Company NameDrr22 Limited
Company StatusActive
Company Number04494061
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Previous NamesTAGA Group Limited and Herts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Jane Ann Rickett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnic C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Hertfordshire
WD24 7GP
Director NameMr Richard Anthony Soanes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnic C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Hertfordshire
WD24 7GP
Director NameChristopher Andrew Thomas Winfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnic C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Hertfordshire
WD24 7GP
Director NameRobert Nigel Thomas Winfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnic C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Hertfordshire
WD24 7GP
Secretary NameRobert Nigel Thomas Winfield
NationalityBritish
StatusCurrent
Appointed24 July 2002(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceEngland
Correspondence AddressUnic C 2 Greycaine Road
Greycaine Industrial Estate
Watford
Hertfordshire
WD24 7GP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Telephone08704447225
Telephone regionUnknown

Location

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

Shareholders

37 at £1Jane Ann Rickett
37.76%
Ordinary
37 at £1Richard Anthony Soanes
37.76%
Ordinary
12 at £1Christopher Andrew Thomas J Winfield
12.24%
Ordinary
12 at £1Robert Nigel Thomas Winfield
12.24%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

3 December 2004Delivered on: 10 December 2004
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.
Outstanding

Filing History

30 August 2023Accounts for a dormant company made up to 30 November 2022 (4 pages)
25 July 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
30 November 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
15 August 2022Company name changed herts LIMITED\certificate issued on 15/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
(3 pages)
25 July 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
7 October 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
12 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
8 July 2021Director's details changed for Robert Nigel Thomas Winfield on 28 June 2021 (2 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
9 April 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
8 April 2020Previous accounting period shortened from 30 March 2020 to 30 November 2019 (1 page)
12 February 2020Accounts for a dormant company made up to 30 March 2019 (2 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 July 2018Director's details changed for Mrs Jane Ann Rickett on 20 June 2018 (2 pages)
4 July 2018Secretary's details changed for Robert Nigel Thomas Winfield on 20 June 2018 (1 page)
4 July 2018Director's details changed for Christopher Andrew Thomas Winfield on 20 June 2018 (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)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 September 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 98
(7 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 98
(7 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 98
(7 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 98
(7 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(7 pages)
12 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(7 pages)
11 September 2013Director's details changed for Robert Nigel Thomas Winfield on 24 July 2013 (2 pages)
11 September 2013Director's details changed for Robert Nigel Thomas Winfield on 24 July 2013 (2 pages)
11 September 2013Director's details changed for Christopher Andrew Winfield on 24 July 2013 (2 pages)
11 September 2013Director's details changed for Christopher Andrew Winfield on 24 July 2013 (2 pages)
4 September 2013Director's details changed for Christopher Andrew Winfield on 25 July 2012 (2 pages)
4 September 2013Director's details changed for Richard Anthony Soanes on 25 July 2012 (2 pages)
4 September 2013Registered office address changed from Unit C, 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GT on 4 September 2013 (1 page)
4 September 2013Director's details changed for Robert Nigel Thomas Winfield on 25 July 2012 (2 pages)
4 September 2013Director's details changed for Jane Ann Rickett on 25 July 2012 (2 pages)
4 September 2013Secretary's details changed for Robert Nigel Thomas Winfield on 25 July 2012 (2 pages)
4 September 2013Director's details changed for Robert Nigel Thomas Winfield on 25 July 2012 (2 pages)
4 September 2013Secretary's details changed for Robert Nigel Thomas Winfield on 25 July 2012 (2 pages)
4 September 2013Director's details changed for Christopher Andrew Winfield on 25 July 2012 (2 pages)
4 September 2013Registered office address changed from Unit C, 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GT on 4 September 2013 (1 page)
4 September 2013Director's details changed for Jane Ann Rickett on 25 July 2012 (2 pages)
4 September 2013Registered office address changed from Unit C, 2 Greycaine Road Greycaine Industrial Estate Watford Hertfordshire WD24 7GT on 4 September 2013 (1 page)
4 September 2013Director's details changed for Richard Anthony Soanes on 25 July 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
31 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
30 August 2012Secretary's details changed for Robert Nigel Thomas Winfield on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for Robert Nigel Thomas Winfield on 1 August 2012 (2 pages)
30 August 2012Secretary's details changed for Robert Nigel Thomas Winfield on 1 August 2012 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (7 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 August 2009Return made up to 24/07/09; full list of members (5 pages)
3 August 2009Return made up to 24/07/09; full list of members (5 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 August 2008Return made up to 24/07/08; full list of members (5 pages)
29 August 2008Return made up to 24/07/08; full list of members (5 pages)
29 August 2008Director and secretary's change of particulars / robert winfield / 05/02/2008 (1 page)
29 August 2008Director and secretary's change of particulars / robert winfield / 05/02/2008 (1 page)
9 July 2008Company name changed taga group LIMITED\certificate issued on 11/07/08 (3 pages)
9 July 2008Company name changed taga group LIMITED\certificate issued on 11/07/08 (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Return made up to 24/07/07; full list of members (3 pages)
11 September 2007Return made up to 24/07/07; full list of members (3 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 October 2006Return made up to 24/07/06; full list of members (9 pages)
4 October 2006Return made up to 24/07/06; full list of members (9 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 October 2005Registered office changed on 18/10/05 from: 195 sparrows herne bushey heath watford hertfordshire WD23 1AJ (1 page)
18 October 2005Return made up to 24/07/05; full list of members (3 pages)
18 October 2005Return made up to 24/07/05; full list of members (3 pages)
18 October 2005Registered office changed on 18/10/05 from: 195 sparrows herne bushey heath watford hertfordshire WD23 1AJ (1 page)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
14 July 2004Return made up to 24/07/04; full list of members (9 pages)
14 July 2004Return made up to 24/07/04; full list of members (9 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
1 August 2003Return made up to 24/07/03; full list of members (8 pages)
1 August 2003Return made up to 24/07/03; full list of members (8 pages)
16 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
16 April 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Incorporation (15 pages)
24 July 2002Incorporation (15 pages)