Company NameThe Drum Group Limited
DirectorGary Leslie Cole
Company StatusLiquidation
Company Number02647814
CategoryPrivate Limited Company
Incorporation Date23 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers

Directors

Director NameMr Gary Leslie Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Gerald Edward Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressSquirrel Court 262 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NT
Secretary NameMrs Joyce Louise Jones
NationalityBritish
StatusResigned
Appointed04 October 1991(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 1992)
RoleCompany Director
Correspondence AddressSquirrel Court 262 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NT
Secretary NameMr Richard George O'Neill
NationalityIrish
StatusResigned
Appointed24 September 1992(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Cottages
Heronsgate Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5BJ
Director NamePhilip Alastair Barton-Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressGrey Goose Farm
Fairfield Avenue
Grays
Essex
RM16 2LS
Director NameMr Richard George O'Neill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1995(3 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manor Cottages
Heronsgate Road Chorleywood
Rickmansworth
Hertfordshire
WD3 5BJ
Secretary NameMs Lynn Joan Cole
NationalityBritish
StatusResigned
Appointed14 March 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Red Lodge Road
Bexley
Kent
DA5 2JW
Director NameMr Sean Michael Greene
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2016)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Charles Street
Silvertown
London
E16 2BY
Director NameAlan Henry James Ferry
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(25 years, 2 months after company formation)
Appointment Duration1 day (resigned 22 November 2016)
RoleBuilder
Country of ResidenceGuernsey
Correspondence AddressUnit 3 Charles Street
Silvertown
London
E16 2BY
Director NameMs Lynn Cole
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2018)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Charles Street Silvertown
London
E16 2BY
Director NameMr Gary Leslie Cole
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2020)
RoleAccounts
Country of ResidenceEngland
Correspondence Address6 Tadworth Parade
Hornchurch
RM12 5AS
Director NameMiss Kate Ferry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(29 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Tadworth Parade
Hornchurch
RM12 5AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameShaw & Associates (Accounting Services) Ltd (Corporation)
StatusResigned
Appointed29 June 2007(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2020)
Correspondence Address20 Lancing Road
Ilford
Essex
IG2 7DR

Contact

Websitewilliamsenvironmental.co.uk
Telephone020 74741100
Telephone regionLondon

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

183 at £1Alan Henry James Ferry
32.91%
Ordinary
183 at £1Dassas Investments LTD
32.91%
Ordinary
183 at £1Gerald Edward Jones
32.91%
Ordinary
7 at £1Executors Of Richard George O'neill
1.26%
Ordinary

