Ewan Dryburgh Architects Ltd SHREWSBURY


Founded in 2003, Ewan Dryburgh Architects, classified under reg no. 04728280 is an active company. Currently registered at Emstrey House ( North) SY2 6LG, Shrewsbury the company has been in the business for twenty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 15th June 2022 Ewan Dryburgh Architects Ltd is no longer carrying the name Dga (architects).

The firm has 2 directors, namely Ewan D., Emma D.. Of them, Ewan D., Emma D. have been with the company the longest, being appointed on 9 April 2003. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Barbara G. who worked with the the firm until 1 October 2008.

Ewan Dryburgh Architects Ltd Address / Contact

Office Address Emstrey House ( North)
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04728280
Date of Incorporation Wed, 9th Apr 2003
Industry Architectural activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Ewan D.

Position: Director

Appointed: 09 April 2003

Emma D.

Position: Director

Appointed: 09 April 2003

Barry P.

Position: Director

Appointed: 01 January 2016

Resigned: 30 March 2022

Mark C.

Position: Director

Appointed: 01 January 2005

Resigned: 28 November 2014

Barbara G.

Position: Secretary

Appointed: 09 April 2003

Resigned: 01 October 2008

Stephen G.

Position: Director

Appointed: 09 April 2003

Resigned: 01 October 2008

Barbara G.

Position: Director

Appointed: 09 April 2003

Resigned: 01 October 2008

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Emma D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ewan D. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma D.

Notified on 7 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Ewan D.

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

Company previous names

Dga (architects) June 15, 2022
Dryburgh Gillian Associates August 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth75 68575 986      
Balance Sheet
Cash Bank On Hand 77 007     
Current Assets 117 935120 714201 315204 618146 597118 20980 863
Debtors94 047117 928115 977     
Net Assets Liabilities 75 98687 013     
Other Debtors 647 284     
Property Plant Equipment 71 06451 797     
Intangible Fixed Assets64 00056 000      
Tangible Fixed Assets92 73271 064      
Reserves/Capital
Called Up Share Capital5050      
Profit Loss Account Reserve75 63575 936      
Shareholder Funds75 68575 986      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  4 2762 8252 1961693 1935 000
Accumulated Amortisation Impairment Intangible Assets 104 000112 000     
Accumulated Depreciation Impairment Property Plant Equipment 38 90861 270     
Additions Other Than Through Business Combinations Property Plant Equipment  3 095     
Amortisation Rate Used For Intangible Assets  5     
Average Number Employees During Period 6656876
Balances Amounts Owed By Related Parties  5 014     
Bank Borrowings Overdrafts 37 38619 128     
Corporation Tax Payable 57 12251 235     
Creditors 141 581116 361132 89282 37586 22167 48859 569
Current Tax For Period 46 55244 510     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -1 831-1 528     
Deferred Tax Liabilities 5 6534 125     
Depreciation Rate Used For Property Plant Equipment  25     
Fixed Assets156 732127 06499 79771 21481 96159 45247 90330 482
Future Minimum Lease Payments Under Non-cancellable Operating Leases  26 769     
Increase From Amortisation Charge For Year Intangible Assets  8 000     
Increase From Depreciation Charge For Year Property Plant Equipment  22 362     
Intangible Assets 56 00048 000     
Intangible Assets Gross Cost  160 000     
Net Current Assets Liabilities-46 064-23 6466 62368 596123 16260 91851 34821 825
Net Deferred Tax Liability Asset 5 6534 125     
Number Shares Issued Fully Paid 115     
Number Shares Issued In Period- Gross  14     
Other Creditors 13 07415 063     
Other Taxation Social Security Payable 29 26926 471     
Par Value Share 11     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 270173919542627531
Property Plant Equipment Gross Cost 109 972113 067     
Provisions For Liabilities Balance Sheet Subtotal  4 1252 759    
Remaining Financial Commitments  26 76918 9341 19715 063  
Taxation Including Deferred Taxation Balance Sheet Subtotal 5 6534 125     
Tax Tax Credit On Profit Or Loss On Ordinary Activities 44 72142 982     
Total Assets Less Current Liabilities110 668103 418106 420139 810205 123120 37099 25152 307
Trade Creditors Trade Payables 4 7304 464     
Trade Debtors Trade Receivables 117 864108 693     
Advances Credits Directors4 0222253 51064 23350 05547 06645 81830 746
Advances Credits Made In Period Directors 3 7973 28571 88491 55664 20362 52353 003
Advances Credits Repaid In Period Directors   4 141105 73467 19263 77168 075
Bank Borrowings Overdrafts Secured-34 060-37 386      
Cash Bank77      
Creditors Due After One Year27 49921 779      
Creditors Due Within One Year140 118141 581      
Intangible Fixed Assets Aggregate Amortisation Impairment96 000104 000      
Intangible Fixed Assets Amortisation Charged In Period 8 000      
Intangible Fixed Assets Cost Or Valuation160 000160 000      
Net Assets Liability Excluding Pension Asset Liability75 68575 986      
Number Shares Allotted5050      
Provisions For Liabilities Charges7 4845 653      
Share Capital Allotted Called Up Paid-1-1      
Tangible Fixed Assets Additions 2 391      
Tangible Fixed Assets Cost Or Valuation128 380109 972      
Tangible Fixed Assets Depreciation35 64838 908      
Tangible Fixed Assets Depreciation Charged In Period 22 181      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 921      
Tangible Fixed Assets Disposals 20 799      
Value Shares Allotted5050      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 30th March 2023
filed on: 28th, December 2023
Free Download (1 page)

Company search

Advertisements