Derma Uk Holdings Limited NEWCASTLE UPON TYNE


Founded in 2014, Derma Uk Holdings, classified under reg no. 09064486 is an active company. Currently registered at Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn NE1 2DF, Newcastle Upon Tyne the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Nicholas P., appointed on 30 May 2014. In addition, a secretary was appointed - Nicholas P., appointed on 30 May 2014. As of 26 April 2024, there was 1 ex director - Robert G.. There were no ex secretaries.

Derma Uk Holdings Limited Address / Contact

Office Address Toffee Factory, Unit S20 Lower Steenbergs Yard Quayside, Ouseburn
Office Address2 Walker Road
Town Newcastle Upon Tyne
Post code NE1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09064486
Date of Incorporation Fri, 30th May 2014
Industry Non-trading company
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Nicholas P.

Position: Director

Appointed: 30 May 2014

Nicholas P.

Position: Secretary

Appointed: 30 May 2014

Robert G.

Position: Director

Appointed: 04 June 2014

Resigned: 17 September 2017

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Nicholas P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Catherine G. This PSC and has 25-50% voting rights. Then there is Robert G., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas P.

Notified on 20 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine G.

Notified on 1 December 2018
Nature of control: 25-50% voting rights

Robert G.

Notified on 20 June 2016
Ceased on 17 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 179 399556 818795 459
Current Assets1 592 4721 423 4151 782 374
Debtors219 147689 043615 536
Net Assets Liabilities1 393 7391 282 2741 588 774
Other Debtors25 80639 77720 125
Total Inventories193 926177 554371 379
Other
Accumulated Amortisation Impairment Intangible Assets235 426297 064358 701
Accumulated Depreciation Impairment Property Plant Equipment 114 600114 600
Additions Other Than Through Business Combinations Intangible Assets 100 000125 000
Amortisation Rate Used For Intangible Assets 55
Average Number Employees During Period181512
Comprehensive Income Expense144 000265 220265 220
Corporation Tax Payable4 6887 55931 132
Creditors379 738360 508476 330
Depreciation Rate Used For Property Plant Equipment 2020
Dividends Paid144 000144 000144 000
Income Expense Recognised Directly In Equity-22 780-144 000-144 000
Increase From Amortisation Charge For Year Intangible Assets 61 63861 637
Intangible Assets181 005219 367282 730
Intangible Assets Gross Cost416 431516 431641 431
Investments220 400220 400220 400
Investments Fixed Assets220 400220 400220 400
Investments In Group Undertakings220 400220 400220 400
Issue Bonus Shares Decrease Increase In Equity-121 220  
Net Current Assets Liabilities1 212 7341 062 9071 306 044
Other Creditors211 226143 848249 954
Other Taxation Social Security Payable52 372107 69582 621
Profit Loss144 000144 000144 000
Property Plant Equipment Gross Cost 114 600114 600
Total Assets Less Current Liabilities220 400220 400220 400
Trade Creditors Trade Payables111 452101 406112 623
Trade Debtors Trade Receivables193 341649 266595 411
Advances Credits Directors77020 204 
Advances Credits Made In Period Directors69 24657 000 
Advances Credits Repaid In Period Directors63 16540 75019 434

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Change to a person with significant control Tue, 19th Dec 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements