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

DRAIN DOCTOR LIMITED

NEIGHBOURLY TRAINING CENTRE, BUILDING 4 BRACKLEY CAMPUS, BUCKINGHAM ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 7EL,
Company Registration Number
02876023
Private Limited Company
Active

Company Overview

About Drain Doctor Ltd
DRAIN DOCTOR LIMITED was founded on 1993-11-29 and has its registered office in Brackley. The organisation's status is listed as "Active". Drain Doctor Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DRAIN DOCTOR LIMITED
 
Legal Registered Office
NEIGHBOURLY TRAINING CENTRE, BUILDING 4 BRACKLEY CAMPUS
BUCKINGHAM ROAD
BRACKLEY
NORTHAMPTONSHIRE
NN13 7EL
Other companies in PE1
 
Filing Information
Company Number 02876023
Company ID Number 02876023
Date formed 1993-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB178551083  
Last Datalog update: 2023-12-05 19:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAIN DOCTOR 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 DRAIN DOCTOR LIMITED
The following companies were found which have the same name as DRAIN DOCTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRAIN DOCTOR PLUMBING DUBLIN LIMITED 21 HILLTOWN CLOSE RIVERVALLEY SWORDS CO. DUBLIN Dissolved Company formed on the 1995-06-16
Drain Doctors, LLC 1420 N Shields St Fort Collins CO 80524 Good Standing Company formed on the 2008-07-24
DRAIN DOCTOR, INC. 612 S 10TH AVE YAKIMA WA 98902 Dissolved Company formed on the 1999-11-29
DRAIN DOCTORS INC. 219 Elm Ave Eaton CO 80615 Delinquent Company formed on the 1998-10-20
DRAIN DOCTOR, INC. 8 WASHINGTON ST - CANAL WINCHESTER OH 43110 Active Company formed on the 2003-12-18
DRAIN DOCTOR, LLC 1441 KING AVENUE, SUITE 208 - COLUMBUS OH 43212 Active Company formed on the 2003-06-23
DRAIN DOCTORS, LLC 7014 13TH AVENUE SUITE 202 Nassau BROOKLYN NY 11228 Active Company formed on the 2017-03-24
DRAIN DOCTORS USA INC 1103 E. CURTIS ST. TAMPA FL 33603 Inactive Company formed on the 2008-09-16
DRAIN DOCTORS INC. 1102 E 139TH AVE TAMPA FL 33613 Inactive Company formed on the 2003-03-11
DRAIN DOCTORS PLUMBING, LLC 2578 USINA STREET ST AUGUSTINE FL 32084 Inactive Company formed on the 2015-03-17
DRAIN DOCTOR, INC. 255 ALHAMBRA CIRCLE CORAL GABLES FL 33134 Inactive Company formed on the 1977-09-20
DRAIN DOCTOR PLUMBERS, INC. 305 E 4th St Sanford FL 32771 Inactive Company formed on the 2003-06-19
DRAIN DOCTORS OF JACKSONVILLE LLC 2578 USINA ST ST AUGUSTINE FL 32084 Inactive Company formed on the 2012-02-27
DRAIN DOCTOR, INCORPORATED 509 WEST 10TH ST LYNN HAVEN FL 32444 Inactive Company formed on the 1987-07-24
DRAIN DOCTOR SOUTH WEST LIMITED 41-A MILL LANE WEST HAMPSTEAD LONDON NW6 1NB Active Company formed on the 2018-03-16
DRAIN DOCTOR PLUMBING & SEWER, LLC 30801 OVARO CIR FAIR OAKS TX 78015 Active Company formed on the 2004-06-23
DRAIN DOCTOR PLUMBING LLC Georgia Unknown
DRAIN DOCTOR INC California Unknown
DRAIN DOCTORS 1989 INC California Unknown
DRAIN DOCTOR INCORPORATED California Unknown

