Background WavePink WaveYellow Wave

DREW STREET LIMITED (00381991)

DREW STREET LIMITED (00381991) is an active UK company. incorporated on 29 July 1943. with registered office in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DREW STREET LIMITED has been registered for 82 years. Current directors include ASHTON, Helen Louise.

Company Number
00381991
Status
active
Type
ltd
Incorporated
29 July 1943
Age
82 years
Address
C/O The Alumasc Group Plc, Kettering, NN15 5JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Helen Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREW STREET LIMITED

DREW STREET LIMITED is an active company incorporated on 29 July 1943 with the registered office located in Kettering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DREW STREET LIMITED was registered 82 years ago.(SIC: 99999)

Status

active

Active since 82 years ago

Company No

00381991

LTD Company

Age

82 Years

Incorporated 29 July 1943

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

COPAL CASTING LIMITED
From: 11 March 1996To: 15 August 2005
BENJAMIN PRIEST PLASTICS LIMITED
From: 26 April 1995To: 11 March 1996
ACCESS FLOORING SERVICES LIMITED
From: 23 January 1995To: 26 April 1995
TRENT VALLEY ENGINEERING (RUGELEY) LIMITED
From: 29 July 1943To: 23 January 1995
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Timeline

11 key events • 1979 - 2019

Funding Officers Ownership
Company Founded
Sept 79
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

ASHTON, Helen Louise

Active
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born June 1962
Director
Appointed 07 May 2019

HOLDCROFT, Laurence Nigel

Resigned
71 Fanshawe Crescent, WareSG12 0AR
Secretary
Appointed 07 Apr 2009
Resigned 06 Jul 2009

HORRELL, Paul John

Resigned
4 Richmond Court, SwindonSN6 6PP
Secretary
Appointed N/A
Resigned 06 May 1993

JOWETT, Jonathan David

Resigned
9 Hodnet Close, NorthamptonNN4 0XY
Secretary
Appointed 28 Jan 1997
Resigned 01 Mar 1999

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 02 Oct 2006
Resigned 07 Apr 2009

PRESTON, Roy

Resigned
7 Old Ham Lane, StourbridgeDY9 0UW
Secretary
Appointed 06 May 1993
Resigned 01 Dec 1993

PRIOR, Jonathan Wade

Resigned
The Willows Belbroughton Road, StourbridgeDY9 9RA
Secretary
Appointed 01 Dec 1993
Resigned 20 Feb 1996

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 06 Jul 2009
Resigned 26 Apr 2010

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Secretary
Appointed 01 Mar 1999
Resigned 02 Oct 2006

SOWERBY, David Richard

Resigned
6 Church Way, NorthamptonNN7 1DG
Secretary
Appointed 20 Feb 1996
Resigned 28 Jan 1997

WATERTON-ZHOU, Kemi

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Secretary
Appointed 31 May 2018
Resigned 13 Aug 2019

DORANDA LIMITED

Resigned
Station Road, KetteringNN15 5JP
Corporate secretary
Appointed 14 Apr 2010
Resigned 31 May 2018

AINSWORTH, John Richard

Resigned
Four Winds 24 Coundon Green, CoventryCV6 2AL
Born December 1943
Director
Appointed 06 May 1993
Resigned 16 May 1997

BAILIE, William Henry Mccracken

Resigned
Cleomack, AylesburyHP18 0DT
Born August 1942
Director
Appointed 03 Jun 1997
Resigned 29 Aug 2003

BARBER, Michael John

Resigned
Hill View Cottage, WorcesterWR6 5NG
Born March 1936
Director
Appointed 20 Feb 1996
Resigned 30 Jun 1996

BLACK, Christopher Angus

Resigned
9 Pembroke Drive Wrekin Fields, TelfordTF1 3PT
Born April 1960
Director
Appointed 20 Feb 1996
Resigned 28 Feb 1998

BOYNTON, Kirstan Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born March 1979
Director
Appointed 01 Oct 2016
Resigned 14 Sept 2018

COOKMAN, Richard James

Resigned
63 Malham Drive, KetteringNN16 9FS
Born June 1977
Director
Appointed 16 Mar 2010
Resigned 03 Apr 2012

DOUGLAS, John David

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born July 1957
Director
Appointed 03 Apr 2012
Resigned 01 Oct 2016

FAJT, Miroslav Martin

Resigned
44 Crosshill Road
Born November 1955
Director
Appointed N/A
Resigned 05 May 1993

