Company NameDrumgrange Limited
Company StatusActive
Company Number01460044
CategoryPrivate Limited Company
Incorporation Date8 November 1979(44 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameBrenda Irene Howe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr George Howe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameGeorge Howe
NationalityBritish
StatusCurrent
Appointed31 October 1991(11 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMs Sarah Abigail Abraham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Peter Anthony Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(39 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NamePaul Abraham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(44 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleDirector Of Delivery
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Robert George Howe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(38 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 November 2023)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Mark William Merrifield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(39 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 October 2019)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A The Forum Hanworth Lane
Chertsey
Surrey
KT16 9JX

Contact

Websitedrumgrange.co.uk
Email address[email protected]
Telephone01932 581100
Telephone regionWeybridge

Location

Registered AddressUnit A The Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

8.7k at £0.01Mr George Howe
87.30%
Ordinary A
600 at £0.01Mrs Brenda Irene Howe
6.00%
Ordinary A
160 at £0.01Philip Tomkinson
1.60%
Ordinary
140 at £0.01Peter Anthony Hardman
1.40%
Ordinary
120 at £0.01John Walker
1.20%
Ordinary
100 at £0.01Alan Ernest Dawson
1.00%
Ordinary
90 at £0.01Steven Price
0.90%
Ordinary
60 at £0.01Sarah Abigail Abraham
0.60%
Ordinary

Financials

Year2014
Turnover£11,281,807
Gross Profit£1,611,692
Net Worth£3,374,515
Cash£75,259
Current Liabilities£1,562,723

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 2 weeks ago)
Next Return Due14 November 2024 (8 months from now)

Charges

1 June 2016Delivered on: 2 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 15 south way southwell business park portland dorset.
Outstanding
30 November 2011Delivered on: 3 December 2011
Persons entitled: Hsbc 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: Unit 1 & 2 the forum hanworth lane chertsey t/nos. SY658327 SY643757 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
26 August 2010Delivered on: 28 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 2004Delivered on: 24 March 2004
Satisfied on: 27 January 2011
Persons entitled: Fortis Bank Sa-Nv

Classification: 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 1998Delivered on: 22 May 1998
Satisfied on: 1 December 2007
Persons entitled: Riggs Bank Europe Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the agreement dated 3 july 1997 contract number AES4B/10016 between the company and the ministry of defence.
Fully Satisfied
22 December 1997Delivered on: 6 January 1998
Satisfied on: 1 December 2007
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 December 1986Delivered on: 22 December 1986
Satisfied on: 6 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 October 2020Director's details changed for Brenda Howe on 29 October 2020 (2 pages)
29 October 2020Director's details changed for George Howe on 29 October 2020 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (27 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
11 November 2019Termination of appointment of Mark William Merrifield as a director on 10 October 2019 (1 page)
17 July 2019Full accounts made up to 31 December 2018 (23 pages)
16 January 2019Appointment of Mr Peter Anthony Hardman as a director on 15 January 2019 (2 pages)
20 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
1 November 2018Appointment of Mr Mark William Merrifield as a director on 29 October 2018 (2 pages)
30 October 2018Appointment of Ms Sarah Abigail Abraham as a director on 24 October 2018 (2 pages)
30 October 2018Appointment of Mr Robert George Howe as a director on 24 October 2018 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (23 pages)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Change of details for Mr George Howe as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Change of details for Mr George Howe as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
11 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 June 2016Registration of charge 014600440007, created on 1 June 2016 (8 pages)
2 June 2016Registration of charge 014600440007, created on 1 June 2016 (8 pages)
8 May 2016Change of share class name or designation (2 pages)
8 May 2016Change of share class name or designation (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 October 2014Full accounts made up to 31 December 2013 (16 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Change of share class name or designation (2 pages)
5 August 2013Change of share class name or designation (2 pages)
5 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 September 2012Particulars of variation of rights attached to shares (2 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2012Particulars of variation of rights attached to shares (2 pages)
3 September 2012Change of share class name or designation (2 pages)
3 September 2012Statement of company's objects (2 pages)
3 September 2012Memorandum and Articles of Association (27 pages)
3 September 2012Change of share class name or designation (2 pages)
3 September 2012Statement of company's objects (2 pages)
3 September 2012Memorandum and Articles of Association (27 pages)
16 December 2011Full accounts made up to 31 December 2010 (17 pages)
16 December 2011Full accounts made up to 31 December 2010 (17 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2009Director's details changed for Brenda Howe on 1 October 2009 (2 pages)
23 December 2009Director's details changed for George Howe on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Brenda Howe on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Brenda Howe on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for George Howe on 1 October 2009 (2 pages)
23 December 2009Director's details changed for George Howe on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
14 November 2009Full accounts made up to 31 December 2008 (16 pages)
14 November 2009Full accounts made up to 31 December 2008 (16 pages)
19 January 2009Return made up to 31/10/08; full list of members (6 pages)
19 January 2009Return made up to 31/10/08; full list of members (6 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
7 January 2008Return made up to 31/10/07; no change of members (7 pages)
7 January 2008Return made up to 31/10/07; no change of members (7 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 November 2006Return made up to 31/10/06; full list of members (10 pages)
10 November 2006Return made up to 31/10/06; full list of members (10 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
31 October 2006Full accounts made up to 31 December 2005 (15 pages)
10 November 2005Return made up to 31/10/05; full list of members (10 pages)
10 November 2005Return made up to 31/10/05; full list of members (10 pages)
30 September 2005Full accounts made up to 31 December 2004 (14 pages)
30 September 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2004Return made up to 31/10/04; full list of members (10 pages)
4 November 2004Return made up to 31/10/04; full list of members (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
22 October 2003Return made up to 31/10/03; full list of members (10 pages)
22 October 2003Return made up to 31/10/03; full list of members (10 pages)
29 September 2003Full accounts made up to 31 December 2002 (14 pages)
29 September 2003Full accounts made up to 31 December 2002 (14 pages)
15 November 2002Return made up to 31/10/02; full list of members (11 pages)
15 November 2002Return made up to 31/10/02; full list of members (11 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 December 2001Return made up to 31/10/01; full list of members (10 pages)
3 December 2001Return made up to 31/10/01; full list of members (10 pages)
20 September 2001Full accounts made up to 31 December 2000 (15 pages)
20 September 2001Full accounts made up to 31 December 2000 (15 pages)
11 December 2000Return made up to 31/10/00; full list of members (10 pages)
11 December 2000Return made up to 31/10/00; full list of members (10 pages)
11 October 2000Full accounts made up to 31 December 1999 (15 pages)
11 October 2000Full accounts made up to 31 December 1999 (15 pages)
12 November 1999Return made up to 31/10/99; full list of members (10 pages)
12 November 1999Return made up to 31/10/99; full list of members (10 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 31/10/97; full list of members (4 pages)
18 November 1997Return made up to 31/10/97; full list of members (4 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
12 November 1996Return made up to 31/10/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 October 1991Memorandum and Articles of Association (11 pages)
11 October 1991Memorandum and Articles of Association (11 pages)
22 December 1986Particulars of mortgage/charge (3 pages)
22 December 1986Particulars of mortgage/charge (3 pages)