Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD DRUMMOND & CO LTD
Company Information for

EDWARD DRUMMOND & CO LTD

OFFICE 3A2 WHITEFRIARS, LEWINS MEAD, BRISTOL, BS1 2NT,
Company Registration Number
05555454
Private Limited Company
Active

Company Overview

About Edward Drummond & Co Ltd
EDWARD DRUMMOND & CO LTD was founded on 2005-09-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Edward Drummond & Co Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EDWARD DRUMMOND & CO LTD
 
Legal Registered Office
OFFICE 3A2 WHITEFRIARS
LEWINS MEAD
BRISTOL
BS1 2NT
Other companies in BS8
 
Filing Information
Company Number 05555454
Company ID Number 05555454
Date formed 2005-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB869270877  
Last Datalog update: 2023-10-07 21:54:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD DRUMMOND & CO LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWARD DRUMMOND & CO LTD

Current Directors
Officer Role Date Appointed
DANIEL ALEXANDER WATTS
Company Secretary 2005-09-06
NEILL EDWARD JOHN FRY
Director 2005-10-05
GARETH WARD
Director 2017-03-15
DANIEL ALEXANDER WATTS
Director 2005-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTYN HUGHES
Director 2008-11-11 2009-03-09
PAUL PANTON
Director 2005-09-06 2006-06-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-06 2005-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2005-09-06 2005-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH WARD EDWARD DRUMMOND JACKSON LIMITED Director 2017-03-15 CURRENT 2010-11-23 Active
DANIEL ALEXANDER WATTS EDWARD DRUMMOND JACKSON LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-09-13Second filing of director appointment of Mr Mohammed Khan
2023-07-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09Current accounting period extended from 30/09/22 TO 31/03/23
2022-11-09AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-09-13CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM Somerset House 18 Canynge Road Clifton Bristol BS8 3JX England
2022-07-04DIRECTOR APPOINTED MR GAVIN PENN
2022-07-04DIRECTOR APPOINTED JAIDEE SPEAR
2022-07-04DIRECTOR APPOINTED MR MOHAMMED KHAN
2022-07-04AP01DIRECTOR APPOINTED MR GAVIN PENN
2022-05-27PSC07CESSATION OF DANIEL ALEXANDER WATTS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALEXANDER WATTS
2022-05-27PSC02Notification of Araucaria Limited as a person with significant control on 2022-05-25
2022-05-27TM02Termination of appointment of Daniel Alexander Watts on 2022-05-25
2022-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055554540002
2022-03-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-09-01SH0110/08/21 STATEMENT OF CAPITAL GBP 648.49
2021-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2021-09-01MEM/ARTSARTICLES OF ASSOCIATION
2021-09-01SH08Change of share class name or designation
2021-06-03AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06RP04CS01
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-01-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23SH0111/12/19 STATEMENT OF CAPITAL GBP 603.09
2019-10-10RES01ADOPT ARTICLES 10/10/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 29-31 Shoebury Road Southend-on-Sea SS1 3RP England
2019-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/19 FROM 16 Queen Square Bristol BS1 4NT England
2019-05-17SH02Sub-division of shares on 2019-04-02
2019-05-17SH02Sub-division of shares on 2019-04-02
2019-04-30SH08Change of share class name or designation
2019-04-30SH08Change of share class name or designation
2019-04-29RES01ADOPT ARTICLES 29/04/19
2019-04-29RES01ADOPT ARTICLES 29/04/19
2019-04-29RES13Resolutions passed:
  • Re-sub div 02/04/2019
2019-04-29RES13Resolutions passed:
  • Re-sub div 02/04/2019
2019-04-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALEXANDER WATTS
2018-10-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALEXANDER WATTS
2018-10-03PSC04Change of details for Mr Daniel Alexander Watts as a person with significant control on 2018-07-01
2018-10-03PSC04Change of details for Mr Daniel Alexander Watts as a person with significant control on 2018-07-01
2018-10-03PSC07CESSATION OF DANIEL ALEXANDER WATTS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03PSC07CESSATION OF DANIEL ALEXANDER WATTS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03CH01Director's details changed for Neill Edward John Fry on 2018-10-03
2018-10-03CH01Director's details changed for Neill Edward John Fry on 2018-10-03
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 585
2018-07-30SH0101/07/18 STATEMENT OF CAPITAL GBP 585
2018-03-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 507
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-04-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-23AP01DIRECTOR APPOINTED GARETH WARD
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 507
2017-03-16SH0101/03/17 STATEMENT OF CAPITAL GBP 507
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 433
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-03-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM Colkin House, 16 Oakfield Road Clifton Bristol BS8 2AP
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 20890
2015-10-06AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-24SH0122/06/15 STATEMENT OF CAPITAL GBP 20890
2015-09-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-09-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-02AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2140
2014-10-29AR0106/09/14 FULL LIST
2014-01-20AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 2140
2013-09-18AR0106/09/13 FULL LIST
2013-03-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-18AR0106/09/12 FULL LIST
2012-02-15AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-29AR0106/09/11 FULL LIST
2011-04-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-19AR0106/09/10 FULL LIST
2010-03-10SH0120/02/10 STATEMENT OF CAPITAL GBP 392
2010-03-10SH0121/02/10 STATEMENT OF CAPITAL GBP 400
2010-02-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-05AR0106/09/09 FULL LIST
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL HUGHES
2008-12-16288aDIRECTOR APPOINTED PAUL MARTYN HUGHES
2008-12-0288(2)AD 26/11/08 GBP SI 2@1=2 GBP IC 78/80
2008-11-1888(2)AD 12/11/08 GBP SI 74@1=74 GBP IC 4/78
2008-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-25RES04GBP NC 1000/2000 15/09/2008
2008-09-25123NC INC ALREADY ADJUSTED 15/09/08
2008-09-25RES12VARYING SHARE RIGHTS AND NAMES
2008-09-17363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / NEILL FRY / 06/09/2008
2008-06-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: COLKIN HOUSE, 16 OAKFIELD ROAD CLIFTON BRISTOL AVON BS8 2AP
2007-11-08190LOCATION OF DEBENTURE REGISTER
2007-11-08353LOCATION OF REGISTER OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-07-04288bDIRECTOR RESIGNED
2006-07-0488(2)RAD 26/06/06--------- £ SI 1@1=1 £ IC 3/4
2005-10-1988(2)RAD 06/09/05--------- £ SI 2@1=2 £ IC 1/3
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-26288bDIRECTOR RESIGNED
2005-09-26288bSECRETARY RESIGNED
2005-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to EDWARD DRUMMOND & CO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDWARD DRUMMOND & CO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD DRUMMOND & CO LTD

Intangible Assets
Patents
We have not found any records of EDWARD DRUMMOND & CO LTD registering or being granted any patents
Domain Names

EDWARD DRUMMOND & CO LTD owns 2 domain names.

edrummond.co.uk   edwarddrummond.co.uk  

Trademarks
We have not found any records of EDWARD DRUMMOND & CO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD DRUMMOND & CO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as EDWARD DRUMMOND & CO LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where EDWARD DRUMMOND & CO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD DRUMMOND & CO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD DRUMMOND & CO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.