Company NameDrews (Woodgrange) Limited
Company StatusDissolved
Company Number00266756
CategoryPrivate Limited Company
Incorporation Date6 July 1932(91 years, 3 months ago)
Dissolution Date23 August 2022 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Rosemary Ellen Kittle
NationalityBritish
StatusClosed
Appointed15 January 1991(58 years, 6 months after company formation)
Appointment Duration31 years, 7 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMr Peter Kittle
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2019(86 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 23 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMr John Derek Drew
Date of BirthJanuary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(58 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address`Green Acres`, West Hanningfield Road
West Hanningfield
Chelmsford
Essex
CM2 8UE

Location

Registered AddressSwift House, Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

399 at £1J.d. Drew
99.75%
Ordinary
1 at £1R.e. Kittle
0.25%
Ordinary

Financials

Year2014
Net Worth£343,132
Cash£161,706
Current Liabilities£32,275

Accounts

Latest Accounts31 March 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 December 1937Delivered on: 8 January 1938
Satisfied on: 30 December 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Leasehold drews woodgrange service station at romford road, forest gate together with plant machinery fixtures implements and utensils.
Fully Satisfied
24 December 1937Delivered on: 8 January 1938
Satisfied on: 30 December 2015
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Leasehold drews woodgrange service station at romford road, forest gate. Together with plant machinery fixture implements and utensils.
Fully Satisfied

Filing History

31 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 400
(4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 400
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 400
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
22 August 2011Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 22 August 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr John Derek Drew on 26 February 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Return made up to 15/01/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 15/01/08; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 15/01/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 March 2006Return made up to 15/01/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 15/01/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 15/01/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 February 2003Return made up to 15/01/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 March 2002Return made up to 15/01/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 February 2001Return made up to 15/01/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 February 1999Return made up to 15/01/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1998Return made up to 15/01/98; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 January 1997Return made up to 15/01/97; no change of members (4 pages)
19 July 1996Registered office changed on 19/07/96 from: green acres west hanningfield road west hanningfield chelmsford CM2 8UE (1 page)
19 January 1996Return made up to 15/01/96; no change of members (6 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)