Financials

Year2014
Net Worth£438,567
Cash£19,533
Current Liabilities£11,233

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

9 August 2000Delivered on: 15 August 2000
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

Filing History

18 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 October 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
26 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 November 2020Appointment of Mr Gary Leslie Cole as a director on 1 November 2020 (2 pages)
26 November 2020Satisfaction of charge 1 in full (1 page)
16 November 2020Termination of appointment of Kate Ferry as a director on 1 November 2020 (1 page)
13 November 2020Appointment of Miss Kate Ferry as a director on 1 November 2020 (2 pages)
13 November 2020Termination of appointment of Shaw & Associates (Accounting Services) Ltd as a secretary on 1 November 2020 (1 page)
13 November 2020Termination of appointment of Gary Leslie Cole as a director on 1 November 2020 (1 page)
13 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
30 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
27 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
7 February 2018Appointment of Mr Gary Leslie Cole as a director on 6 February 2018 (2 pages)
7 February 2018Termination of appointment of Ms Lynn Cole as a director on 6 February 2018 (1 page)
29 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
30 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 6 Tadworth Parade Hornchurch RM12 5AS on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 6 Tadworth Parade Hornchurch RM12 5AS on 28 September 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 February 2017Registered office address changed from Unit 3 Charles Street Silvertown London E16 2BY to 66 Prescot Street London E1 8NN on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Unit 3 Charles Street Silvertown London E16 2BY to 66 Prescot Street London E1 8NN on 2 February 2017 (1 page)
19 December 2016Termination of appointment of Alan Henry James Ferry as a director on 22 November 2016 (1 page)
19 December 2016Termination of appointment of Alan Henry James Ferry as a director on 22 November 2016 (1 page)
19 December 2016Appointment of Ms Lynn Cole as a director on 22 November 2016 (2 pages)
19 December 2016Termination of appointment of Sean Michael Greene as a director on 9 December 2016 (1 page)
19 December 2016Appointment of Ms Lynn Cole as a director on 22 November 2016 (2 pages)
19 December 2016Termination of appointment of Sean Michael Greene as a director on 9 December 2016 (1 page)
23 November 2016Appointment of Alan Henry James Ferry as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Alan Henry James Ferry as a director on 21 November 2016 (2 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
16 August 2016Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 549
(6 pages)
16 August 2016Purchase of own shares. (3 pages)
16 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 August 2016Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 549
(6 pages)
16 August 2016Purchase of own shares. (3 pages)
16 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2016Registered office address changed from 66 Prescot Street London E1 8NN to Unit 3 Charles Street Silvertown London E16 2BY on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 66 Prescot Street London E1 8NN to Unit 3 Charles Street Silvertown London E16 2BY on 15 August 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 November 2015Secretary's details changed for Shaw & Associates (Accounting Services) Ltd on 4 November 2015 (1 page)
4 November 2015Secretary's details changed for Shaw & Associates (Accounting Services) Ltd on 4 November 2015 (1 page)
4 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 556
(3 pages)
4 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 556
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 556
(4 pages)
30 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 556
(4 pages)
16 July 2014Termination of appointment of Richard George O'neill as a director on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Richard George O'neill as a director on 9 July 2014 (1 page)
16 July 2014Termination of appointment of Richard George O'neill as a director on 9 July 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 556
(4 pages)
2 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 556
(4 pages)
5 August 2013Appointment of Mr Sean Michael Greene as a director (2 pages)
5 August 2013Appointment of Mr Sean Michael Greene as a director (2 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 October 2008Return made up to 23/09/08; full list of members (4 pages)
24 October 2008Return made up to 23/09/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 October 2007Return made up to 23/09/07; full list of members (3 pages)
17 October 2007Return made up to 23/09/07; full list of members (3 pages)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Secretary resigned (1 page)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 October 2006Return made up to 23/09/06; full list of members (6 pages)
16 October 2006Return made up to 23/09/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 October 2005Return made up to 23/09/05; full list of members (7 pages)
6 October 2005Return made up to 23/09/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 March 2005Return made up to 23/09/04; full list of members (6 pages)
3 March 2005Return made up to 23/09/04; full list of members (6 pages)
14 July 2004Registered office changed on 14/07/04 from: hill house highgate hill london N19 5UU (1 page)
14 July 2004Registered office changed on 14/07/04 from: hill house highgate hill london N19 5UU (1 page)
19 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
20 November 2003Return made up to 23/09/03; full list of members (6 pages)
20 November 2003Return made up to 23/09/03; full list of members (6 pages)
29 October 2003New secretary appointed (1 page)
29 October 2003New secretary appointed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Return made up to 23/09/02; full list of members (6 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Return made up to 23/09/02; full list of members (6 pages)
12 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 March 2003Accounts for a small company made up to 31 July 2002 (6 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 September 2001Return made up to 23/09/01; full list of members (6 pages)
25 September 2001Return made up to 23/09/01; full list of members (6 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
11 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
17 October 2000Return made up to 23/09/00; full list of members (7 pages)
17 October 2000Return made up to 23/09/00; full list of members (7 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 December 1999Return made up to 23/09/99; full list of members (8 pages)
1 December 1999Return made up to 23/09/99; full list of members (8 pages)
1 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 December 1998Return made up to 23/09/98; full list of members (7 pages)
2 December 1998Return made up to 23/09/98; full list of members (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 December 1997Return made up to 23/09/97; full list of members (16 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Return made up to 23/09/97; full list of members (16 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (10 pages)
18 February 1997Accounts for a small company made up to 31 July 1996 (10 pages)
7 February 1997Return made up to 23/09/96; full list of members (8 pages)
7 February 1997Return made up to 23/09/96; full list of members (8 pages)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 June 1996Registered office changed on 13/06/96 from: suite 6 excelsior house 3-5 balfour road ilford essex igi 4HP (1 page)
13 June 1996Registered office changed on 13/06/96 from: suite 6 excelsior house 3-5 balfour road ilford essex igi 4HP (1 page)
31 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
29 September 1995Return made up to 23/09/95; full list of members (6 pages)
29 September 1995Return made up to 23/09/95; full list of members (6 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
25 May 1995Full accounts made up to 31 July 1994 (14 pages)
25 May 1995Full accounts made up to 31 July 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 October 1994Return made up to 23/09/94; full list of members (5 pages)
17 October 1994Return made up to 23/09/94; full list of members (5 pages)
3 May 1994Full accounts made up to 31 July 1993 (12 pages)
3 May 1994Full accounts made up to 31 July 1993 (12 pages)
3 February 1994New director appointed (2 pages)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
18 November 1993New director appointed (2 pages)
27 September 1993Return made up to 23/09/93; no change of members (4 pages)
4 June 1993Full accounts made up to 31 July 1992 (11 pages)
4 June 1993Full accounts made up to 31 July 1992 (11 pages)
9 October 1992Secretary resigned;new secretary appointed (2 pages)
9 October 1992Return made up to 23/09/92; full list of members (6 pages)
9 October 1992Return made up to 23/09/92; full list of members (6 pages)
15 April 1992Registered office changed on 15/04/92 from: rosewood house 30 uphall road ilford essex IG1 2JS (1 page)
29 October 1991Registered office changed on 29/10/91 from: 2 baches street london N1 6UB (1 page)
29 October 1991Secretary resigned;new secretary appointed (4 pages)
25 October 1991Company name changed\certificate issued on 25/10/91 (2 pages)
24 October 1991Ad 18/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1991Accounting reference date notified as 31/07 (1 page)
24 October 1991Ad 18/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 September 1991Incorporation (9 pages)
23 September 1991Incorporation (9 pages)