Company NameDrymatter Limited
Company StatusActive
Company Number06541476
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Paul Jonathan Heaton Caldwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Pex Hill Avenue
Widnes
Cheshire
WA8 5QW
Director NameMr Peter James Alan Percival
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gore Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LU
Secretary NamePaul Jonathan Heaton Caldwell
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHilltop House Pex Hill Avenue
Widnes
Cheshire
WA8 5QW
Director NameMr Philip Gregory Caldwell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gore Farm Aston By Budworth
Northwich
Cheshire
CW9 6LU
Director NameMiss Helen Constance Percival
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(4 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gore Farm Aston By Budworth
Northwich
Cheshire
CW9 6LU

Location

Registered AddressThe Gore Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAston by Budworth
WardHigh Legh

Shareholders

25 at £1Paul Jonathan Heaton Caldwell
25.00%
Ordinary
25 at £1Percival Family Settlement 2013
25.00%
Ordinary
25 at £1Peter James Alan Percival
25.00%
Ordinary
25 at £1Philip Gregory Caldwell
25.00%
Ordinary

Financials

Year2014
Net Worth£238,712
Cash£127,646
Current Liabilities£168,115

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

1 August 2017Delivered on: 14 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 August 2017Registration of charge 065414760001, created on 1 August 2017 (18 pages)
14 August 2017Registration of charge 065414760001, created on 1 August 2017 (18 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(6 pages)
25 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(7 pages)
29 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(7 pages)
18 November 2013Memorandum and Articles of Association (19 pages)
18 November 2013Memorandum and Articles of Association (19 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Appointment of Mr Philip Gregory Caldwell as a director (2 pages)
11 April 2013Appointment of Miss Helen Constance Percival as a director (2 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
11 April 2013Appointment of Miss Helen Constance Percival as a director (2 pages)
11 April 2013Appointment of Mr Philip Gregory Caldwell as a director (2 pages)
11 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 20/03/09; full list of members (4 pages)
16 April 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2008Incorporation (12 pages)
20 March 2008Incorporation (12 pages)