Drip Hacks Limited CONGLETON


Founded in 2015, Drip Hacks, classified under reg no. 09755282 is an active company. Currently registered at Unit 4 Riverdane Road CW12 1PN, Congleton the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2016/06/10 Drip Hacks Limited is no longer carrying the name Valhallan Vapour.

The firm has 2 directors, namely Robert S., Euan S.. Of them, Euan S. has been with the company the longest, being appointed on 1 September 2015 and Robert S. has been with the company for the least time - from 1 March 2017. As of 24 April 2024, there was 1 ex director - Robert S.. There were no ex secretaries.

Drip Hacks Limited Address / Contact

Office Address Unit 4 Riverdane Road
Office Address2 Eaton Bank Trading Estate
Town Congleton
Post code CW12 1PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09755282
Date of Incorporation Tue, 1st Sep 2015
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Robert S.

Position: Director

Appointed: 01 March 2017

Euan S.

Position: Director

Appointed: 01 September 2015

Robert S.

Position: Director

Appointed: 01 March 2017

Resigned: 01 March 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Robert S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Euan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

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

Euan S.

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

Company previous names

Valhallan Vapour June 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302020-09-302021-09-302022-09-30
Net Worth9 948   
Balance Sheet
Cash Bank On Hand 226 621180 81399 585
Current Assets25 789858 039788 785716 064
Debtors 182 90226 638104 590
Net Assets Liabilities 784 660716 726458 673
Other Debtors 30 04212 23231 894
Property Plant Equipment 158 259172 869198 137
Total Inventories 448 516581 334511 889
Cash Bank In Hand5 789   
Net Assets Liabilities Including Pension Asset Liability9 948   
Stocks Inventory20 000   
Tangible Fixed Assets957   
Reserves/Capital
Called Up Share Capital5   
Profit Loss Account Reserve9 943   
Shareholder Funds9 948   
Other
Accumulated Amortisation Impairment Intangible Assets 10 96720 36729 767
Accumulated Depreciation Impairment Property Plant Equipment 75 117129 419192 807
Average Number Employees During Period 262928
Bank Borrowings Overdrafts   175 000
Creditors 267 671238 716175 000
Fixed Assets957194 292199 502215 370
Increase From Amortisation Charge For Year Intangible Assets  9 4009 400
Increase From Depreciation Charge For Year Property Plant Equipment  54 30263 388
Intangible Assets 36 03326 63317 233
Intangible Assets Gross Cost 47 00047 000 
Net Current Assets Liabilities8 991590 368550 069418 303
Other Creditors 91 954152 203149 972
Other Taxation Social Security Payable 123 84049 33537 977
Property Plant Equipment Gross Cost 233 376302 288390 944
Provisions For Liabilities Balance Sheet Subtotal  32 845 
Total Additions Including From Business Combinations Property Plant Equipment  68 91288 656
Total Assets Less Current Liabilities9 948784 660749 571633 673
Trade Creditors Trade Payables 51 87737 17837 312
Trade Debtors Trade Receivables 152 86014 40672 696
Creditors Due Within One Year16 798   
Number Shares Allotted2   
Par Value Share3   
Share Capital Allotted Called Up Paid5   
Tangible Fixed Assets Additions1 196   
Tangible Fixed Assets Cost Or Valuation1 196   
Tangible Fixed Assets Depreciation239   
Tangible Fixed Assets Depreciation Charged In Period239   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/08/31
filed on: 12th, October 2023
Free Download (4 pages)

Company search

Advertisements