Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRUMRACE LIMITED
Company Information for

DRUMRACE LIMITED

Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
00164719
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Drumrace Ltd
DRUMRACE LIMITED was founded on 1920-03-02 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". Drumrace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DRUMRACE LIMITED
 
Legal Registered Office
Sapphire House
Crown Way
Rushden
NORTHAMPTONSHIRE
NN10 6FB
Other companies in NN10
 
Filing Information
Company Number 00164719
Company ID Number 00164719
Date formed 1920-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-15 03:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUMRACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRUMRACE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
SIMON JOHN KESTERTON
Director 2013-05-01
RENE VALENTIN
Director 2003-06-19
PETRUS RUDOLF MARIA VERVAAT
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KATHERINE JOYCE
Company Secretary 2012-03-30 2016-03-31
RONALD JOHN EDWARD MARSH
Director 2012-03-30 2013-07-10
NICOLA PATTERSON
Company Secretary 2007-05-11 2012-03-30
KEITH RICHARD TURTON
Company Secretary 2000-04-01 2007-05-11
KIM REINHARD ANDERSEN
Director 2003-06-16 2005-12-31
KNUD ERIK JORGENSEN
Director 2003-06-19 2005-12-31
BENNY NIELSEN
Director 2003-06-27 2005-12-31
JENS SOBY
Director 2003-06-01 2005-12-31
NIGEL HENRY LIVESEY
Director 1999-01-12 2003-06-02
JENS HEJSAGER DAMGAARD
Director 1999-01-12 2002-07-31
CHRISTOPHER O'BRIEN
Company Secretary 1999-01-12 2000-04-01
PAUL BAGNALL
Director 1992-07-21 1999-12-31
LESZEK RICHARD LITWINOWICZ
Company Secretary 1996-10-01 1999-01-12
DAVID LESLIE GROVE
Director 1994-03-28 1999-01-12
LESZEK RICHARD LITWINOWICZ
Director 1994-03-28 1999-01-12
ANDREW BERNARD GREEN
Company Secretary 1994-04-20 1996-10-01
RALPH JAMES HORNE
Company Secretary 1992-07-21 1994-04-20
RALPH JAMES HORNE
Director 1992-07-21 1994-03-28
GRAHAM WILLIAM HUGH THOMAS MAGGS
Director 1992-07-21 1994-03-28
MARTIN SWINDELLS
Director 1992-07-21 1994-03-28
NORMAN WHITELEY
Director 1992-07-21 1994-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANN BRUCE RESOURCE TRADING INTERNATIONAL LIMITED Director 1998-09-01 CURRENT 1997-12-31 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25
RENE VALENTIN SUPERFOS TAMWORTH LIMITED Director 2003-06-19 CURRENT 1966-12-16 Active
PETRUS RUDOLF MARIA VERVAAT BPSW19 LIMITED Director 2012-11-21 CURRENT 2010-02-06 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT LUSTROID LIMITED Director 2012-11-21 CURRENT 1944-09-25 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT SEROPTIC-LUSTROID LIMITED Director 2012-11-21 CURRENT 1957-02-01 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT MANUPLASTICS PRODUCTS LIMITED Director 2012-11-21 CURRENT 1959-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-21SECOND GAZETTE not voluntary dissolution
2023-03-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-01-03FIRST GAZETTE notice for voluntary strike-off
2023-01-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-22Application to strike the company off the register
2022-12-22DS01Application to strike the company off the register
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-22SH20Statement by Directors
2022-07-22SH19Statement of capital on 2022-07-22 GBP 13,007,205
2022-07-22CAP-SSSolvency Statement dated 22/07/22
2022-07-22RES13Resolutions passed:
  • Share premium account of the company be cancelled amount so cancelled be credited to profit & loss account 22/07/2022
2022-07-21SH0121/07/22 STATEMENT OF CAPITAL GBP 13007.205
2022-07-21SH19Statement of capital on 2022-07-21 GBP 13,007.204
2022-07-21SH20Statement by Directors
2022-07-21CAP-SSSolvency Statement dated 21/07/22
2022-07-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-09-30PSC05Change of details for Superfos Runcorn Ltd as a person with significant control on 2021-09-19
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR RENE VALENTIN
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-23TM02Termination of appointment of Nicholas David Martin Giles on 2019-07-10
2019-07-23AP03Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10
2019-07-15AP01DIRECTOR APPOINTED MR JASON KENT GREENE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KESTERTON
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2017-12-21RES01ADOPT ARTICLES 21/12/17
2017-12-21CC04Statement of company's objects
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 3251801
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-04-05AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2016-04-05TM02Termination of appointment of Rebecca Katherine Joyce on 2016-03-31
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 3251801
2015-08-21AR0128/07/15 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3251801
2014-08-28AR0128/07/14 ANNUAL RETURN FULL LIST
2013-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-28AP03Appointment of Ms Rebecca Katherine Joyce as company secretary
2013-08-06AR0128/07/13 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH
2013-05-16AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-31AR0128/07/12 ANNUAL RETURN FULL LIST
2012-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/12 FROM Edison Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PY
2012-06-29AP01DIRECTOR APPOINTED MR RONALD JOHN EDWARD MARSH
2012-06-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA PATTERSON
2012-06-28AP01DIRECTOR APPOINTED MR PETRUS RUDOLF PETRUS VERVAAT
2011-12-19AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-08-11AR0128/07/11 FULL LIST
2011-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-09AR0128/07/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE VALENTIN / 28/07/2010
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / RENE VALENTIN / 19/06/2003
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / RENE FREDERIKSEN / 23/05/2008
2007-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-23363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-06-18288bSECRETARY RESIGNED
2007-05-24288aNEW SECRETARY APPOINTED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-07363(288)DIRECTOR RESIGNED
2006-08-07363sRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-2188(2)RAD 13/06/06--------- £ SI 4@.25=1 £ IC 3251800/3251801
2005-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/05
2005-08-15363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-27363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-11-12288aNEW DIRECTOR APPOINTED
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-10-25288aNEW DIRECTOR APPOINTED
2003-08-20363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288bDIRECTOR RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-24288bDIRECTOR RESIGNED
2001-07-25363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-04288bSECRETARY RESIGNED
2000-08-04288aNEW SECRETARY APPOINTED
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-01-05288bDIRECTOR RESIGNED
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-18363sRETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DRUMRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRUMRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND COLLATERAL DEBENTURE 1994-03-30 Satisfied GROVE INDUSTRIES LIMITED
GUARANTEE AND COLLATERAL DEBENTURE 1992-02-07 Satisfied 3I GROUP PLC AND THE LENDERS (AS DEFINED)
GUARANTEE AND COLLATERAL DEBENTURE 1988-09-09 Satisfied 3I PLC
DEBENTURE 1988-09-09 Satisfied BARCLAYS BANK PLC
DEBENTURE AND INDEMNITY 1988-09-09 Satisfied NEWMAN TONKS GROUP PLC
LEGAL CHARGE 1985-12-09 Satisfied MIDLAND BANK PLC
CHARGE 1985-07-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRUMRACE LIMITED

Intangible Assets
Patents
We have not found any records of DRUMRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUMRACE LIMITED
Trademarks
We have not found any records of DRUMRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUMRACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DRUMRACE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DRUMRACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRUMRACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRUMRACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.