Drest Limited BIRMINGHAM


Founded in 2015, Drest, classified under reg no. 09834643 is an active company. Currently registered at 1 Chamberlain Square Cs B3 3AX, Birmingham the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 10th June 2019 Drest Limited is no longer carrying the name Catwalk Couture.

The company has 3 directors, namely Lucy Y., Graham E. and William B.. Of them, William B. has been with the company the longest, being appointed on 21 October 2015 and Lucy Y. and Graham E. have been with the company for the least time - from 22 February 2016. As of 26 April 2024, there were 2 ex directors - Lisa B., Vivion C. and others listed below. There were no ex secretaries.

Drest Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09834643
Date of Incorporation Wed, 21st Oct 2015
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Lucy Y.

Position: Director

Appointed: 22 February 2016

Graham E.

Position: Director

Appointed: 22 February 2016

William B.

Position: Director

Appointed: 21 October 2015

Lisa B.

Position: Director

Appointed: 25 March 2022

Resigned: 07 September 2023

Vivion C.

Position: Director

Appointed: 08 August 2018

Resigned: 25 March 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Graham E. The abovementioned PSC has 50,01-75% voting rights. The second entity in the PSC register is Wpgss Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hsbc Holdings Plc, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Graham E.

Notified on 1 March 2023
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Wpgss Limited

Clive House 2 Old Brewery Mews, Hampstead, London, NW3 1PZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 11366634
Notified on 26 March 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Hsbc Holdings Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 00617987
Notified on 16 August 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Catwalk Couture June 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand218 971421 937224 643259 4802 326 709217 943
Current Assets255 010687 7061 760 9652 466 1644 276 7402 970 662
Debtors36 039265 7691 536 3222 206 6841 950 0312 752 719
Net Assets Liabilities1 442 5621 650 091    
Other Debtors36 039231 141    
Property Plant Equipment 37 43690 83681 46257 83524 285
Other
Accrued Liabilities Deferred Income5 0003 000    
Accumulated Amortisation Impairment Intangible Assets  10 19115 50820 82526 143
Accumulated Depreciation Impairment Property Plant Equipment 12 48040 51595 135140 208158 775
Additional Provisions Increase From New Provisions Recognised 4 655    
Amounts Owed To Directors 1 500 000    
Amounts Owed To Group Undertakings  286 052350 808268 467395 619
Amounts Owed To Group Undertakings Participating Interests 476 870    
Average Number Employees During Period  41676769
Comprehensive Income Expense-10 438-442 471    
Corporation Tax Recoverable  1 123 8071 868 3431 750 4622 395 359
Creditors209 5892 225 2061 201 2173 461 5636 029 0291 512 461
Depreciation Rate Used For Property Plant Equipment 25    
Fixed Assets1 397 1413 192 246593 396584 022560 395526 845
Further Item Payment To Acquire Or Redeem Own Shares Component Total Payments To Acquire Or Redeem Own Shares  -25 391-13 991 746-13 919 797 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 343 420    
Income Expense Recognised Directly In Equity900 000650 000    
Increase From Amortisation Charge For Year Intangible Assets   5 317 5 318
Increase From Depreciation Charge For Year Property Plant Equipment 12 480 54 620 37 223
Intangible Assets1 397 1412 652 25042 98137 66432 34727 029
Intangible Assets Gross Cost1 397 1412 652 25053 172 53 172 
Investments 502 560502 560502 560502 560502 560
Investments Fixed Assets 502 560502 560502 560502 560502 560
Investments In Group Undertakings Participating Interests 502 560    
Issue Equity Instruments900 000650 00010 753 15622 022 82621 450 37212 511 233
Net Current Assets Liabilities45 421-1 537 500559 748-995 399-1 752 2891 458 201
Other Creditors 585458 9472 545 7805 289 114635 437
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   36 139 18 656
Other Disposals Property Plant Equipment   70 850 20 869
Other Taxation Social Security Payable 122 115194 032162 435169 029172 540
Payments To Acquire Own Shares  -25 391 -13 919 797 
Percentage Class Share Held In Subsidiary   100 100
Prepayments Accrued Income 34 628    
Profit Loss-10 438-442 471-8 572 462-9 595 601-8 311 092-9 334 293
Property Plant Equipment Gross Cost 49 916131 351176 597198 043183 060
Provisions 4 655    
Provisions For Liabilities Balance Sheet Subtotal 4 655    
Total Additions Including From Business Combinations Property Plant Equipment   45 246 5 886
Total Assets Less Current Liabilities1 442 5621 654 7461 153 144-411 377-1 191 8941 985 046
Trade Creditors Trade Payables204 589122 636262 186402 540348 568323 647
Trade Debtors Trade Receivables  177 18885 072 621

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
46189372.34 GBP is the capital in company's statement on Wednesday 14th February 2024
filed on: 19th, February 2024
Free Download (21 pages)

Company search