ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Herbert H.Drew & Son Limited

Herbert H.Drew & Son Limited is a liquidation company incorporated on 18 December 1950 with the registered office located in . Herbert H.Drew & Son Limited was registered 74 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
00489545
Private limited company
Age
74 years
Incorporated 18 December 1950
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 2417 days
Dated 13 March 2018 (7 years ago)
Next confirmation dated 13 March 2019
Was due on 27 March 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2503 days
For period 1 Oct30 Sep 2016 (1 year)
Accounts type is Full
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Address
Poppleton & Appleby, The Silverworks 67-71 Northwood Street
Jewellery Quarter
Birmingham
Address changed on 25 May 2022 (3 years ago)
Previous address was C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
Telephone
01425614546
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
3
PSC • Director • Italian • Lives in England • Born in Jul 1945 • Restaurateur
Director • British • Lives in England • Born in Dec 1954
Mr Philip Anthony Langdown
PSC • British • Lives in England • Born in Jan 1968
Drew Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Contour Kitchens Limited
Josephine Lucia Maria Francis is a mutual person.
Active
Drew Holdings Limited
Josephine Lucia Maria Francis and Nicola Sacchetti are mutual people.
Active
Cornerstone Properties Limited
Josephine Lucia Maria Francis is a mutual person.
Active
Sorelle Investments Limited
Josephine Lucia Maria Francis is a mutual person.
Active
NJP Group Limited
Josephine Lucia Maria Francis and Nicola Sacchetti are mutual people.
Active
New Milton Sand And Ballast Limited
Nicola Sacchetti is a mutual person.
Active
Solent Industrial Estates Limited
Nicola Sacchetti is a mutual person.
Active
New Milton Concrete Limited
Nicola Sacchetti is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Sep 2016
For period 30 Sep30 Sep 2016
Traded for 12 months
Cash in Bank
£1.21M
Increased by £443K (+58%)
Turnover
£15.39M
Increased by £1.21M (+9%)
Employees
71
Increased by 6 (+9%)
Total Assets
£8.76M
Increased by £2.66M (+44%)
Total Liabilities
-£7.3M
Increased by £2.35M (+47%)
Net Assets
£1.45M
Increased by £309K (+27%)
Debt Ratio (%)
83%
Increased by 2.15% (+3%)
Latest Activity
Registered Address Changed
3 Years Ago on 25 May 2022
Registered Address Changed
4 Years Ago on 16 Feb 2021
Charge Satisfied
6 Years Ago on 12 Jun 2019
Voluntary Liquidator Appointed
6 Years Ago on 11 Jun 2019
Charge Satisfied
6 Years Ago on 10 Jun 2019
Moved to Voluntary Liquidation
6 Years Ago on 21 May 2019
Registered Address Changed
7 Years Ago on 24 May 2018
Administrator Appointed
7 Years Ago on 21 May 2018
Registered Address Changed
7 Years Ago on 16 May 2018
Catherine Elizabeth Nicholls Resigned
7 Years Ago on 11 May 2018
Get Credit Report
Discover Herbert H.Drew & Son Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 May 2025
Submitted on 23 Jul 2025
Liquidators' statement of receipts and payments to 20 May 2024
Submitted on 18 Jul 2024
Liquidators' statement of receipts and payments to 20 May 2023
Submitted on 11 Aug 2023
Liquidators' statement of receipts and payments to 20 May 2022
Submitted on 2 Aug 2022
Resignation of a liquidator
Submitted on 27 May 2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
Submitted on 25 May 2022
Liquidators' statement of receipts and payments to 20 May 2021
Submitted on 14 Aug 2021
Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 16 February 2021
Submitted on 16 Feb 2021
Liquidators' statement of receipts and payments to 20 May 2020
Submitted on 18 Jul 2020
Satisfaction of charge 15 in full
Submitted on 12 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year