DREW STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDREW STREET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00381991
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DREW STREET LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DREW STREET LIMITED located?

    Registered Office Address
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DREW STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPAL CASTING LIMITEDMar 11, 1996Mar 11, 1996
    BENJAMIN PRIEST PLASTICS LIMITEDApr 26, 1995Apr 26, 1995
    ACCESS FLOORING SERVICES LIMITEDJan 23, 1995Jan 23, 1995
    TRENT VALLEY ENGINEERING (RUGELEY) LIMITEDJul 29, 1943Jul 29, 1943

    What are the latest accounts for DREW STREET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DREW STREET LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for DREW STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Helen Ashton on Jan 29, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Termination of appointment of Kemi Waterton-Zhou as a secretary on Aug 13, 2019

    1 pagesTM02

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Lee as a director on May 07, 2019

    1 pagesTM01

    Appointment of Helen Ashton as a director on May 07, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Secretary's details changed for Kemi Waterton-Zhou on Jan 16, 2019

    1 pagesCH03

    Termination of appointment of Kirstan Sarah Boynton as a director on Sep 14, 2018

    1 pagesTM01

    Appointment of Miss Sarah Lee as a director on Sep 14, 2018

    2 pagesAP01

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Kirstan Sarah Boynton on Jan 25, 2018

