DRUCES LLP

Register to unlock more data on OkredoRegister

DRUCES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC332179

Incorporation date

18/10/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

6th Floor 99 Gresham Street, London EC2V 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon21/01/2026
Appointment of Mr Daniel Rhys Lloyd as a member on 2026-01-07
dot icon16/01/2026
Termination of appointment of Stephen Frank Ronaldson as a member on 2025-12-31
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Elizabeth Suzanne Middleton Lindsley as a member on 2025-12-02
dot icon03/12/2025
Appointment of Mr Afsor Ullah as a member on 2025-11-01
dot icon27/11/2025
Appointment of Mr Christopher Stuart Harrison as a member on 2025-11-24
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon03/10/2025
Member's details changed for Mr Dominic Traynor on 2025-10-03
dot icon29/09/2025
Registered office address changed from Salisbury House London Wall London EC2M 5PS to 6th Floor 99 Gresham Street London EC2V 7NG on 2025-09-29
dot icon11/08/2025
Termination of appointment of Helen Therese Freely as a member on 2025-08-05
dot icon01/08/2025
Previous accounting period shortened from 2025-04-30 to 2025-03-31
dot icon04/07/2025
Termination of appointment of Neil Dominic Charles Pfister as a member on 2025-07-03
dot icon11/06/2025
Member's details changed for Mr Neil Dominic Charles Pfister on 2025-06-10
dot icon10/06/2025
Change of details for Christopher Brian Axford as a person with significant control on 2025-06-10
dot icon10/06/2025
Member's details changed for Christopher Brian Axford on 2025-06-10
dot icon10/06/2025
Change of details for Ms Karen Elaine Chapman as a person with significant control on 2025-06-10
dot icon10/06/2025
Member's details changed for Ms Karen Elaine Chapman on 2025-06-10
dot icon10/06/2025
Member's details changed for Adrian Michael Footer on 2025-06-10
dot icon10/06/2025
Member's details changed for Stephen Frank Ronaldson on 2025-06-10
dot icon10/06/2025
Member's details changed for Paul Roy Campbell on 2025-06-10
dot icon10/06/2025
Member's details changed for Robert Macro on 2025-06-10
dot icon21/05/2025
Appointment of Mr Nigel Raymond Gordon as a member on 2025-05-19
dot icon23/04/2025
Full accounts made up to 2024-04-30
dot icon08/04/2025
Appointment of Mr Jeffrey William Roberts as a member on 2025-02-10
dot icon04/11/2024
Appointment of Mr Michael Robert Bell as a member on 2024-11-01
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon02/09/2024
Termination of appointment of Neil Rodney Hayter as a member on 2024-08-31
dot icon26/04/2024
Full accounts made up to 2023-04-30
dot icon07/02/2024
Appointment of Mr Jack Kevin John Dervyn as a member on 2024-02-01
dot icon08/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon04/05/2023
Appointment of Mr Matthew Neil Richard Duncan as a member on 2023-05-01
dot icon04/05/2023
Appointment of Caroline Ruth Cropley as a member on 2023-05-01
dot icon04/05/2023
Appointment of Benjamin Charles Richard Lomer as a member on 2023-05-01
dot icon03/04/2023
Appointment of Mr Phillip Matthew Vallon as a member on 2023-04-03
dot icon30/01/2023
Full accounts made up to 2022-04-30
dot icon01/12/2022
Termination of appointment of Nicole Gallop-Mildon as a member on 2022-11-30
dot icon01/11/2022
Withdrawal of a person with significant control statement on 2022-11-01
dot icon01/11/2022
Notification of Karen Elaine Chapman as a person with significant control on 2022-10-14
dot icon01/11/2022
Notification of Christopher Brian Axford as a person with significant control on 2022-10-14
dot icon01/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/10/2022
Member's details changed for Christopher Brian Axford on 2022-10-14
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pfister, Neil Dominic Charles
LLP Member
12/02/2018 - 03/07/2025
1
Bailey, Richard Leslie
LLP Member
01/11/2021 - Present
1
Adams, Nigel
LLP Member
01/02/2022 - Present
1
Duncan, Matthew Neil Richard
LLP Member
01/05/2023 - Present
1
Roberts, Jeffrey William
LLP Member
10/02/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRUCES LLP

DRUCES LLP is an(a) Active company incorporated on 18/10/2007 with the registered office located at 6th Floor 99 Gresham Street, London EC2V 7NG. There are currently 23 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DRUCES LLP?

toggle

DRUCES LLP is currently Active. It was registered on 18/10/2007 .

Where is DRUCES LLP located?

toggle

DRUCES LLP is registered at 6th Floor 99 Gresham Street, London EC2V 7NG.

What is the latest filing for DRUCES LLP?

toggle

The latest filing was on 21/01/2026: Appointment of Mr Daniel Rhys Lloyd as a member on 2026-01-07.