Company NameDrainrod Environmental Services Limited
DirectorTerence Keith Gunstone
Company StatusActive
Company Number02642467
CategoryPrivate Limited Company
Incorporation Date3 September 1991(32 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Terence Keith Gunstone
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Lynton Park Avenue
East Grinstead
West Sussex
RH19 3XB
Secretary NameKarol Elizabeth Gunstone
NationalityBritish
StatusCurrent
Appointed02 December 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address16 Lynton Park Avenue
East Grinstead
West Sussex
RH19 3XB
Director NamePeter Ronald Arnold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RolePlumber
Correspondence Address26 Tangier Way
Burgh Heath
Surrey
KT20 5NB
Director NameMr Robert Gunstone
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RolePlumber
Correspondence Address25 Rochford Way
Croydon
Surrey
CR0 3AG
Secretary NameTracey Leigh Moulder
NationalityBritish
StatusResigned
Appointed03 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address40 Mill Green Flats
London Road
Mitcham Junction
Surrey
CR4 4JF
Secretary NamePeter Ronald Arnold
NationalityBritish
StatusResigned
Appointed23 August 1994(2 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 May 1995)
RoleCompany Secretary Plumber
Correspondence Address26 Tangier Way
Burgh Heath
Surrey
KT20 5NB
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitedrainrod.co.uk
Email address[email protected]
Telephone020 86659656
Telephone regionLondon

Location

Registered Address32b Westway
Caterham
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Shareholders

198 at £1Mr Terence Keith Gunstone
73.33%
Ordinary A
10 at £1Brian Watson
3.70%
Ordinary C
10 at £1Daniel Gunstone
3.70%
Ordinary C
10 at £1David Gunstone
3.70%
Ordinary C
10 at £1Derek John Chambers
3.70%
Ordinary C
10 at £1Karol Elizabeth Gunstone
3.70%
Ordinary B
10 at £1Stephanie Mowle
3.70%
Ordinary C
10 at £1Thomas Kyle Gunstone
3.70%
Ordinary C
2 at £1Karol Elizabeth Gunstone
0.74%
Ordinary A

