Company NameDrurycourt Limited
DirectorDarren John Mills
Company StatusActive
Company Number01585209
CategoryPrivate Limited Company
Incorporation Date10 September 1981(42 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren John Mills
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Noakes Industrial Estate New Road
Wennington
Rainham
RM13 9EB
Secretary NameMr Darren John Mills
NationalityBritish
StatusCurrent
Appointed28 February 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10a Noaks Industrial Estate New Road
Wennington
Rainham
RM13 9EB
Director NameTerence James Britchford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2001)
RoleBuilder
Correspondence Address8 Strone Way
Hayes
Middlesex
UB4 9RU
Director NameJohn Leonard Mills
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 9 months after company formation)
Appointment Duration29 years (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wantz Hall Lane
Upminster
Essex
RM14 1TT
Secretary NameTerence James Britchford
NationalityBritish
StatusResigned
Appointed30 June 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address8 Strone Way
Hayes
Middlesex
UB4 9RU

Contact

Websitewww.drurycourt.co.uk/
Email address[email protected]
Telephone01708 453488
Telephone regionRomford

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Darren J. Mills
25.00%
Ordinary
25 at £1Jeffrey Lodge
25.00%
Ordinary
25 at £1John Leonard Mills
25.00%
Ordinary
25 at £1Mrs Doreen Mills
25.00%
Ordinary

Financials

Year2014
Net Worth£860,376
Cash£26,304
Current Liabilities£190,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

30 April 2002Delivered on: 2 May 2002
Persons entitled: Ingley Limited

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: Unit 5 ingley works, 13 river road, barking and adjoining land.
Outstanding

Filing History

22 February 2021Amended total exemption full accounts made up to 31 December 2019 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 August 2020Change of details for Mr Darren John Mills as a person with significant control on 25 August 2020 (2 pages)
26 August 2020Director's details changed for Mr Darren John Mills on 25 August 2020 (2 pages)
26 August 2020Secretary's details changed for Mr Darren John Mills on 25 August 2020 (1 page)
30 July 2020Termination of appointment of John Leonard Mills as a director on 30 June 2020 (1 page)
30 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
26 November 2019Director's details changed for Mr Darren John Mills on 25 November 2019 (2 pages)
26 November 2019Change of details for Mr Darren John Mills as a person with significant control on 25 November 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
25 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 107
(3 pages)
21 March 2018Satisfaction of charge 1 in full (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
24 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 105
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 105
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 104
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 104
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 104
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Director's details changed for Darren Mills on 15 May 2014 (2 pages)
30 June 2014Secretary's details changed for Mr Darren Mills on 15 May 2014 (1 page)
30 June 2014Director's details changed for Darren Mills on 15 May 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Secretary's details changed for Mr Darren Mills on 15 May 2014 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
8 October 2013Amended accounts made up to 31 December 2012 (4 pages)
8 October 2013Amended accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
28 November 2012Secretary's details changed for Darren Mills on 26 November 2012 (2 pages)
28 November 2012Secretary's details changed for Darren Mills on 26 November 2012 (2 pages)
28 November 2012Director's details changed for Darren Mills on 26 November 2012 (2 pages)
28 November 2012Director's details changed for Darren Mills on 26 November 2012 (2 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Darren Mills on 30 June 2010 (2 pages)
1 July 2010Director's details changed for John Leonard Mills on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for John Leonard Mills on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Darren Mills on 30 June 2010 (2 pages)
25 August 2009Return made up to 30/06/09; full list of members (4 pages)
25 August 2009Return made up to 30/06/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Director's change of particulars / john mills / 01/05/2008 (1 page)
30 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Director's change of particulars / john mills / 01/05/2008 (1 page)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 August 2007Return made up to 30/06/07; full list of members (3 pages)
16 August 2007Return made up to 30/06/07; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
18 July 2005Return made up to 30/06/05; full list of members (8 pages)
18 July 2005Return made up to 30/06/05; full list of members (8 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 July 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 July 2004Return made up to 30/06/04; full list of members (8 pages)
2 July 2004Return made up to 30/06/04; full list of members (8 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 July 2003Return made up to 30/06/03; full list of members (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
10 December 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 September 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 September 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2002Registered office changed on 22/08/02 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
22 August 2002Registered office changed on 22/08/02 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
20 December 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
12 July 2000Return made up to 30/06/00; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
14 July 1999Return made up to 30/06/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
4 July 1999Full accounts made up to 31 December 1998 (10 pages)
17 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 July 1997Return made up to 30/06/97; full list of members (6 pages)
8 June 1997Full accounts made up to 31 December 1996 (12 pages)
8 June 1997Full accounts made up to 31 December 1996 (12 pages)
12 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1996Full accounts made up to 31 December 1995 (11 pages)
9 June 1996Full accounts made up to 31 December 1995 (11 pages)
8 February 1996Full accounts made up to 31 December 1994 (12 pages)
8 February 1996Full accounts made up to 31 December 1994 (12 pages)
5 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/95
(4 pages)
5 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/95
(4 pages)
10 September 1981Incorporation (16 pages)
10 September 1981Incorporation (16 pages)