Background WavePink WaveYellow Wave

DRAINAGE CONSULTANTS LIMITED (02925940)

DRAINAGE CONSULTANTS LIMITED (02925940) is an active UK company. incorporated on 5 May 1994. with registered office in Gravesend. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. DRAINAGE CONSULTANTS LIMITED has been registered for 31 years. Current directors include BURGESS, Matthew, CLARKE, Matthew, DOWLEY, Myles Justin Hugo and 4 others.

Company Number
02925940
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
Unit A3 Lion Business Park, Gravesend, DA12 2DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BURGESS, Matthew, CLARKE, Matthew, DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine, HARVEY, Peter, MARKS, Michael
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAINAGE CONSULTANTS LIMITED

DRAINAGE CONSULTANTS LIMITED is an active company incorporated on 5 May 1994 with the registered office located in Gravesend. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. DRAINAGE CONSULTANTS LIMITED was registered 31 years ago.(SIC: 36000)

Status

active

Active since 31 years ago

Company No

02925940

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend, DA12 2DN,

Previous Addresses

Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom
From: 1 October 2019To: 1 October 2025
C/O Steven Glicher & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL
From: 13 October 2010To: 1 October 2019
Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR
From: 5 May 1994To: 13 October 2010
Timeline

16 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
May 11
Director Joined
Oct 18
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Feb 26
Loan Secured
Mar 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BURGESS, Matthew

Active
Dering Way, GravesendDA12 2DN
Born December 1995
Director
Appointed 03 Jul 2025

CLARKE, Matthew

Active
Dering Way, GravesendDA12 2DN
Born February 1977
Director
Appointed 03 Jul 2025

DOWLEY, Myles Justin Hugo

Active
Lion Business Park, GravesendDA12 2DN
Born February 1989
Director
Appointed 19 Feb 2026

FELLOWES-PRYNNE, Philip Windover

Active
Dering Way, GravesendDA12 2DN
Born March 1962
Director
Appointed 30 Sept 2025

GAISMAN, Nicholas Hugh Jardine

Active
Dering Way, GravesendDA12 2DN
Born March 1989
Director
Appointed 30 Sept 2025

HARVEY, Peter

Active
Dering Way, GravesendDA12 2DN
Born March 1978
Director
Appointed 03 Jul 2025

MARKS, Michael

Active
Dering Way, GravesendDA12 2DN
Born May 1989
Director
Appointed 30 Sept 2025

BUTCHER, Richard Edward

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Secretary
Appointed 28 Aug 2025
Resigned 28 Aug 2025

BUXTON, Judith

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Secretary
Appointed 10 May 2018
Resigned 28 Aug 2025

BUXTON, Judith Barbara

Resigned
89 Nursery Road, CheadleSK8 6HN
Secretary
Appointed 09 Aug 1994
Resigned 07 Jan 2011

BUXTON, Richard Colin

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Secretary
Appointed 28 Aug 2025
Resigned 28 Aug 2025

BUXTON, Richard Colin

Resigned
Dering Way, GravesendDA12 2DN
Secretary
Appointed 28 Aug 2025
Resigned 30 Sept 2025

BUXTON, Richard

Resigned
Three Acres Lane, CheadleSK8 6RL
Secretary
Appointed 07 Jan 2011
Resigned 10 May 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 05 May 1994
Resigned 09 Aug 1994

BUXTON, Judith Barbara

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born July 1949
Director
Appointed 01 Oct 2018
Resigned 28 Aug 2025

BUXTON, Judith Barbara

Resigned
89 Nursery Road, CheadleSK8 6HN
Born July 1949
Director
Appointed 15 Apr 2004
Resigned 07 Jan 2011

BUXTON, Richard Colin

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born October 1975
Director
Appointed 06 May 2002
Resigned 30 Sept 2025

BUXTON, Roy John Clifford

Resigned
10 Westminster Road, MacclesfieldSK10 1BX
Born June 1944
Director
Appointed 09 Aug 1994
Resigned 30 Sept 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 05 May 1994
Resigned 09 Aug 1994

Persons with significant control

3

1 Active
2 Ceased
Dering Way, GravesendDA12 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Roy John Clifford Buxton

Ceased
Dering Way, GravesendDA12 2DN
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025

Mr Richard Buxton

Ceased
Dering Way, GravesendDA12 2DN
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 December 2025
AA01Change of Accounting Reference Date
Legacy
29 October 2025
ANNOTATIONANNOTATION
Legacy
29 October 2025
ANNOTATIONANNOTATION
Legacy
29 October 2025
ANNOTATIONANNOTATION
Legacy
29 October 2025
ANNOTATIONANNOTATION
Memorandum Articles
3 October 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
4 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2017
CC04CC04
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Account Reference Date Company Previous Extended
28 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Termination Secretary Company With Name
11 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
22 October 2007
287Change of Registered Office
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
15 December 2006
288cChange of Particulars
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
31 October 2005
288cChange of Particulars
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2002
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
224224
Legacy
27 October 1994
88(2)R88(2)R
Legacy
16 August 1994
287Change of Registered Office
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Incorporation Company
5 May 1994
NEWINCIncorporation