The Drive
Brentwood
Essex
CM13 3BE
Director Name | Mr Simon Peter Smode |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(20 years after company formation) |
Appointment Duration | 18 years, 6 months (closed 07 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Mr Robin Barry Humphries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(20 years after company formation) |
Appointment Duration | 18 years, 6 months (closed 07 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Gary Curran |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(20 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 07 September 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Gary Curran |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 February 2004) |
Role | Technical Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | West End Farm Rosemary Lane Thorpe Surrey TW20 8PS |
Director Name | Donald Allan Fenwick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 June 1995) |
Role | Technical Sales Representative |
Correspondence Address | Lavender Lodge Ferry Lane Laleham Middx TW18 1SP |
Director Name | Terence Hall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 February 2004) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Common Lane New Haw Addlestone Surrey KT15 3LH |
Director Name | William Arthur West |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 February 2004) |
Role | Company Administrator |
Correspondence Address | 1 Wakefield Avenue Billericay Essex CM12 9DN |
Secretary Name | William Arthur West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | 1 Wakefield Avenue Billericay Essex CM12 9DN |
Website | www.dclprint.co.uk/ |
---|---|
Telephone | 01293 512688 |
Telephone region | Crawley |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
6.7k at £1 | Dcl (Uk) Holdings LTD 95.00% Ordinary |
---|---|
350 at £1 | Gary Curran 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,690,836 |
Cash | £300 |
Current Liabilities | £2,948,984 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 February 2004 | Delivered on: 19 March 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
17 June 1999 | Delivered on: 24 June 1999 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. Outstanding |
17 June 1999 | Delivered on: 24 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Executive house, central way, north feltham trading estate, london borough of hounslow. T/no: NGL563401. Outstanding |
26 April 1995 | Delivered on: 5 May 1995 Satisfied on: 1 February 1997 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. See the mortgage charge document for full details. Fully Satisfied |
7 October 1988 | Delivered on: 28 October 1988 Satisfied on: 25 February 2004 Persons entitled: Commercial Union Assurance Company PLC Classification: Legal charge Secured details: 580,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge. Particulars: Factory premises central way feltham, together with the building erected thereon k/a executive house central way north feltham trading estate feltham m/sex. Fully Satisfied |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
---|---|
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 March 2013 | Director's details changed for Mr Simon Peter Smode on 1 July 2012 (2 pages) |
14 March 2013 | Director's details changed for Mr Robin Barry Humphries on 1 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Gary Curran on 1 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Gary Curran on 1 January 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Mr Robin Barry Humphries on 1 January 2013 (1 page) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Director's details changed for Mr Robin Barry Humphries on 1 January 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Simon Peter Smode on 1 July 2012 (2 pages) |
14 March 2013 | Secretary's details changed for Mr Robin Barry Humphries on 1 January 2013 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
22 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Director's details changed for Mr Simon Peter Smode on 31 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Robin Barry Humphries on 31 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Gary Curran on 31 January 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: executive house central way north feltham trading estate feltham middlesex TW14 0XQ (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 September 2004 | New director appointed (2 pages) |
19 March 2004 | Particulars of mortgage/charge (9 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Secretary resigned;director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Declaration of assistance for shares acquisition (4 pages) |
16 March 2004 | New director appointed (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 February 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
8 May 2002 | Memorandum and Articles of Association (14 pages) |
9 April 2002 | Company name changed data continuous LIMITED\certificate issued on 09/04/02 (2 pages) |
28 January 2002 | £ sr 3000@1 31/12/01 (1 page) |
27 January 2002 | Return made up to 31/01/02; full list of members
|
19 December 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 January 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members
|
1 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
7 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
20 November 1992 | Resolutions
|
28 October 1988 | Particulars of mortgage/charge (3 pages) |
20 February 1984 | Incorporation (18 pages) |