Drammock International Limited KIRK LANE YEADON


Founded in 1993, Drammock International, classified under reg no. 02865882 is an active company. Currently registered at Tower House LS19 7LX, Kirk Lane Yeadon the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since April 11, 1995 Drammock International Limited is no longer carrying the name Nicholas International.

At present there are 5 directors in the the company, namely Paul S., Peter L. and Alan I. and others. In addition one secretary - Susan M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Howard B. who worked with the the company until 20 June 1994.

Drammock International Limited Address / Contact

Office Address Tower House
Office Address2 Westfield Industrial Estate
Town Kirk Lane Yeadon
Post code LS19 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865882
Date of Incorporation Tue, 26th Oct 1993
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Paul S.

Position: Director

Appointed: 04 September 2023

Peter L.

Position: Director

Appointed: 30 May 2022

Alan I.

Position: Director

Appointed: 28 November 2008

Susan M.

Position: Secretary

Appointed: 20 June 1994

Susan M.

Position: Director

Appointed: 26 October 1993

Paul M.

Position: Director

Appointed: 26 October 1993

Russell W.

Position: Director

Appointed: 01 September 2010

Resigned: 26 July 2011

John E.

Position: Director

Appointed: 28 November 2008

Resigned: 30 September 2017

Paul S.

Position: Director

Appointed: 28 November 2008

Resigned: 18 July 2022

Howard B.

Position: Secretary

Appointed: 26 October 1993

Resigned: 20 June 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1993

Resigned: 26 October 1993

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 October 1993

Resigned: 26 October 1993

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Paul M. This PSC.

Paul M.

Notified on 26 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Nicholas International April 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 13084 306192 671124 16399 737101 764
Current Assets1 765 0661 964 7092 237 5472 008 5532 104 8862 232 943
Debtors1 017 5071 085 3771 174 6981 074 0111 269 2731 145 710
Net Assets Liabilities642 828449 187476 945503 795532 125562 260
Other Debtors99 092146 511144 626113 238110 84516 205
Total Inventories634 429795 026870 178810 379735 876985 469
Other
Accrued Liabilities Deferred Income252 695291 298302 623324 308208 773300 175
Amounts Owed By Group Undertakings  98 500112 500128 825158 574
Amounts Owed By Group Undertakings Participating Interests97 10095 70098 500   
Amounts Owed To Group Undertakings  1 418 7641 146 0201 329 5431 148 691
Amounts Owed To Group Undertakings Participating Interests498 7311 074 9851 418 764   
Average Number Employees During Period161616171716
Corporation Tax Payable44 4354 0729 3986 8209 1819 101
Creditors1 122 2381 515 5221 760 6021 504 7581 572 7611 670 683
Net Current Assets Liabilities642 828449 187476 945503 795532 125562 260
Other Creditors 2 7222 9052 7652 9501 124
Other Taxation Social Security Payable17 01819 33919 65820 61519 13263 653
Par Value Share 11111
Prepayments Accrued Income15 15677 47586 304139 84888 771190 795
Trade Creditors Trade Payables309 359123 1067 2544 2303 182147 939
Trade Debtors Trade Receivables806 159765 691845 268708 425940 832780 136

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, October 2023
Free Download (10 pages)

Company search

Advertisements