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

DRUID GROUP LIMITED

2/3 Pavilion Buildings, Brighton, EAST SUSSEX, BN1 1EE,
Company Registration Number
02866502
Private Limited Company
Liquidation

Company Overview

About Druid Group Ltd
DRUID GROUP LIMITED was founded on 1993-10-27 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Druid Group Limited is a Private 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
DRUID GROUP LIMITED
 
Legal Registered Office
2/3 Pavilion Buildings
Brighton
EAST SUSSEX
BN1 1EE
Other companies in HP2
 
Filing Information
Company Number 02866502
Company ID Number 02866502
Date formed 1993-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2022-09-21 13:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRUID GROUP 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.
Companies with same name DRUID GROUP LIMITED
The following companies were found which have the same name as DRUID GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRUID GROUP LTD Singapore Active Company formed on the 2008-10-09

Company Officers of DRUID GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER ATHERTON CASHMORE
Company Secretary 2012-12-31
DAVINDER SINGH AHLUWALIA
Director 2007-10-17
JOHN POWELL TORRIE
Director 2007-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WHITFIELD
Company Secretary 2008-08-01 2012-12-31
MARK DAVID PETERS
Company Secretary 2001-03-24 2008-08-01
STEPHEN ROY WESTON
Director 2001-04-26 2007-11-13
GORDON MCKENZIE STUART
Director 2007-06-04 2007-10-17
ALISTAIR RICHARD COX
Director 2002-10-30 2007-06-04
LYNDLEY KAY BARRAT
Director 2001-04-26 2005-12-31
MICHAEL JOHN HARLING
Director 2001-04-26 2005-06-06
PHILIP MICHAEL COOK
Director 2001-04-26 2004-07-06
ALLAN LEIGH WOOD
Director 1997-10-01 2004-02-29
JOSEPHINE LILIAN CONNELL
Director 2000-03-16 2003-03-31
RICHARD FRANK PRICE
Director 2001-04-26 2003-01-31
HILARY MARY CROPPER
Director 2001-04-26 2002-10-30
GEOFFREY DUNN
Director 2000-03-16 2002-10-30
JONATHAN NIGEL MAYNE CHEVALLIER
Director 1999-07-01 2001-04-26
KENNETH JAMES TRUEMAN
Director 1998-09-09 2001-04-26
ALAN NICHOLAS CHESTERFIELD GORDON
Company Secretary 2000-07-28 2001-03-24
JOHN DAVID WILLIAM POCOCK
Director 1993-11-22 2001-03-23
BRIAN JOHN CHAWNER
Company Secretary 1998-09-09 2000-07-28
ALAN SAFFER
Director 1999-04-26 2000-05-31
DAVID WILLIAM MANN
Director 1996-09-09 2000-03-31
EDWARD DAVID BERESFORD TEBBS
Director 1993-12-09 2000-03-31
ALEXANDER WALKER
Director 1999-10-01 2000-03-31
COLIN MCGUIRE
Director 1993-12-09 1999-12-31
CHARLES ST JOHN DAVID SANDERS
Director 1996-01-02 1999-08-24
ANTHONY STANLEY ORTON
Director 1996-09-09 1999-02-14
ROBERT CHARLES KIMBER
Company Secretary 1994-07-18 1998-09-09
ROBERT CHARLES KIMBER
Director 1994-07-18 1998-09-09
DAVID RONALD TIPLADY THOMPSON
Director 1993-11-22 1998-01-05
SIMON NEVILLE ARDEN LEEFE
Director 1993-12-09 1997-12-01
JOHN DAVID WILLIAM POCOCK
Company Secretary 1993-11-22 1994-07-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-10-27 1993-11-22
LONDON LAW SERVICES LIMITED
Nominated Director 1993-10-27 1993-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVINDER SINGH AHLUWALIA FIRST BANKING SYSTEMS LIMITED Director 2009-07-22 CURRENT 1997-12-19 Liquidation
DAVINDER SINGH AHLUWALIA STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
DAVINDER SINGH AHLUWALIA NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-10-17 CURRENT 2005-01-31 Active
DAVINDER SINGH AHLUWALIA NHS SHARED BUSINESS SERVICES LIMITED Director 2007-10-17 CURRENT 2004-11-08 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