Company Officers of DRAIN DOCTOR LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY SCOTT MEYERS
Company Secretary 2018-05-31
JEFFREY SCOTT MEYERS
Director 2015-10-15
JON GAVIN SHELL
Director 2015-10-15
BENJAMIN JAMES WALLAGE
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
JASON FULTON
Company Secretary 2016-05-23 2018-05-31
JASON FULTON
Director 2016-05-23 2018-05-31
MERANEE PHING
Director 2017-09-14 2018-05-31
SARAH ROTH
Director 2015-10-15 2017-09-14
MERANEE PHING
Director 2015-10-15 2016-05-23
JANET MITMAN
Company Secretary 1994-10-13 2015-10-15
FREDERICK SNYDER MITMAN
Director 1993-11-29 2015-10-15
JANET MITMAN
Director 1995-06-06 2015-10-15
VICTORIA MITMAN
Director 2013-07-16 2015-10-15
ANDREW RHEAD SHAW
Director 1999-11-29 2013-12-17
MICHAEL SOLOMONS
Director 1995-06-06 2001-11-28
MICHAEL DAVID JONES
Company Secretary 1993-11-29 1994-10-13
KEITH ALEXANDER MCKENZIE
Director 1993-11-29 1994-10-13
ANTONY JOHN SEANEY
Director 1993-11-29 1994-10-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-11-29 1993-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY SCOTT MEYERS COUNTRYWIDE GROUNDS MAINTENANCE LIMITED Director 2017-05-02 CURRENT 1993-03-10 Active
JEFFREY SCOTT MEYERS BRIGHT & BEAUTIFUL UK LIMITED Director 2017-04-13 CURRENT 2009-04-17 Active
JEFFREY SCOTT MEYERS DWYER DRAIN DOCTOR LIMITED Director 2015-10-15 CURRENT 1994-07-06 Active
JEFFREY SCOTT MEYERS NEIGHBOURLY BRANDS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
JON GAVIN SHELL COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED Director 2017-05-02 CURRENT 1986-01-31 Active
JON GAVIN SHELL COUNTRYWIDE GROUNDS MAINTENANCE LIMITED Director 2017-05-02 CURRENT 1993-03-10 Active
JON GAVIN SHELL BRIGHT & BEAUTIFUL UK LIMITED Director 2017-04-13 CURRENT 2009-04-17 Active
JON GAVIN SHELL DWYER DRAIN DOCTOR LIMITED Director 2015-10-15 CURRENT 1994-07-06 Active
JON GAVIN SHELL NEIGHBOURLY BRANDS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
BENJAMIN JAMES WALLAGE DWYER (UK FRANCHISING) LIMITED Director 2017-05-23 CURRENT 2012-03-09 Active
BENJAMIN JAMES WALLAGE NEIGHBOURLY BRANDS LIMITED Director 2017-05-23 CURRENT 2015-10-02 Active
BENJAMIN JAMES WALLAGE COUNTRYWIDE GARDEN MAINTENANCE SERVICES LIMITED Director 2017-05-23 CURRENT 1986-01-31 Active
BENJAMIN JAMES WALLAGE COUNTRYWIDE GROUNDS MAINTENANCE LIMITED Director 2017-05-23 CURRENT 1993-03-10 Active
BENJAMIN JAMES WALLAGE RAINBOW INTERNATIONAL CARPET DYEING AND CLEANING COMPANY LIMITED Director 2017-05-23 CURRENT 1993-04-08 Active
BENJAMIN JAMES WALLAGE DWYER DRAIN DOCTOR LIMITED Director 2017-05-23 CURRENT 1994-07-06 Active
BENJAMIN JAMES WALLAGE BRIGHT & BEAUTIFUL UK LIMITED Director 2017-05-23 CURRENT 2009-04-17 Active
BENJAMIN JAMES WALLAGE MR ELECTRIC LIMITED Director 2017-05-23 CURRENT 2013-03-28 Active
BENJAMIN JAMES WALLAGE AIRE SERV LIMITED Director 2017-05-23 CURRENT 2013-08-05 Active

