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

DREH LIMITED

WARWICK, WARWICKSHIRE, CV34,
Company Registration Number
00513218
Private Limited Company
Dissolved

Dissolved 2014-03-13

Company Overview

About Dreh Ltd
DREH LIMITED was founded on 1952-11-13 and had its registered office in Warwick. The company was dissolved on the 2014-03-13 and is no longer trading or active.

Key Data
Company Name
DREH LIMITED
 
Legal Registered Office
WARWICK
WARWICKSHIRE
 
Previous Names
RSA DREH LIMITED05/06/1998
IMI DREH LIMITED21/04/1998
Filing Information
Company Number 00513218
Date formed 1952-11-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-03-13
Type of accounts DORMANT
Last Datalog update: 2015-05-08 20:46:10
Primary Source:Companies House
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.
Companies with same name DREH LIMITED
The following companies were found which have the same name as DREH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DREH CO., INC. 1964 SUDBURY DR. - HOLLAND OH 43528 Active Company formed on the 2007-03-10
DREH FORT KING, LLC 18719 HILLSTONE DRIVE ODESSA FL 33556 Active Company formed on the 2018-08-24
DREH IV, LLC. 8100 JOHN W CARPENTER FWY STE 200 DALLAS TX 75247 Active Company formed on the 2021-08-31
DREH LLC 2888 CRESCENT AVENUE EUGENE OR 97408 Active Company formed on the 2017-05-03
DREH LLC California Unknown
DREH LTD 15 TEMPLEDEAN PARK HADDINGTON EAST LOTHIAN EH41 3ND Active - Proposal to Strike off Company formed on the 2018-01-24
DREH RESOURCES LIMITED 12 THE GREEN WOUGHTON ON THE GREEN MILTON KEYNES BUCKS MK6 3BE Active - Proposal to Strike off Company formed on the 1988-03-28
DREH, LLC 1646 E 50 N BOUNTIFUL UT 84010 ACTIVE Company formed on the 2015-09-04
DREHA (HOLDINGS) LIMITED 10 KINGSBURY COURT SKELMERSDALE WN8 6XW Active - Proposal to Strike off Company formed on the 2006-06-12
DREHAB 1 LLC 401 E 34TH STREET, #S33C New York NEW YORK NY 10016 Active Company formed on the 2016-07-15
DREHART LLC 29787 Old Highway 87 Buffalo WY 82834 Active Company formed on the 2018-01-26
DREHAYEM INC North Carolina Unknown
DREHEALTH LTD ELSINORE LLANARMON ROAD LLANFERRES MOLD CH7 5TA Active Company formed on the 2023-06-15
DREHEDHES INC. 220 LABROSSE AVE PTE-CLAIRE Quebec H9R1A2 Inactive - Amalgamated Company formed on the 1991-02-12
Drehelm Specialty Gaming LLC Indiana Unknown
Drehen Initiatives Inc. 2-155 CHANDLER DRIVE KITCHENER Ontario N2E 1H1 Dissolved Company formed on the 2008-02-11
DREHER & ASSOCIATES, INC. PO BOX 18511 AUSTIN TX 78760 Active Company formed on the 1985-10-22
DREHER & ASSOCIATES, INC. 192 October Pl Castle Rock CO 80104 Good Standing Company formed on the 2016-10-12
DREHER ADVERTISING OF CANADA LTD. 28 WEST 44TH ST. NEW YORK Quebec I0O6 Dissolved Company formed on the 1958-02-12
DREHER ADVERTISING INC FORMERLY MONROE F DREHER INC New Jersey Unknown

Company Officers of DREH LIMITED

Current Directors
Officer Role Date Appointed
KAREN ROBERT
Company Secretary 2008-04-30
PAUL THOMAS MOSS
Director 2012-03-26
JAN-FEIE ZWIERS
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN EGERTON DARLING
Director 2008-04-30 2012-05-31
JOHN MCFAULL
Director 2008-04-30 2012-03-26
MALCOLM STRATTON
Company Secretary 2007-11-02 2008-04-30
NEWMOND ADMINISTRATION LIMITED
Director 2002-07-15 2008-04-30
NEWMOND MANAGEMENT SERVICES LIMITED
Director 2002-07-15 2008-04-30
SARAH CAROLINE BOND
Company Secretary 2003-05-27 2007-11-02
SIMON MARK HARRIS
Director 2001-10-29 2007-05-04
TRACEY LOWE
Company Secretary 2002-12-31 2003-05-27
MICHAEL WILLIAM PERKINS
Company Secretary 2000-04-10 2002-12-31
DAVID PETER GODDARD
Director 1998-04-17 2002-07-15
BRIAN MITCHELL SMITH
Director 1992-03-12 2001-10-29
NEWMOND ADMINISTRATION LIMITED
Director 1998-04-17 2000-11-17
NEWMOND MANAGEMENT SERVICES LIMITED
Director 1998-04-17 2000-11-17
DARREN TURNPENNEY
Director 1999-01-11 2000-10-16
PAUL DAVID COOPER
Director 1999-01-11 2000-06-30
GRAHAM JAMES GRANT
Director 1992-01-23 2000-05-25
CHRISTOPHER JOHN CHAPMAN
Company Secretary 1998-04-17 2000-04-10
KEITH BRADLEY
Company Secretary 1992-03-12 1998-04-17
KEITH BRADLEY
Director 1992-03-12 1998-04-17
COLIN HUNTER MUIR MCAUSLAND
Director 1994-12-05 1998-04-17
MICHAEL JOHN ODONNELL
Director 1991-04-01 1994-11-30
DONALD MILSOM
Director 1992-03-12 1991-12-28
FRANCIS JAMES BENTON
Director 1992-03-12 1991-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL THOMAS MOSS INSPIRING HEALTHY LIFESTYLES Director 2016-03-18 CURRENT 2002-12-23 Active
PAUL THOMAS MOSS BAXI LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-03-13
PAUL THOMAS MOSS POTTERTON BOILERS LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI TECHNOLOGIES LIMITED Director 2012-03-26 CURRENT 1983-07-22 Dissolved 2014-01-21
PAUL THOMAS MOSS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-03-26 CURRENT 1978-05-25 Dissolved 2014-01-21
PAUL THOMAS MOSS DACHS UK LIMITED Director 2012-03-26 CURRENT 1981-12-02 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI UK LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-03-13
PAUL THOMAS MOSS RSA SANTON LIMITED Director 2012-03-26 CURRENT 1996-11-25 Dissolved 2014-03-13
PAUL THOMAS MOSS ALFER LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-01-21
PAUL THOMAS MOSS ELSY & GIBBONS,LIMITED Director 2012-03-26 CURRENT 1919-02-22 Liquidation
JAN-FEIE ZWIERS BAXI LIMITED Director 2012-05-31 CURRENT 1999-11-12 Dissolved 2014-03-13
JAN-FEIE ZWIERS POTTERTON BOILERS LIMITED Director 2012-05-31 CURRENT 1999-11-12 Dissolved 2014-01-21
JAN-FEIE ZWIERS BAXI TECHNOLOGIES LIMITED Director 2012-05-31 CURRENT 1983-07-22 Dissolved 2014-01-21
JAN-FEIE ZWIERS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-05-31 CURRENT 1978-05-25 Dissolved 2014-01-21
JAN-FEIE ZWIERS DACHS UK LIMITED Director 2012-05-31 CURRENT 1981-12-02 Dissolved 2014-01-21
JAN-FEIE ZWIERS BAXI UK LIMITED Director 2012-05-31 CURRENT 1993-03-08 Dissolved 2014-03-13
JAN-FEIE ZWIERS RSA SANTON LIMITED Director 2012-05-31 CURRENT 1996-11-25 Dissolved 2014-03-13
JAN-FEIE ZWIERS ALFER LIMITED Director 2012-05-31 CURRENT 1993-03-08 Dissolved 2014-01-21
JAN-FEIE ZWIERS FIRES NUMBER 1 LIMITED Director 2012-05-31 CURRENT 1965-08-12 Active
JAN-FEIE ZWIERS ELSY & GIBBONS,LIMITED Director 2012-05-31 CURRENT 1919-02-22 Liquidation
JAN-FEIE ZWIERS BAXI OVERSEAS HOLDINGS LIMITED Director 2012-05-31 CURRENT 1999-11-12 Active
JAN-FEIE ZWIERS BAXI FINANCE LIMITED Director 2012-05-31 CURRENT 2000-06-08 Liquidation
JAN-FEIE ZWIERS BAXI GROUP LIMITED Director 2012-05-31 CURRENT 2000-08-30 Active
JAN-FEIE ZWIERS NEWMOND EMPLOYEES TRUSTEES LIMITED Director 2012-05-31 CURRENT 1996-11-25 Liquidation
JAN-FEIE ZWIERS BAXI GLOBAL LIMITED Director 2012-05-31 CURRENT 1999-11-12 Liquidation
JAN-FEIE ZWIERS BAXI POTTERTON LIMITED Director 2012-05-31 CURRENT 1999-11-12 Liquidation
JAN-FEIE ZWIERS GHP MIDCO LIMITED Director 2012-05-31 CURRENT 2003-10-06 Liquidation
JAN-FEIE ZWIERS RSA WATERHEATING LIMITED Director 2012-05-31 CURRENT 1935-07-04 Active
JAN-FEIE ZWIERS MEGAFLO LIMITED Director 2012-05-31 CURRENT 1965-12-22 Active
JAN-FEIE ZWIERS HEATRAE SADIA HEATING LIMITED Director 2012-05-31 CURRENT 1936-04-29 Active

