Drew & Sons Funeral Directors Ltd NEWTON ABBOT


Drew & Sons Funeral Directors started in year 2013 as Private Limited Company with registration number 08792993. The Drew & Sons Funeral Directors company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Newton Abbot at Wessex House. Postal code: TQ12 4AA.

The company has 4 directors, namely Alison D., James D. and Jacqueline N. and others. Of them, Kenneth D. has been with the company the longest, being appointed on 27 November 2013 and Alison D. and James D. and Jacqueline N. have been with the company for the least time - from 5 October 2014. As of 23 May 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Drew & Sons Funeral Directors Ltd Address / Contact

Office Address Wessex House
Office Address2 Teign Road
Town Newton Abbot
Post code TQ12 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08792993
Date of Incorporation Wed, 27th Nov 2013
Industry Funeral and related activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (113 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Alison D.

Position: Director

Appointed: 05 October 2014

James D.

Position: Director

Appointed: 05 October 2014

Jacqueline N.

Position: Director

Appointed: 05 October 2014

Kenneth D.

Position: Director

Appointed: 27 November 2013

Graham S.

Position: Director

Appointed: 27 November 2013

Resigned: 27 November 2013

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Kenneth D. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Alison D. This PSC has significiant influence or control over the company,. Moving on, there is James D., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kenneth D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alison D.

Notified on 6 April 2016
Nature of control: significiant influence or control

James D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jacqueline N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth420 14519 262      
Balance Sheet
Current Assets4259 911266 233312 089353 666440 123533 695316 922356 618
Net Assets Liabilities   39 35761 35494 400132 048179 330213 947
Cash Bank In Hand423 510       
Debtors 235 585       
Intangible Fixed Assets 10 000       
Net Assets Liabilities Including Pension Asset Liability420 14519 262      
Stocks Inventory 945       
Tangible Fixed Assets 14 351       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve 19 416       
Shareholder Funds420 14519 262      
Other
Average Number Employees During Period    44444
Creditors   289 181317 195362 623375 647110 049119 276
Fixed Assets 22 35116 84814 84821 90715 80012 5859 3867 339
Net Current Assets Liabilities4-2 2062 41424 50939 44778 600159 463209 277237 941
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2882851 6012 9761 1001 4152 404599
Total Assets Less Current Liabilities420 14519 26239 35761 35494 400172 048218 663245 280
Called Up Share Capital Not Paid Not Expressed As Current Asset4        
Creditors Due Within One Year 262 101264 104      
Intangible Fixed Assets Additions 10 000       
Intangible Fixed Assets Cost Or Valuation 10 000       
Number Shares Allotted41       
Par Value Share11       
Provisions For Liabilities Charges 2 870       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 19 001       
Tangible Fixed Assets Cost Or Valuation 19 001       
Tangible Fixed Assets Depreciation 4 650       
Tangible Fixed Assets Depreciation Charged In Period 4 650       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements