Hansell Drew & Co Limited NEWTON ABBOT


Founded in 2010, Hansell Drew &, classified under reg no. 07257719 is an active company. Currently registered at 1-2 Bridge House TQ12 2QS, Newton Abbot the company has been in the business for 14 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Simon C., Mark D.. Of them, Simon C., Mark D. have been with the company the longest, being appointed on 18 May 2010. As of 16 June 2024, there were 2 ex directors - William P., Jeffrey S. and others listed below. There were no ex secretaries.

Hansell Drew & Co Limited Address / Contact

Office Address 1-2 Bridge House
Office Address2 Courtenay Street
Town Newton Abbot
Post code TQ12 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07257719
Date of Incorporation Tue, 18th May 2010
Industry Solicitors
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Simon C.

Position: Director

Appointed: 18 May 2010

Mark D.

Position: Director

Appointed: 18 May 2010

William P.

Position: Director

Appointed: 18 May 2010

Resigned: 29 February 2016

Jeffrey S.

Position: Director

Appointed: 18 May 2010

Resigned: 30 September 2020

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats identified, there is Simon C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jeffrey S., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon C.

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

Mark D.

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

Jeffrey S.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth63 43357 454       
Balance Sheet
Cash Bank On Hand  25 4406 22315 73690 51555 17845 06936 926
Current Assets73 73178 75887 88238 87173 126120 947116 78581 84287 363
Debtors34 78441 35946 80020 91733 85214 29340 34721 08437 676
Net Assets Liabilities  38 82813 34321 56262 21554 86538 06232 764
Other Debtors  9 0179 00711 9246 7563 8793 515 
Property Plant Equipment  8721 6491 7551 528705626776
Total Inventories  15 64211 73123 53816 13921 26015 68912 761
Cash Bank In Hand3 02525 227       
Intangible Fixed Assets71 16757 167       
Net Assets Liabilities Including Pension Asset Liability63 43357 454       
Stocks Inventory35 92212 172       
Tangible Fixed Assets1 4691 302       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve63 03357 054       
Shareholder Funds63 43357 454       
Other
Accrued Liabilities       4 0544 666
Accrued Liabilities Deferred Income  3 7276 7183 6303 9433 8504 054 
Accumulated Amortisation Impairment Intangible Assets  96 833110 833124 833138 833140 000140 000140 000
Accumulated Depreciation Impairment Property Plant Equipment  10 35211 12011 91512 75813 58114 1187 344
Additions Other Than Through Business Combinations Property Plant Equipment        600
Average Number Employees During Period  6555443
Creditors  93 09956 17168 26861 13762 49144 26255 181
Depreciation Rate Used For Property Plant Equipment   2525252525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -7 224
Disposals Property Plant Equipment        -7 224
Fixed Assets72 63658 46944 03930 81616 9222 695705626 
Increase From Amortisation Charge For Year Intangible Assets   14 00014 00014 0001 167  
Increase From Depreciation Charge For Year Property Plant Equipment   768795843823537450
Intangible Assets  43 16729 16715 1671 167   
Intangible Assets Gross Cost  140 000140 000140 000140 000140 000140 000140 000
Net Current Assets Liabilities-9 177-974-5 217-17 3004 85859 81054 29437 58032 182
Other Creditors       4 6653 169
Prepayments       3 5153 936
Property Plant Equipment Gross Cost  11 22412 76913 67014 28614 28614 7448 120
Provisions For Liabilities Balance Sheet Subtotal  -6173218290134144194
Taxation Social Security Payable       17 12428 751
Total Additions Including From Business Combinations Property Plant Equipment       458 
Total Assets Less Current Liabilities63 45957 49538 82213 51621 78062 50554 99938 20632 958
Trade Creditors Trade Payables  34 91619 13316 18815 90723 32518 41918 595
Trade Debtors Trade Receivables  37 78311 91021 9287 53736 46817 56933 740
Work In Progress       15 68912 761
Advances Credits Directors 5 5867 7301 1927 4515 2204 5111 930 
Advances Credits Made In Period Directors  123 184129 764124 305125 92389 800  
Advances Credits Repaid In Period Directors  136 500123 226130 564123 69289 091  
Amount Specific Advance Or Credit Directors1 1902 090    -4 511-1 930-434
Amount Specific Advance Or Credit Made In Period Directors       93 62693 092
Amount Specific Advance Or Credit Repaid In Period Directors       -91 045-91 596
Creditors Due Within One Year82 90879 732       
Intangible Fixed Assets Aggregate Amortisation Impairment68 83382 833       
Intangible Fixed Assets Amortisation Charged In Period 14 000       
Intangible Fixed Assets Cost Or Valuation140 000140 000       
Provisions For Liabilities Charges2641       
Tangible Fixed Assets Additions 324       
Tangible Fixed Assets Cost Or Valuation10 90011 224       
Tangible Fixed Assets Depreciation9 4319 922       
Tangible Fixed Assets Depreciation Charged In Period 491       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024/05/18
filed on: 21st, May 2024
Free Download (5 pages)

Company search