Company NameDrakefield Limited
DirectorsAlan Lewis Bekkers and Mark Peter Luby
Company StatusActive
Company Number01555626
CategoryPrivate Limited Company
Incorporation Date10 April 1981(43 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameAlan Lewis Bekkers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Engayne Gardens
Upminster
Essex
RM14 1UY
Director NameMr Mark Peter Luby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(36 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Westpoint Enterprise Park
Clarence Avenue, Trafford Park
Manchester
M17 1QS
Director NameElizabeth May Bekkers
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 24 February 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Tadlows Close
Upminster
Essex
RM14 2BD
Director NameLewis Albert Bekkers
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tadlows Close
Upminster
Essex
RM14 2BD
Director NameLynn Read
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 06 April 2017)
RoleSales Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address73 Burnway
Hornchurch
Essex
RM11 3SM
Secretary NameElizabeth May Bekkers
NationalityBritish
StatusResigned
Appointed30 December 1991(10 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tadlows Close
Upminster
Essex
RM14 2BD
Director NameWilliam Ambrose
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(19 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 2005)
RoleNational Account Sales
Correspondence Address19 Harris Road
Dagenham
Essex
RM9 5DT

Contact

Websitedrakefield.com
Telephone01277 814060
Telephone regionBrentwood

Location

Registered AddressUnit 60 Horndon Industrial Park
Station Road
West Hordon
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Shareholders

6k at £1Mr Alan Lewis Bekkers
56.02%
Ordinary
4k at £1Lynn Read
37.35%
Ordinary
3k at £0.1Mr Alan Lewis Bekkers
2.80%
Ordinary A Non Voting
2k at £0.1Lynn Read
1.87%
Ordinary A Non Voting
100 at £1Mrs Lynn Read
0.93%
Ordinary B Non Voting
1000 at £0.1Mrs Trudy Bekkers
0.93%
Ordinary A Non Voting
10 at £1John Broomfield
0.09%
Ordinary C Non Voting

Financials

Year2014
Net Worth£513,975
Cash£194,838
Current Liabilities£953,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

