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

D & R GROUP PLC

Sterling House, 27 Hatchlands Road, Redhill, SURREY, RH1 6RW,
Company Registration Number
00849433
Public Limited Company
Active

Company Overview

About D & R Group Plc
D & R GROUP PLC was founded on 1965-05-19 and has its registered office in Redhill. The organisation's status is listed as "Active". D & R Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D & R GROUP PLC
 
Legal Registered Office
Sterling House
27 Hatchlands Road
Redhill
SURREY
RH1 6RW
Other companies in RH2
 
Filing Information
Company Number 00849433
Company ID Number 00849433
Date formed 1965-05-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2024-05-31
Account next due 2025-11-30
Latest return 2025-03-16
Return next due 2026-03-30
Type of accounts FULL
VAT Number /Sales tax ID GB236052683  
Last Datalog update: 2025-03-17 09:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D & R GROUP PLC
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 D & R GROUP PLC
The following companies were found which have the same name as D & R GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D & R GROUP INC. 180 MADISON AVENUE / ROOM 1003 New York NEW YORK NY 10016 Active Company formed on the 1999-09-15
D & R GROUP REALTY LLC 70 MULBERRY AVENUE Richmond GARDEN CITY NY 11530 Active Company formed on the 2013-08-21
D & R GROUP INC. 10016 CATSEYE COVE LAS VEGAS NV 89183 Revoked Company formed on the 2010-08-23
D & R GROUP PTY LTD WA 6159 Active Company formed on the 1994-03-28
D & R Group, Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 Dissolved Company formed on the 2009-07-14
D & R GROUP INTERNATIONAL, L.C. 7400 S.W. 50th Terrace, Miami FL 33155 Inactive Company formed on the 1999-04-09
D & R GROUP INVESTMENTS PTY LTD Active Company formed on the 2017-05-24
D & R GROUP (HEATERS) LIMITED UNIT 2, 9/10, LOWER MALL, WICKLOW TOWN. Dissolved Company formed on the 2004-02-27
D & R GROUP TRANS LLC 10680 Billings Street Orlando FL 32832 Active Company formed on the 2017-11-20
D & R GROUP ENTERPRISES LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Inactive Company formed on the 2019-10-15
D & R GROUP INVESTMENTS LTD 1 MUNTZ CRESCENT HOCKLEY HEATH SOLIHULL B94 6QQ Active Company formed on the 2020-07-27

Company Officers of D & R GROUP PLC

Current Directors
Officer Role Date Appointed
GEORGE DANIEL HENDERSON
Company Secretary 2010-07-01
RONALD REUBEN GOLDFINCH
Director 1991-12-31
GEORGE DANIEL HENDERSON
Director 2007-01-09
GEORGE HENDERSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN CLIFFORD MOUATT
Director 2010-02-01 2014-02-28
TERENCE HITCHCOCK
Company Secretary 2004-11-04 2010-06-30
RONALD REUBEN GOLDFINCH
Company Secretary 1991-12-31 2004-11-04
LAURENCE KEITH WOODLAND
Director 1991-12-31 1996-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE HENDERSON D B R (LEADWORK) LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active
GEORGE HENDERSON WHYBROW SCAFFOLDING LIMITED Director 1994-09-23 CURRENT 1985-02-15 Dissolved 2014-04-16
GEORGE HENDERSON DBR (LONDON) LIMITED Director 1992-07-09 CURRENT 1990-07-09 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
2025-03-17CONFIRMATION STATEMENT MADE ON 16/03/25, WITH NO UPDATES
2025-02-24FULL ACCOUNTS MADE UP TO 31/05/24
2024-03-28CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-11-28FULL ACCOUNTS MADE UP TO 31/05/23
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD REUBEN GOLDFINCH
2023-09-06Withdrawal of a person with significant control statement on 2023-09-06
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-02-27FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-23APPOINTMENT TERMINATED, DIRECTOR GEORGE HENDERSON
2023-02-23DIRECTOR APPOINTED MR GEORGE DANIEL HENDERSON
2023-02-09APPOINTMENT TERMINATED, DIRECTOR GEORGE DANIEL HENDERSON
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-02-24AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-04-27PSC08Notification of a person with significant control statement
2021-04-27PSC07CESSATION OF GEORGE DANIEL HENDERSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-02-24AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-29AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008494330027
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-10-22AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 250000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-16AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-05AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MOUATT
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008494330026
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 008494330025
2013-01-18AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-10-09MG01Particulars of a mortgage or charge / charge no: 24
2012-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-02-10AR0131/12/11 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL HENDERSON / 01/12/2011
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENDERSON / 01/12/2011
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD REUBEN GOLDFINCH / 01/12/2011
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-07-13AP01DIRECTOR APPOINTED MR KEVIN MOUATT
2011-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-01-16AR0131/12/10 FULL LIST
2011-01-16AP03SECRETARY APPOINTED MR GEORGE DANIEL HENDERSON
2011-01-16TM02APPOINTMENT TERMINATED, SECRETARY TERENCE HITCHCOCK
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-09-09MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 16
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-02-10AR0131/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL HENDERSON / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENDERSON / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD REUBEN GOLDFINCH / 01/10/2009
2010-02-10AD02SAIL ADDRESS CREATED
2009-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05288aNEW DIRECTOR APPOINTED
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-02-22363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02288bSECRETARY RESIGNED
2004-01-22363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-01-22363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-20395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2002-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43991 - Scaffold erection




