Dry Hire Lighting Limited HIGH WYCOMBE


Dry Hire Lighting started in year 2003 as Private Limited Company with registration number 04803429. The Dry Hire Lighting company has been functioning successfully for 21 years now and its status is active. The firm's office is based in High Wycombe at Roundwood House. Postal code: HP12 4HX. Since Tue, 8th Feb 2011 Dry Hire Lighting Limited is no longer carrying the name Nic Tolkien Entertainment Lighting.

At present there are 4 directors in the the firm, namely Rael H., Andrew M. and Paul R. and others. In addition one secretary - Amanda F. - is with the company. Currenlty, the firm lists one former director, whose name is Robert M. and who left the the firm on 10 January 2020. In addition, there is one former secretary - Helena T. who worked with the the firm until 15 December 2004.

Dry Hire Lighting Limited Address / Contact

Office Address Roundwood House
Office Address2 134 - 136 Lane End Road
Town High Wycombe
Post code HP12 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04803429
Date of Incorporation Wed, 18th Jun 2003
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Rael H.

Position: Director

Appointed: 13 September 2019

Andrew M.

Position: Director

Appointed: 13 March 2012

Paul R.

Position: Director

Appointed: 08 February 2011

Amanda F.

Position: Secretary

Appointed: 15 December 2004

Nicholas T.

Position: Director

Appointed: 18 June 2003

Robert M.

Position: Director

Appointed: 08 February 2011

Resigned: 10 January 2020

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 2003

Resigned: 18 June 2003

Helena T.

Position: Secretary

Appointed: 18 June 2003

Resigned: 15 December 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 June 2003

Resigned: 18 June 2003

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we found, there is Midwich Limited from Diss, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas T., 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.

Midwich Limited

Vinces Road Vinces Road, Diss, Norfolk, IP22 4YT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01436289
Notified on 26 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

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

Nicholas T.

Notified on 1 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 26 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nic Tolkien Entertainment Lighting February 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-292014-06-302015-06-292015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth35 76297 834 178 977          
Balance Sheet
Cash Bank On Hand      15 30430 43838 805123 971321 369142 006350 792545 737
Current Assets105 686131 412197 238197 238306 466306 466286 438547 362724 526763 102470 028408 7651 066 8051 239 397
Debtors97 646111 571163 139163 139252 331252 331271 134516 924685 721639 131148 659266 759716 013693 660
Net Assets Liabilities      357 242470 665676 5371 116 7741 169 520732 5191 224 1551 867 085
Other Debtors      12 484101 163160 71586 836103 220173 529162 47589 024
Property Plant Equipment      1 316 7081 490 3221 746 3461 755 5921 553 2801 069 3311 594 5042 890 453
Cash Bank In Hand8 04019 84134 09934 09954 13554 13515 304       
Net Assets Liabilities Including Pension Asset Liability35 76297 834178 977178 977240 378240 378357 242       
Tangible Fixed Assets537 552565 164997 079997 0791 216 2601 216 2601 316 708       
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 5001 5001 5001 500       
Profit Loss Account Reserve4 71066 782147 925147 925209 326209 326326 190       
Shareholder Funds35 76297 834 178 977          
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 299 5371 911 2402 524 3502 976 4863 417 3563 650 7984 164 8324 557 415
Additions Other Than Through Business Combinations Property Plant Equipment       877 7021 039 968842 684575 874226 4301 318 6802 374 387
Average Number Employees During Period      44666555
Bank Borrowings           45 50035 83323 440
Bank Overdrafts           4 50010 10911 251
Corporation Tax Payable       22 318      
Creditors      656 119971 9681 129 306888 586393 543519 004792 0651 386 860
Finance Lease Liabilities Present Value Total      248 409467 270636 011550 849330 018296 057448 159525 885
Future Minimum Lease Payments Under Non-cancellable Operating Leases       291 547472 964300 909137 79132 393323 941251 954
Increase From Depreciation Charge For Year Property Plant Equipment       674 416761 583778 544768 661635 283775 8681 045 793
Loans From Directors      139 92654 566      
Net Current Assets Liabilities-238 684-288 082-473 595-648 998-375 174-375 174-369 681-424 606-404 780-125 48476 485-110 239274 740-147 463
Other Creditors      95 007106 576176 920170 69524 29920 932182 986393 673
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       62 713148 473326 408327 791401 841261 834653 210
Other Disposals Property Plant Equipment       92 385170 834381 302337 316476 937279 473685 855
Other Taxation Social Security Payable      2 9023 511      
Property Plant Equipment Gross Cost      2 616 2453 401 5624 270 6964 732 0784 970 6364 720 1295 759 3367 447 868
Provisions For Liabilities Balance Sheet Subtotal      74 78975 99444 04380 69997 40664 474139 959284 947
Taxation Social Security Payable       25 82988 888104 3822 3663 70216 236201 258
Total Assets Less Current Liabilities298 868277 082523 484348 081841 086841 086947 0271 065 7161 341 5661 630 1081 629 765959 0921 869 2442 742 990
Trade Creditors Trade Payables      169 875317 727227 48762 66036 860193 813109 452254 793
Trade Debtors Trade Receivables      258 650415 761525 006552 29545 43993 230553 538604 636
Creditors Due After One Year261 887162 473314 834139 431555 519555 519514 996       
Creditors Due Within One Year344 370419 494670 833846 236681 640681 640656 119       
Number Shares Allotted 1 500 450 450450       
Par Value Share 1 1 11       
Provisions For Liabilities Charges1 21916 77529 67329 67345 18945 18974 789       
Share Capital Allotted Called Up Paid1 500450450450450450450       
Share Premium Account29 55229 55229 55229 55229 55229 55229 552       
Tangible Fixed Assets Additions 181 164 830 796 682 241626 558       
Tangible Fixed Assets Cost Or Valuation586 596767 760 1 456 240 2 003 5492 616 245       
Tangible Fixed Assets Depreciation49 044202 596 459 161 787 2891 299 537       
Tangible Fixed Assets Depreciation Charged In Period 153 552 291 248 400 901522 958       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   34 683 72 77310 710       
Tangible Fixed Assets Disposals   142 316 134 93213 862       
Capital Employed  178 977 240 378240 378357 242       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 26th, September 2023
Free Download (7 pages)

Company search

Advertisements