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
2014-03-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2012-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-104.70DECLARATION OF SOLVENCY
2012-06-06AP01DIRECTOR APPOINTED MR JAN-FEIE ZWIERS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DARLING
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCFAULL
2012-03-28AP01DIRECTOR APPOINTED MR PAUL THOMAS MOSS
2012-03-12LATEST SOC12/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-12AR0112/03/12 FULL LIST
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AR0112/03/11 FULL LIST
2010-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERT / 27/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND
2010-03-12AR0112/03/10 FULL LIST
2010-01-14CH03CHANGE PERSON AS SECRETARY
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-13363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR NEWMOND MANAGEMENT SERVICES LIMITED
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY MALCOLM STRATTON
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR NEWMOND ADMINISTRATION LIMITED
2008-06-03288aDIRECTOR APPOINTED ADRIAN EGERTON DARLING
2008-06-03288aDIRECTOR APPOINTED JOHN MCFAULL
2008-06-03288aSECRETARY APPOINTED KAREN ROBERT
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF
2008-03-17363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-14288bDIRECTOR RESIGNED
2007-03-13363aRETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA
2006-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-01288cSECRETARY'S PARTICULARS CHANGED
2005-10-12288cSECRETARY'S PARTICULARS CHANGED
2005-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-25363aRETURN MADE UP TO 12/03/05; NO CHANGE OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-01363aRETURN MADE UP TO 12/03/04; NO CHANGE OF MEMBERS
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-25288cDIRECTOR'S PARTICULARS CHANGED
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-03-19288cDIRECTOR'S PARTICULARS CHANGED
2003-03-19363aRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-03-07AUDAUDITOR'S RESIGNATION
2003-01-10288bSECRETARY RESIGNED
2003-01-10288aNEW SECRETARY APPOINTED
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DREH 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 DREH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 2000-11-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of DREH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DREH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DREH 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as DREH LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where DREH 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 DREH 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 DREH 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.