DREWDEEDS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 6AG

Company number 01277100
Status Active
Incorporation Date 14 September 1976
Company Type Private Limited Company
Address GOWRAN HOUSE 56, BROAD STREET CHIPPING SODBURY, BRISTOL, BS37 6AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 May 2016 with full list of shareholders; Statement of capital following an allotment of shares on 17 May 2016 GBP 3 . The most likely internet sites of DREWDEEDS LIMITED are www.drewdeeds.co.uk, and www.drewdeeds.co.uk. The predicted number of employees is 120 to 130. The company’s age is forty-nine years and one months. The distance to to Bristol Parkway Rail Station is 6.6 miles; to Keynsham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drewdeeds Limited is a Private Limited Company. The company registration number is 01277100. Drewdeeds Limited has been working since 14 September 1976. The present status of the company is Active. The registered address of Drewdeeds Limited is Gowran House 56 Broad Street Chipping Sodbury Bristol Bs37 6ag. The company`s financial liabilities are £3656.66k. It is £3653.72k against last year. The cash in hand is £771.72k. It is £747.73k against last year. And the total assets are £3671.79k, which is £3643k against last year. DE ROSEE, Claire is a Secretary of the company. DE ROSEE, Claire is a Director of the company. DE ROSEE, Maximilien Olivier Tanguy is a Director of the company. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary DE ROSEE, Maximilien Olivier Tanguy De Jacquier has been resigned. Secretary HOLDER, Raymond William has been resigned. Secretary OAKLEY, John Frank has been resigned. Secretary SA, Claire Mcdonagh has been resigned. Director BONELLO, Lawrence has been resigned. Director HOLDER, Raymond William has been resigned. Director OAKLEY, John Frank has been resigned. Director SOLSONA-NOVELL, Erick Manrique has been resigned. The company operates in "Other letting and operating of own or leased real estate".


drewdeeds Key Finiance

LIABILITIES £3656.66k
+123980%
CASH £771.72k
+3116%
TOTAL ASSETS £3671.79k
+12654%
All Financial Figures

Current Directors

Secretary
DE ROSEE, Claire
Appointed Date: 10 December 2012

Director
DE ROSEE, Claire
Appointed Date: 10 December 2012
50 years old

Director
DE ROSEE, Maximilien Olivier Tanguy
Appointed Date: 10 December 2012
50 years old

Resigned Directors

Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 23 November 1992

Secretary
DE ROSEE, Maximilien Olivier Tanguy De Jacquier
Resigned: 07 February 2013
Appointed Date: 10 December 2012

Secretary
HOLDER, Raymond William
Resigned: 10 December 2012
Appointed Date: 01 January 2008

Secretary
OAKLEY, John Frank
Resigned: 31 December 2007

Secretary
SA, Claire Mcdonagh
Resigned: 07 February 2013
Appointed Date: 10 December 2012

Director
BONELLO, Lawrence
Resigned: 06 April 1998
71 years old

Director
HOLDER, Raymond William
Resigned: 12 April 2006
99 years old

Director
OAKLEY, John Frank
Resigned: 31 December 2007
83 years old

Director
SOLSONA-NOVELL, Erick Manrique
Resigned: 10 December 2012
Appointed Date: 16 May 1995
54 years old

DREWDEEDS LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
02 Jun 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 3

15 Jan 2016
Registration of charge 012771000006, created on 15 January 2016
22 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3

...
... and 101 more events
16 Apr 1987
Particulars of mortgage/charge

27 Nov 1986
Registered office changed on 27/11/86 from: regency house church street esher surrey KT10 8QS

05 Sep 1986
Full accounts made up to 30 September 1985

05 Sep 1986
Return made up to 03/09/86; full list of members

14 Sep 1976
Incorporation

DREWDEEDS LIMITED Charges

15 January 2016
Charge code 0127 7100 0006
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: By way of first legal mortgage the property known as flat…
19 June 1987
Legal charge
Delivered: 30 June 1987
Status: Satisfied on 15 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H -231, grove end gardens city of westminster, title no…
27 March 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied on 15 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 23 sinclair gardens L.B. of hammersmith & fulham title…
27 March 1987
Legal charge
Delivered: 16 April 1987
Status: Satisfied on 15 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 65/67 ledbury road, L.b of kensington & chelsea title…
30 October 1980
Legal charge
Delivered: 20 November 1980
Status: Satisfied
Persons entitled: C Hoare & Co
Description: 65 ledbury road, london W11, title no ln 93091 together…
30 October 1980
Legal charge
Delivered: 20 November 1980
Status: Satisfied
Persons entitled: C Hoare & Co
Description: 23 sinclair gardens, london W14, title no 325038. together…