About

Registered Number: 03475146
Date of Incorporation: 02/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Driver House 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW,

 

Having been setup in 1997, Driver Group Plc has its registered office in Rossendale in Lancashire, it has a status of "Active". The organisation has one director listed at Companies House. We don't currently know the number of employees at Driver Group Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FERNS, Tom Hugh 29 September 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 03 June 2020
TM01 - Termination of appointment of director 03 June 2020
RESOLUTIONS - N/A 06 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 10 December 2019
AP01 - Appointment of director 10 October 2019
RESOLUTIONS - N/A 20 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 06 December 2018
RESOLUTIONS - N/A 15 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 28 May 2017
AP01 - Appointment of director 28 May 2017
RESOLUTIONS - N/A 09 May 2017
RESOLUTIONS - N/A 21 April 2017
RESOLUTIONS - N/A 13 April 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 02 March 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 02 June 2016
RESOLUTIONS - N/A 11 March 2016
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 12 February 2016
MR01 - N/A 07 December 2015
MR01 - N/A 07 December 2015
MR04 - N/A 04 December 2015
MR04 - N/A 04 December 2015
AP01 - Appointment of director 04 June 2015
RESOLUTIONS - N/A 30 March 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 06 January 2015
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 05 August 2014
RESOLUTIONS - N/A 05 March 2014
AA - Annual Accounts 04 March 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 24 December 2013
TM01 - Termination of appointment of director 17 June 2013
RESOLUTIONS - N/A 06 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 10 July 2012
RESOLUTIONS - N/A 09 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AD01 - Change of registered office address 10 January 2012
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 07 June 2011
TM01 - Termination of appointment of director 07 June 2011
RESOLUTIONS - N/A 15 March 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 July 2010
TM01 - Termination of appointment of director 30 April 2010
AD01 - Change of registered office address 18 March 2010
RESOLUTIONS - N/A 12 March 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
AA - Annual Accounts 23 March 2009
RESOLUTIONS - N/A 09 March 2009
353 - Register of members 01 February 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AUD - Auditor's letter of resignation 28 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
RESOLUTIONS - N/A 18 February 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 05 December 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 22 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2006
MEM/ARTS - N/A 19 April 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
RESOLUTIONS - N/A 10 March 2006
363s - Annual Return 31 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
RESOLUTIONS - N/A 18 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 October 2005
RESOLUTIONS - N/A 04 October 2005
123 - Notice of increase in nominal capital 04 October 2005
RESOLUTIONS - N/A 03 October 2005
CERT5 - Re-registration of a company from private to public 03 October 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 03 October 2005
BS - Balance sheet 03 October 2005
AUDS - Auditor's statement 03 October 2005
AUDR - Auditor's report 03 October 2005
MAR - Memorandum and Articles - used in re-registration 03 October 2005
43(3) - Application by a private company for re-registration as a public company 03 October 2005
AA - Annual Accounts 10 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 18 January 2005
169 - Return by a company purchasing its own shares 02 November 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
RESOLUTIONS - N/A 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 13 February 2003
363s - Annual Return 13 February 2003
395 - Particulars of a mortgage or charge 18 December 2002
AA - Annual Accounts 21 June 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 24 April 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
225 - Change of Accounting Reference Date 03 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
395 - Particulars of a mortgage or charge 12 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
123 - Notice of increase in nominal capital 09 October 2001
MEM/ARTS - N/A 09 October 2001
CERTNM - Change of name certificate 11 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 11 January 1999
CERTNM - Change of name certificate 16 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
225 - Change of Accounting Reference Date 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
NEWINC - New incorporation documents 02 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2015 Outstanding

N/A

A registered charge 02 December 2015 Outstanding

N/A

Standard security which was presented for registration in scotland on 28 november 2007 and 19 November 2007 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Debenture 04 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.