Background WavePink WaveYellow Wave

DRAKE & SCULL AIRPORT SERVICES LIMITED (02668077)

DRAKE & SCULL AIRPORT SERVICES LIMITED (02668077) is an active UK company. incorporated on 28 November 1991. with registered office in Surbiton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DRAKE & SCULL AIRPORT SERVICES LIMITED has been registered for 34 years. Current directors include EVANS, Thomas Edward, MCCALL, Cheryl Rosalind, PATERSON, Thomas and 1 others.

Company Number
02668077
Status
active
Type
ltd
Incorporated
28 November 1991
Age
34 years
Address
1 The Crescent, Surbiton, KT6 4BN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
EVANS, Thomas Edward, MCCALL, Cheryl Rosalind, PATERSON, Thomas, RYAN, Laura Clare
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKE & SCULL AIRPORT SERVICES LIMITED

DRAKE & SCULL AIRPORT SERVICES LIMITED is an active company incorporated on 28 November 1991 with the registered office located in Surbiton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DRAKE & SCULL AIRPORT SERVICES LIMITED was registered 34 years ago.(SIC: 43999)

Status

active

Active since 34 years ago

Company No

02668077

LTD Company

Age

34 Years

Incorporated 28 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

1 The Crescent Surbiton, KT6 4BN,

Previous Addresses

1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF
From: 28 November 1991To: 3 December 2012
Timeline

14 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Feb 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

EVANS, Thomas Edward

Active
The Crescent, SurbitonKT6 4BN
Born September 1987
Director
Appointed 01 Dec 2025

MCCALL, Cheryl Rosalind

Active
The Crescent, SurbitonKT6 4BN
Born September 1974
Director
Appointed 30 Sept 2021

PATERSON, Thomas

Active
The Crescent, SurbitonKT6 4BN
Born January 1980
Director
Appointed 01 Jan 2024

RYAN, Laura Clare

Active
The Crescent, SurbitonKT6 4BN
Born September 1983
Director
Appointed 01 Dec 2025

WALKER, Michael Lawrence

Resigned
159 Court Lane, LondonSE21 7EE
Secretary
Appointed 15 Mar 1993
Resigned 31 Dec 2021

WHARTON, Richard Humphrey

Resigned
Byways, AlderburySP5 3AF
Secretary
Appointed 28 Nov 1991
Resigned 15 Mar 1993

BOYCE, Mark Thomas

Resigned
53 Missenden Acres, SouthamptonSO30 2RD
Born August 1955
Director
Appointed 02 Dec 1991
Resigned 04 Jan 1999

BRITTON, Graham

Resigned
Millstream, KnutsfordWA16 9QD
Born March 1934
Director
Appointed 02 Dec 1991
Resigned 31 Aug 1994

CHANTER, Keith

Resigned
The Crescent, SurbitonKT6 4BN
Born May 1958
Director
Appointed 01 Nov 2007
Resigned 01 Jan 2024

CRITCHLOW, Norman James

Resigned
19 Danehurst Close, EghamTW20 9PX
Born April 1948
Director
Appointed 11 Aug 1998
Resigned 31 Aug 2003

DAVIES, Brian John

Resigned
11 Woodlands Glade, BeaconsfieldHP9 1JZ
Born November 1949
Director
Appointed 28 Jul 2003
Resigned 31 Oct 2006

DAVIS, Martin Kennett

Resigned
212 Clive Road, LondonSE21 8BS
Born March 1941
Director
Appointed 06 May 1994
Resigned 01 Mar 2003

DWYER, Andrew Thompson

Resigned
532 Catitoe Road, BedfordFOREIGN
Born July 1948
Director
Appointed 12 Nov 1991
Resigned 31 Aug 1993

GAY, Andrew

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born July 1944
Director
Appointed 01 Dec 1994
Resigned 31 Oct 1998

