De Ree Uk Limited CHORLEY NEW ROAD BOLTON


Founded in 2005, De Ree Uk, classified under reg no. 05357534 is an active company. Currently registered at The Haweswater Suite Paragon BL6 6HG, Chorley New Road Bolton the company has been in the business for 19 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023. Since Fri, 24th Jun 2005 De Ree Uk Limited is no longer carrying the name Limco 120.

At present there are 2 directors in the the firm, namely Boy D. and Johannes D.. In addition one secretary - Stephen W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

De Ree Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 05357534
Date of Incorporation Tue, 8th Feb 2005
Industry Wholesale of flowers and plants
End of financial Year 30th June
Company age 19 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Boy D.

Position: Director

Appointed: 08 December 2023

Stephen W.

Position: Secretary

Appointed: 08 December 2023

Johannes D.

Position: Director

Appointed: 20 June 2005

Alexander D.

Position: Director

Appointed: 04 August 2005

Resigned: 08 December 2023

Alexander D.

Position: Secretary

Appointed: 20 June 2005

Resigned: 08 December 2023

Amanda K.

Position: Secretary

Appointed: 08 February 2005

Resigned: 20 June 2005

Alistair D.

Position: Director

Appointed: 08 February 2005

Resigned: 20 June 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is De Ree Holding Bv from Lisserbroek, Netherlands. The abovementioned PSC is categorised as "a holding 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.

De Ree Holding Bv

Lisserbroekerweg 60 Lisserbroekerweg 60, Lisserbroek, PO Box 2165 BG, Netherlands

Legal authority Dutch Law
Legal form Holding Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Limco 120 June 24, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand384 334307 309518 8271 141 756988 204885 6111 168 026
Current Assets696 373655 829813 2351 385 6061 521 4211 720 0311 681 816
Debtors161 245207 935154 65938 257102 658280 673206 980
Other Debtors75 16884 37082 32482 225113 434115 411122 469
Property Plant Equipment13 09913 76732 31720 63913 48124 44471 778
Total Inventories150 794140 585139 749205 593430 559553 747 
Other
Accumulated Amortisation Impairment Intangible Assets43 83344 40545 06446 10048 55951 40053 826
Accumulated Depreciation Impairment Property Plant Equipment118 219124 436134 589103 600115 493125 515141 058
Average Number Employees During Period    101112
Corporation Tax Payable10 24013 23718 18343 32275 38457 87324 848
Creditors375 026279 346380 673816 5921 014 7161 182 5301 143 212
Dividends Paid    378 932225 000100 000
Dividends Paid On Shares  2 5401 954   
Fixed Assets 13 89634 85722 59318 23127 96272 870
Future Minimum Lease Payments Under Non-cancellable Operating Leases   125 97598 24171 10744 311
Increase From Amortisation Charge For Year Intangible Assets 5726591 0362 4592 8412 426
Increase From Depreciation Charge For Year Property Plant Equipment 6 57110 15313 50811 89310 02215 543
Intangible Assets7011292 5401 9544 7503 5181 092
Intangible Assets Gross Cost44 53444 53447 60448 05453 30954 918 
Net Current Assets Liabilities321 347376 483432 562569 014506 705537 501538 604
Other Creditors65 10373 505107 813159 810370 291440 304441 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 354 44 497   
Other Disposals Property Plant Equipment 354 44 497   
Other Taxation Social Security Payable6 99020 77811 367316 600221 7411 4082 815
Profit Loss   124 188312 261265 527146 011
Property Plant Equipment Gross Cost131 318138 203166 906124 239128 974149 959212 836
Total Additions Including From Business Combinations Property Plant Equipment 7 23928 7031 8304 73520 98562 877
Total Assets Less Current Liabilities335 147390 379467 419591 607524 936565 463611 474
Trade Creditors Trade Payables292 693171 826243 310296 860347 300682 945673 657
Trade Debtors Trade Receivables86 077123 56572 335-43 968-10 776165 26284 511

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Fri, 8th Dec 2023 new director was appointed.
filed on: 29th, February 2024
Free Download (2 pages)

Company search

Advertisements