About

Registered Number: 02433962
Date of Incorporation: 19/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.