Drakelands Produce Limited CALLINGTON


Drakelands Produce started in year 1997 as Private Limited Company with registration number 03311858. The Drakelands Produce company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Callington at Glen Vale. Postal code: PL17 7JW. Since April 8, 1997 Drakelands Produce Limited is no longer carrying the name Bashelfco 2528.

The company has one director. Andrew O., appointed on 2 October 2015. There are currently no secretaries appointed. At present 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.

Drakelands Produce Limited Address / Contact

Office Address Glen Vale
Office Address2 Haye Road
Town Callington
Post code PL17 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03311858
Date of Incorporation Mon, 3rd Feb 1997
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Andrew O.

Position: Director

Appointed: 02 October 2015

Kevin O.

Position: Director

Appointed: 02 October 2015

Resigned: 15 March 2021

Kevin O.

Position: Secretary

Appointed: 25 March 1997

Resigned: 21 September 2015

Andrew O.

Position: Director

Appointed: 25 March 1997

Resigned: 21 September 2015

Kevin O.

Position: Director

Appointed: 25 March 1997

Resigned: 21 September 2015

William O.

Position: Director

Appointed: 25 March 1997

Resigned: 25 May 2018

Matthew S.

Position: Secretary

Appointed: 03 February 1997

Resigned: 25 March 1997

Simon R.

Position: Director

Appointed: 03 February 1997

Resigned: 25 March 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Andrew O. The abovementioned PSC has significiant influence or control over the company,.

Andrew O.

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

Company previous names

Bashelfco 2528 April 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth150 819150 608150 497149 568147 948       
Balance Sheet
Current Assets104 924104 647104 5353 955    42742742768 944
Net Assets Liabilities        147 949147 949147 949142 046
Cash Bank In Hand4 9244 6474 5353 955426       
Cash Bank On Hand    426426426426426   
Debtors100 000100 000100 000         
Property Plant Equipment    50 00050 00050 00050 00050 000   
Tangible Fixed Assets50 00050 00050 00050 00050 000       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-300 709-300 920-301 031-301 960-303 580       
Shareholder Funds150 819150 608150 497149 568147 948       
Other
Average Number Employees During Period       22  1
Creditors    2 4782 4782 4782 4782 4782 4782 47811 898
Fixed Assets50 00050 00050 000150 000150 000150 000150 000150 000150 000150 000150 00085 000
Net Current Assets Liabilities100 819100 608100 497-432-2 052-2 052-2 052-2 052-2 052427-2 05157 046
Total Assets Less Current Liabilities150 819150 608150 497149 568147 948147 948147 948147 948147 948150 427147 949142 046
Accrued Liabilities    2 4782 4782 4782 4782 478   
Accumulated Amortisation Impairment Intangible Assets    175 000175 000175 000175 000    
Accumulated Depreciation Impairment Property Plant Equipment    26 01026 01026 01026 010    
Creditors Due Within One Year4 1054 0394 0384 3872 478       
Intangible Assets Gross Cost    175 000175 000175 000175 000    
Intangible Fixed Assets Aggregate Amortisation Impairment175 000175 000175 000175 000        
Intangible Fixed Assets Cost Or Valuation175 000175 000175 000175 000        
Investments Fixed Assets   100 000100 000100 000100 000100 000100 000   
Number Shares Allotted 1 0001 0001 0001 000       
Other Loans Classified Under Investments    100 000100 000100 000100 000    
Par Value Share 1111       
Property Plant Equipment Gross Cost    76 01076 01076 01076 010    
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       
Share Premium Account450 528450 528450 528450 528450 528       
Tangible Fixed Assets Cost Or Valuation76 01076 01076 01076 010        
Tangible Fixed Assets Depreciation26 01026 01026 01026 010        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
Free Download (5 pages)

Company search

Advertisements