Drewdeeds Limited BRISTOL


Founded in 1976, Drewdeeds, classified under reg no. 01277100 is an active company. Currently registered at Gowran House 56 Broad Street BS37 6AG, Bristol the company has been in the business for 48 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Claire D. and Maximilien D.. In addition one secretary - Claire D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drewdeeds Limited Address / Contact

Office Address Gowran House 56 Broad Street
Office Address2 Chipping Sodbury
Town Bristol
Post code BS37 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01277100
Date of Incorporation Tue, 14th Sep 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Claire D.

Position: Secretary

Appointed: 10 December 2012

Claire D.

Position: Director

Appointed: 10 December 2012

Maximilien D.

Position: Director

Appointed: 10 December 2012

Claire S.

Position: Secretary

Appointed: 10 December 2012

Resigned: 07 February 2013

Maximilien D.

Position: Secretary

Appointed: 10 December 2012

Resigned: 07 February 2013

Raymond H.

Position: Secretary

Appointed: 01 January 2008

Resigned: 10 December 2012

Erick S.

Position: Director

Appointed: 16 May 1995

Resigned: 10 December 2012

Raymond H.

Position: Director

Appointed: 15 May 1991

Resigned: 12 April 2006

Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 May 1991

Resigned: 23 November 1992

John O.

Position: Director

Appointed: 15 May 1991

Resigned: 31 December 2007

Lawrence B.

Position: Director

Appointed: 15 May 1991

Resigned: 06 April 1998

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Maximilien D. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Claire D. This PSC owns 25-50% shares.

Maximilien D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Claire D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-03-312021-03-312022-03-31
Net Worth13 05313 062      
Balance Sheet
Cash Bank In Hand23 989771 716      
Cash Bank On Hand 771 716103 34753 94692 75847 21723 43464 034
Current Assets28 7893 671 7913 674 8053 642 0783 692 8723 641 6263 617 8433 657 534
Debtors4 8004006 4586 63218 61412 90912 90912 000
Net Assets Liabilities 13 06255 42138 571793 362125 249148 909
Net Assets Liabilities Including Pension Asset Liability13 05313 062      
Other Debtors  6 4586 6326 614909909 
Property Plant Equipment 16 00016 00016 0002 4602 4602 4602 460
Stocks Inventory 2 899 675      
Tangible Fixed Assets16 00016 000      
Total Inventories 2 899 6753 565 0003 581 5003 581 5003 581 5003 581 5003 581 500
Reserves/Capital
Called Up Share Capital34      
Profit Loss Account Reserve13 05013 058      
Shareholder Funds13 05313 062      
Other
Accrued Liabilities Deferred Income    66 7776 977 6 312
Amounts Owed To Related Parties 1 435 335      
Creditors 3 659 6023 630 2623 612 9013 622 9933 541 4283 492 3343 486 306
Creditors Due After One Year 3 659 602      
Creditors Due Within One Year31 73615 127      
Disposals Property Plant Equipment    13 540   
Merchandise 2 899 6753 565 0003 581 5003 581 5003 581 5003 581 5003 581 500
Net Current Assets Liabilities-2 9473 656 6643 669 6833 635 4723 620 5403 632 3303 615 1233 632 755
Number Shares Allotted 4      
Other Creditors 15 1275 1226 6065 5552 3192 72012 917
Par Value Share 1      
Property Plant Equipment Gross Cost 16 00016 00016 0002 4602 4602 460 
Share Capital Allotted Called Up Paid34      
Tangible Fixed Assets Cost Or Valuation16 000       
Total Assets Less Current Liabilities13 0533 672 6643 685 6833 651 4723 623 0003 634 7903 617 5833 635 215
Trade Debtors Trade Receivables 400      
Average Number Employees During Period     222
Corporation Tax Payable       5 550

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, March 2024
Free Download (8 pages)

Company search