GOSCOMB, Christopher Roderick John

Resigned
Chichele Cottage, OxtedRH8 0AE
Born July 1952
Director
Appointed 01 Nov 2000
Resigned 31 Jul 2003

GRENDI, Ernest Walter

Resigned
57 Harbor Hill Drive, Lloyd HarborFOREIGN
Born January 1946
Director
Appointed 17 Dec 1991
Resigned 08 Oct 1992

GUZZI, Anthony J

Resigned
The Crescent, SurbitonKT6 4BN
Born April 1964
Director
Appointed 05 Dec 2011
Resigned 15 Feb 2016

HOWSE, Christopher John

Resigned
The Crescent, SurbitonKT6 4BN
Born June 1961
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2021

KORNFELD, Stephen

Resigned
17 Chapel Street, LondonSW1X 7BY
Born February 1940
Director
Appointed 02 Dec 1991
Resigned 31 Aug 1993

KOSNIK, Edward Francis

Resigned
9 Ashton Drive, Greenwich06831
Born November 1944
Director
Appointed 17 May 1993
Resigned 18 Apr 1994

MACINNIS, Frank Thomas

Resigned
7 Sturges Hollow, WestportIRISH
Born November 1946
Director
Appointed 09 Aug 1994
Resigned 05 Dec 2011

MOORE, Clive Alan

Resigned
239 Bedford Hill, LondonSW16 1LB
Born October 1939
Director
Appointed 28 Nov 1991
Resigned 31 Mar 1999

MORRIS, Nicholas

Resigned
4 Gloster Gardens, WellesbourneCV35 9QT
Born March 1954
Director
Appointed 01 Aug 2009
Resigned 31 Mar 2012

SHARP, Robert

Resigned
Ridgeway, East GrinsteadRH19 3QB
Born March 1944
Director
Appointed 17 Jan 1997
Resigned 30 Jun 2002

SOPER, Alan John

Resigned
The Old Vicarage, WorcesterWR6 5HN
Born December 1950
Director
Appointed 27 Jun 2002
Resigned 19 Apr 2004

TRACEY, Graham Stanley

Resigned
Hawthorns Hazel Grove, SouthamptonSO40 7AJ
Born February 1947
Director
Appointed 02 Dec 1991
Resigned 02 Nov 1998

WARMAN, Robert

Resigned
25 Heath Road, RingwoodBH24 2PZ
Born January 1941
Director
Appointed 02 Dec 1991
Resigned 17 Jan 1997

WHALE, Anthony Roger

Resigned
Hadleigh 8 Beechwood Road, BeaconsfieldHP9 1HP
Born May 1947
Director
Appointed 28 Jul 2003
Resigned 27 Feb 2009

Persons with significant control

1

The Crescent, SurbitonKT6 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 May 2022
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Resolution
16 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Legacy
23 April 2010
MG04MG04
Legacy
23 April 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 2003
AAAnnual Accounts
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Resolution
28 November 2002
RESOLUTIONSResolutions
Resolution
28 November 2002
RESOLUTIONSResolutions
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 July 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 June 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
4 February 1999
363sAnnual Return (shuttle)
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 September 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
403b403b
Accounts With Made Up Date
20 August 1997
AAAnnual Accounts
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
403aParticulars of Charge Subject to s859A
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
287Change of Registered Office
Accounts With Made Up Date
22 April 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
14 November 1995
AUDAUD
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
31 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 December 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 August 1994
AAAnnual Accounts
Auditors Resignation Company
24 August 1994
AUDAUD
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
24 June 1994
288288
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 1993
AAAnnual Accounts
Resolution
5 October 1993
RESOLUTIONSResolutions
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
28 September 1993
288288
Legacy
27 September 1993
395Particulars of Mortgage or Charge
Legacy
19 August 1993
288288
Legacy
22 March 1993
288288
Legacy
25 November 1992
288288
Legacy
18 November 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
224224
Legacy
10 March 1992
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Incorporation Company
28 November 1991
NEWINCIncorporation