Drotlor Plant Limited TAMWORTH


Drotlor Plant started in year 1972 as Private Limited Company with registration number 01049772. The Drotlor Plant company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Tamworth at 106 Mariner. Postal code: B79 7TA.

Currently there are 2 directors in the the firm, namely Pauline O. and Bernard O.. In addition one secretary - Pauline O. - is with the company. As of 23 May 2024, there were 2 ex directors - Peter H., Graham W. and others listed below. There were no ex secretaries.

This company operates within the B79 7UL postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0187971 . It is located at Mariner, Apollo, Tamworth with a total of 2 carsand 2 trailers.

Drotlor Plant Limited Address / Contact

Office Address 106 Mariner
Office Address2 Lichfield Road Industrial Estate
Town Tamworth
Post code B79 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049772
Date of Incorporation Thu, 13th Apr 1972
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Pauline O.

Position: Director

Appointed: 21 January 1993

Pauline O.

Position: Secretary

Appointed: 17 April 1991

Bernard O.

Position: Director

Appointed: 17 April 1991

Peter H.

Position: Director

Appointed: 18 April 2000

Resigned: 07 August 2014

Graham W.

Position: Director

Appointed: 17 April 1991

Resigned: 08 July 1999

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Bernard O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bernard O.

Notified on 18 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth127 790385 471770 868444 741       
Balance Sheet
Cash Bank In Hand8 90940 703120 948        
Current Assets301 046501 321663 079611 751672 777547 273648 608543 094389 291373 847347 000
Debtors289 251457 732491 045520 665576 691439 187477 522372 008218 205202 761175 914
Net Assets Liabilities   444 7412 464 0682 142 3142 070 6341 825 4431 712 630880 650691 756
Net Assets Liabilities Including Pension Asset Liability127 790385 471770 868444 741       
Other Debtors   23 37110 52631 36131 36131 3616 78650 1517 188
Property Plant Equipment   2 112 4984 132 1513 386 7613 107 8162 950 7732 821 6182 712 735 
Stocks Inventory1 8001 80050 00090 000       
Tangible Fixed Assets745 109944 4811 385 1522 112 498       
Total Inventories   90 00095 000107 000170 000170 000170 000170 000170 000
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-74 728182 547567 538241 411       
Shareholder Funds127 790385 471770 868444 741       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 379 1253 591 0622 887 9892 939 4343 107 6253 059 0543 206 55441 295
Average Number Employees During Period    40302220181819
Bank Borrowings Overdrafts   806 275229 858140 30545 437361 76250 00031 667368 923
Creditors   744 416659 169140 30584 8651 668 424131 78951 3181 691 342
Creditors Due After One Year599 847617 413748 023744 416       
Creditors Due Within One Year318 518442 918529 3401 535 092       
Current Asset Investments1 0861 0861 0861 0861 0861 0861 0861 0861 0861 0861 086
Disposals Decrease In Depreciation Impairment Property Plant Equipment    74 4321 023 064254 484 194 117 86 981
Disposals Property Plant Equipment    181 3001 575 463347 500 341 726 157 300
Finance Lease Liabilities Present Value Total   744 416429 311278 44339 42839 42881 78919 651201 353
Increase Decrease In Property Plant Equipment    43 720 120 000 164 000 368 726
Increase From Depreciation Charge For Year Property Plant Equipment    286 369319 991305 929168 191145 546147 50056 000
Net Current Assets Liabilities-17 47258 403133 739-923 341-1 008 914-1 104 142-952 317-1 125 330-977 199-1 268 323-1 344 342
Number Shares Allotted 1002525       
Other Creditors   93 788497 780791 892796 956905 949896 2341 002 501900 454
Other Taxation Social Security Payable   152 919204 727117 53956 60186 108153 4611 26051 617
Par Value Share 111       
Property Plant Equipment Gross Cost   5 491 6237 723 2136 274 7506 047 2506 058 3985 880 6725 919 2895 219 509
Provisions For Liabilities Balance Sheet Subtotal         512 444551 334
Revaluation Reserve202 418202 824203 230203 230       
Share Capital Allotted Called Up Paid1001002525       
Tangible Fixed Assets Additions 263 300485 000989 579       
Tangible Fixed Assets Cost Or Valuation4 069 9944 017 0444 502 0445 491 623       
Tangible Fixed Assets Depreciation3 324 8853 072 5633 116 8923 379 125       
Tangible Fixed Assets Depreciation Charged In Period 26 91144 329262 233       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 279 233         
Tangible Fixed Assets Disposals 316 250         
Total Additions Including From Business Combinations Property Plant Equipment    63 739127 000120 00011 148164 00038 617401 245
Total Assets Less Current Liabilities727 6371 002 8841 518 8911 189 1573 123 2372 282 6192 155 4991 825 4431 844 4191 444 4121 557 418
Total Increase Decrease From Revaluations Property Plant Equipment    2 349 151      
Trade Creditors Trade Payables   112 183141 26656 745191 518275 177103 251192 539168 995
Trade Debtors Trade Receivables   497 294566 165407 826446 161340 647211 419152 610168 726

Transport Operator Data

Mariner
Address Apollo , Lichfield Road Industrial Estate
City Tamworth
Post code B79 7TA
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, March 2023
Free Download (8 pages)

Company search

Advertisements