Woodeson Drury Limited AYLESBURY


Woodeson Drury started in year 1998 as Private Limited Company with registration number 03560656. The Woodeson Drury company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Aylesbury at Haddenham Business Centre Thame Road. Postal code: HP17 8BY. Since Thu, 28th May 1998 Woodeson Drury Limited is no longer carrying the name Coleslaw 382.

There is a single director in the firm at the moment - Graham P., appointed on 1 May 2012. In addition, a secretary was appointed - Jennifer P., appointed on 3 June 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Woodeson Drury Limited Address / Contact

Office Address Haddenham Business Centre Thame Road
Office Address2 Haddenham
Town Aylesbury
Post code HP17 8BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03560656
Date of Incorporation Fri, 8th May 1998
Industry Quantity surveying activities
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jennifer P.

Position: Secretary

Appointed: 03 June 2021

Graham P.

Position: Director

Appointed: 01 May 2012

Adrian C.

Position: Director

Appointed: 01 May 2012

Resigned: 31 March 2021

Simon D.

Position: Secretary

Appointed: 04 April 2001

Resigned: 15 March 2016

Geoffrey N.

Position: Director

Appointed: 04 January 1999

Resigned: 30 September 2006

Richard W.

Position: Director

Appointed: 27 May 1998

Resigned: 30 April 1999

Charles W.

Position: Director

Appointed: 27 May 1998

Resigned: 01 December 2010

Simon D.

Position: Director

Appointed: 27 May 1998

Resigned: 15 March 2016

David H.

Position: Director

Appointed: 27 May 1998

Resigned: 30 April 2002

Morgan Cole(nominees)limited

Position: Secretary

Appointed: 08 May 1998

Resigned: 04 April 2001

Cole And Cole Limited

Position: Nominee Director

Appointed: 08 May 1998

Resigned: 27 May 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Graham P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Adrian C. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham P.

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

Adrian C.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Coleslaw 382 May 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand64 046117 735263 589377 841491 117415 829573 298543 193
Current Assets216 269226 525373 324550 399597 868480 588600 428568 559
Debtors152 223108 790109 735172 558106 75164 75927 13025 366
Net Assets Liabilities83 990149 556286 199462 980546 116413 872535 131533 883
Other Debtors14 33310 5018 1238 2628 8047 7268 1394 412
Property Plant Equipment3 5393 2642 9382 6382 0003 4682 9482 500
Other
Accumulated Depreciation Impairment Property Plant Equipment72 09172 36672 69272 99273 63074 78675 30675 754
Additions Other Than Through Business Combinations Property Plant Equipment     2 624  
Amounts Owed By Group Undertakings Participating Interests18 600      9 150
Average Number Employees During Period   77654
Corporation Tax Payable38 61319 045      
Creditors135 39879 81989 69189 70853 51069 62367 76536 766
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income     53  
Increase From Depreciation Charge For Year Property Plant Equipment 2753263006381 156520448
Net Current Assets Liabilities80 871146 706283 633460 691544 358410 965532 663531 793
Other Creditors43 32135 31812 8683 0501 5066 2607 1687 330
Other Taxation Social Security Payable36 28521 794      
Property Plant Equipment Gross Cost75 63075 63075 63075 63075 63078 25478 25478 254
Provisions For Liabilities Balance Sheet Subtotal420414372349242561480410
Taxation Social Security Payable 40 83967 15238 80926 79428 77622 85417 383
Total Assets Less Current Liabilities84 410149 970286 571463 329546 358414 433535 611534 293
Trade Creditors Trade Payables17 1793 6624 6314 2943 5313 7431 8142 607
Trade Debtors Trade Receivables119 29098 289101 612164 29697 94757 03318 99111 804

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 9th, November 2023
Free Download (7 pages)

Company search