Established in 1989, Drew Smith Ltd are based in West Malling, Kent, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Palmer, Martin Trevor Digby, Cator, Adrian, Dyer, Mark William, Farminer, Phillip Ian, Jerram, Barry, Payne, Christopher Neil, Smith, Gary Eric in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATOR, Adrian | 05 January 2015 | 12 May 2017 | 1 |
DYER, Mark William | 11 July 2011 | 26 January 2012 | 1 |
FARMINER, Phillip Ian | 10 June 2010 | 12 May 2017 | 1 |
JERRAM, Barry | N/A | 26 April 1993 | 1 |
PAYNE, Christopher Neil | 10 June 2010 | 12 May 2017 | 1 |
SMITH, Gary Eric | N/A | 20 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Martin Trevor Digby | 03 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 August 2020 | |
PSC05 - N/A | 11 June 2020 | |
CS01 - N/A | 21 February 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
TM01 - Termination of appointment of director | 13 January 2020 | |
AP03 - Appointment of secretary | 09 January 2020 | |
TM02 - Termination of appointment of secretary | 08 January 2020 | |
AD01 - Change of registered office address | 08 January 2020 | |
MR01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 04 April 2019 | |
TM01 - Termination of appointment of director | 26 March 2019 | |
CS01 - N/A | 17 January 2019 | |
AP01 - Appointment of director | 01 October 2018 | |
TM01 - Termination of appointment of director | 27 September 2018 | |
CH01 - Change of particulars for director | 18 September 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
CS01 - N/A | 17 January 2018 | |
AA01 - Change of accounting reference date | 15 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
PSC02 - N/A | 17 July 2017 | |
PSC07 - N/A | 17 July 2017 | |
PSC07 - N/A | 17 July 2017 | |
RESOLUTIONS - N/A | 02 June 2017 | |
AA03 - Notice of resolution removing auditors | 25 May 2017 | |
AP01 - Appointment of director | 22 May 2017 | |
AA01 - Change of accounting reference date | 22 May 2017 | |
AD01 - Change of registered office address | 19 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
AP01 - Appointment of director | 19 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
AP04 - Appointment of corporate secretary | 17 May 2017 | |
TM02 - Termination of appointment of secretary | 17 May 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
CS01 - N/A | 09 January 2017 | |
CH01 - Change of particulars for director | 12 October 2016 | |
AA - Annual Accounts | 16 September 2016 | |
CH01 - Change of particulars for director | 26 May 2016 | |
AP01 - Appointment of director | 12 February 2016 | |
AUD - Auditor's letter of resignation | 11 February 2016 | |
AR01 - Annual Return | 06 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
AP01 - Appointment of director | 06 January 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 01 September 2014 | |
MR01 - N/A | 13 May 2014 | |
AR01 - Annual Return | 06 January 2014 | |
MR01 - N/A | 29 June 2013 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 28 August 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AP01 - Appointment of director | 19 December 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AP01 - Appointment of director | 12 July 2011 | |
AR01 - Annual Return | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH01 - Change of particulars for director | 20 January 2011 | |
CH03 - Change of particulars for secretary | 20 January 2011 | |
SH06 - Notice of cancellation of shares | 08 November 2010 | |
SH03 - Return of purchase of own shares | 08 November 2010 | |
RESOLUTIONS - N/A | 01 November 2010 | |
AP01 - Appointment of director | 18 June 2010 | |
AP01 - Appointment of director | 18 June 2010 | |
AA - Annual Accounts | 14 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
RESOLUTIONS - N/A | 28 November 2009 | |
SH06 - Notice of cancellation of shares | 28 November 2009 | |
SH03 - Return of purchase of own shares | 28 November 2009 | |
AA - Annual Accounts | 23 September 2009 | |
225 - Change of Accounting Reference Date | 15 July 2009 | |
RESOLUTIONS - N/A | 27 March 2009 | |
225 - Change of Accounting Reference Date | 31 January 2009 | |
363a - Annual Return | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 December 2008 | |
169 - Return by a company purchasing its own shares | 04 November 2008 | |
RESOLUTIONS - N/A | 21 October 2008 | |
RESOLUTIONS - N/A | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
AA - Annual Accounts | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 09 April 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 20 June 2007 | |
395 - Particulars of a mortgage or charge | 04 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 13 April 2007 | |
RESOLUTIONS - N/A | 29 March 2007 | |
RESOLUTIONS - N/A | 29 March 2007 | |
288b - Notice of resignation of directors or secretaries | 29 March 2007 | |
169 - Return by a company purchasing its own shares | 12 February 2007 | |
363a - Annual Return | 11 January 2007 | |
353 - Register of members | 11 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2006 | |
AA - Annual Accounts | 26 June 2006 | |
287 - Change in situation or address of Registered Office | 14 February 2006 | |
