Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRYCON LIMITED
Company Information for

DRYCON LIMITED

TALLFORD HOUSE, 38 WALLISCOTE ROAD, WESTON-SUPER-MARE, NORTH SOMERSET, BS23 1LP,
Company Registration Number
05911730
Private Limited Company
Active

Company Overview

About Drycon Ltd
DRYCON LIMITED was founded on 2006-08-21 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Drycon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRYCON LIMITED
 
Legal Registered Office
TALLFORD HOUSE
38 WALLISCOTE ROAD
WESTON-SUPER-MARE
NORTH SOMERSET
BS23 1LP
Other companies in GL50
 
Filing Information
Company Number 05911730
Company ID Number 05911730
Date formed 2006-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB896202407  
Last Datalog update: 2024-04-06 19:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRYCON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DRYCON LIMITED
The following companies were found which have the same name as DRYCON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRYCON CONSTRUCTION INC California Unknown
Drycon Corporation Maryland Unknown
DRYCON CORP District of Columbia Unknown
DRYCON DEVELOPMENTS LIMITED CARNIVAN FETHARD-ON-SEA NEW ROSS CO. WEXFORD Dissolved Company formed on the 2004-04-06
DRYCON FRANCHISING LLC Tennessee Unknown
DRYCON GROUP LLC 8894 SW 226 TERRACE CUTLER BAY FL 33190 Active Company formed on the 2017-02-13
DRYCON INC California Unknown
DRYCON INCORPORATED New Jersey Unknown
DRYCON INC North Carolina Unknown
DRYCON INC Tennessee Unknown
DRYCON PTY LTD QLD 4870 Active Company formed on the 2007-08-06
DRYCON SERVICE LIMITED TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS23 1LP Active Company formed on the 2022-04-14
DRYCON WATERPROOFING INC. 5106 53 AVE PONOKA ALBERTA T4J 1H4 Dissolved Company formed on the 2015-03-12
DRYCON WATERPROOFING PTY LTD VIC 3043 Dissolved Company formed on the 2016-06-22
DRYCON, LLC 5503A 15TH ST E FIFE WA 984241332 Dissolved Company formed on the 2008-12-12
DRYCON, LLC 3594 PEBBLE BEACH BLVD. MONTGOMERY Texas 77356 FRANCHISE TAX ENDED Company formed on the 2013-03-26
DRYCON, LLC 14 UXBRIDGE STREET CRANSTON RI 02920 Active Company formed on the 2020-10-08
DRYCOND CORPORATION Georgia Unknown
DRYCOND CORPORATION Georgia Unknown
DRYCONI PTY. LIMITED NSW 2132 Strike-off action in progress Company formed on the 2006-01-19

Company Officers of DRYCON LIMITED

Current Directors
Officer Role Date Appointed
MERVYN SANDERSON
Company Secretary 2011-07-27
FRANK ALTHAUS
Director 2006-08-21
MICHAEL BLANCHFIELD
Director 2006-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLARK HOWES BUSINESS SERVICES LIMITED
Company Secretary 2011-04-05 2011-07-01
CH BUSINESS SERVICES LIMITED
Company Secretary 2006-08-21 2011-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19Director's details changed for Frank Althaus on 2023-07-18
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-03-07Notification of Althaus Holding Gmbh as a person with significant control on 2023-02-14
2023-03-07CESSATION OF FRANK ALTHAUS AS A PERSON OF SIGNIFICANT CONTROL
2023-03-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-24Director's details changed for Michael Blanchfield on 2022-08-18
2022-08-24CH01Director's details changed for Michael Blanchfield on 2022-08-18
2022-06-20Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-06-20Memorandum articles filed
2022-06-20MEM/ARTSARTICLES OF ASSOCIATION
2022-06-20RES12Resolution of varying share rights or name
2022-06-16SH08Change of share class name or designation
2022-05-26PSC07CESSATION OF MICHAEL BLANCHFIELD AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26PSC02Notification of Lindenhurst Holding Limited as a person with significant control on 2022-04-29
2022-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-share for share exchange 29/04/2022
  • Resolution of removal of pre-emption rights
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30PSC04Change of details for Mr Frank Althaus as a person with significant control on 2019-10-07
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BLANCHFIELD
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10TM02Termination of appointment of Mervyn Sanderson on 2019-04-30
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 19 Rodney Road Cheltenham Gloucestershire GL50 1HX
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-27AR0121/08/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0121/08/13 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21AR0121/08/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-13AR0121/08/11 ANNUAL RETURN FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLANCHFIELD / 13/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALTHAUS / 13/09/2011
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/11 FROM Riverside Barn Bourton Business Centre Bourton Road Buckingham Bucks MK18 7DS
2011-07-27AP03Appointment of Mr Mervyn Sanderson as company secretary
2011-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED
2011-04-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY CH BUSINESS SERVICES LIMITED
2011-04-18AP04Appointment of corporate company secretary Clark Howes Business Services Limited
2010-09-13AR0121/08/10 FULL LIST
2010-07-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AA01CURREXT FROM 31/08/2009 TO 31/12/2009
2009-09-16363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-06-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-27363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24288cSECRETARY'S PARTICULARS CHANGED
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 1 CORNWALL MEADOW BUCKINGHAM MK18 1NT
2006-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
We could not find any licences issued to DRYCON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRYCON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DRYCON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.307
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering

Creditors
Creditors Due Within One Year 2012-12-31 £ 334,257
Creditors Due Within One Year 2011-12-31 £ 90,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRYCON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 448,534
Cash Bank In Hand 2011-12-31 £ 190,687
Current Assets 2012-12-31 £ 487,061
Current Assets 2011-12-31 £ 242,814
Debtors 2012-12-31 £ 38,527
Debtors 2011-12-31 £ 52,127
Shareholder Funds 2012-12-31 £ 185,916
Shareholder Funds 2011-12-31 £ 161,570
Tangible Fixed Assets 2012-12-31 £ 34,086
Tangible Fixed Assets 2011-12-31 £ 10,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRYCON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRYCON LIMITED
Trademarks
We have not found any records of DRYCON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRYCON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as DRYCON LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where DRYCON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DRYCON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2013-03-0169

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRYCON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRYCON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4