Background WavePink WaveYellow Wave

DREW HOLDINGS LIMITED (02054173)

DREW HOLDINGS LIMITED (02054173) is an active UK company. incorporated on 10 September 1986. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DREW HOLDINGS LIMITED has been registered for 39 years. Current directors include FRANCIS, Josephine Lucia Maria, FRANCIS, Paul Ian, SACCHETTI, Eugenia Rita Maria and 2 others.

Company Number
02054173
Status
active
Type
ltd
Incorporated
10 September 1986
Age
39 years
Address
Hillside Falcons Croft, High Wycombe, HP10 0NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FRANCIS, Josephine Lucia Maria, FRANCIS, Paul Ian, SACCHETTI, Eugenia Rita Maria, SACCHETTI, Nicola, WOODWARD, Don Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DREW HOLDINGS LIMITED

DREW HOLDINGS LIMITED is an active company incorporated on 10 September 1986 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DREW HOLDINGS LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02054173

LTD Company

Age

39 Years

Incorporated 10 September 1986

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Hillside Falcons Croft Wooburn Moor High Wycombe, HP10 0NP,

Previous Addresses

Site Office Rydon Village Holsworthy Devon EX22 7HU England
From: 9 August 2018To: 11 February 2025
11-15 Station Road New Milton Hampshire BH25 6HN
From: 10 September 1986To: 9 August 2018
Timeline

24 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Apr 11
Capital Reduction
Jan 12
Director Left
Jan 12
Share Buyback
Feb 12
Director Left
Mar 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Jun 19
Director Left
Apr 22
Loan Secured
Nov 23
2
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

FRANCIS, Josephine Lucia Maria

Active
Hillside Falcons Croft, High WycombeHP10 0NP
Born December 1954
Director
Appointed N/A

FRANCIS, Paul Ian

Active
Hillside Falcons Croft, High WycombeHP10 0NP
Born June 1954
Director
Appointed N/A

SACCHETTI, Eugenia Rita Maria

Active
Greenovers, BeaconsfieldHP9 1XF
Born September 1947
Director
Appointed N/A

SACCHETTI, Nicola

Active
Greenovers Glory Hill Lane, BeaconsfieldHP9 1XF
Born July 1945
Director
Appointed N/A

WOODWARD, Don Gordon

Active
Falcons Croft, High WycombeHP10 0NP
Born June 1962
Director
Appointed 12 Apr 2018

BAILEY, Norman George

Resigned
64 Hinton Wood Avenue, ChristchurchBH23 5AJ
Secretary
Appointed N/A
Resigned 01 Jul 2010

JACKMAN, Andrew Alfred

Resigned
11-15 Station Road, HampshireBH25 6HN
Secretary
Appointed 01 Jul 2010
Resigned 10 Oct 2017

NICHOLLS, Catherine Elizabeth

Resigned
11-15 Station Road, HampshireBH25 6HN
Secretary
Appointed 11 Oct 2017
Resigned 11 May 2018

BAILEY, Norman George

Resigned
64 Hinton Wood Avenue, ChristchurchBH23 5AJ
Born September 1945
Director
Appointed 29 Apr 1997
Resigned 22 Dec 2011

BARRY, Sean Alan

Resigned
74 Lower Ashley Road, New MiltonBH25 5QG
Born December 1969
Director
Appointed 28 Mar 2002
Resigned 03 May 2018

BEDDOW, William David

Resigned
The Willow 69 North Poulner Road, RingwoodBH24 1SW
Born August 1945
Director
Appointed N/A
Resigned 08 May 1997

DREW, Claudia Elda Maria

Resigned
30 Holtspur Top Lane, BeaconsfieldHP9 1DR
Born February 1921
Director
Appointed N/A
Resigned 10 Mar 2015

DREW, Dudley Ernest

Resigned
30 Holtspur Top Lane, BeaconsfieldHP9 1DR
Born August 1907
Director
Appointed N/A
Resigned 05 Sept 1997

GILLARD, Paul Andrew

Resigned
179 Everton Road, LymingtonSO41 0HE
Born March 1964
Director
Appointed 29 Apr 1997
Resigned 03 May 2018

JACKMAN, Andrew Alfred

Resigned
11-15 Station Road, HampshireBH25 6HN
Born October 1958
Director
Appointed 17 Mar 2011
Resigned 10 Oct 2017

KENNEDY-MCGREGOR, David Alexander

Resigned
Rydon Village, HolsworthyEX22 7HU
Born May 1956
Director
Appointed 01 Oct 2017
Resigned 28 Feb 2022

LANGDOWN, Philip Anthony

Resigned
11-15 Station Road, HampshireBH25 6HN
Born January 1968
Director
Appointed 18 May 2000
Resigned 03 May 2018

MOGG, Alan Robert

Resigned
2 Brook Avenue, New MiltonBH25 5HD
Born June 1932
Director
Appointed N/A
Resigned 21 Aug 2002

RABBETTS, William Alexander

Resigned
5a Ashling Close, BournemouthBH8 9JD
Born May 1947
Director
Appointed N/A
Resigned 30 Sept 2017

Persons with significant control

9

2 Active
7 Ceased

Mr Andrew Alfred Jackman

Ceased
11-15 Station Road, HampshireBH25 6HN
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Oct 2017

Mr William Alexander Rabbetts

Ceased
11-15 Station Road, HampshireBH25 6HN
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2017

Mr Sean Alan Barry

Ceased
11-15 Station Road, HampshireBH25 6HN
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mrs Eugenia Rita Maria Sacchetti

Ceased
11-15 Station Road, HampshireBH25 6HN
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mr Paul Andrew Gillard

Ceased
11-15 Station Road, HampshireBH25 6HN
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mrs Josephine Lucia Maria Francis

Ceased
11-15 Station Road, HampshireBH25 6HN
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mr Philip Anthony Langdown

Ceased
11-15 Station Road, HampshireBH25 6HN
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2017

Mr Paul Ian Francis

Active
Falcons Croft, High WycombeHP10 0NP
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Nicola Sacchetti

Active
Falcons Croft, High WycombeHP10 0NP
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change Sail Address Company With New Address
6 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
1 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Group
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Group
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Capital Return Purchase Own Shares
6 February 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2012
SH06Cancellation of Shares
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Resolution
12 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Legacy
9 September 2009
395Particulars of Mortgage or Charge
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
30 April 2008
AAAnnual Accounts
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Group
25 April 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Accounts With Accounts Type Group
3 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 March 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2001
AAAnnual Accounts
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
18 October 1999
88(2)R88(2)R
Resolution
18 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 April 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1998
AAAnnual Accounts
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
19 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 April 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Legacy
25 March 1992
363x363x
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 March 1991
AAAnnual Accounts
Legacy
22 January 1991
288288
Legacy
11 January 1991
288288
Legacy
22 May 1990
363363
Legacy
22 May 1990
288288
Legacy
17 May 1990
288288
Legacy
17 May 1990
353353
Legacy
17 May 1990
325325
Accounts With Accounts Type Full Group
22 March 1990
AAAnnual Accounts
Legacy
18 January 1990
288288
Legacy
18 October 1989
288288
Legacy
17 July 1989
363363
Legacy
5 July 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
12 April 1989
AAAnnual Accounts
Legacy
12 April 1989
288288
Legacy
9 September 1988
288288
Legacy
22 June 1988
363363
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
12 January 1988
169169
Resolution
30 November 1987
RESOLUTIONSResolutions
Resolution
17 June 1987
RESOLUTIONSResolutions
Legacy
29 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
224224
Legacy
6 October 1986
288288
Certificate Incorporation
10 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
10 September 1986
NEWINCIncorporation