Drewett Signs Limited WITNEY


Founded in 2003, Drewett Signs, classified under reg no. 04725500 is an active company. Currently registered at Unit 1C Eagle Industrial Estate OX28 4YR, Witney the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since January 23, 2017 Drewett Signs Limited is no longer carrying the name Chris Drewett Signs.

The company has one director. Paul C., appointed on 19 June 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anchan D. who worked with the the company until 19 June 2014.

Drewett Signs Limited Address / Contact

Office Address Unit 1C Eagle Industrial Estate
Office Address2 Church Green
Town Witney
Post code OX28 4YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04725500
Date of Incorporation Mon, 7th Apr 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Paul C.

Position: Director

Appointed: 19 June 2014

Neil W.

Position: Director

Appointed: 19 June 2014

Resigned: 31 July 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2003

Resigned: 07 April 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 April 2003

Resigned: 07 April 2003

Anchan D.

Position: Secretary

Appointed: 07 April 2003

Resigned: 19 June 2014

Christopher D.

Position: Director

Appointed: 07 April 2003

Resigned: 19 June 2014

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Paul Christopher Clark Limited from Oxford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Paul C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neil W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul Christopher Clark Limited

6 Bartholomew Avenue Yarnton, Oxford, Oxfordshire, OX5 1LY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 08950951
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Neil W.

Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chris Drewett Signs January 23, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth95 23161 53869 81387 07073 13362 562       
Balance Sheet
Cash Bank On Hand     60 42366 27130 66529 82832 96663 21090 69562 840
Current Assets118 03688 589109 601122 60793 277102 476117 37688 121100 36182 719115 818122 693126 133
Debtors49 12232 94839 03247 24833 45234 77143 82349 18763 03342 25349 31928 49859 093
Net Assets Liabilities     62 56243 71159 36966 19965 22265 55980 31265 425
Other Debtors      1 3759 82512 02611 491961 19 186
Property Plant Equipment     1 25161 55767 46355 40852 97644 17134 83626 244
Total Inventories     7 2827 2828 2697 5007 5003 2893 5004 200
Cash Bank In Hand57 91444 14160 06958 54749 52560 423       
Stocks Inventory11 00011 50010 50016 81210 3007 282       
Tangible Fixed Assets31 88619 0178 2133 4391 7741 251       
Net Assets Liabilities Including Pension Asset Liability95 23161 53869 81387 070         
Reserves/Capital
Called Up Share Capital111100100100       
Profit Loss Account Reserve95 23061 53769 81286 97073 03362 462       
Shareholder Funds95 23161 53869 81387 07073 13362 562       
Other
Accrued Liabilities     1 62724 003  16 53614 4569 6057 945
Accumulated Depreciation Impairment Property Plant Equipment     97 159100 03298 590110 645102 313111 826121 161129 753
Additions Other Than Through Business Combinations Property Plant Equipment          708  
Amounts Owed By Related Parties         4 898   
Amounts Owed To Related Parties          4 43710 284941
Average Number Employees During Period      5655544
Creditors     41 16531 78323 48486 78317 99512 4987 8424 200
Finance Lease Liabilities Present Value Total      31 78323 48423 34317 99512 4987 8424 828
Increase From Depreciation Charge For Year Property Plant Equipment      2 87311 38712 05511 0829 5139 3358 592
Net Current Assets Liabilities67 97444 75061 95283 63171 35961 31113 93719 33413 57835 83038 29156 42146 518
Number Shares Issued Fully Paid         100100100100
Other Creditors      22 78040 80139 20822 4392 2792 1322 430
Other Inventories         7 5003 2893 5004 200
Par Value Share   111    111
Prepayments     8 3355 103  8 63920 359630821
Property Plant Equipment Gross Cost     98 410161 589166 053166 053155 289155 997155 997155 997
Provisions For Liabilities Balance Sheet Subtotal       3 9442 7875 5894 4053 1033 137
Taxation Social Security Payable         2 75519 03023 10422 591
Total Assets Less Current Liabilities99 86063 76770 16587 07073 13362 56275 49486 79768 98688 80682 46291 25772 762
Total Borrowings         17 99512 4987 8424 200
Trade Creditors Trade Payables     19 65034 57213 23415 72514 06331 82915 36340 880
Trade Debtors Trade Receivables     27 01437 56739 36251 00725 86427 99927 86839 086
Corporation Tax Payable     6 867       
Creditors Due Within One Year 43 83947 64938 97621 91841 165       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 829 19 414   
Disposals Property Plant Equipment       12 840 34 764   
Number Shares Allotted  1100100100       
Other Taxation Social Security Payable     1 5473 4765 2167 6071 449   
Share Capital Allotted Called Up Paid  1100100100       
Tangible Fixed Assets Additions 2995365681 200        
Tangible Fixed Assets Cost Or Valuation119 583119 882119 898120 46699 55198 410       
Tangible Fixed Assets Depreciation87 697100 865111 685117 02797 77797 159       
Tangible Fixed Assets Depreciation Charged In Period  11 3395 3422 832522       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  519 22 0821 140       
Tangible Fixed Assets Disposals  520 22 1151 141       
Total Additions Including From Business Combinations Property Plant Equipment      63 17917 304 24 000   
Amounts Owed By Group Undertakings         4 898   
Amounts Owed To Group Undertakings        900    
Creditors Due Within One Year Total Current Liabilities50 06243 839           
Fixed Assets31 88619 0178 2133 439         
Provisions For Liabilities Charges4 6292 229352          
Tangible Fixed Assets Depreciation Charge For Period 13 168           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, September 2023
Free Download (13 pages)

Company search