Financials

Year2014
Net Worth£529,445
Cash£179,678
Current Liabilities£153,735

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

14 May 2014Delivered on: 28 May 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 40 miller road, croydon surrey t/no SGL532827.
Outstanding
5 March 2014Delivered on: 8 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2004Delivered on: 21 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 stanley grove croydon london t/no SY60416. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 August 1996Delivered on: 15 August 1996
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.
Outstanding
24 May 1996Delivered on: 4 June 1996
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: F/H property k/a the old stone house, 29 stanley grove, croydon, surrey t/no. SGL184999 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 October 1993Delivered on: 5 October 1993
Satisfied on: 21 April 1995
Persons entitled: Anpal Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any factoring agreement (as therein defined) or otherwise.
Particulars: Fixed equitable charge (I) all debts, the subject of a factoring agreement between the company and the chargee which fail to vest absoutley in the chargee and all other debts owing to the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 May 2017Registered office address changed from The Old Stone House 29 Stanley Grove West Croydon Surrey CR0 3QW to 32B Westway Caterham CR3 5TP on 9 May 2017 (1 page)
9 May 2017Registered office address changed from The Old Stone House 29 Stanley Grove West Croydon Surrey CR0 3QW to 32B Westway Caterham CR3 5TP on 9 May 2017 (1 page)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 270
(5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 270
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 270
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 270
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 270
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Registration of charge 026424670006 (9 pages)
28 May 2014Registration of charge 026424670006 (9 pages)
8 March 2014Registration of charge 026424670005 (29 pages)
8 March 2014Registration of charge 026424670005 (29 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 270
(5 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 270
(5 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 270
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 September 2010Director's details changed for Terence Keith Gunstone on 3 September 2010 (2 pages)
10 September 2010Director's details changed for Terence Keith Gunstone on 3 September 2010 (2 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Terence Keith Gunstone on 3 September 2010 (2 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2009Return made up to 03/09/09; full list of members (5 pages)
3 September 2009Return made up to 03/09/09; full list of members (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 September 2008Return made up to 03/09/08; full list of members (5 pages)
9 September 2008Return made up to 03/09/08; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 03/09/07; full list of members (4 pages)
17 January 2008Return made up to 03/09/07; full list of members (4 pages)
18 June 2007Ad 31/05/07--------- £ si 15@1=15 £ ic 255/270 (2 pages)
18 June 2007Ad 31/05/07--------- £ si 15@1=15 £ ic 255/270 (2 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2006Return made up to 03/09/06; full list of members (8 pages)
11 September 2006Return made up to 03/09/06; full list of members (8 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2005Return made up to 03/09/05; full list of members (8 pages)
8 September 2005Return made up to 03/09/05; full list of members (8 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
26 August 2004Return made up to 03/09/04; full list of members (8 pages)
26 August 2004Return made up to 03/09/04; full list of members (8 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 October 2003Ad 01/09/03--------- £ si 20@1 (2 pages)
5 October 2003Ad 01/09/03--------- £ si 20@1 (2 pages)
26 September 2003Ad 01/09/03--------- £ si 35@1 (2 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003£ nc 200/400 01/09/03 (2 pages)
26 September 2003£ nc 200/400 01/09/03 (2 pages)
26 September 2003Ad 01/09/03--------- £ si 35@1 (2 pages)
26 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 September 2003Return made up to 03/09/03; full list of members (6 pages)
10 September 2003Return made up to 03/09/03; full list of members (6 pages)
19 September 2002Return made up to 03/09/02; full list of members (6 pages)
19 September 2002Return made up to 03/09/02; full list of members (6 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 September 2001Return made up to 03/09/01; full list of members (7 pages)
6 September 2001Return made up to 03/09/01; full list of members (7 pages)
6 August 2001Ad 01/06/01--------- £ si 94@1=94 £ ic 106/200 (2 pages)
6 August 2001Ad 01/06/01--------- £ si 94@1=94 £ ic 106/200 (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
29 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2000Return made up to 03/09/00; full list of members (7 pages)
12 October 2000Return made up to 03/09/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 December 1999 (15 pages)
24 March 2000Full accounts made up to 31 December 1999 (15 pages)
10 September 1999Return made up to 03/09/99; no change of members (4 pages)
10 September 1999Return made up to 03/09/99; no change of members (4 pages)
28 April 1999Full accounts made up to 31 December 1998 (17 pages)
28 April 1999Full accounts made up to 31 December 1998 (17 pages)
9 February 1999Return made up to 03/09/98; full list of members (6 pages)
9 February 1999Return made up to 03/09/98; full list of members (6 pages)
26 February 1998Full accounts made up to 31 December 1997 (14 pages)
26 February 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
15 September 1996Return made up to 03/09/96; no change of members (4 pages)
15 September 1996Return made up to 03/09/96; no change of members (4 pages)
27 August 1996Full accounts made up to 31 December 1995 (13 pages)
27 August 1996Full accounts made up to 31 December 1995 (13 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
15 August 1996Particulars of mortgage/charge (3 pages)
4 July 1996Memorandum and Articles of Association (21 pages)
4 July 1996Memorandum and Articles of Association (21 pages)
6 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1996Ad 30/01/96--------- £ si 52@1=52 £ ic 54/106 (2 pages)
6 June 1996Nc inc already adjusted 30/01/96 (1 page)
6 June 1996Nc inc already adjusted 30/01/96 (1 page)
6 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 June 1996Ad 30/01/96--------- £ si 52@1=52 £ ic 54/106 (2 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
22 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1995Return made up to 03/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Secretary resigned;director resigned (2 pages)
4 July 1995Secretary resigned;director resigned (2 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Declaration of satisfaction of mortgage/charge (2 pages)