Robert Drummond Limited BLACKHALL COLLIERY


Founded in 2013, Robert Drummond, classified under reg no. 08402398 is an active company. Currently registered at 11 Evergreen Park TS27 4DW, Blackhall Colliery the company has been in the business for 11 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Robert D., appointed on 14 February 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Holly A. who worked with the the company until 22 March 2021.

Robert Drummond Limited Address / Contact

Office Address 11 Evergreen Park
Office Address2 The Paddock Coast Road
Town Blackhall Colliery
Post code TS27 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08402398
Date of Incorporation Thu, 14th Feb 2013
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Robert D.

Position: Director

Appointed: 14 February 2013

Holly A.

Position: Director

Appointed: 01 May 2020

Resigned: 22 March 2021

Holly A.

Position: Secretary

Appointed: 14 February 2019

Resigned: 22 March 2021

Sylvia D.

Position: Director

Appointed: 14 February 2013

Resigned: 21 October 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Robert D. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Holly A. This PSC owns 75,01-100% shares. The third one is Robert D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Robert D.

Notified on 22 March 2021
Nature of control: 75,01-100% shares

Holly A.

Notified on 1 June 2018
Ceased on 22 March 2021
Nature of control: 75,01-100% shares

Robert D.

Notified on 1 July 2016
Ceased on 1 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-4 517-6 254-7 118      
Balance Sheet
Cash Bank On Hand   108354444
Current Assets46 92847 59746 88642 95342 6154   
Debtors46 06146 312 42 84542 580    
Net Assets Liabilities  7 1187 707     
Cash Bank In Hand8671 285       
Net Assets Liabilities Including Pension Asset Liability-4 517-6 254-7 118      
Reserves/Capital
Called Up Share Capital1 1001 100       
Profit Loss Account Reserve-5 617-7 354       
Shareholder Funds-4 517-6 254-7 118      
Other
Amounts Owed By Group Undertakings   42 84542 580    
Average Number Employees During Period   122212
Creditors  54 10450 76050 7608 3398 4298 4298 429
Investments Fixed Assets100100 100100100   
Investments In Group Undertakings   100100100-100  
Net Current Assets Liabilities-4 617-6 354-7 2187 807-8 145-8 335-8 425-8 425-8 425
Other Creditors   50 76050 7608 3398 4298 4298 429
Total Assets Less Current Liabilities-4 517-6 254-7 1187 707-8 045-8 235-8 425-8 425-8 425
Fixed Assets100100100100     
Creditors Due Within One Year51 54553 95154 104      
Number Shares Allotted 275       
Par Value Share 1       
Share Capital Allotted Called Up Paid275275       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements