Drallim Industries Limited ST LEONARDS ON SEA


Founded in 1958, Drallim Industries, classified under reg no. 00606278 is an active company. Currently registered at Millwood House Drury Lane TN38 9BA, St Leonards On Sea the company has been in the business for sixty six years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 3 directors in the the company, namely David M., John S. and Roger B.. In addition one secretary - John S. - is with the firm. Currently 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.

Drallim Industries Limited Address / Contact

Office Address Millwood House Drury Lane
Office Address2 Ponswood Industrial Estate
Town St Leonards On Sea
Post code TN38 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00606278
Date of Incorporation Fri, 13th Jun 1958
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 66 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

David M.

Position: Director

Appointed: 01 January 2004

John S.

Position: Director

Appointed: 01 July 1998

John S.

Position: Secretary

Appointed: 15 April 1996

Roger B.

Position: Director

Appointed: 10 December 1991

David W.

Position: Director

Appointed: 19 May 2009

Resigned: 29 November 2012

David W.

Position: Director

Appointed: 03 December 2004

Resigned: 29 November 2011

Graham C.

Position: Director

Appointed: 07 March 2000

Resigned: 21 November 2006

Richard H.

Position: Director

Appointed: 01 July 1995

Resigned: 07 December 1995

Richard H.

Position: Secretary

Appointed: 06 June 1994

Resigned: 15 April 1996

Derek E.

Position: Director

Appointed: 01 July 1992

Resigned: 05 December 2005

Robert M.

Position: Director

Appointed: 10 December 1991

Resigned: 01 September 2008

Herbert P.

Position: Director

Appointed: 10 December 1991

Resigned: 03 December 2004

Edgar S.

Position: Director

Appointed: 10 December 1991

Resigned: 21 December 1992

Michael T.

Position: Director

Appointed: 10 December 1991

Resigned: 07 March 2000

Patricia M.

Position: Secretary

Appointed: 10 December 1991

Resigned: 06 June 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Aw Millard 1983 Trust from St. Leonards-On-Sea, England. The abovementioned PSC is classified as "a discretionary trust", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Aw Millard 1983 Trust

Millwood House Drury Lane, St. Leonards-On-Sea, East Sussex, TN38 9BA, England

Legal authority Trust Law
Legal form Discretionary Trust
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 420 4382 736 0881 464 0601 565 6131 256 310
Current Assets6 838 1097 282 3383 424 8353 545 1213 151 504
Debtors3 955 5803 571 988966 574676 274564 036
Net Assets Liabilities4 431 8984 104 5764 971 6097 222 5467 449 705
Other Debtors436 43617 4306 23659 8701 040
Property Plant Equipment528 990614 1573 565 5644 638 5554 572 950
Total Inventories462 091974 262994 2011 303 2341 331 158
Other
Accrued Liabilities37 58828 79916 16016 18817 087
Accumulated Depreciation Impairment Property Plant Equipment62 266132 290253 628268 276423 062
Amounts Owed To Group Undertakings4 0004 0004 0004 0004 000
Assumed Percentage Employees Opting For Early Retirement22223
Assumed Rate Increase In Retirement Healthcare Costs33333
Assumed Rate Increase Pensionable Salaries33333
Assumed Rate Increase Pensions In Payment Deferred Pensions22223
Average Number Employees During Period4341343434
Corporation Tax Recoverable130 02979 494119 79264 311116 787
Creditors5 3331 536 086534 887230 730575 816
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income591 000545 000953 0001 690 000444 000
Decrease In Assets Or Liabilities Defined Benefit Plan From Benefits Paid   -719 000-262 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement-836 000-434 000111 0001 712 000299 000
Deferred Tax Liability Asset Related To Defined Benefit Plan426 550530 100349 03027 930 
Deficit Surplus In Defined Benefit Plan2 245 0002 790 0001 837 000147 000-297 000
Defined Benefit Liabilities From Plans That Are Wholly Or Partly Funded Present Value7 536 0007 408 0007 198 0004 894 0004 514 000
Discount Rate Used Defined Benefit Plan21245
Disposals Decrease In Depreciation Impairment Property Plant Equipment 267 42417 592
Disposals Property Plant Equipment 5 201 42423 847
Fair Value Assets Defined Benefit Plan5 291 0004 618 0005 361 0004 747 0004 811 000
Fair Value Assets In Defined Benefit Plans Less Present Value Funded Obligations5 291 0004 618 0005 361 0004 747 0004 811 000
Fixed Assets533 057618 2243 569 6314 642 6224 577 017
Future Minimum Lease Payments Under Non-cancellable Operating Leases167 95855 3089 71211 12216 743
Increase Decrease In Assets Defined Benefit Plan From Remeasurement-64 000-252 250682 000-193 000-57 000
Increase From Depreciation Charge For Year Property Plant Equipment 70 291121 33865 604172 378
Increase In Assets Defined Benefit Plan From Contributions By Employer309 000197 250207 000207 000207 000
Increase In Liabilities Defined Benefit Plan From Interest Expense182 000165 000106 000127 000181 000
Investments Fixed Assets4 0674 0674 0674 0674 067
Investments In Group Undertakings4 0674 0674 0674 0674 067
Liabilities Defined Benefit Plan Present Value7 536 0007 408 0007 198 0004 894 0004 514 000
Net Assets Liabilities Subsidiaries12 32512 32512 32512 32512 325
Net Current Assets Liabilities5 753 2035 746 2522 889 9482 965 7682 575 688
Number Shares Issued Fully Paid 400 000400 000400 000400 000
Other Creditors390 344620 995125 199230 730268 303
Other Taxation Social Security Payable51 72152 89152 88045 32151 054
Par Value Share 1111
Percentage Class Share Held In Subsidiary 100100100100
Prepayments68 41959 645129 48087 29283 756
Prepayments Accrued Income17 0515 35025 91047 63349 115
Property Plant Equipment Gross Cost591 256746 4473 819 1924 906 8314 996 012
Provisions   36 044 
Provisions For Liabilities Balance Sheet Subtotal   36 044 
Retirement Benefit Obligations Surplus1 818 4502 259 9001 487 970119 070-297 000
Return On Assets Benefit Plan78 000136 250749 00099 000122 000
Total Additions Including From Business Combinations Property Plant Equipment 160 3923 072 74558 571113 028
Total Assets Less Current Liabilities6 286 2606 364 4766 459 5797 608 3907 152 705
Trade Creditors Trade Payables595 920824 068336 648225 205118 076
Trade Debtors Trade Receivables667 340770 868685 119417 168313 338
Accrued Liabilities Not Expressed Within Creditors Subtotal30 579    
Bank Borrowings Overdrafts5 3335 333   
Decrease In Assets Defined Benefit Plan From Benefits Paid-227 000-727 000-205 000-719 000 
Finished Goods462 091974 262994 2011 303 234 
Recoverable Value-added Tax125 078106 07337  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -50 532 
Total Increase Decrease From Revaluations Property Plant Equipment   1 029 492 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, March 2024
Free Download (17 pages)

Company search

Advertisements