29 May 2018Delivered on: 5 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 4 June 2015
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule to the debenture and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
23 May 2011Delivered on: 24 May 2011
Satisfied on: 1 June 2015
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 September 2004Delivered on: 9 September 2004
Satisfied on: 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 new road rainham essex RM13 8DH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2001Delivered on: 25 May 2001
Satisfied on: 11 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 1 beam parade, new road, hornchurch in the london borough of havering t/n EX3504. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 May 2001Delivered on: 25 May 2001
Satisfied on: 11 September 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
3 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
1 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
11 February 2021Change of details for Luby Group (Uk) Limited as a person with significant control on 24 May 2019 (2 pages)
11 February 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
21 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
25 February 2020Director's details changed for Mr Mark Peter Luby on 24 February 2020 (2 pages)
7 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
11 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
16 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
5 June 2018Registration of charge 015556260006, created on 29 May 2018 (37 pages)
3 January 2018Cessation of Lynn Read as a person with significant control on 6 April 2017 (1 page)
3 January 2018Notification of Luby Group (Uk) Limited as a person with significant control on 6 April 2017 (2 pages)
3 January 2018Cessation of Alan Lewis Bekkers as a person with significant control on 6 April 2017 (1 page)
3 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
7 December 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
17 July 2017Satisfaction of charge 015556260005 in full (4 pages)
17 July 2017Satisfaction of charge 015556260005 in full (4 pages)
7 July 2017Registered office address changed from The Granary Hermitage Lane Maidstone Kent ME16 9NT to Unit 60 Horndon Industrial Park Station Road West Hordon Essex CM13 3XL on 7 July 2017 (1 page)
7 July 2017Registered office address changed from The Granary Hermitage Lane Maidstone Kent ME16 9NT to Unit 60 Horndon Industrial Park Station Road West Hordon Essex CM13 3XL on 7 July 2017 (1 page)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 April 2017Termination of appointment of Lynn Read as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Lewis Albert Bekkers as a director on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Lynn Read as a director on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Mark Peter Luby as a director on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Lewis Albert Bekkers as a director on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Mark Peter Luby as a director on 6 April 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Confirmation statement made on 30 December 2016 with updates (8 pages)
28 February 2017Confirmation statement made on 30 December 2016 with updates (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,710
(7 pages)
12 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,710
(7 pages)
4 June 2015Registration of charge 015556260005, created on 29 May 2015 (13 pages)
4 June 2015Registration of charge 015556260005, created on 29 May 2015 (13 pages)
1 June 2015Satisfaction of charge 4 in full (1 page)
1 June 2015Satisfaction of charge 4 in full (1 page)
17 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,710
(7 pages)
17 March 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10,710
(7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 July 2014Resolutions
  • RES13 ‐ Company business 21/07/2014
(1 page)
31 July 2014Resolutions
  • RES13 ‐ Company business 21/07/2014
(1 page)
22 April 2014Termination of appointment of Elizabeth May Bekkers as a secretary on 24 February 2014 (1 page)
22 April 2014Termination of appointment of Elizabeth May Bekkers as a director on 24 February 2014 (1 page)
22 April 2014Termination of appointment of Elizabeth May Bekkers as a director on 24 February 2014 (1 page)
22 April 2014Termination of appointment of Elizabeth May Bekkers as a secretary on 24 February 2014 (1 page)
12 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,710
(9 pages)
12 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,710
(9 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
12 March 2011Director's details changed for Alan Lewis Bekkers on 1 October 2009 (2 pages)
12 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10,710
(4 pages)
12 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10,710
(4 pages)
12 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
12 March 2011Director's details changed for Alan Lewis Bekkers on 1 October 2009 (2 pages)
12 March 2011Director's details changed for Alan Lewis Bekkers on 1 October 2009 (2 pages)
12 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 10,710
(4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
5 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 January 2010Director's details changed for Elizabeth May Bekkers on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Lewis Albert Bekkers on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Lynn Read on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alan Lewis Bekkers on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Lewis Albert Bekkers on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Elizabeth May Bekkers on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Alan Lewis Bekkers on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Lynn Read on 26 January 2010 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 January 2009Director's change of particulars / alan bekkers / 15/01/2009 (1 page)
15 January 2009Return made up to 30/12/08; full list of members (6 pages)
15 January 2009Director's change of particulars / alan bekkers / 15/01/2009 (1 page)
15 January 2009Return made up to 30/12/08; full list of members (6 pages)
13 March 2008Registered office changed on 13/03/2008 from clifford house 42/44 binley road coventry CV3 1JA (1 page)
13 March 2008Location of register of members (1 page)
13 March 2008Return made up to 30/12/07; full list of members (6 pages)
13 March 2008Location of debenture register (1 page)
13 March 2008Location of debenture register (1 page)
13 March 2008Return made up to 30/12/07; full list of members (6 pages)
13 March 2008Registered office changed on 13/03/2008 from clifford house 42/44 binley road coventry CV3 1JA (1 page)
13 March 2008Location of register of members (1 page)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 March 2007Return made up to 30/12/06; full list of members (4 pages)
2 March 2007Return made up to 30/12/06; full list of members (4 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
5 May 2006Return made up to 30/12/05; full list of members (4 pages)
5 May 2006Return made up to 30/12/05; full list of members (4 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 January 2005Return made up to 30/12/04; full list of members (10 pages)
13 January 2005Return made up to 30/12/04; full list of members (10 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
13 February 2004Return made up to 30/12/03; full list of members (10 pages)
13 February 2004Return made up to 30/12/03; full list of members (10 pages)
12 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
12 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
28 February 2003Return made up to 30/12/02; full list of members (10 pages)
28 February 2003Return made up to 30/12/02; full list of members (10 pages)
13 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
13 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
4 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
4 February 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
30 March 2001Ad 16/03/01--------- £ si [email protected]=600 £ ic 10000/10600 (3 pages)
30 March 2001Ad 16/03/01--------- £ si [email protected]=600 £ ic 10000/10600 (3 pages)
12 March 2001£ nc 50000/52000 28/02/01 (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 March 2001£ nc 50000/52000 28/02/01 (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 January 2000Return made up to 30/12/99; full list of members (8 pages)
25 January 2000Return made up to 30/12/99; full list of members (8 pages)
19 February 1999Return made up to 30/12/98; full list of members (6 pages)
19 February 1999Return made up to 30/12/98; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 February 1998Return made up to 30/12/97; no change of members (4 pages)
20 February 1998Return made up to 30/12/97; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
21 January 1997Return made up to 30/12/96; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
9 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 January 1996Return made up to 30/12/95; full list of members (6 pages)
28 January 1996Return made up to 30/12/95; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
17 January 1993Return made up to 30/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 1993Return made up to 30/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1992Return made up to 30/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 1992Return made up to 30/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1988Return made up to 31/12/87; full list of members (4 pages)
4 May 1988Return made up to 31/12/87; full list of members (4 pages)
17 March 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
17 March 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
26 February 1987Return made up to 31/12/86; full list of members (8 pages)
26 February 1987Return made up to 31/12/86; full list of members (8 pages)
10 April 1981Incorporation (15 pages)
10 April 1981Incorporation (15 pages)