D & R GROUP PLC
REDHILL D & R SCAFFOLDING (LONDON) LIMITED D & R GROUP LIMITED D. & R. SCAFFOLD (LONDON) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 00849433
Status Active
Incorporation Date 19 May 1965
Company Type Public Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 May 2016. The most likely internet sites of D & R GROUP PLC are www.drgroup.co.uk, and www.d-r-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. D R Group Plc is a Public Limited Company. The company registration number is 00849433. D R Group Plc has been working since 19 May 1965. The present status of the company is Active. The registered address of D R Group Plc is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . HENDERSON, George Daniel is a Secretary of the company. GOLDFINCH, Ronald Reuben is a Director of the company. HENDERSON, George Daniel is a Director of the company. HENDERSON, George is a Director of the company. Secretary GOLDFINCH, Ronald Reuben has been resigned. Secretary HITCHCOCK, Terence has been resigned. Director MOUATT, Kevin Clifford has been resigned. Director WOODLAND, Laurence Keith has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
HENDERSON, George Daniel
Appointed Date: 01 July 2010

Director

Director
HENDERSON, George Daniel
Appointed Date: 09 January 2007
56 years old

Director
HENDERSON, George

96 years old

Resigned Directors

Secretary
GOLDFINCH, Ronald Reuben
Resigned: 04 November 2004

Secretary
HITCHCOCK, Terence
Resigned: 30 June 2010
Appointed Date: 04 November 2004

Director
MOUATT, Kevin Clifford
Resigned: 28 February 2014
Appointed Date: 01 February 2010
64 years old

Director
WOODLAND, Laurence Keith
Resigned: 15 April 1996
85 years old

Persons With Significant Control

Mr George Daniel Henderson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & R GROUP PLC Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Aug 2016
Full accounts made up to 31 May 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 250,000

04 Dec 2015
Full accounts made up to 31 May 2015
...
... and 129 more events
19 Mar 1987
Gazettable document

27 Feb 1987
Full accounts made up to 31 May 1986

16 Oct 1986
Return made up to 29/01/86; full list of members

25 Jul 1986
Director resigned

17 Jun 1971
Accounts made up to 18 May 2070

D & R GROUP PLC Charges

18 June 2013
Charge code 0084 9433 0026
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 June 2013
Charge code 0084 9433 0025
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a rear yard, varcoe road, london t/no…
5 October 2012
Legal charge
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 2 overbury avenue beckenham t/no…
16 March 2012
Rent deposit deed
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: The depsoit and each and every debt represented by it see…
20 January 2011
Legal charge
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 39B consort road, peckham, london…
9 September 2010
Legal charge
Delivered: 16 September 2010
Status: Satisfied on 8 November 2012
Persons entitled: Lowry Capital Limited
Description: F/H property situate at 2 overbury avenue, beckenham, kent…
9 September 2010
Debenture
Delivered: 16 September 2010
Status: Satisfied on 8 November 2012
Persons entitled: Lowry Capital Limited
Description: 2 overbury avenue, beckenham, kent. Fixed and floating…
31 March 2010
Rent deposit deed
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Nomix Enviro Limited
Description: The initial deposit of £2,881,98 and any interest credited…
2 December 2008
Guarantee & debenture
Delivered: 13 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 December 2007
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Ghe Henderson Gd Henderson and Mjf Ssas as the Trustees of the D & R Scaffold Pension Scheme
Description: F/H property k/a 45 wickham road beckenham kent t/no…
5 March 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: G H E Henderson, G D Handerson and Mjf Ssas Trustees Limited as Trustees of the D & R Scaffoldpension Scheme
Description: F/H 2 overbury avenue, beckenham, kent t/n SGL75477 and 45…
13 May 2002
Legal charge
Delivered: 20 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west of archers fields…
13 May 2002
Legal charge
Delivered: 20 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of archers fields basildon essex…
8 August 2001
Rent security deposit deed
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Nomix-Chipman Limited
Description: All the company's interest in the deposit sum of £2,496.87.
14 June 1999
Guarantee & debenture
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1999
Fixed charge
Delivered: 5 January 1999
Status: Satisfied on 30 May 2002
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x erf EC10 tractor unit reg no.M756 syb chassis no.79168…
23 December 1998
Guarantee & debenture
Delivered: 11 January 1999
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1998
Fixed charge
Delivered: 17 October 1998
Status: Satisfied on 19 February 2002
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over: 1 x leyland 75 tractor unit with atlas…
12 June 1998
Fixed charge
Delivered: 13 June 1998
Status: Satisfied on 30 May 2002
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over 1 x mercedes benz C250DT reh…
9 March 1989
Legal charge
Delivered: 15 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 284 high street orpington l/b bromley t/n K179221.
26 September 1988
Letter of charge
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
19 October 1984
Further guarantee debenture
Delivered: 25 October 1984
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
19 December 1983
Legal charge
Delivered: 29 December 1983
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: Archers field, burnt mill estate, basildon, essex. Title no…
19 December 1983
Guarantee & debenture
Delivered: 28 December 1983
Status: Satisfied on 26 January 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1983
Charge
Delivered: 27 May 1983
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: Sigma 41 built 1983 hull number J1014 engine number 2527.
6 March 1969
Instrument of charge
Delivered: 24 March 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10,10A,12 & 14, eveline road, peckham, london SE 15 title…