Derbyshire Floorcraft Limited RIPLEY


Derbyshire Floorcraft started in year 2004 as Private Limited Company with registration number 05273083. The Derbyshire Floorcraft company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ripley at Unit 5 Sitwell Business Centre. Postal code: DE5 3GH.

There is a single director in the company at the moment - Richard H., appointed on 12 December 2014. In addition, a secretary was appointed - Peter C., appointed on 29 October 2004. As of 10 May 2024, there were 4 ex directors - Gemma H., Ian H. and others listed below. There were no ex secretaries.

Derbyshire Floorcraft Limited Address / Contact

Office Address Unit 5 Sitwell Business Centre
Office Address2 Heage Road Industrial Estate
Town Ripley
Post code DE5 3GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273083
Date of Incorporation Fri, 29th Oct 2004
Industry Floor and wall covering
Industry Other building completion and finishing
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Richard H.

Position: Director

Appointed: 12 December 2014

Peter C.

Position: Secretary

Appointed: 29 October 2004

Gemma H.

Position: Director

Appointed: 12 December 2014

Resigned: 21 May 2021

Ian H.

Position: Director

Appointed: 31 January 2006

Resigned: 21 May 2021

Glynn H.

Position: Director

Appointed: 29 October 2004

Resigned: 05 July 2021

Richard B.

Position: Director

Appointed: 29 October 2004

Resigned: 31 March 2014

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats identified, there is Richard H. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Glynn H. This PSC has significiant influence or control over the company,. Moving on, there is Michelle H., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard H.

Notified on 2 July 2021
Nature of control: significiant influence or control

Glynn H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michelle H.

Notified on 6 April 2016
Ceased on 12 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Ian H.

Notified on 6 April 2016
Ceased on 12 July 2022
Nature of control: significiant influence or control

Joanne H.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-31
Net Worth266 825414 331554 799453 596599 875
Balance Sheet
Cash Bank In Hand85 84323 05690 79463 44328 040
Current Assets477 185586 818837 444757 4851 004 523
Debtors391 342563 762746 650694 042976 483
Net Assets Liabilities Including Pension Asset Liability266 825414 331554 799453 596599 875
Other Debtors 8201976 495 
Tangible Fixed Assets28 50958 48873 62686 115457 489
Trade Debtors 562 942746 453684 745975 515
Reserves/Capital
Called Up Share Capital150150150150150
Profit Loss Account Reserve266 675414 181554 649453 446599 725
Shareholder Funds266 825414 331554 799453 596599 875
Other
Director Remuneration 17 91921 908  
Director Remuneration Benefits Including Payments To Third Parties 17 91921 908  
Accruals Deferred Income Within One Year   220 79883 665
Administrative Expenses 282 091656 080  
Bank Borrowings Overdrafts    306 605
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax 6 5441 781  
Cost Sales 1 206 7181 686 368  
Creditors Due Within One Year238 869230 975356 271390 004862 137
Depreciation Tangible Fixed Assets Expense 16 15017 193  
Distribution Costs 9 73620 136  
Expenses Not Deductible For Tax Purposes 226411  
Fixed Assets28 50958 48873 62686 115457 489
Gross Profit Loss 647 9481 021 379  
Net Current Assets Liabilities238 316355 843481 173367 481142 386
Number Shares Allotted150150150150150
Operating Profit Loss 356 121345 454  
Other Creditors Due Within One Year 5 49966 5631 1531 477
Other Interest Receivable Similar Income  10  
Other Operating Income  291  
Par Value Share11111
Prepayments Accrued Income Current Asset   2 802968
Profit Loss For Period 287 006275 468  
Profit Loss On Ordinary Activities Before Tax 356 121345 464  
Share Capital Allotted Called Up Paid150150150150150
Tangible Fixed Assets Additions 48 12933 34032 240398 564
Tangible Fixed Assets Cost Or Valuation56 354102 483134 028166 268564 832
Tangible Fixed Assets Depreciation27 84543 99560 40280 153107 343
Tangible Fixed Assets Depreciation Charged In Period 16 15017 19319 75127 190
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  786  
Tangible Fixed Assets Disposals 2 0001 795  
Taxation Social Security Due Within One Year 90 836115 51322 810164 726
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate 75 43371 366  
Tax On Profit Or Loss On Ordinary Activities 69 11569 996  
Total Assets Less Current Liabilities266 825414 331554 799453 596599 875
Total Dividend Payment 139 500135 000  
Trade Creditors Within One Year 134 640174 195145 243305 664
Turnover Gross Operating Revenue 1 854 6662 707 747  
U K Current Corporation Tax 69 11569 996  
U K Current Corporation Tax On Income For Period 69 11569 996  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Friday 29th July 2022 director's details were changed
filed on: 16th, August 2022
Free Download (2 pages)

Company search

Advertisements