Dreweatts 1759 Limited BRISTOL


Dreweatts 1759 Limited is a private limited company situated at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-05-08, this 7-year-old company is run by 5 directors.
Director Poppy W., appointed on 12 September 2022. Director Rupert P., appointed on 12 September 2022. Director Stephan L., appointed on 20 May 2022.
The company is officially classified as "retail sale of antiques including antique books in stores" (Standard Industrial Classification code: 47791). According to Companies House database there was a change of name on 2017-06-06 and their previous name was Newco9999 Limited.
The latest confirmation statement was sent on 2023-04-28 and the deadline for the next filing is 2024-05-12. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Dreweatts 1759 Limited Address / Contact

Office Address C/o Bishop Fleming Llp
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10758982
Date of Incorporation Mon, 8th May 2017
Industry Retail sale of antiques including antique books in stores
End of financial Year 31st March
Company age 7 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 Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Poppy W.

Position: Director

Appointed: 12 September 2022

Rupert P.

Position: Director

Appointed: 12 September 2022

Stephan L.

Position: Director

Appointed: 20 May 2022

William R.

Position: Director

Appointed: 01 January 2021

William S.

Position: Director

Appointed: 01 October 2017

Jonathan P.

Position: Director

Appointed: 14 December 2018

Resigned: 12 January 2024

Simon T.

Position: Director

Appointed: 01 October 2017

Resigned: 12 September 2022

George B.

Position: Director

Appointed: 01 October 2017

Resigned: 09 December 2020

David H.

Position: Secretary

Appointed: 01 October 2017

Resigned: 07 March 2018

Richard E.

Position: Director

Appointed: 01 October 2017

Resigned: 12 September 2022

David H.

Position: Director

Appointed: 01 October 2017

Resigned: 01 October 2017

Richard P.

Position: Secretary

Appointed: 08 May 2017

Resigned: 01 October 2017

Andrew C.

Position: Director

Appointed: 08 May 2017

Resigned: 01 October 2017

Clive W.

Position: Director

Appointed: 08 May 2017

Resigned: 01 October 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Gurr Johns International Limited from Bristol, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Gurr Johns Limited that entered Newbury, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is The Fine Art Auction Group Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gurr Johns International Limited

C/O Bishop Fleming Llp 10 Temple Back, Bristol, BS1 6FL, England

Legal authority England&Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12835172
Notified on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gurr Johns Limited

Donnington Priory Oxford Road, Donnington, Newbury, RG14 2JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 01145519
Notified on 1 October 2017
Ceased on 8 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Fine Art Auction Group Limited

C/O Stanley Gibbons Limited 399 Strand, London, WC2R 0LX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered United Kingdom
Registration number 03839469
Notified on 8 May 2017
Ceased on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newco9999 June 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-31
Balance Sheet
Cash Bank On Hand794 368
Current Assets2 373 410
Debtors1 564 042
Net Assets Liabilities241 340
Other Debtors74 500
Property Plant Equipment136 304
Total Inventories15 000
Other
Accumulated Amortisation Impairment Intangible Assets111 667
Accumulated Depreciation Impairment Property Plant Equipment78 065
Additions Other Than Through Business Combinations Property Plant Equipment94 408
Amounts Owed By Related Parties61 006
Corporation Tax Payable11
Creditors1 617 901
Current Tax For Period11
Debentures In Issue598 623
Deferred Tax Asset Debtors32 791
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-32 791
Fixed Assets1 374 637
Increase From Amortisation Charge For Year Intangible Assets111 667
Increase From Depreciation Charge For Year Property Plant Equipment78 065
Intangible Assets1 238 333
Intangible Assets Gross Cost1 350 000
Loans From Group Undertakings Participating Interests1 019 278
Net Current Assets Liabilities484 604
Other Creditors1 617 901
Other Taxation Social Security Payable82 315
Par Value Share1
Property Plant Equipment Gross Cost214 369
Tax Tax Credit On Profit Or Loss On Ordinary Activities-32 780
Total Assets Less Current Liabilities1 859 241
Total Borrowings1 617 901
Trade Creditors Trade Payables1 203 633
Trade Debtors Trade Receivables654 783
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment-119 961

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Friday 12th January 2024
filed on: 15th, January 2024
Free Download (1 page)

Company search