About

Registered Number: 01698220
Date of Incorporation: 10/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Unit 16 Spa Industrial Park, Longfield Road, Tunbridge Wells, Kent, TN2 3EN

 

Drakes Plumbing Supplies Ltd was founded on 10 February 1983 with its registered office in Tunbridge Wells in Kent, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of the company are listed as Craig, Scott Kirk, Aisher, Pamela Anne, Williams, Nicholle Ann, Clark, Andrew James, Williams, Stephen Fred in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Scott Kirk 01 November 2017 - 1
CLARK, Andrew James 06 September 2016 01 March 2017 1
WILLIAMS, Stephen Fred N/A 22 October 2012 1
Secretary Name Appointed Resigned Total Appointments
AISHER, Pamela Anne N/A 31 July 2000 1
WILLIAMS, Nicholle Ann N/A 30 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 01 November 2019
RESOLUTIONS - N/A 30 July 2019
CC04 - Statement of companies objects 30 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 19 June 2018
AP01 - Appointment of director 14 November 2017
CS01 - N/A 01 November 2017
CH01 - Change of particulars for director 01 November 2017
TM01 - Termination of appointment of director 14 March 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 10 January 2017
MR01 - N/A 14 September 2016
AP01 - Appointment of director 12 September 2016
AUD - Auditor's letter of resignation 08 August 2016
MR01 - N/A 03 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 27 November 2012
SH06 - Notice of cancellation of shares 26 November 2012
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
SH03 - Return of purchase of own shares 26 November 2012
RESOLUTIONS - N/A 09 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 October 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 19 September 2008
395 - Particulars of a mortgage or charge 29 April 2008
363s - Annual Return 10 December 2007
225 - Change of Accounting Reference Date 01 October 2007
AA - Annual Accounts 20 August 2007
395 - Particulars of a mortgage or charge 02 July 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 20 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
169 - Return by a company purchasing its own shares 01 April 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 27 May 2002
RESOLUTIONS - N/A 25 April 2002
169 - Return by a company purchasing its own shares 25 April 2002
363s - Annual Return 05 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
AA - Annual Accounts 29 May 2001
395 - Particulars of a mortgage or charge 06 December 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
363s - Annual Return 08 November 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
AA - Annual Accounts 20 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 30 June 1999
MISC - Miscellaneous document 29 December 1998
363s - Annual Return 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
AA - Annual Accounts 10 March 1998
RESOLUTIONS - N/A 09 December 1997
RESOLUTIONS - N/A 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
123 - Notice of increase in nominal capital 09 December 1997
MEM/ARTS - N/A 09 December 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 16 June 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 09 March 1995
287 - Change in situation or address of Registered Office 01 March 1995
287 - Change in situation or address of Registered Office 06 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 July 1994
AUD - Auditor's letter of resignation 19 May 1994
AA - Annual Accounts 22 March 1994
AUD - Auditor's letter of resignation 14 March 1994
288 - N/A 09 January 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 04 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 28 November 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
395 - Particulars of a mortgage or charge 30 June 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 03 February 1989
RESOLUTIONS - N/A 14 October 1988
PUC 2 - N/A 14 October 1988
123 - Notice of increase in nominal capital 14 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1988
287 - Change in situation or address of Registered Office 24 February 1988
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 15 November 1986
NEWINC - New incorporation documents 10 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

A registered charge 25 July 2016 Outstanding

N/A

Legal charge 22 October 2012 Outstanding

N/A

Debenture 22 October 2012 Outstanding

N/A

Debenture 22 October 2012 Outstanding

N/A

Legal charge 22 October 2012 Outstanding

N/A

All assets debenture 22 October 2012 Outstanding

N/A

Legal charge 17 April 2008 Fully Satisfied

N/A

Stakeholder rent deposit deed 21 June 2007 Outstanding

N/A

Guarantee & debenture 22 November 2000 Fully Satisfied

N/A

Deed and floating charge 15 June 1989 Fully Satisfied

N/A

Debenture 15 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.