Direct Collection Bailiffs Ltd RUNCORN


Founded in 2010, Direct Collection Bailiffs, classified under reg no. 07408649 is an active company. Currently registered at Direct House Greenwood Drive WA7 1UG, Runcorn the company has been in the business for fourteen years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 4 directors, namely Lee S., Darren C. and Simon W. and others. Of them, Gary R. has been with the company the longest, being appointed on 15 October 2010 and Lee S. has been with the company for the least time - from 26 October 2023. As of 8 May 2024, there were 7 ex directors - Philip J., Simon W. and others listed below. There were no ex secretaries.

Direct Collection Bailiffs Ltd Address / Contact

Office Address Direct House Greenwood Drive
Office Address2 Manor Park
Town Runcorn
Post code WA7 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07408649
Date of Incorporation Fri, 15th Oct 2010
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Lee S.

Position: Director

Appointed: 26 October 2023

Darren C.

Position: Director

Appointed: 23 June 2020

Simon W.

Position: Director

Appointed: 20 March 2019

Gary R.

Position: Director

Appointed: 15 October 2010

Philip J.

Position: Director

Appointed: 19 December 2018

Resigned: 31 October 2019

Simon W.

Position: Director

Appointed: 29 October 2018

Resigned: 02 November 2018

Stephen P.

Position: Director

Appointed: 09 January 2015

Resigned: 19 November 2021

Ben P.

Position: Director

Appointed: 09 January 2015

Resigned: 09 December 2016

Simon W.

Position: Director

Appointed: 01 July 2013

Resigned: 01 February 2015

Simon W.

Position: Director

Appointed: 01 June 2013

Resigned: 01 February 2015

Barry H.

Position: Director

Appointed: 15 October 2010

Resigned: 02 June 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Gary R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Gary R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-152015-10-152016-10-152017-10-152018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth181 674318 385       
Balance Sheet
Cash Bank On Hand  409 1581 234 721478 246868 2851 430 3281 002 5561 826 277
Current Assets409 623603 859733 7201 637 8872 416 1443 335 0464 706 7424 475 9346 065 465
Debtors220 25241 517324 562403 1661 937 8982 466 7613 276 4143 473 3784 239 188
Net Assets Liabilities     1 895 4142 412 4201 802 1662 675 613
Other Debtors  292 296357 1321 724 4412 025 4322 603 5303 397 8783 647 857
Property Plant Equipment  21 99744 796242 808298 042259 197337 759236 420
Cash Bank In Hand189 371562 342       
Net Assets Liabilities Including Pension Asset Liability181 674318 385       
Tangible Fixed Assets4817 732       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve181 574318 285       
Shareholder Funds181 674318 385       
Other
Accumulated Depreciation Impairment Property Plant Equipment  9 06622 36987 691182 695289 080438 795553 812
Average Number Employees During Period     8694100111
Bank Borrowings Overdrafts      513 333412 500302 500
Creditors  314 490904 7991 328 1931 737 674513 333412 500302 500
Increase From Depreciation Charge For Year Property Plant Equipment   13 30365 32295 004106 385149 715180 332
Net Current Assets Liabilities181 193310 653419 230733 0881 087 9511 597 372   
Number Shares Issued Fully Paid   20     
Other Creditors  98 333556 628769 411986 0011 044 1571 648 1661 988 934
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        65 315
Other Disposals Property Plant Equipment        67 165
Other Taxation Social Security Payable  214 153343 301553 129558 499760 338685 373636 524
Par Value Share 1 1     
Property Plant Equipment Gross Cost  31 06467 165330 499480 737548 277776 554790 232
Total Additions Including From Business Combinations Property Plant Equipment   36 101263 334150 23867 540228 27780 843
Total Assets Less Current Liabilities181 674318 385441 227777 8841 330 7591 895 414   
Trade Creditors Trade Payables  2 0044 8705 653193 174199 024155 488588 314
Trade Debtors Trade Receivables  32 26646 034213 457441 329672 88475 500591 331
Creditors Due Within One Year228 430293 206       
Fixed Assets4817 732       
Number Shares Allotted10020       
Share Capital Allotted Called Up Paid10020       
Tangible Fixed Assets Additions 9 264       
Tangible Fixed Assets Cost Or Valuation80110 065       
Tangible Fixed Assets Depreciation3202 333       
Tangible Fixed Assets Depreciation Charged In Period 2 013       
Amount Specific Advance Or Credit Directors127 9961 053       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
New director appointment on Thursday 26th October 2023.
filed on: 26th, October 2023
Free Download (2 pages)

Company search

Advertisements