About

Registered Number: 00606278
Date of Incorporation: 13/06/1958 (66 years and 9 months ago)
Company Status: Active
Registered Address: Millwood House Drury Lane, Ponswood Industrial Estate, St Leonards On Sea, East Sussex, TN38 9BA

 

Drallim Industries Ltd was founded on 13 June 1958, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Bedford, Roger Phillip, Staplehurst, John Martyn, Milbank, Patricia Ann, Essam, Derek Mark, Harris, Richard Alan, Pratt, Herbert, Storer, Edgar Arthur, Tyler, Michael Alan for this business at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDFORD, Roger Phillip N/A - 1
STAPLEHURST, John Martyn 01 July 1998 - 1
ESSAM, Derek Mark 01 July 1992 05 December 2005 1
HARRIS, Richard Alan 01 July 1995 07 December 1995 1
PRATT, Herbert N/A 03 December 2004 1
STORER, Edgar Arthur N/A 21 December 1992 1
TYLER, Michael Alan N/A 07 March 2000 1
Secretary Name Appointed Resigned Total Appointments
MILBANK, Patricia Ann N/A 06 June 1994 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
AA - Annual Accounts 04 March 2020
RESOLUTIONS - N/A 03 March 2020
CS01 - N/A 02 January 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 19 December 2018
PSC05 - N/A 10 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 11 December 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
CH01 - Change of particulars for director 05 April 2017
AAMD - Amended Accounts 04 April 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 15 December 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 10 December 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 10 December 2014
CH01 - Change of particulars for director 05 September 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 16 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 13 December 2007
AA - Annual Accounts 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
395 - Particulars of a mortgage or charge 06 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 17 December 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 16 December 2002
363s - Annual Return 24 December 2001
395 - Particulars of a mortgage or charge 16 November 2001
395 - Particulars of a mortgage or charge 01 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 14 December 2000
395 - Particulars of a mortgage or charge 08 November 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 17 December 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 14 December 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 18 December 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 18 December 1996
395 - Particulars of a mortgage or charge 30 August 1996
395 - Particulars of a mortgage or charge 09 May 1996
288 - N/A 01 May 1996
288 - N/A 01 May 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 11 January 1996
288 - N/A 17 July 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 20 December 1994
288 - N/A 12 June 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 16 December 1993
288 - N/A 12 January 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 16 December 1992
288 - N/A 16 December 1992
288 - N/A 13 July 1992
AA - Annual Accounts 20 December 1991
363b - Annual Return 20 December 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
288 - N/A 02 June 1989
288 - N/A 23 February 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
288 - N/A 29 February 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
288 - N/A 05 January 1988
288 - N/A 16 November 1987
288 - N/A 08 April 1987
363 - Annual Return 25 February 1987
AA - Annual Accounts 27 January 1987
RESOLUTIONS - N/A 14 March 1972
NEWINC - New incorporation documents 13 June 1958

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 2004 Fully Satisfied

N/A

Legal mortgage 07 November 2001 Fully Satisfied

N/A

Debenture 25 October 2001 Fully Satisfied

N/A

Legal charge 06 November 2000 Fully Satisfied

N/A

Debenture deed 16 August 1996 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 07 May 1996 Fully Satisfied

N/A

Debenture 02 February 1984 Fully Satisfied

N/A

Letter of set off 25 November 1983 Fully Satisfied

N/A

Agreemement 09 July 1979 Fully Satisfied

N/A

Charge 10 February 1975 Fully Satisfied

N/A

Legal charge 08 March 1973 Fully Satisfied

N/A

Debenture 30 December 1971 Fully Satisfied

N/A

Deed of further charge 30 August 1967 Fully Satisfied

N/A

Legal charge 12 August 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.