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0209825 Active Licenced property: BURNT MILLS INDUSTRIAL ESTATE ARCHERS FIELDS BASILDON GB SS13 1DH. Correspondance address: CONSORT ROAD RAILWAY ARCH LONDON GB SE15 2PR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0205033 Active Licenced property: D & R SCAFFOLD GROUP B R GOODS YARD NIGHTINGALE ROAD HORSHAM NIGHTINGALE ROAD GB RH12 2NW;CONSORT ROAD RAILWAY ARCH PECKHAM LONDON PECKHAM GB SE15 2PR. Correspondance address: CONSORT ROAD RAILWAY ARCH PECKHAM LONDON PECKHAM GB SE15 2PR
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0205033 Active Licenced property: D & R SCAFFOLD GROUP B R GOODS YARD NIGHTINGALE ROAD HORSHAM NIGHTINGALE ROAD GB RH12 2NW;CONSORT ROAD RAILWAY ARCH PECKHAM LONDON PECKHAM GB SE15 2PR. Correspondance address: CONSORT ROAD RAILWAY ARCH PECKHAM LONDON PECKHAM GB SE15 2PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 D & R GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-21 Outstanding BARCLAYS BANK PLC
2013-06-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-10-09 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-04-03 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
LEGAL CHARGE 2011-01-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-09-09 Satisfied LOWRY CAPITAL LIMITED
LEGAL CHARGE 2010-09-09 Satisfied LOWRY CAPITAL LIMITED
RENT DEPOSIT DEED 2010-04-10 Outstanding NOMIX ENVIRO LIMITED
GUARANTEE & DEBENTURE 2008-12-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-01-05 Outstanding GHE HENDERSON GD HENDERSON AND MJF SSAS AS THE TRUSTEES OF THE D & R SCAFFOLD PENSION SCHEME
LEGAL CHARGE 2007-03-07 PART of the property or undertaking has been released from charge G H E HENDERSON, G D HANDERSON AND MJF SSAS TRUSTEES LIMITED AS TRUSTEES OF THE D & R SCAFFOLDPENSION SCHEME
LEGAL CHARGE 2002-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-05-20 Outstanding BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2001-08-23 Outstanding NOMIX-CHIPMAN LIMITED
GUARANTEE & DEBENTURE 1999-06-28 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 1999-01-04 Satisfied LLOYDS BOWMAKER LIMITED
GUARANTEE & DEBENTURE 1998-12-23 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1998-10-13 Satisfied LLOYDS BOWMAKER LIMITED
FIXED CHARGE 1998-06-12 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1989-03-15 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1988-10-14 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE DEBENTURE 1984-10-19 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-12-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-19 Satisfied BARCLAYS BANK PLC
CHARGE 1983-05-27 Outstanding LLOYDS AND SCOTTISH TRUST LIMITED
INSTRUMENT OF CHARGE 1969-03-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 D & R GROUP PLC

Intangible Assets
Patents
We have not found any records of D & R GROUP PLC registering or being granted any patents
Domain Names

D & R GROUP PLC owns 1 domain names.

drscaff.co.uk  

Trademarks
We have not found any records of D & R GROUP PLC registering or being granted any trademarks
Income
Government Income

Government spend with D & R GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-07-08 GBP £2,494 CONTRACT PAYMENTS - EXTERNAL >

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for D & R GROUP PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council LAND USED FOR STORAGE, WORKSHOP AND PREMISES D & R Scaffold Archers Fields Basildon Pitsea Essex SS13 1DH 43,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D & R GROUP PLC 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 D & R GROUP PLC 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.