UKBizDB.co.uk

D.E. & D.M. DRINKWATER AND SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D.e. & D.m. Drinkwater And Sons Limited. The company was founded 16 years ago and was given the registration number 06533965. The firm's registered office is in CHIPPING CAMPDEN. You can find them at Washbrook Farm, Ebrington, Chipping Campden, Gloucestershire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:D.E. & D.M. DRINKWATER AND SONS LIMITED
Company Number:06533965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Washbrook Farm, Ebrington, Chipping Campden, Gloucestershire, England, GL55 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Washbrook Farm, Ebrington, Chipping Campden, England, GL55 6NW

Secretary13 March 2008Active
Washbrook Farm, Ebrington, Chipping Campden, England, GL55 6NW

Director13 March 2008Active
Washbrook Farm, Ebrington, Chipping Campden, England, GL55 6NW

Director13 March 2008Active
Washbrook Farm, Ebrington, Chipping Campden, England, GL55 6NW

Director13 March 2008Active
Washbrook Farm, Ebrington, Chipping Campden, England, GL55 6NW

Director13 March 2008Active
Perry Piece, Hidcote Road, Chipping Campden, England, GL55 6LA

Director13 March 2008Active

People with Significant Control

Mr Peter Francis Drinkwater
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Washbrook Farm, Ebrington, Chipping Campden, United Kingdom, GL55 6NW
Nature of control:
  • Significant influence or control
Mr Andrew Douglas Drinkwater
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Washbrook Farm, Ebrington, Chipping Campden, United Kingdom, GL55 6NW
Nature of control:
  • Significant influence or control
Mr Douglas Adrian Drinkwater
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Washbrook Farm, Ebrington, Chipping Campden, United Kingdom, GL55 6NW
Nature of control:
  • Significant influence or control
Mr Simon Jonathan Drinkwater
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Washbrook Farm, Ebrington, Chipping Campden, United Kingdom, GL55 6NW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person secretary company with change date.

Download
2018-04-11Capital

Capital name of class of shares.

Download
2018-04-09Resolution

Resolution.

Download
2018-04-09Change of constitution

Statement of companys objects.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.