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.
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 |
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 |
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 |