General information

Name:

Drymatter Ltd

Office Address:

The Gore Farm Aston By Budworth CW9 6LU Northwich

Number: 06541476

Incorporation date: 2008-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Drymatter was started on 20th March 2008 as a Private Limited Company. This enterprise's registered office can be reached at Northwich on The Gore Farm, Aston By Budworth. When you need to get in touch with the firm by post, the post code is CW9 6LU. The registration number for Drymatter Limited is 06541476. This enterprise's principal business activity number is 38210, that means Treatment and disposal of non-hazardous waste. 2022-03-31 is the last time the company accounts were reported.

The corporation has two trademarks, all are valid. The first trademark was granted in 2016. The one which will become invalid sooner, i.e. in April, 2026 is UK00003158439.

Given the following company's growth, it was imperative to acquire new directors, namely: Helen P., Philip C., Peter P. who have been cooperating since 1st January 2013 for the benefit of this specific firm. What is more, the managing director's assignments are constantly backed by a secretary - Paul C., who was chosen by the firm on 20th March 2008.

Trade marks

Trademark UK00003158439
Trademark image:-
Status:Registered
Filing date:2016-04-07
Date of entry in register:2016-07-08
Renewal date:2026-04-07
Owner name:DryMatter Ltd
Owner address:Gore Farm, Feldy Green Lane, Aston by Budworth, NORTHWICH, United Kingdom, CW9 6LU
Trademark UK00003176903
Trademark image:-
Status:Registered
Filing date:2016-07-27
Date of entry in register:2016-10-21
Renewal date:2026-07-27
Owner name:DryMatter Ltd
Owner address:John Percival (Farms) Ltd, Gore Farm, Feldy Green Lane, Aston by Budworth, NORTHWICH, United Kingdom, CW9 6LU

Financial data based on annual reports

Company staff

Helen P.

Role: Director

Appointed: 01 January 2013

Latest update: 19 February 2024

Philip C.

Role: Director

Appointed: 01 January 2013

Latest update: 19 February 2024

Peter P.

Role: Director

Appointed: 20 March 2008

Latest update: 19 February 2024

Paul C.

Role: Director

Appointed: 20 March 2008

Latest update: 19 February 2024

Paul C.

Role: Secretary

Appointed: 20 March 2008

Latest update: 19 February 2024

People with significant control

Peter P. is the individual who has control over this firm, owns 1/2 or less of company shares.

Peter P.
Notified on 20 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2024/03/20 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 38210 : Treatment and disposal of non-hazardous waste
16
Company Age

Similar companies nearby

Closest companies