About

Registered Number: 00489545
Date of Incorporation: 18/12/1950 (73 years and 6 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Established in 1950, Herbert H.Drew & Son Ltd have registered office in Leicestershire. The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKMAN, Andrew Alfred 01 July 2010 10 October 2017 1
NICHOLLS, Catherine Elizabeth 11 October 2017 11 May 2018 1

Filing History

Document Type Date
MR04 - N/A 12 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2019
MR04 - N/A 10 June 2019
AM22 - N/A 21 May 2019
AM10 - N/A 07 December 2018
COM1 - N/A 29 August 2018
AM07 - N/A 03 August 2018
AM03 - N/A 12 July 2018
AD01 - Change of registered office address 24 May 2018
AM01 - N/A 21 May 2018
AD01 - Change of registered office address 16 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
PSC07 - N/A 11 May 2018
PSC07 - N/A 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AA01 - Change of accounting reference date 01 May 2018
CS01 - N/A 06 April 2018
PSC07 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
PSC07 - N/A 27 March 2018
AP03 - Appointment of secretary 17 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 05 April 2016
MR01 - N/A 13 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 23 March 2011
TM02 - Termination of appointment of secretary 27 September 2010
AP03 - Appointment of secretary 27 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 01 April 2010
395 - Particulars of a mortgage or charge 09 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
395 - Particulars of a mortgage or charge 05 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 20 April 2007
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 13 April 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 30 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 26 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
AA - Annual Accounts 06 April 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 04 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 12 April 1999
363s - Annual Return 07 April 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 09 March 1998
288b - Notice of resignation of directors or secretaries 23 May 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 07 May 1997
395 - Particulars of a mortgage or charge 07 March 1997
395 - Particulars of a mortgage or charge 18 December 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 11 April 1996
288 - N/A 24 November 1995
288 - N/A 24 November 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 27 March 1995
363s - Annual Return 13 April 1994
AA - Annual Accounts 10 March 1994
395 - Particulars of a mortgage or charge 12 May 1993
AA - Annual Accounts 04 April 1993
363s - Annual Return 23 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1993
288 - N/A 24 June 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 08 May 1991
395 - Particulars of a mortgage or charge 08 April 1991
AA - Annual Accounts 14 March 1991
288 - N/A 22 January 1991
288 - N/A 13 January 1991
288 - N/A 31 May 1990
363 - Annual Return 23 May 1990
353 - Register of members 18 May 1990
325 - Location of register of directors' interests in shares etc 18 May 1990
288 - N/A 23 March 1990
AA - Annual Accounts 23 March 1990
288 - N/A 18 October 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 20 March 1989
288 - N/A 27 June 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 18 April 1988
288 - N/A 05 May 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 11 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 1986
363 - Annual Return 17 June 1986
AA - Annual Accounts 03 May 1986
NEWINC - New incorporation documents 18 December 1950

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2015 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 08 September 2009 Fully Satisfied

N/A

Debenture 26 August 2009 Outstanding

N/A

Deposit agreement 04 August 2009 Outstanding

N/A

Deposit agreement to secure own liabilities 04 March 1997 Outstanding

N/A

Deposit agreement to secure own liabilities 12 December 1996 Outstanding

N/A

Single debenture 05 May 1993 Fully Satisfied

N/A

Legal mortgage 19 March 1991 Fully Satisfied

N/A

Debenture 15 December 1983 Fully Satisfied

N/A

Memorandum 19 November 1979 Fully Satisfied

N/A

Memorandum of deposit 13 October 1978 Fully Satisfied

N/A

Notice of intended deposit 22 June 1978 Fully Satisfied

N/A

Letter of set-off 02 November 1977 Fully Satisfied

N/A

Charged by equitable mortgage by deposit of deeds. 10 October 1977 Fully Satisfied

N/A

Equitable mortgage 21 September 1977 Fully Satisfied

N/A

Equitable mortgage 02 August 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.