DREWEATTS 1759 LIMITED
Overview
Company Name | DREWEATTS 1759 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10758982 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DREWEATTS 1759 LIMITED?
- Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is DREWEATTS 1759 LIMITED located?
Registered Office Address | C/O Bishop Fleming Llp 10 Temple Back BS1 6FL Bristol United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DREWEATTS 1759 LIMITED?
Company Name | From | Until |
---|---|---|
NEWCO9999 LIMITED | May 08, 2017 | May 08, 2017 |
What are the latest accounts for DREWEATTS 1759 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DREWEATTS 1759 LIMITED?
Last Confirmation Statement Made Up To | Apr 28, 2025 |
---|---|
Next Confirmation Statement Due | May 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 28, 2024 |
Overdue | No |
What are the latest filings for DREWEATTS 1759 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Appointment of Vicki Greenway as a director on May 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Jonathan Joseph Pratt as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Director's details changed for Mr Rupert Luke Tremayne Powell on May 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stephan Carl-Eduard Ludwig on May 23, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr William Henry Smith on May 09, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 28, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Appointment of Mrs Poppy Louisa Mary Walker as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Ensor as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Arthur Taylor as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Appointment of Mr Rupert Luke Tremayne Powell as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stephan Carl-Eduard Ludwig as a director on May 20, 2022 | 2 pages | AP01 | ||
Change of details for Gurr Johns International Limited as a person with significant control on Apr 26, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 28, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||
Director's details changed for Mr William Henry Smith on Feb 23, 2022 | 2 pages | CH01 | ||
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Feb 23, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr Richard Ensor on Feb 23, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Arthur Taylor on Feb 23, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr William Mathew Richards on Feb 23, 2022 | 2 pages | CH01 | ||
Notification of Gurr Johns International Limited as a person with significant control on Feb 08, 2021 | 2 pages | PSC02 | ||
Cessation of Gurr Johns Limited as a person with significant control on Feb 08, 2021 | 1 pages | PSC07 | ||
Who are the officers of DREWEATTS 1759 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENWAY, Vicki | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | United Kingdom | British | Director | 323086220001 | ||||
LUDWIG, Stephan Carl-Eduard | Director | Ingate Place SW8 3NS London 4 United Kingdom | United Kingdom | German | Company Director | 296738370001 | ||||
POWELL, Rupert Luke Tremayne | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | United Kingdom | British | Auctioneer | 237533600001 | ||||
RICHARDS, William Mathew | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | United Kingdom | British | Director | 97274620002 | ||||
SMITH, William Henry | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | England | British | Valuer | 296755390002 | ||||
WALKER, Poppy Louisa Mary | Director | Ingate Place SW8 3NS London 4 United Kingdom | England | British | Head Of Operations And Business Development | 300172910001 | ||||
HICKS, David | Secretary | Oxford Road Donnington RG14 2JE Newbury Donnington Priory England | 239195160001 | |||||||
PURKIS, Richard Kenneth | Secretary | Oxford Road Donnington RG14 2JE Newbury Donnington Priory England | 230914270001 | |||||||
BAILEY, George Henry Selborne | Director | Lower Bristol Road BA2 9ER Bath Minerva House United Kingdom | England | British | Director | 37454420006 | ||||
COOK, Andrew | Director | Oxford Road Donnington RG14 2JE Newbury Donnington Priory England | United Kingdom | British | Chartered Accountant | 206420070001 | ||||
ENSOR, Richard | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | United Kingdom | British | Director | 239160380002 | ||||
HICKS, David Marvin | Director | Oxford Road Donnington RG14 2JE Newbury Donnington Priory England | England | British | Director | 107950240001 | ||||
PRATT, Jonathan Joseph | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | United Kingdom | British | Director | 104732980002 | ||||
TAYLOR, Simon Arthur | Director | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp United Kingdom | United Kingdom | British | Director | 111252950001 | ||||
WHILEY, Clive Peter | Director | Oxford Road Donnington RG14 2JE Newbury Donnington Priory England | United Kingdom | British | Company Executive | 22310850003 |
Who are the persons with significant control of DREWEATTS 1759 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gurr Johns International Limited | Feb 08, 2021 | 10 Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gurr Johns Limited | Oct 01, 2017 | Oxford Road Donnington RG14 2JE Newbury Donnington Priory England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Fine Art Auction Group Limited | May 08, 2017 | 399 Strand WC2R 0LX London C/O Stanley Gibbons Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0