GRUNOW, John Edwin Dearden

Resigned
6 Ford Lane, Old GreenwichFOREIGN
Born September 1946
Director
Appointed N/A
Resigned 06 May 1993

HORRELL, Paul John

Resigned
4 Richmond Court, SwindonSN6 6PP
Born September 1934
Director
Appointed N/A
Resigned 20 Feb 1996

KING, Maxwell Stephen

Resigned
24 Rowan Road, CannockWS11 1JJ
Born June 1950
Director
Appointed N/A
Resigned 31 Jul 1993

KNOWLES, Christopher John

Resigned
3 Redwing Close, WalsallWS7 0LD
Born February 1951
Director
Appointed N/A
Resigned 30 Apr 1995

LEE, Sarah

Resigned
C/O The Alumasc Group Plc, KetteringNN15 5JP
Born September 1979
Director
Appointed 14 Sept 2018
Resigned 07 May 2019

MAGSON, Andrew

Resigned
Sutton Bassett House, Market HarboroughLE16 8HP
Born September 1966
Director
Appointed 02 Oct 2006
Resigned 17 Mar 2010

MEADLEY, Timothy

Resigned
28 Magpie Way, KidderminsterDY10 4HZ
Born September 1964
Director
Appointed 26 May 1998
Resigned 07 Jan 2002

RHODES, Martin Harold

Resigned
Shelton Road, HuntingdonPE28 0NQ
Born August 1953
Director
Appointed 01 Jun 1996
Resigned 10 Jun 2008

SIDEY, Ian Macnaughten

Resigned
April WoodFOREIGN
Born July 1947
Director
Appointed N/A
Resigned 06 May 1993

SOWERBY, David Richard

Resigned
Tilbrook Mill Farmhouse, HuntingdonPE28 0LH
Born February 1945
Director
Appointed 20 Feb 1996
Resigned 02 Oct 2006

STAUFF, Michael Frederick

Resigned
117 Settlers Farm RoadFOREIGN
Born February 1950
Director
Appointed N/A
Resigned 06 May 1993

THORNE, Paul Edward, Dr

Resigned
Heath Edge House, FarnhamGU9 0LJ
Born September 1947
Director
Appointed 30 Apr 1995
Resigned 20 Feb 1996

WALDEN, William Keith

Resigned
Home Farm, MoultonNN3 7GH
Born July 1940
Director
Appointed 20 Feb 1996
Resigned 20 Jul 2002

WEDGBURY, James Terence

Resigned
Waterside 27 Millington Street, RugeleyWS15 2HH
Born October 1934
Director
Appointed N/A
Resigned 30 Sept 1991

WOODCOCK, Jonathan

Resigned
Lower Cladswell Farm, AlcesterB49 5LA
Born January 1954
Director
Appointed 20 Feb 1996
Resigned 03 Sept 2002

Persons with significant control

1

Burton Latimer, KetteringNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 January 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 April 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Legacy
1 September 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
2 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
22 March 2006
288cChange of Particulars
Legacy
30 August 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 April 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2003
AAAnnual Accounts
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
8 December 2000
363aAnnual Return
Legacy
8 December 2000
288cChange of Particulars
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 1999
AAAnnual Accounts
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363aAnnual Return
Legacy
14 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 May 1998
AAAnnual Accounts
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288cChange of Particulars
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1996
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
8 July 1996
288288
Legacy
19 May 1996
287Change of Registered Office
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Certificate Change Of Name Company
8 March 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1995
225(1)225(1)
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Accounts With Accounts Type Dormant
18 May 1995
AAAnnual Accounts
Resolution
18 May 1995
RESOLUTIONSResolutions
Resolution
18 May 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1994
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Accounts With Accounts Type Dormant
28 June 1993
AAAnnual Accounts
Resolution
25 May 1993
RESOLUTIONSResolutions
Legacy
19 May 1993
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Legacy
12 September 1991
288288
Accounts With Accounts Type Dormant
21 August 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
24 June 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
225(1)225(1)
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Dormant
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
5 December 1989
288288
Accounts With Accounts Type Dormant
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
31 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
19 October 1988
288288
Legacy
31 August 1988
288288
Accounts With Made Up Date
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Accounts With Accounts Type Dormant
13 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Accounts With Made Up Date
23 September 1985
AAAnnual Accounts
Accounts With Made Up Date
28 September 1981
AAAnnual Accounts
Accounts With Made Up Date
9 October 1980
AAAnnual Accounts
Incorporation Company
28 September 1979
NEWINCIncorporation