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
2023-11-29CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2023-04-17APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT MEYERS
2023-04-17Termination of appointment of Jeffrey Scott Meyers on 2023-04-12
2023-04-17DIRECTOR APPOINTED MR PHILIP JAMES CARR
2023-04-17Appointment of Mr Grayson Charles Brown as company secretary on 2023-04-12
2022-09-30Director's details changed for Mr Jon Gavin Shell on 2022-09-30
2022-09-30CH01Director's details changed for Mr Jon Gavin Shell on 2022-09-30
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-07-06CH01Director's details changed for Mr Jon Gavin Shell on 2022-07-06
2022-02-04Director's details changed for Mr Jon Gavin Shell on 2022-02-04
2022-02-04CH01Director's details changed for Mr Jon Gavin Shell on 2022-02-04
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028760230002
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028760230002
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM 12 New Fetter Lane London EC4A 1JP England
2021-07-13PSC05Change of details for Dwyer Drain Doctor Limited as a person with significant control on 2021-06-24
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2020-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES WALLAGE
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-13AP03Appointment of Jeffrey Scott Meyers as company secretary on 2018-05-31
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON FULTON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MERANEE PHING
2018-06-12TM02APPOINTMENT TERMINATED, SECRETARY JASON FULTON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON FULTON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MERANEE PHING
2018-06-12TM02APPOINTMENT TERMINATED, SECRETARY JASON FULTON
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA England
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 210000
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/17 FROM 12 New Fetter Lane London EC4A 1JP United Kingdom
2017-09-28AP01DIRECTOR APPOINTED MERANEE PHING
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROTH
2017-06-01AP01DIRECTOR APPOINTED MR BENJAMIN JAMES WALLAGE
2017-02-15AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-10AP03Appointment of Mr Jason Fulton as company secretary on 2016-05-23
2017-02-10AP01DIRECTOR APPOINTED MR JASON FULTON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MERANEE PHING
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 210000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON GAVIN SHELL / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MERANEE PHING / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ROTH / 04/10/2016
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SCOTT MEYERS / 04/10/2016
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM Franchise House Adam Court Newark Road Peterborough Cambridgeshire PE1 5PP
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028760230002
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 210000
2015-12-15AR0126/11/15 FULL LIST
2015-11-03AA31/05/15 TOTAL EXEMPTION SMALL
2015-10-16AP01DIRECTOR APPOINTED MS SARAH ROTH
2015-10-16AP01DIRECTOR APPOINTED MR JEFF MEYERS
2015-10-16AP01DIRECTOR APPOINTED MS MERANEE PHING
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MITMAN
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET MITMAN
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK MITMAN
2015-10-16TM02APPOINTMENT TERMINATED, SECRETARY JANET MITMAN
2015-10-16AP01DIRECTOR APPOINTED MR JON SHELL
2015-02-26AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 210000
2014-12-23AR0126/11/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 210000
2014-01-07AR0129/11/13 FULL LIST
2013-12-20MEM/ARTSARTICLES OF ASSOCIATION
2013-12-20RES01ALTER ARTICLES 17/12/2013
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2013-08-21AA01PREVEXT FROM 30/11/2012 TO 31/05/2013
2013-07-26AP01DIRECTOR APPOINTED MISS VICTORIA MITMAN
2012-11-30AR0129/11/12 FULL LIST
2012-09-04AA30/11/11 TOTAL EXEMPTION FULL
2011-11-30AR0129/11/11 FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION FULL
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RHEAD SHAW / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MITMAN / 20/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK SNYDER MITMAN / 20/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / JANET MITMAN / 20/07/2011
2010-12-10AR0129/11/10 FULL LIST
2010-08-26AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-10AR0129/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RHEAD SHAW / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MITMAN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK SNYDER MITMAN / 10/12/2009
2009-08-21AA30/11/08 TOTAL EXEMPTION FULL
2009-02-2588(2)AD 30/01/09 GBP SI 2000@1=2000 GBP IC 204000/206000
2008-12-05363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-02AA30/11/07 TOTAL EXEMPTION FULL
2008-02-1888(2)RAD 24/01/08--------- £ SI 2000@1=2000 £ IC 202000/204000
2007-12-13363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-17123NC INC ALREADY ADJUSTED 02/07/07
2007-07-17RES04£ NC 200000/500000
2007-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1788(2)RAD 02/07/07--------- £ SI 2000@1=2000 £ IC 200000/202000
2006-12-18363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-08363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-08363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2002-12-10363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-19363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-04363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-19288aNEW DIRECTOR APPOINTED
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-24363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-11363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-06-10AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-03-14287REGISTERED OFFICE CHANGED ON 14/03/97 FROM: CONNAUGHT HOUSE, PADHOLME ROAD EAST, PETERBOROUGH, CAMBRIDGE PE1 5XL
1996-12-11363sRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1996-10-24AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-07-01287REGISTERED OFFICE CHANGED ON 01/07/96 FROM: THE OLD RECTORY, KIRTON, NOTTINGHAMSHIRE, NG22 9LP
1995-12-18363sRETURN MADE UP TO 29/11/95; CHANGE OF MEMBERS
1995-10-25AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-07-06288NEW DIRECTOR APPOINTED
1995-07-06395PARTICULARS OF MORTGAGE/CHARGE
1995-06-26288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to DRAIN DOCTOR 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 DRAIN DOCTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 243,223
Creditors Due Within One Year 2011-12-01 £ 699,540

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 DRAIN DOCTOR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 210,000
Cash Bank In Hand 2011-12-01 £ 252,722
Current Assets 2011-12-01 £ 1,626,665
Debtors 2011-12-01 £ 1,296,660
Fixed Assets 2011-12-01 £ 189,778
Secured Debts 2011-12-01 £ 29,764
Shareholder Funds 2011-12-01 £ 873,680
Stocks Inventory 2011-12-01 £ 77,283
Tangible Fixed Assets 2011-12-01 £ 39,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DRAIN DOCTOR LIMITED registering or being granted any patents
Domain Names

DRAIN DOCTOR LIMITED owns 1 domain names.

draindoctor.co.uk  

Trademarks
We have not found any records of DRAIN DOCTOR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DRAIN DOCTOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2015-2 GBP £1,827 Emergency Repairs - ordered by Departments
Ipswich Borough Council 2014-12 GBP £7,877 Cyclical Repair & Maintenance
Ipswich Borough Council 2014-11 GBP £5,563 Emergency Repairs - ordered by Departments
Lancaster City Council 2014-10 GBP £580 Services - Waste Disposal
Ipswich Borough Council 2014-8 GBP £1,333 Emergency Repairs - ordered by Departments
Ipswich Borough Council 2014-7 GBP £7,143 Emergency Repairs - ordered by Departments
Ipswich Borough Council 2014-6 GBP £3,241 Emergency Repairs - ordered by Departments
Blackburn with Darwen Council 2014-5 GBP £2,866
Bradford City Council 2014-5 GBP £780
Ipswich Borough Council 2014-5 GBP £1,250 Emergency Repairs - ordered by Departments
Ipswich Borough Council 2014-4 GBP £684 Emergency Repairs - ordered by Departments
Bradford City Council 2014-3 GBP £1,035
Blackburn with Darwen Council 2013-7 GBP £550 Environmental Services
Cheshire West and Chester 2013-4 GBP £556
Winchester City Council 2012-5 GBP £1,126

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DRAIN DOCTOR 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAIN DOCTOR 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 DRAIN DOCTOR 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.