Independent Drainage Limited POOLE


Independent Drainage started in year 2004 as Private Limited Company with registration number 05159286. The Independent Drainage company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Poole at Towngate House. Postal code: BH15 2PW.

There is a single director in the company at the moment - Dameon B., appointed on 21 June 2004. In addition, a secretary was appointed - Dameon B., appointed on 21 June 2004. As of 27 April 2024, there was 1 ex director - Benjamin T.. There were no ex secretaries.

Independent Drainage Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05159286
Date of Incorporation Mon, 21st Jun 2004
Industry Other building completion and finishing
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Dameon B.

Position: Director

Appointed: 21 June 2004

Dameon B.

Position: Secretary

Appointed: 21 June 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 21 June 2004

Resigned: 21 June 2004

Benjamin T.

Position: Director

Appointed: 21 June 2004

Resigned: 12 September 2023

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Dameon B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Benjamin T. This PSC owns 25-50% shares. Then there is Dameon B., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Dameon B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Benjamin T.

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

Dameon B.

Notified on 6 April 2016
Ceased on 21 September 2023
Nature of control: 25-50% voting rights

Benjamin T.

Notified on 6 April 2016
Ceased on 12 September 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth81428 3439 00220 453      
Balance Sheet
Cash Bank On Hand   26 5679 45020 78666 534167 803118 62461 038
Current Assets58 60381 31234 92255 66544 96639 068114 638205 050  
Debtors41 09533 25329 22726 59833 01615 78245 60434 74745 85027 322
Net Assets Liabilities   20 45311 9527 62473 972120 178117 95934 832
Other Debtors   4 1963 6493896 0549 3049 5186 811
Property Plant Equipment   19 74115 86325 08564 69451 68759 56841 812
Total Inventories   2 5002 5002 5002 5002 5002 650 
Cash Bank In Hand15 00845 5593 19526 567      
Net Assets Liabilities Including Pension Asset Liability81428 3439 00220 453      
Stocks Inventory2 5002 5002 5002 500      
Tangible Fixed Assets25 59320 26925 02919 741      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve81228 3419 00020 451      
Shareholder Funds81428 3439 00220 453      
Other
Accrued Liabilities      3 1402 825  
Accumulated Depreciation Impairment Property Plant Equipment   56 43260 97568 26988 263102 921121 540123 026
Additions Other Than Through Business Combinations Property Plant Equipment    66516 51659 60310 465  
Average Number Employees During Period   3334444
Corporation Tax Payable       48 18540 393 
Creditors   51 87646 50652 31916 5446 57097 41587 395
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 322 -12 409
Disposals Property Plant Equipment       -8 814 -16 270
Finance Lease Liabilities Present Value Total      16 5446 5706 521 
Financial Commitments Other Than Capital Commitments   23 78915 3936 997    
Increase From Depreciation Charge For Year Property Plant Equipment    4 5437 29419 99415 98018 61913 895
Net Current Assets Liabilities-21 23910 859-12 0833 790-1 540-13 25137 65884 882  
Nominal Value Allotted Share Capital      2100  
Number Shares Issued Fully Paid      2100  
Other Creditors   545658869-1 182-1067 10322 268
Other Payables Accrued Expenses   2 5502 9203 1953 140   
Other Provisions Balance Sheet Subtotal       9 82111 3187 945
Other Taxation Payable       22 70512 06149 961
Par Value Share 1 1   1  
Prepayments   1 0912 2791 8892 2112 763  
Property Plant Equipment Gross Cost   76 17376 83893 354152 957154 608181 108164 838
Provisions For Liabilities Balance Sheet Subtotal   3 0782 3714 21011 8369 821  
Taxation Social Security Payable   10 2558 3786 5117 14070 890  
Total Additions Including From Business Combinations Property Plant Equipment        26 500 
Total Assets Less Current Liabilities4 35431 12812 94623 53114 32311 834102 352136 569  
Total Borrowings      16 5446 570  
Trade Creditors Trade Payables   19 41921 64528 92530 77037 08831 33715 166
Trade Debtors Trade Receivables   21 31227 08813 50437 33922 68036 33220 511
Unpaid Contributions To Pension Schemes    53     
Useful Life Property Plant Equipment Years        33
Work In Progress   2 5002 5002 5002 5002 500  
Amount Specific Advance Or Credit Directors   1151 598-634 7765 551  
Amount Specific Advance Or Credit Made In Period Directors   1151 59840 15655 30584 775  
Amount Specific Advance Or Credit Repaid In Period Directors    -115-41 817-50 466-84 000  
Creditors Due Within One Year79 84270 45347 00551 875      
Fixed Assets25 59320 26925 02919 741      
Number Shares Allotted 222      
Provisions For Liabilities Charges3 5402 7853 9443 078      
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Cost Or Valuation83 33483 334        
Tangible Fixed Assets Depreciation57 74163 065        
Tangible Fixed Assets Depreciation Charged In Period 5 324        
Value Shares Allotted  22      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements