8227766 61618 9805 0172 466  
Number Shares Allotted 258 000258 000258 000258 000258 000       
Obligations Under Finance Lease Hire Purchase Contracts After One Year    20 44510 822       
Obligations Under Finance Lease Hire Purchase Contracts Within One Year    11 28010 789       
Other Borrowings     1 667       
Other Creditors After One Year    11 667        
Other Creditors Due Within One Year    51 11976 056       
Other Loans After Five Years By Instalments    11 667        
Par Value Share 11111       
Share Capital Allotted Called Up Paid258 000258 000258 000258 000258 000258 000       
Tangible Fixed Assets Additions 17 88353 52544 91957 84441 131       
Tangible Fixed Assets Cost Or Valuation101 330114 428153 403182 022230 115271 246       
Tangible Fixed Assets Depreciation67 43188 42699 490131 130161 784211 221       
Tangible Fixed Assets Depreciation Charged In Period 23 38823 96831 64036 25249 437       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 39312 904 5 598        
Tangible Fixed Assets Disposals 4 78514 55016 3009 751        
Taxation Social Security Due Within One Year    33 62432 655       
Total Additions Including From Business Combinations Intangible Assets       995     
Trade Creditors Within One Year    77 14873 415       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (12 pages)

Company search