Company NameDrr22 Group Limited
DirectorRichard Anthony Soanes
Company StatusActive
Company Number00844756
CategoryPrivate Limited Company
Incorporation Date6 April 1965(59 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Richard Anthony Soanes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(35 years, 8 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Herts
WD24 7GP
Director NameMrs Ann Soanes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(25 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Bucks Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9AU
Director NameMr Anthony Michael Soanes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(25 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2004)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Bucks Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9AU
Secretary NameMrs Ann Soanes
NationalityBritish
StatusResigned
Appointed30 March 1991(25 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest View Bucks Hill
Chipperfield
Kings Langley
Hertfordshire
WD4 9AU
Director NameMrs Jane Ann Rickett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(35 years, 8 months after company formation)
Appointment Duration22 years, 12 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Herts
WD24 7GP
Director NameChristopher Andrew Thomas Winfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(38 years after company formation)
Appointment Duration20 years, 7 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Herts
WD24 7GP
Director NameRobert Nigel Thomas Winfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(38 years after company formation)
Appointment Duration20 years, 7 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Herts
WD24 7GP
Secretary NameRobert Nigel Thomas Winfield
NationalityBritish
StatusResigned
Appointed01 April 2003(38 years after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Birch Green
Hertford
Hertfordshire
SG14 2LU
Secretary NameMrs Jane Ann Rickett
StatusResigned
Appointed01 April 2009(44 years after company formation)
Appointment Duration14 years, 7 months (resigned 15 November 2023)
RoleCompany Director
Correspondence AddressUnit C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Herts
WD24 7GP

Location

Registered AddressUnit C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Herts
WD24 7GP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

735 at £1Jane Ann Rickett
50.00%
Ordinary
735 at £1Richard Anthony Soanes
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,492
Current Liabilities£42,403

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

3 December 2004Delivered on: 10 December 2004
Satisfied on: 8 November 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1973Delivered on: 19 April 1973
Satisfied on: 13 March 1996
Persons entitled: Bear Securities LTD

Classification: Legal charge
Secured details: £31,000.
Particulars: Land at jeffreys rd mollison avenue enfield middlesex.
Fully Satisfied
17 April 1990Delivered on: 27 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property berth E23 port hamble marina satchell lane, hamble southampton SO3 5NL. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1977Delivered on: 31 March 1977
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193, sparrows herne, bushey hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 January 1973Delivered on: 22 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. (Pl see doc 23 for details).
Outstanding

Filing History

4 December 2023Termination of appointment of Robert Nigel Thomas Winfield as a director on 15 November 2023 (1 page)
4 December 2023Termination of appointment of Jane Ann Rickett as a secretary on 15 November 2023 (1 page)
4 December 2023Termination of appointment of Jane Ann Rickett as a director on 15 November 2023 (1 page)
4 December 2023Termination of appointment of Christopher Andrew Thomas Winfield as a director on 15 November 2023 (1 page)
30 August 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
28 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
30 November 2022Accounts for a dormant company made up to 30 November 2021 (4 pages)
15 August 2022Company name changed herts group LIMITED\certificate issued on 15/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
(3 pages)
28 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
7 October 2021Accounts for a dormant company made up to 30 November 2020 (4 pages)
22 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
8 April 2020Previous accounting period shortened from 30 March 2020 to 30 November 2019 (1 page)
8 April 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
25 March 2020Accounts for a dormant company made up to 30 March 2019 (4 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 July 2018Director's details changed for Christopher Andrew Thomas Winfield on 20 June 2018 (2 pages)
4 July 2018Secretary's details changed for Mrs Jane Ann Rickett on 20 June 2018 (1 page)
4 July 2018Registered office address changed from Unit C, 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GT to Unit C 2 Greycaine Road Greycaine Industrial Estate Watford Herts WD24 7GP on 4 July 2018 (1 page)
4 July 2018Director's details changed for Mrs Jane Ann Rickett on 20 June 2016 (2 pages)
4 July 2018Director's details changed for Robert Nigel Thomas Winfield on 20 June 2018 (2 pages)
4 July 2018Director's details changed for Mr Richard Anthony Soanes on 20 June 2018 (2 pages)
18 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 April 2018Change of details for Mrs Jane Ann Rickett as a person with significant control on 30 March 2017 (2 pages)
18 April 2018Change of details for Mr Richard Anthony Soanes as a person with significant control on 30 March 2017 (2 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,470
(7 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,470
(7 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 April 2015Director's details changed for Robert Nigel Thomas Winfield on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Robert Nigel Thomas Winfield on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Robert Nigel Thomas Winfield on 2 April 2015 (2 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,470
(7 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,470
(7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,470
(7 pages)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,470
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
3 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
8 December 2009Appointment of Mrs Jane Ann Rickett as a secretary (1 page)
8 December 2009Appointment of Mrs Jane Ann Rickett as a secretary (1 page)
2 December 2009Termination of appointment of Robert Winfield as a secretary (1 page)
2 December 2009Termination of appointment of Robert Winfield as a secretary (1 page)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 30/03/08; full list of members (4 pages)
9 May 2008Return made up to 30/03/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 30/03/07; full list of members (3 pages)
18 April 2007Return made up to 30/03/07; full list of members (3 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 30/03/06; full list of members; amend (8 pages)
22 November 2006Return made up to 30/03/06; full list of members; amend (8 pages)
12 October 2006£ ic 3000/1980 30/08/06 £ sr 1020@1=1020 (1 page)
12 October 2006£ ic 3000/1980 30/08/06 £ sr 1020@1=1020 (1 page)
20 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 September 2006£ ic 1470/960 30/08/06 £ sr 510@1=510 (1 page)
20 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 September 2006£ ic 1470/960 30/08/06 £ sr 510@1=510 (1 page)
24 April 2006Return made up to 30/03/06; full list of members (3 pages)
24 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 30/03/05; full list of members (3 pages)
18 October 2005Registered office changed on 18/10/05 from: 195 sparrows herne bushey heath watford WD23 1AJ (1 page)
18 October 2005Registered office changed on 18/10/05 from: 195 sparrows herne bushey heath watford WD23 1AJ (1 page)
18 October 2005Return made up to 30/03/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
7 May 2004Return made up to 30/03/04; full list of members (9 pages)
7 May 2004Return made up to 30/03/04; full list of members (9 pages)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
6 February 2004Return made up to 30/03/03; full list of members (9 pages)
6 February 2004Return made up to 30/03/03; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 30/03/02; full list of members (8 pages)
17 April 2002Return made up to 30/03/02; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Company name changed herts tool group LIMITED\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed herts tool group LIMITED\certificate issued on 30/07/01 (2 pages)
28 March 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(8 pages)
28 March 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
(8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
14 April 2000Return made up to 30/03/00; full list of members (8 pages)
14 April 2000Return made up to 30/03/00; full list of members (8 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 March 1999Return made up to 30/03/99; full list of members (6 pages)
25 March 1999Return made up to 30/03/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998Return made up to 30/03/98; full list of members (6 pages)
22 April 1998Return made up to 30/03/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 March 1997Return made up to 30/03/97; no change of members (4 pages)
20 March 1997Return made up to 30/03/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
29 March 1996Return made up to 30/03/96; full list of members (6 pages)
29 March 1996Return made up to 30/03/96; full list of members (6 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 March 1995Return made up to 30/03/95; full list of members (6 pages)
17 March 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)