CompanyTrack
D

DRAIN CHECK LIMITED

Active Glynde Lewes

Other service activities n.e.c.

0 employees Website
Professional services Other Professional services Other service activities n.e.c.
D

DRAIN CHECK LIMITED

Other service activities n.e.c.

Founded 7 Oct 1999 Active Glynde Lewes, United Kingdom 0 employees drain-check.com
Professional services Other Professional services Other service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets £15.00K £0.00 2024 year on year
Total assets £15.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Old Barn Ranscombe Lane Glynde Lewes East Sussex BN8 6AA

Office (Glynde, Sussex)

BN8 6RP

Credit Report

Discover DRAIN CHECK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£15.00k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 14,998 Shares £15k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Mar 201214,998£15k£1

Officers

Officers

1 active 6 resigned
Status
Barry WrightDirectorBritishEngland5725 Apr 2025Active

Shareholders

Shareholders (1)

Kieran Anthony Connolly
100.0%
15,00015 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Nashira Topco Limited

United Kingdom

Active
Notified 25 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Kieran Anthony Connolly

Ceased 25 Apr 2025

Ceased

Group Structure

Group Structure

NASHIRA TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
YFM EQUITY PARTNERS BUYOUT II (GP) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
YFM PRIVATE EQUITY GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
YFM PE LIMITED united kingdom shares 75 to 100 percent
YFM EQUITY PARTNERS LLP united kingdom
DRAIN CHECK LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Jun 2025OfficersTermination of Robert Davis as director on 2025-04-25View(1 page)
8 May 2025IncorporationMemorandum ArticlesView(15 pages)
8 May 2025ResolutionResolutionsView(2 pages)
6 May 2025Change Of ConstitutionStatement Of Companys ObjectsView(2 pages)
2 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(31 pages)
3 Jun 2025 Officers

Termination of Robert Davis as director on 2025-04-25

8 May 2025 Incorporation

Memorandum Articles

8 May 2025 Resolution

Resolutions

6 May 2025 Change Of Constitution

Statement Of Companys Objects

2 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Robert Davis as director on 2025-04-25

8 months ago on 3 Jun 2025

Memorandum Articles

9 months ago on 8 May 2025

Resolutions

9 months ago on 8 May 2025

Statement Of Companys Objects

9 months ago on 6 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 2 May 2025