Drewsen Special Papers Limited CHESHAM


Founded in 1985, Drewsen Special Papers, classified under reg no. 01933216 is an active company. Currently registered at C/o Dickinsons, Brandon House HP5 1EG, Chesham the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Carsten B., Keith R. and Paul W. and others. In addition one secretary - Paul W. - 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.

Drewsen Special Papers Limited Address / Contact

Office Address C/o Dickinsons, Brandon House
Office Address2 First Floor, 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01933216
Date of Incorporation Thu, 25th Jul 1985
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Carsten B.

Position: Director

Appointed: 05 March 2024

Keith R.

Position: Director

Appointed: 01 September 2021

Paul W.

Position: Director

Appointed: 01 September 2021

Paul W.

Position: Secretary

Appointed: 01 September 2021

Matthias R.

Position: Director

Appointed: 20 August 2013

Thomas K.

Position: Director

Appointed: 01 July 2010

Resigned: 20 August 2013

Bernd F.

Position: Director

Appointed: 01 July 2010

Resigned: 05 March 2024

Klaus K.

Position: Director

Appointed: 01 January 2006

Resigned: 01 July 2010

Norbert S.

Position: Director

Appointed: 25 October 2005

Resigned: 01 July 2010

Iain M.

Position: Secretary

Appointed: 27 February 2004

Resigned: 01 September 2021

Iain M.

Position: Director

Appointed: 07 December 1998

Resigned: 01 September 2021

Peter H.

Position: Director

Appointed: 14 September 1992

Resigned: 25 October 2005

Kathleen D.

Position: Secretary

Appointed: 14 September 1992

Resigned: 27 February 2004

Ian S.

Position: Director

Appointed: 14 September 1992

Resigned: 27 November 1996

David G.

Position: Director

Appointed: 01 January 1992

Resigned: 20 April 2001

Iain M.

Position: Director

Appointed: 01 October 1991

Resigned: 15 June 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Jens S. The abovementioned PSC and has 50,01-75% shares.

Jens S.

Notified on 6 April 2016
Ceased on 23 September 2020
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand354 197193 774167 337213 014248 901
Current Assets557 472454 995531 028625 138642 936
Debtors203 275261 221363 691412 124394 035
Other Debtors62 92351 47467 59768 64963 517
Property Plant Equipment1 4482 1771 6411 4781 039
Other
Accumulated Depreciation Impairment Property Plant Equipment15 58316 74917 66518 38319 109
Amounts Owed By Related Parties140 352209 747296 094343 475330 518
Average Number Employees During Period  998
Corporation Tax Payable50 27647 25623 41124 96741 346
Creditors91 52290 48170 80968 81285 585
Dividends Paid    170 068
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 894111 80281 60853 87344 256
Increase From Depreciation Charge For Year Property Plant Equipment 1 169916718726
Net Current Assets Liabilities465 950364 514460 219556 326557 351
Other Creditors40 91739 92943 78740 12643 424
Profit Loss  95 16995 944 
Property Plant Equipment Gross Cost17 03118 92919 30619 86120 148
Total Additions Including From Business Combinations Property Plant Equipment 1 898377555287
Total Assets Less Current Liabilities467 398366 691461 860557 804558 390
Trade Creditors Trade Payables3293 2963 6113 719815

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control
Small company accounts for the period up to Saturday 31st December 2022
filed on: 12th, September 2023
Free Download (10 pages)

Company search