Company NameD R Recovery Ltd
DirectorsMarc David Wingham and Paul Marc Wingham
Company StatusActive
Company Number06593506
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarc David Wingham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2009(1 year after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm Brickhouse Lane
South Godstone
Godstone
Surrey
RH9 8JW
Director NameMr Paul Marc Wingham
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(13 years after company formation)
Appointment Duration2 years, 10 months
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr David Wingham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm Brickhouse Lane
South Godstone
Godstone
Surrey
RH9 8JW
Director NameMrs Patricia Wingham
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm Brickhouse Lane
South Godstone
Godstone
Surrey
RH9 8JW
Secretary NameMrs Patricia Wingham
NationalityBritish
StatusResigned
Appointed22 July 2008(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 21 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm Brickhouse Lane
South Godstone
Godstone
Surrey
RH9 8JW
Director NameRobert John Rigby
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(4 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitedrrecoveryltd.com

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

25 at £1David Wingham
25.00%
Ordinary
25 at £1Marc David Wingham
25.00%
Ordinary
25 at £1Patricia Wingham
25.00%
Ordinary
25 at £1Robert John Rigby
25.00%
Ordinary

Financials

Year2014
Turnover£370,249
Gross Profit£165,523
Net Worth-£5,849
Cash£10,723
Current Liabilities£76,965

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 May 2023 (13 pages)
13 November 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
17 January 2023Total exemption full accounts made up to 31 May 2022 (14 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
31 August 2022Appointment of Mr Paul Marc Wingham as a director on 31 May 2021 (2 pages)
9 August 2022Cessation of Marc David Wingham as a person with significant control on 21 December 2020 (1 page)
8 August 2022Notification of Marc David Wingham as a person with significant control on 6 April 2016 (2 pages)
8 August 2022Change of details for Marc David Wingham as a person with significant control on 17 September 2021 (2 pages)
7 June 2022Termination of appointment of Robert John Rigby as a director on 17 September 2021 (1 page)
22 February 2022Total exemption full accounts made up to 31 May 2021 (14 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
2 July 2021Change of details for David Wingham as a person with significant control on 21 December 2020 (2 pages)
30 June 2021Termination of appointment of Patricia Wingham as a secretary on 21 December 2020 (1 page)
30 June 2021Termination of appointment of Patricia Wingham as a director on 21 December 2020 (1 page)
30 June 2021Termination of appointment of David Wingham as a director on 21 December 2020 (1 page)
30 June 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
24 November 2020Total exemption full accounts made up to 31 May 2020 (14 pages)
21 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
4 October 2019Total exemption full accounts made up to 31 May 2019 (13 pages)
17 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
19 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
1 February 2018Unaudited abridged accounts made up to 31 May 2017 (15 pages)
4 July 2017Notification of David Wingham as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of David Wingham as a person with significant control on 4 July 2017 (2 pages)
28 June 2017Appointment of Marc David Wingham as a director on 29 May 2009 (2 pages)
28 June 2017Appointment of Marc David Wingham as a director on 29 May 2009 (2 pages)
26 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 December 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
3 December 2015Total exemption full accounts made up to 31 May 2015 (12 pages)
9 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
9 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(6 pages)
16 January 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
16 January 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Director's details changed for Robert John Rigby on 14 May 2013 (2 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Robert John Rigby on 14 May 2013 (2 pages)
4 June 2013Director's details changed for Marc David Wingham on 14 May 2013 (2 pages)
4 June 2013Director's details changed for Marc David Wingham on 14 May 2013 (2 pages)
9 May 2013Appointment of Robert John Rigby as a director (2 pages)
9 May 2013Appointment of Robert John Rigby as a director (2 pages)
25 October 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
25 October 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
31 January 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 31 January 2011 (1 page)
3 June 2010Director's details changed for Marc David Wingham on 14 May 2010 (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr David Wingham on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Marc David Wingham on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Patricia Wingham on 14 May 2010 (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr David Wingham on 14 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Patricia Wingham on 14 May 2010 (2 pages)
24 November 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
24 November 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 May 2009Return made up to 14/05/09; full list of members (4 pages)
29 May 2009Director appointed marc david wingham (1 page)
29 May 2009Director appointed marc david wingham (1 page)
22 July 2008Secretary appointed mrs patricia wingham (1 page)
22 July 2008Appointment terminated secretary dyer & co secretarial services LTD (1 page)
22 July 2008Appointment terminated secretary dyer & co secretarial services LTD (1 page)
22 July 2008Secretary appointed mrs patricia wingham (1 page)
22 July 2008Director's change of particulars / david wingham / 22/07/2008 (2 pages)
22 July 2008Director's change of particulars / david wingham / 22/07/2008 (2 pages)
15 May 2008Appointment terminated director chalfen nominees LIMITED (1 page)
15 May 2008Secretary appointed dyer & co secretarial services LTD (1 page)
15 May 2008Secretary appointed dyer & co secretarial services LTD (1 page)
15 May 2008Director appointed patricia wingham (1 page)
15 May 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
15 May 2008Appointment terminated director chalfen nominees LIMITED (1 page)
15 May 2008Director appointed patricia wingham (1 page)
15 May 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
15 May 2008Director appointed david wingham (1 page)
15 May 2008Director appointed david wingham (1 page)
14 May 2008Incorporation (9 pages)
14 May 2008Incorporation (9 pages)