About

Registered Number: 00849433
Date of Incorporation: 19/05/1965 (58 years and 11 months ago)
Company Status: Active
Registered Address: Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

 

D & R Group Plc was established in 1965, it's status at Companies House is "Active". There are 4 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, George Daniel 09 January 2007 - 1
WOODLAND, Laurence Keith N/A 15 April 1996 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, George Daniel 01 July 2010 - 1
GOLDFINCH, Ronald Reuben N/A 04 November 2004 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 29 November 2019
MR01 - N/A 30 July 2019
MR04 - N/A 10 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 22 October 2018
MR04 - N/A 22 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 16 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 05 December 2014
AD01 - Change of registered office address 03 December 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 03 December 2013
MR01 - N/A 21 June 2013
MR01 - N/A 21 June 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 15 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG01 - Particulars of a mortgage or charge 09 October 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 02 February 2012
AP01 - Appointment of director 13 July 2011
MG01 - Particulars of a mortgage or charge 25 January 2011
AR01 - Annual Return 16 January 2011
AP03 - Appointment of secretary 16 January 2011
TM02 - Termination of appointment of secretary 16 January 2011
AA - Annual Accounts 29 November 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 September 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 13 December 2008
363a - Annual Return 16 January 2008
395 - Particulars of a mortgage or charge 05 January 2008
AA - Annual Accounts 22 December 2007
395 - Particulars of a mortgage or charge 07 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 12 January 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 22 February 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
363a - Annual Return 22 January 2004
AA - Annual Accounts 31 December 2003
363a - Annual Return 22 January 2003
AA - Annual Accounts 16 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 20 May 2002
395 - Particulars of a mortgage or charge 20 May 2002
AA - Annual Accounts 19 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
363a - Annual Return 16 January 2002
395 - Particulars of a mortgage or charge 23 August 2001
RESOLUTIONS - N/A 04 July 2001
CERT5 - Re-registration of a company from private to public 04 July 2001
AUDS - Auditor's statement 04 July 2001
AUDR - Auditor's report 04 July 2001
BS - Balance sheet 04 July 2001
MAR - Memorandum and Articles - used in re-registration 04 July 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 04 July 2001
43(3) - Application by a private company for re-registration as a public company 04 July 2001
CERTNM - Change of name certificate 19 February 2001
CERTNM - Change of name certificate 06 February 2001
363a - Annual Return 25 January 2001
AA - Annual Accounts 25 January 2001
CERTNM - Change of name certificate 29 December 2000
363a - Annual Return 10 February 2000
AA - Annual Accounts 08 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 28 June 1999
363a - Annual Return 25 January 1999
395 - Particulars of a mortgage or charge 11 January 1999
395 - Particulars of a mortgage or charge 05 January 1999
AA - Annual Accounts 13 November 1998
395 - Particulars of a mortgage or charge 17 October 1998
395 - Particulars of a mortgage or charge 13 June 1998
AA - Annual Accounts 05 February 1998
363a - Annual Return 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
363a - Annual Return 08 July 1997
RESOLUTIONS - N/A 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
363a - Annual Return 07 January 1997
AA - Annual Accounts 28 November 1996
169 - Return by a company purchasing its own shares 13 June 1996
RESOLUTIONS - N/A 02 May 1996
288 - N/A 02 May 1996
363x - Annual Return 15 March 1996
AA - Annual Accounts 15 November 1995
363x - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 December 1994
363x - Annual Return 13 February 1994
AA - Annual Accounts 10 January 1994
363x - Annual Return 16 April 1993
AA - Annual Accounts 11 March 1993
287 - Change in situation or address of Registered Office 10 September 1992
363x - Annual Return 17 February 1992
AA - Annual Accounts 17 December 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 03 January 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 03 January 1991
353a - Register of members in non-legible form 03 January 1991
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
363 - Annual Return 24 April 1989
AA - Annual Accounts 24 April 1989
395 - Particulars of a mortgage or charge 15 March 1989
395 - Particulars of a mortgage or charge 14 October 1988
AA - Annual Accounts 10 February 1988
GAZ(U) - N/A 19 March 1987
AA - Annual Accounts 27 February 1987
363 - Annual Return 16 October 1986
288 - N/A 25 July 1986
AA - Annual Accounts 17 June 1971
MISC - Miscellaneous document 19 May 1965

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2019 Outstanding

N/A

A registered charge 18 June 2013 Outstanding

N/A

A registered charge 18 June 2013 Outstanding

N/A

Legal charge 05 October 2012 Outstanding

N/A

Rent deposit deed 16 March 2012 Outstanding

N/A

Legal charge 20 January 2011 Outstanding

N/A

Legal charge 09 September 2010 Fully Satisfied

N/A

Debenture 09 September 2010 Fully Satisfied

N/A

Rent deposit deed 31 March 2010 Fully Satisfied

N/A

Guarantee & debenture 02 December 2008 Outstanding

N/A

Legal charge 27 December 2007 Outstanding

N/A

Legal charge 05 March 2007 Fully Satisfied

N/A

Legal charge 13 May 2002 Outstanding

N/A

Legal charge 13 May 2002 Outstanding

N/A

Rent security deposit deed 08 August 2001 Outstanding

N/A

Guarantee & debenture 14 June 1999 Outstanding

N/A

Fixed charge 04 January 1999 Fully Satisfied

N/A

Guarantee & debenture 23 December 1998 Fully Satisfied

N/A

Fixed charge 13 October 1998 Fully Satisfied

N/A

Fixed charge 12 June 1998 Fully Satisfied

N/A

Legal charge 09 March 1989 Outstanding

N/A

Letter of charge 26 September 1988 Outstanding

N/A

Further guarantee debenture 19 October 1984 Fully Satisfied

N/A

Legal charge 19 December 1983 Fully Satisfied

N/A

Guarantee & debenture 19 December 1983 Fully Satisfied

N/A

Charge 24 May 1983 Outstanding

N/A

Instrument of charge 06 March 1969 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.