DRAKEFIELD LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 01555626
Status Active
Incorporation Date 10 April 1981
Company Type Private Limited Company
Address THE GRANARY, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DRAKEFIELD LIMITED are www.drakefield.co.uk, and www.drakefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drakefield Limited is a Private Limited Company. The company registration number is 01555626. Drakefield Limited has been working since 10 April 1981. The present status of the company is Active. The registered address of Drakefield Limited is The Granary Hermitage Lane Maidstone Kent Me16 9nt. . BEKKERS, Alan Lewis is a Director of the company. BEKKERS, Lewis Albert is a Director of the company. READ, Lynn is a Director of the company. Secretary BEKKERS, Elizabeth May has been resigned. Director AMBROSE, William has been resigned. Director BEKKERS, Elizabeth May has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BEKKERS, Alan Lewis

63 years old

Director

Director
READ, Lynn

58 years old

Resigned Directors

Secretary
BEKKERS, Elizabeth May
Resigned: 24 February 2014

Director
AMBROSE, William
Resigned: 22 April 2005
Appointed Date: 19 February 2001
61 years old

Director
BEKKERS, Elizabeth May
Resigned: 24 February 2014
89 years old

Persons With Significant Control

Alan Lewis Bekkers
Notified on: 1 June 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Lynn Read
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAKEFIELD LIMITED Events

28 Feb 2017
Confirmation statement made on 30 December 2016 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,710

04 Jun 2015
Registration of charge 015556260005, created on 29 May 2015
...
... and 92 more events
17 Mar 1988
Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares

17 Mar 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Feb 1987
Accounts for a small company made up to 31 May 1986

26 Feb 1987
Return made up to 31/12/86; full list of members
10 Apr 1981
Incorporation

DRAKEFIELD LIMITED Charges

29 May 2015
Charge code 0155 5626 0005
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
23 May 2011
Debenture
Delivered: 24 May 2011
Status: Satisfied on 1 June 2015
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
3 September 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 new road rainham essex RM13 8DH. By way of fixed charge…
22 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 11 September 2004
Persons entitled: Nationwide Building Society
Description: All that property k/a 1 beam parade, new road, hornchurch…
22 May 2001
Mortgage debenture
Delivered: 25 May 2001
Status: Satisfied on 11 September 2004
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…