About

Registered Number: 00221355
Date of Incorporation: 22/04/1927 (96 years and 11 months ago)
Company Status: Active
Registered Address: Dron & Dickson House Cumberland Place, Whapload Road, Lowestoft, Suffolk, NR32 1UQ,

 

Established in 1927, Dron & Dickson Ltd are based in Lowestoft, Suffolk, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. There are 8 directors listed as Collins, Leonard Peter, Irwin, Thomas William Redmond, Mchattie, Bruce, Maver, Colin, Penman, Brian Peter, Plank, David Allan, Rowley, Arthur, Rowley, Marian Irene for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Leonard Peter 03 January 2019 - 1
IRWIN, Thomas William Redmond 01 October 2018 - 1
MCHATTIE, Bruce 01 October 2018 - 1
MAVER, Colin 01 November 2003 15 January 2019 1
PENMAN, Brian Peter 01 November 2000 28 January 2005 1
PLANK, David Allan 01 November 2000 31 July 2008 1
ROWLEY, Arthur N/A 31 August 2007 1
ROWLEY, Marian Irene 30 September 1993 31 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 December 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 16 January 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 05 November 2018
AP01 - Appointment of director 04 October 2018
AP01 - Appointment of director 04 October 2018
AA - Annual Accounts 29 December 2017
PSC05 - N/A 13 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 19 January 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 October 2013
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 08 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 22 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 05 November 2007
395 - Particulars of a mortgage or charge 17 October 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 29 November 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 16 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
169 - Return by a company purchasing its own shares 21 October 2003
287 - Change in situation or address of Registered Office 19 June 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 04 November 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
363s - Annual Return 07 November 2000
395 - Particulars of a mortgage or charge 03 November 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
MEM/ARTS - N/A 26 October 2000
MEM/ARTS - N/A 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
CERTNM - Change of name certificate 23 October 2000
AA - Annual Accounts 14 August 2000
RESOLUTIONS - N/A 08 June 2000
RESOLUTIONS - N/A 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 07 September 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1999
123 - Notice of increase in nominal capital 30 July 1999
AA - Annual Accounts 06 June 1999
287 - Change in situation or address of Registered Office 06 May 1999
395 - Particulars of a mortgage or charge 23 December 1998
395 - Particulars of a mortgage or charge 23 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1998
363s - Annual Return 27 November 1998
395 - Particulars of a mortgage or charge 04 September 1998
395 - Particulars of a mortgage or charge 12 August 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 05 November 1997
363b - Annual Return 16 September 1997
363b - Annual Return 16 September 1997
395 - Particulars of a mortgage or charge 08 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
AA - Annual Accounts 09 December 1996
AA - Annual Accounts 18 February 1996
288 - N/A 20 December 1994
288 - N/A 20 December 1994
363s - Annual Return 08 November 1994
288 - N/A 29 September 1994
AA - Annual Accounts 08 September 1994
363s - Annual Return 16 December 1993
288 - N/A 18 October 1993
AA - Annual Accounts 23 September 1993
395 - Particulars of a mortgage or charge 28 August 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 18 January 1993
395 - Particulars of a mortgage or charge 09 September 1992
288 - N/A 27 November 1991
363a - Annual Return 14 November 1991
AA - Annual Accounts 01 November 1991
363 - Annual Return 14 December 1990
AA - Annual Accounts 12 November 1990
RESOLUTIONS - N/A 21 May 1990
MEM/ARTS - N/A 21 May 1990
363 - Annual Return 08 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1990
AA - Annual Accounts 13 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
395 - Particulars of a mortgage or charge 06 May 1989
363 - Annual Return 08 November 1988
AA - Annual Accounts 08 November 1988
288 - N/A 15 June 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
287 - Change in situation or address of Registered Office 26 September 1986
CERTNM - Change of name certificate 29 November 1954
CERTNM - Change of name certificate 29 May 1929
MISC - Miscellaneous document 22 April 1927

Mortgages & Charges

Description Date Status Charge by
Standard security executed on 28 june 2011 07 July 2011 Outstanding

N/A

Legal charge 04 July 2011 Outstanding

N/A

Debenture 27 June 2011 Outstanding

N/A

Debenture 01 October 2009 Fully Satisfied

N/A

Legal charge 15 October 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 05 september 2007 and 31 August 2007 Fully Satisfied

N/A

Debenture 20 August 2007 Fully Satisfied

N/A

Fixed and floating charge 24 January 2007 Fully Satisfied

N/A

Legal charge 23 October 2000 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 16TH december 1998 16 November 1998 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 16TH december 1998 16 November 1998 Fully Satisfied

N/A

Debenture 14 August 1998 Fully Satisfied

N/A

Fixed and floating charge 03 August 1998 Fully Satisfied

N/A

Standard security dated 23RD july 1997 and presented for registration in scotland on 21ST august 1997 21 August 1997 Fully Satisfied

N/A

Assignment of life policy 16 August 1993 Fully Satisfied

N/A

Standard security 21 August 1992 Fully Satisfied

N/A

Containing fixed and floating charges debenture 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.