363a - Annual Return | 25 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 15 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 October 2004 | |
287 - Change in situation or address of Registered Office | 18 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 February 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 29 January 2003 | |
395 - Particulars of a mortgage or charge | 16 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 08 October 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
AA - Annual Accounts | 12 April 2002 | |
395 - Particulars of a mortgage or charge | 13 March 2002 | |
363s - Annual Return | 25 February 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
RESOLUTIONS - N/A | 04 January 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 January 2002 | |
123 - Notice of increase in nominal capital | 04 January 2002 | |
RESOLUTIONS - N/A | 17 December 2001 | |
395 - Particulars of a mortgage or charge | 29 November 2001 | |
AUD - Auditor's letter of resignation | 04 September 2001 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 15 February 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2001 | |
RESOLUTIONS - N/A | 17 January 2001 | |
RESOLUTIONS - N/A | 17 January 2001 | |
RESOLUTIONS - N/A | 17 January 2001 | |
RESOLUTIONS - N/A | 17 January 2001 | |
123 - Notice of increase in nominal capital | 17 January 2001 | |
RESOLUTIONS - N/A | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
225 - Change of Accounting Reference Date | 04 October 2000 | |
AA - Annual Accounts | 03 July 2000 | |
RESOLUTIONS - N/A | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 February 2000 | |
363s - Annual Return | 07 February 2000 | |
287 - Change in situation or address of Registered Office | 01 June 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 19 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1998 | |
AA - Annual Accounts | 06 April 1998 | |
363s - Annual Return | 14 January 1998 | |
AA - Annual Accounts | 07 February 1997 | |
363s - Annual Return | 24 January 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1996 | |
288a - Notice of appointment of directors or secretaries | 16 December 1996 | |
AUD - Auditor's letter of resignation | 23 August 1996 | |
AA - Annual Accounts | 21 August 1996 | |
287 - Change in situation or address of Registered Office | 09 July 1996 | |
MISC - Miscellaneous document | 25 March 1996 | |
395 - Particulars of a mortgage or charge | 18 March 1996 | |
363s - Annual Return | 05 March 1996 | |
395 - Particulars of a mortgage or charge | 17 January 1996 | |
AA - Annual Accounts | 01 August 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 1995 | |
RESOLUTIONS - N/A | 17 March 1995 | |
MEM/ARTS - N/A | 17 March 1995 | |
288 - N/A | 17 March 1995 | |
RESOLUTIONS - N/A | 27 February 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 16 August 1994 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 August 1994 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 05 August 1994 | |
395 - Particulars of a mortgage or charge | 05 July 1994 | |
88(2)P - N/A | 09 June 1994 | |
288 - N/A | 23 March 1994 | |
363s - Annual Return | 20 March 1994 | |
395 - Particulars of a mortgage or charge | 03 September 1993 | |
395 - Particulars of a mortgage or charge | 14 May 1993 | |
288 - N/A | 11 May 1993 | |
288 - N/A | 15 March 1993 | |
AA - Annual Accounts | 05 March 1993 | |
363b - Annual Return | 28 January 1993 | |
288 - N/A | 24 November 1992 | |
AA - Annual Accounts | 29 January 1992 | |
288 - N/A | 10 January 1992 | |
288 - N/A | 10 January 1992 | |
363b - Annual Return | 10 January 1992 | |
395 - Particulars of a mortgage or charge | 06 September 1991 | |
288 - N/A | 12 April 1991 | |
287 - Change in situation or address of Registered Office | 19 February 1991 | |
AA - Annual Accounts | 05 February 1991 | |
363a - Annual Return | 20 December 1990 | |
395 - Particulars of a mortgage or charge | 14 December 1989 | |
287 - Change in situation or address of Registered Office | 14 November 1989 | |
288 - N/A | 14 November 1989 | |
288 - N/A | 14 November 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 November 1989 | |
287 - Change in situation or address of Registered Office | 25 October 1989 | |
288 - N/A | 25 October 1989 | |
NEWINC - New incorporation documents | 19 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2019 | Outstanding |
N/A |
A registered charge | 12 May 2014 | Fully Satisfied |
N/A |
A registered charge | 28 June 2013 | Fully Satisfied |
N/A |
Legal charge | 02 April 2008 | Outstanding |
N/A |
Charge on building agreement | 24 April 2007 | Fully Satisfied |
N/A |
Legal charge | 10 January 2003 | Fully Satisfied |
N/A |
Legal charge | 01 October 2002 | Fully Satisfied |
N/A |
Charge of deposit | 07 March 2002 | Outstanding |
N/A |
Charge of deposit | 23 November 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 06 March 1996 | Outstanding |
N/A |
Legal mortgage | 12 January 1996 | Fully Satisfied |
N/A |
Legal mortgage | 01 September 1993 | Fully Satisfied |
N/A |
Legal mortgage | 12 May 1993 | Fully Satisfied |
N/A |
Legal mortgage | 03 February 1993 | Fully Satisfied |
N/A |
Debenture | 23 August 1991 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 November 1989 | Fully Satisfied |
N/A |