Company NameDrainage And Hygiene Services Limited
DirectorSandra Hattley
Company StatusActive
Company Number01299030
CategoryPrivate Limited Company
Incorporation Date17 February 1977(47 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameMrs Sandra Hattley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(28 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFantasia House Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF
Secretary NameMr Kevin John Hattley
StatusCurrent
Appointed01 September 2010(33 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressAshlea Latchingdon Road
Cold Norton
Chelmsford
CM3 6JG
Director NameMr Brian David Langley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2010)
RoleDrainage Engineer
Correspondence Address5 Wentworth Close
Hatfield Peverel
Chelmsford
Essex
CM3 2JS
Director NameMr Barry Leonard Mead
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 May 2005)
RoleDrainage Engineer
Correspondence Address66 Lady Lane
Chelmsford
Essex
CM2 0TH
Secretary NameMr Brian David Langley
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address5 Wentworth Close
Hatfield Peverel
Chelmsford
Essex
CM3 2JS

Contact

Websitewww.thedrainagecompany.co.uk/
Telephone01245 269002
Telephone regionChelmsford

Location

Registered AddressAshlea Latchingdon Road
Cold Norton
Chelmsford
CM3 6JG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Sandra Hattley
100.00%
Ordinary

Financials

Year2014
Turnover£370,130
Gross Profit£118,071
Net Worth£67,863
Current Liabilities£180,908

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Charges

29 December 1994Delivered on: 9 January 1995
Satisfied on: 6 November 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
13 July 2018Registered office address changed from The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY England to Ashlea Latchingdon Road Cold Norton Chelmsford CM3 6JG on 13 July 2018 (1 page)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 September 2017Registered office address changed from Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF to The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY on 18 September 2017 (1 page)
18 September 2017Registered office address changed from Fantasia House Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF to The Granary Warish Hall Road Takeley Bishop's Stortford CM22 6NY on 18 September 2017 (1 page)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 26
(3 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 26
(3 pages)
17 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 March 2015Director's details changed for Sandra Hattley on 29 September 2014 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 26
(3 pages)
11 March 2015Director's details changed for Sandra Hattley on 29 September 2014 (2 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 26
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 26
(3 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 26
(3 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 26
(3 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 26
(3 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 August 2013Registered office address changed from 11 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 11 Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE on 21 August 2013 (1 page)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
17 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 May 2011Appointment of Mr Kevin John Hattley as a secretary (1 page)
17 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
17 May 2011Appointment of Mr Kevin John Hattley as a secretary (1 page)
11 October 2010Termination of appointment of Brian Langley as a director (1 page)
11 October 2010Termination of appointment of Brian Langley as a secretary (1 page)
11 October 2010Termination of appointment of Brian Langley as a director (1 page)
11 October 2010Termination of appointment of Brian Langley as a secretary (1 page)
10 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
25 July 2009Partial exemption accounts made up to 31 March 2009 (11 pages)
1 June 2009Registered office changed on 01/06/2009 from unit 10 industrial buildings beehive lane chelmsford CM2 9TE (1 page)
1 June 2009Registered office changed on 01/06/2009 from unit 10 industrial buildings beehive lane chelmsford CM2 9TE (1 page)
24 March 2009Return made up to 06/03/09; no change of members (19 pages)
24 March 2009Return made up to 06/03/09; no change of members (19 pages)
30 July 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
30 July 2008Partial exemption accounts made up to 31 March 2008 (11 pages)
19 February 2008Return made up to 18/12/07; no change of members (7 pages)
19 February 2008Return made up to 18/12/07; no change of members (7 pages)
26 July 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
26 July 2007Partial exemption accounts made up to 31 March 2007 (11 pages)
5 February 2007Return made up to 18/12/06; full list of members (8 pages)
5 February 2007Return made up to 18/12/06; full list of members (8 pages)
10 October 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
10 October 2006Partial exemption accounts made up to 31 March 2006 (11 pages)
2 August 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
2 August 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
9 March 2006Return made up to 18/12/05; full list of members (8 pages)
9 March 2006Return made up to 18/12/05; full list of members (8 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
11 January 2005Return made up to 18/12/04; full list of members (8 pages)
11 January 2005Return made up to 18/12/04; full list of members (8 pages)
27 July 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
27 July 2004Partial exemption accounts made up to 31 March 2004 (11 pages)
30 December 2003Return made up to 18/12/03; full list of members (8 pages)
30 December 2003Return made up to 18/12/03; full list of members (8 pages)
8 August 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
8 August 2003Partial exemption accounts made up to 31 March 2003 (11 pages)
3 January 2003Return made up to 18/12/02; full list of members (8 pages)
3 January 2003Return made up to 18/12/02; full list of members (8 pages)
29 June 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
29 June 2002Partial exemption accounts made up to 31 March 2002 (12 pages)
27 December 2001Return made up to 18/12/01; full list of members (7 pages)
27 December 2001Return made up to 18/12/01; full list of members (7 pages)
9 July 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
9 July 2001Partial exemption accounts made up to 31 March 2001 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
22 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
5 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1998Return made up to 18/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
14 January 1998Return made up to 18/12/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 March 1997 (12 pages)
27 June 1997Full accounts made up to 31 March 1997 (12 pages)
10 January 1997Return made up to 18/12/96; no change of members (4 pages)
10 January 1997Return made up to 18/12/96; no change of members (4 pages)
5 November 1996Registered office changed on 05/11/96 from: connah goldsworthy & co 73 moulsham street chelmsford essex CM2 oja (1 page)
5 November 1996Registered office changed on 05/11/96 from: connah goldsworthy & co 73 moulsham street chelmsford essex CM2 oja (1 page)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 March 1995 (14 pages)
7 July 1995Full accounts made up to 31 March 1995 (14 pages)
17 February 1977Incorporation (12 pages)
17 February 1977Incorporation (12 pages)