HERBERT H.DREW & SON LIMITED
HANTS

Hellopages » Hampshire » New Forest » BH25 6HN

Company number 00489545
Status Active
Incorporation Date 18 December 1950
Company Type Private Limited Company
Address 11-15 STATION ROAD, NEW MILTON, HANTS, BH25 6HN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 126,000 ; Registration of charge 004895450016, created on 12 August 2015. The most likely internet sites of HERBERT H.DREW & SON LIMITED are www.herberthdrewson.co.uk, and www.herbert-h-drew-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and ten months. The distance to to Lymington Town Rail Station is 5.2 miles; to Brockenhurst Rail Station is 5.5 miles; to Christchurch Rail Station is 5.8 miles; to Ashurst New Forest Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herbert H Drew Son Limited is a Private Limited Company. The company registration number is 00489545. Herbert H Drew Son Limited has been working since 18 December 1950. The present status of the company is Active. The registered address of Herbert H Drew Son Limited is 11 15 Station Road New Milton Hants Bh25 6hn. . JACKMAN, Andrew Alfred is a Secretary of the company. BARRY, Sean Alan is a Director of the company. FRANCIS, Josephine Lucia Maria is a Director of the company. GILLARD, Paul Andrew is a Director of the company. JACKMAN, Andrew Alfred is a Director of the company. LANGDOWN, Philip Anthony is a Director of the company. RABBETTS, William Alexander is a Director of the company. SACCHETTI, Nicola is a Director of the company. Secretary BAILEY, Norman George has been resigned. Director BAILEY, Norman George has been resigned. Director BEDDOW, William David has been resigned. Director MOGG, Alan Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
JACKMAN, Andrew Alfred
Appointed Date: 01 July 2010

Director
BARRY, Sean Alan
Appointed Date: 07 January 2001
55 years old

Director

Director
GILLARD, Paul Andrew
Appointed Date: 01 June 1995
61 years old

Director
JACKMAN, Andrew Alfred
Appointed Date: 17 March 2011
67 years old

Director
LANGDOWN, Philip Anthony
Appointed Date: 06 January 1999
57 years old

Director

Director
SACCHETTI, Nicola

80 years old

Resigned Directors

Secretary
BAILEY, Norman George
Resigned: 01 July 2010

Director
BAILEY, Norman George
Resigned: 22 December 2011
Appointed Date: 01 June 1995
80 years old

Director
BEDDOW, William David
Resigned: 08 May 1997
80 years old

Director
MOGG, Alan Robert
Resigned: 21 August 2002
93 years old

HERBERT H.DREW & SON LIMITED Events

07 May 2016
Full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 126,000

13 Aug 2015
Registration of charge 004895450016, created on 12 August 2015
12 May 2015
Full accounts made up to 30 September 2014
30 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 126,000

...
... and 102 more events
11 Mar 1987
Full accounts made up to 30 September 1986
10 Sep 1986
Declaration of satisfaction of mortgage/charge

17 Jun 1986
Annual return made up to 08/05/86

03 May 1986
Group of companies' accounts made up to 30 September 1985
18 Dec 1950
Incorporation

HERBERT H.DREW & SON LIMITED Charges

12 August 2015
Charge code 0048 9545 0016
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 11 station road, new milton…
8 September 2009
An omnibus guarantee and set-off agreement
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
26 August 2009
Debenture
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2009
Deposit agreement
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 March 1997
Deposit agreement to secure own liabilities
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the company's right title and interest in and to the…
12 December 1996
Deposit agreement to secure own liabilities
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All rights to repayment of the deposit being the debts…
5 May 1993
Single debenture
Delivered: 12 May 1993
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
19 March 1991
Legal mortgage
Delivered: 8 April 1991
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 11/15 station road new milton hatns. Title…
15 December 1983
Debenture
Delivered: 19 December 1983
Status: Satisfied on 26 April 2001
Persons entitled: Lloyds Bank PLC
Description: And heretable property and assets in scotland (please see…
19 November 1979
Memorandum
Delivered: 26 November 1979
Status: Satisfied on 2 March 1993
Persons entitled: Lloyds Bank PLC
Description: Land ajoining harbour court stanpit christchurch, hants…
13 October 1978
Memorandum of deposit
Delivered: 17 October 1978
Status: Satisfied on 2 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/Hold land known as "greenacre" barton-on-sa hants. Title…
22 June 1978
Notice of intended deposit
Delivered: 29 June 1978
Status: Satisfied on 2 March 1993
Persons entitled: Lloyds Bank PLC
Description: Freehold land at greenacre, barton-on-sea hants. H.P…
2 November 1977
Letter of set-off
Delivered: 4 November 1977
Status: Satisfied on 2 March 1993
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 October 1977
Charged by equitable mortgage by deposit of deeds.
Delivered: 14 October 1977
Status: Satisfied on 2 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land now known as francesea grange somerford way…
21 September 1977
Equitable mortgage
Delivered: 23 September 1977
Status: Satisfied on 2 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land at sandy lane, st. Ives ringwood dorset. (1…
2 August 1973
Equitable mortgage
Delivered: 6 August 1973
Status: Satisfied on 2 March 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining 162 station road new milton hampshire.