Company NameDrift Bridge Group Holdings Limited
DirectorsEdwin John Frost and Robert Charles Frost
Company StatusActive
Company Number09805945
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Edwin John Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameMr Robert Charles Frost
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameMr Michael Vernon Frost
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA

Location

Registered AddressDrift Bridge Garage
Reigate Road
Epsom
Surrey
KT17 3LA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

24 May 2021Delivered on: 1 June 2021
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Particulars: Freehold land being land on the east side of station avenue, walton-on-thames (title number: SY740044). Freehold land being land and buildings on the south east side of station avenue, walton-on-thames (title number: SY659957).
Outstanding
14 March 2017Delivered on: 28 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Drift bridge garage reigate road epsom surrey t/no's SY415685 SY688989 SY333430 SY341031 SY536628.
Outstanding
14 March 2017Delivered on: 28 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Walton audi station avenue walton on thames surrey t/no's SY659957 SY740044.
Outstanding
14 March 2017Delivered on: 16 March 2017
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: A registered charge
Particulars: Land and buildings on the north west side of ruden way, epsom (title number SY333430); land and buildings on the west side of fir tree road, banstead (title number SY341031); land at the junction of reigate road and ruden way, banstead (SY415685); and drift bridge garage, fir tree road, banstead (title number SY536628).
Outstanding
14 March 2017Delivered on: 16 March 2017
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Particulars: Land and buildings on the north west side of ruden way, epsom (title number SY333430); land and buildings on the west side of fir tree road, banstead (title number SY341031); land at the junction of reigate road and ruden way, banstead (title number SY415685); and drift bridge garage, fir tree road, banstead (title number SY536628).
Outstanding
14 March 2017Delivered on: 16 March 2017
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Outstanding
7 January 2016Delivered on: 12 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
4 April 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
9 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
21 April 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
2 December 2021Appointment of Mr Robert Charles Frost as a director on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Michael Vernon Frost as a director on 1 December 2021 (1 page)
7 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
7 September 2021Notification of Robert Charles Frost as a person with significant control on 19 April 2021 (2 pages)
1 June 2021Registration of charge 098059450007, created on 24 May 2021 (28 pages)
28 April 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
14 September 2020Group of companies' accounts made up to 31 December 2019 (45 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 March 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 March 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 March 2017Registration of charge 098059450005, created on 14 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
28 March 2017Registration of charge 098059450006, created on 14 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
28 March 2017Registration of charge 098059450006, created on 14 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
28 March 2017Registration of charge 098059450005, created on 14 March 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
16 March 2017Registration of charge 098059450003, created on 14 March 2017 (29 pages)
16 March 2017Registration of charge 098059450002, created on 14 March 2017 (29 pages)
16 March 2017Registration of charge 098059450002, created on 14 March 2017 (29 pages)
16 March 2017Registration of charge 098059450004, created on 14 March 2017 (29 pages)
16 March 2017Registration of charge 098059450003, created on 14 March 2017 (29 pages)
16 March 2017Registration of charge 098059450004, created on 14 March 2017 (29 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
20 June 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
20 June 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
12 January 2016Registration of charge 098059450001, created on 7 January 2016 (8 pages)
12 January 2016Registration of charge 098059450001, created on 7 January 2016 (8 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1,002
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1,002
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)