About

Registered Number: 03753294
Date of Incorporation: 15/04/1999 (25 years ago)
Company Status: Active
Registered Address: Hanbury Wharf, Hanbury Road, Droitwich, Worcestershire, WR9 7DU

 

Established in 1999, Droitwich Brokerage Ltd has its registered office in Droitwich, Worcestershire. There is one director listed as Hill, Roger Edward George for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Roger Edward George 15 April 1999 05 September 2009 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 December 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 25 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
395 - Particulars of a mortgage or charge 07 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 03 February 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 18 July 2000
395 - Particulars of a mortgage or charge 13 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
225 - Change of Accounting Reference Date 09 November 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 15 April 1999

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 17 January 2007 Fully Satisfied

N/A

Marine mortgage 17 January 2007 Fully Satisfied

N/A

Marine mortgage 05 June 2006 Fully Satisfied

N/A

Debenture 05 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.