About

Registered Number: 01460044
Date of Incorporation: 08/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Unit A The Forum, Hanworth Lane, Chertsey, Surrey, KT16 9JX

 

Drumgrange Ltd was registered on 08 November 1979 with its registered office in Surrey. 51-100 people are employed by this company. Abraham, Sarah Abigail, Hardman, Peter Anthony, Howe, Robert George, Merrifield, Mark William are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Sarah Abigail 24 October 2018 - 1
HARDMAN, Peter Anthony 15 January 2019 - 1
HOWE, Robert George 24 October 2018 - 1
MERRIFIELD, Mark William 29 October 2018 10 October 2019 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 17 July 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 20 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 14 November 2017
PSC04 - N/A 14 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 11 October 2016
MR01 - N/A 02 June 2016
SH08 - Notice of name or other designation of class of shares 08 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 27 September 2013
RESOLUTIONS - N/A 05 August 2013
SH08 - Notice of name or other designation of class of shares 05 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 07 September 2012
RESOLUTIONS - N/A 03 September 2012
MEM/ARTS - N/A 03 September 2012
CC04 - Statement of companies objects 03 September 2012
SH08 - Notice of name or other designation of class of shares 03 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 14 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 30 October 2008
363s - Annual Return 07 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2007
AA - Annual Accounts 24 October 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 31 October 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 21 July 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 03 November 1998
395 - Particulars of a mortgage or charge 22 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 January 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 12 July 1995
PRE95 - N/A 01 January 1995
MISC - Miscellaneous document 13 December 1994
363s - Annual Return 07 November 1994
AA - Annual Accounts 07 October 1994
287 - Change in situation or address of Registered Office 21 January 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 25 August 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 12 June 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 22 January 1992
RESOLUTIONS - N/A 11 October 1991
MEM/ARTS - N/A 11 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 28 April 1991
363 - Annual Return 29 March 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 19 May 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 11 May 1987
AA - Annual Accounts 12 February 1987
47 - N/A 22 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2016 Outstanding

N/A

Legal mortgage 30 November 2011 Outstanding

N/A

Debenture 26 August 2010 Outstanding

N/A

Debenture 23 March 2004 Fully Satisfied

N/A

Deed of assignment 19 May 1998 Fully Satisfied

N/A

Mortgage debenture 22 December 1997 Fully Satisfied

N/A

Single debenture 17 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.