About

Registered Number: 01169953
Date of Incorporation: 13/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor West Wing Diamond, House Diamond Business Park, Thornes Moor Road Wakefield, West Yorkshire, WF2 8PT

 

Founded in 1974, Alan Drew Ltd have registered office in Thornes Moor Road Wakefield, West Yorkshire. We do not know the number of employees at the company. There are 4 directors listed as Woodhams, Steve, Mcnicholas, David Anthony, Drew, Alan Peter, Manners, Nicholas James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREW, Alan Peter N/A 29 January 1999 1
MANNERS, Nicholas James 08 February 1999 13 April 2006 1
Secretary Name Appointed Resigned Total Appointments
WOODHAMS, Steve 26 March 2012 - 1
MCNICHOLAS, David Anthony 31 December 2009 26 March 2012 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 10 December 2015
MR01 - N/A 28 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 September 2014
DISS40 - Notice of striking-off action discontinued 20 March 2014
AR01 - Annual Return 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 26 September 2013
RESOLUTIONS - N/A 21 June 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 04 October 2012
TM02 - Termination of appointment of secretary 17 July 2012
AP03 - Appointment of secretary 17 July 2012
AP01 - Appointment of director 17 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 17 March 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP03 - Appointment of secretary 11 January 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 20 November 2006
395 - Particulars of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
225 - Change of Accounting Reference Date 06 June 2006
225 - Change of Accounting Reference Date 19 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 04 December 2003
395 - Particulars of a mortgage or charge 04 April 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 06 November 2002
395 - Particulars of a mortgage or charge 09 April 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 24 November 2000
395 - Particulars of a mortgage or charge 17 November 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 13 September 1999
395 - Particulars of a mortgage or charge 15 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
RESOLUTIONS - N/A 08 February 1999
RESOLUTIONS - N/A 08 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 1999
395 - Particulars of a mortgage or charge 05 February 1999
363s - Annual Return 18 December 1998
395 - Particulars of a mortgage or charge 05 November 1998
AA - Annual Accounts 27 July 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 19 November 1996
AA - Annual Accounts 06 August 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 1996
363a - Annual Return 23 February 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 05 October 1995
363x - Annual Return 29 November 1994
AA - Annual Accounts 03 November 1994
288 - N/A 31 May 1994
363x - Annual Return 17 March 1994
287 - Change in situation or address of Registered Office 17 March 1994
AA - Annual Accounts 08 September 1993
363x - Annual Return 17 January 1993
AA - Annual Accounts 10 November 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 27 October 1992
288 - N/A 10 March 1992
363b - Annual Return 10 March 1992
395 - Particulars of a mortgage or charge 10 January 1992
AA - Annual Accounts 31 October 1991
363 - Annual Return 01 February 1991
AA - Annual Accounts 22 November 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
288 - N/A 11 December 1989
288 - N/A 27 November 1989
363 - Annual Return 10 January 1989
AA - Annual Accounts 08 December 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
288 - N/A 20 November 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 13 May 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

Debenture 12 September 2006 Fully Satisfied

N/A

Chattel mortgage 28 March 2003 Fully Satisfied

N/A

All assets debenture 28 March 2002 Fully Satisfied

N/A

Debenture 15 November 2000 Fully Satisfied

N/A

All assets debenture 01 June 1999 Fully Satisfied

N/A

Debenture 29 January 1999 Fully Satisfied

N/A

Master agreement 30 October 1998 Fully Satisfied

N/A

Charge 02 January 1992 Fully Satisfied

N/A

Charge over all book debts 14 December 1984 Fully Satisfied

N/A

Floating charge 06 October 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.