Drinkwater Carlill Limited BIRMINGHAM


Drinkwater Carlill started in year 1996 as Private Limited Company with registration number 03197325. The Drinkwater Carlill company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at Grays Court 5 Nursery Road. Postal code: B15 3JX. Since Friday 7th June 1996 Drinkwater Carlill Limited is no longer carrying the name Delbram.

Currently there are 2 directors in the the company, namely Bryce S. and Cynthia S.. In addition one secretary - Bryce S. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Drinkwater Carlill Limited Address / Contact

Office Address Grays Court 5 Nursery Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197325
Date of Incorporation Mon, 13th May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Bryce S.

Position: Director

Appointed: 17 October 2006

Bryce S.

Position: Secretary

Appointed: 17 May 1996

Cynthia S.

Position: Director

Appointed: 17 May 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1996

Resigned: 17 May 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 May 1996

Resigned: 17 May 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 May 1996

Resigned: 17 May 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Cynthia S. This PSC and has 25-50% shares. Another one in the PSC register is Bryce S. This PSC owns 25-50% shares.

Cynthia S.

Notified on 13 May 2017
Nature of control: 25-50% shares

Bryce S.

Notified on 13 May 2017
Nature of control: 25-50% shares

Company previous names

Delbram June 7, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth291 957342 587390 988439 335       
Balance Sheet
Cash Bank On Hand         12 6115 509
Current Assets42 00362 93345 281118 118326 476159 761205 181237 244283 774314 719412 593
Debtors40 38961 77244 272111 129     302 107407 084
Net Assets Liabilities   439 335634 662503 791575 810598 302657 164709 7461 888 498
Other Debtors         302 108407 084
Property Plant Equipment         2 523 6444 193 334
Cash Bank In Hand1 6141 1611 0096 989       
Net Assets Liabilities Including Pension Asset Liability291 957342 587390 988439 335       
Tangible Fixed Assets2 971 6192 964 1512 973 9082 962 480       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve77 787128 417176 818225 165       
Shareholder Funds291 957342 587390 988439 335       
Other
Additions Other Than Through Business Combinations Property Plant Equipment          264 155
Average Number Employees During Period      22222
Bank Borrowings         1 908 8392 148 514
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment         1 877 5001 877 500
Creditors   2 486 3622 163 4552 182 0402 082 7062 100 4172 087 6112 006 538177 950
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income          1 405 535
Income Tax Expense Credit On Components Other Comprehensive Income          317 773
Net Current Assets Liabilities-77 466-25 474-46 9057 828197 25065 274152 752195 603265 742237 251234 643
Other Creditors         151 831173 348
Property Plant Equipment Gross Cost         2 523 6444 193 334
Provisions For Liabilities Balance Sheet Subtotal   44 61144 61144 61144 61144 61144 61144 611362 384
Taxation Social Security Payable         5 6354 602
Total Assets Less Current Liabilities2 894 1532 938 6772 927 0032 970 3082 842 7282 730 4422 703 1272 743 3302 789 3862 760 8954 427 977
Total Increase Decrease From Revaluations Property Plant Equipment          1 405 535
Creditors Due After One Year2 557 5852 551 4792 491 4042 486 362       
Creditors Due Within One Year119 46988 40792 186110 290       
Fixed Assets   2 962 4802 645 4782 665 1682 550 3752 547 7272 523 6442 523 644 
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Charges44 61144 61144 61144 611       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions  19 800        
Tangible Fixed Assets Cost Or Valuation2 979 0872 979 0872 998 887        
Tangible Fixed Assets Depreciation7 46814 93624 97936 407       
Tangible Fixed Assets Depreciation Charged In Period 7 46810 04311 428       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (7 pages)

Company search

Advertisements