    2 pagesCH01

    Termination of appointment of Doranda Limited as a secretary on May 31, 2018

    1 pagesTM02

    Appointment of Kemi Waterton-Zhou as a secretary on May 31, 2018

    2 pagesAP03

    Who are the officers of DREW STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHTON, Helen Louise
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    EnglandBritishCompany Secretary258332100002
    HOLDCROFT, Laurence Nigel
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    Secretary
    71 Fanshawe Crescent
    SG12 0AR Ware
    Hertfordshire
    British58539950002
    HORRELL, Paul John
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    Secretary
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    British14483500001
    JOWETT, Jonathan David
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    Secretary
    9 Hodnet Close
    East Hunsbury
    NN4 0XY Northampton
    Northants
    British39664410001
    NUNN, Carol Jayne
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    Secretary
    4 Juniper Close
    NN12 6XP Towcester
    Northamptonshire
    British116824870001
    PRESTON, Roy
    7 Old Ham Lane
    DY9 0UW Stourbridge
    West Midlands
    Secretary
    7 Old Ham Lane
    DY9 0UW Stourbridge
    West Midlands
    BritishManagement Accountant14175650001
    PRIOR, Jonathan Wade
    The Willows Belbroughton Road
    Clent
    DY9 9RA Stourbridge
    West Midlands
    Secretary
    The Willows Belbroughton Road
    Clent
    DY9 9RA Stourbridge
    West Midlands
    BritishChartered Accountant63366490001
    ROSE, Ian Andrew
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    Secretary
    Trehern Close
    Knowle
    B93 9HA Solihull
    3
    West Midlands
    British128431040001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Secretary
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    BritishCompany Director17186120003
    SOWERBY, David Richard
    6 Church Way
    Denton
    NN7 1DG Northampton
    Secretary
    6 Church Way
    Denton
    NN7 1DG Northampton
    BritishFinance Director17186120001
    WATERTON-ZHOU, Kemi
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Secretary
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    247031450001
    DORANDA LIMITED
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    Secretary
    Station Road
    Burton Latimer
    NN15 5JP Kettering
    C/O The Alumasc Group Plc
    Northamptonshire
    Identification TypeEuropean Economic Area
    Registration Number00125882
    150524580001
    AINSWORTH, John Richard
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    Director
    Four Winds 24 Coundon Green
    CV6 2AL Coventry
    West Midlands
    BritishDirector54510210001
    BAILIE, William Henry Mccracken
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    Director
    Cleomack
    4 Cuddington Court The Green Cuddington
    HP18 0DT Aylesbury
    Bucks
    BritishDirector35736750002
    BARBER, Michael John
    Hill View Cottage
    Broadwas On Teme
    WR6 5NG Worcester
    Director
    Hill View Cottage
    Broadwas On Teme
    WR6 5NG Worcester
    BritishManaging Director34809920001
    BLACK, Christopher Angus
    9 Pembroke Drive Wrekin Fields
    Wellington
    TF1 3PT Telford
    Salop
    Director
    9 Pembroke Drive Wrekin Fields
    Wellington
    TF1 3PT Telford
    Salop
    BritishSales & Marketing Director57826090002
    BOYNTON, Kirstan Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishGroup Company Secretary131074350002
    COOKMAN, Richard James
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    Director
    63 Malham Drive
    NN16 9FS Kettering
    Northamptonshire
    EnglandBritishAccountant138125680001
    DOUGLAS, John David
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    ScotlandBritishDeputy Group Company Secretary62989240002
    FAJT, Miroslav Martin
    44 Crosshill Road
    Harts Dale New York
    Usa
    Director
    44 Crosshill Road
    Harts Dale New York
    Usa
    AmericanCompany Director14911590001
    GRUNOW, John Edwin Dearden
    6 Ford Lane
    FOREIGN Old Greenwich
    Connecticut
    Usa
    Director
    6 Ford Lane
    FOREIGN Old Greenwich
    Connecticut
    Usa
    AmericanCompany Director14301290001
    HORRELL, Paul John
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    Director
    4 Richmond Court
    Ashton Keynes
    SN6 6PP Swindon
    Wiltshire
    BritishChartered Accountant14483500001
    KING, Maxwell Stephen
    24 Rowan Road
    Shoal Hill
    WS11 1JJ Cannock
    Staffordshire
    Director
    24 Rowan Road
    Shoal Hill
    WS11 1JJ Cannock
    Staffordshire
    EnglandBritishCompany Director74335150001
    KNOWLES, Christopher John
    3 Redwing Close
    Hammerwich
    WS7 0LD Walsall
    West Midlands
    Director
    3 Redwing Close
    Hammerwich
    WS7 0LD Walsall
    West Midlands
    BritishCompany Director15147740001
    LEE, Sarah
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    Director
    C/O The Alumasc Group Plc
    Station Road Burton Latimer
    NN15 5JP Kettering
    Northamptonshire
    United KingdomBritishGroup Financial Controller247412740001
    MAGSON, Andrew
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    Director
    Sutton Bassett House
    22 Main Street Sutton Bassett
    LE16 8HP Market Harborough
    Leicestershire
    United KingdomBritishGroup Finance Director79949220002
    MEADLEY, Timothy
    28 Magpie Way
    DY10 4HZ Kidderminster
    Worcestershire
    Director
    28 Magpie Way
    DY10 4HZ Kidderminster
    Worcestershire
    BritishCompany Director61697080002
    RHODES, Martin Harold
    Shelton Road
    Upper Dean
    PE28 0NQ Huntingdon
    Hill House
    Cambridgeshire
    England
    Director
    Shelton Road
    Upper Dean
    PE28 0NQ Huntingdon
    Hill House
    Cambridgeshire
    England
    EnglandBritishCompany Director131435910001
    SIDEY, Ian Macnaughten
    April Wood
    Windrow Lane New Canaan Connecticut
    FOREIGN
    Usa
    Director
    April Wood
    Windrow Lane New Canaan Connecticut
    FOREIGN
    Usa
    BritishCompany Director14911580001
    SOWERBY, David Richard
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    Director
    Tilbrook Mill Farmhouse
    Lower Dean
    PE28 0LH Huntingdon
    Cambs
    BritishCompany Director17186120003
    STAUFF, Michael Frederick
    117 Settlers Farm Road
    Monroe Connecticut
    FOREIGN
    Usa
    Director
    117 Settlers Farm Road
    Monroe Connecticut
    FOREIGN
    Usa
    AmericanCompany Director14911600001
    THORNE, Paul Edward, Dr
    Heath Edge House
    29 Alma Lane
    GU9 0LJ Farnham
    Surrey
    Director
    Heath Edge House
    29 Alma Lane
    GU9 0LJ Farnham
    Surrey
    BritishManaging Director39700600001
    WALDEN, William Keith
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    Director
    Home Farm
    Jeyes Close
    NN3 7GH Moulton
    Northampton
    United KingdomBritishCompany Director170356280001
    WEDGBURY, James Terence
    Waterside 27 Millington Street
    WS15 2HH Rugeley
    Staffordshire
    Director
    Waterside 27 Millington Street
    WS15 2HH Rugeley
    Staffordshire
    BritishCompany Director15147730001
    WOODCOCK, Jonathan
    Lower Cladswell Farm
    Cookhill
    B49 5LA Alcester
    Warwickshire
    Director
    Lower Cladswell Farm
    Cookhill
    B49 5LA Alcester
    Warwickshire
    BritishCompany Director15083270004

    Who are the persons with significant control of DREW STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    Northamptonshire
    England
    Apr 06, 2016
    Burton Latimer
    NN15 5JP Kettering
    Station Road
    Northamptonshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number1767387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0