DAVINDER SINGH AHLUWALIA INTELLIGENT RESOURCE LIMITED Director 2007-10-17 CURRENT 1979-07-18 Active
DAVINDER SINGH AHLUWALIA SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
DAVINDER SINGH AHLUWALIA MUMMERT + PARTNER UK LIMITED Director 2006-09-22 CURRENT 1998-03-26 Dissolved 2016-11-30
DAVINDER SINGH AHLUWALIA STERIA UK LIMITED Director 2002-08-19 CURRENT 1999-01-08 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA HOLDINGS LIMITED Director 2001-12-18 CURRENT 2001-08-07 Active
DAVINDER SINGH AHLUWALIA CABOODLE SOLUTIONS LIMITED Director 1999-10-07 CURRENT 1999-01-19 Liquidation
DAVINDER SINGH AHLUWALIA SOPRA STERIA SERVICES LIMITED Director 1999-04-01 CURRENT 1992-04-13 Active
JOHN POWELL TORRIE SHARED SERVICES CONNECTED LTD Director 2013-11-01 CURRENT 2013-03-25 Active
JOHN POWELL TORRIE STERIA LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JOHN POWELL TORRIE NHS SHARED EMPLOYEE SERVICES LIMITED Director 2007-12-31 CURRENT 2005-01-31 Active
JOHN POWELL TORRIE NHS SHARED BUSINESS SERVICES LIMITED Director 2007-12-31 CURRENT 2004-11-08 Active
JOHN POWELL TORRIE SOPRA STERIA UK CORPORATE LIMITED Director 2007-10-17 CURRENT 1971-01-27 Active
JOHN POWELL TORRIE SOPRA STERIA LIMITED Director 2007-10-17 CURRENT 2000-09-26 Active
JOHN POWELL TORRIE CABOODLE SOLUTIONS LIMITED Director 2002-09-06 CURRENT 1999-01-19 Liquidation
JOHN POWELL TORRIE STERIA UK LIMITED Director 2002-08-19 CURRENT 1999-01-08 Liquidation
JOHN POWELL TORRIE SOPRA STERIA HOLDINGS LIMITED Director 2002-04-04 CURRENT 2001-08-07 Active
JOHN POWELL TORRIE SOPRA STERIA SERVICES LIMITED Director 2002-04-04 CURRENT 1992-04-13 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
2022-06-21Voluntary liquidation. Notice of members return of final meeting
2022-06-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-29AAMDAmended full accounts made up to 2019-12-31
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-08-11LIQ01Voluntary liquidation declaration of solvency
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7AH
2021-07-30LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-16
2021-07-30600Appointment of a voluntary liquidator
2021-03-15AP01DIRECTOR APPOINTED MR GILES MAXWELL BROOKS-USHER
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATHERTON CASHMORE
2021-03-15TM02Termination of appointment of Peter Atherton Cashmore on 2021-03-15
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-07-27AP01DIRECTOR APPOINTED MR PETER ATHERTON CASHMORE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL TORRIE
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 1
2018-12-20CAP-SSSolvency Statement dated 04/12/18
2018-12-20RES13Resolutions passed:
  • Cancellation of share premium 19/12/2018
  • Resolution of reduction in issued share capital
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 7189186.7
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 7189186.7
2015-12-07AR0121/10/15 ANNUAL RETURN FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 7189186.7
2014-10-27AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-27AUDAUDITOR'S RESIGNATION
2014-10-16AUDAUDITOR'S RESIGNATION
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 7189186.7
2013-11-01AR0121/10/13 ANNUAL RETURN FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-31AP03Appointment of Peter Atherton Cashmore as company secretary
2012-12-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WHITFIELD
2012-10-29AR0121/10/12 ANNUAL RETURN FULL LIST
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0121/10/11 ANNUAL RETURN FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL TORRIE / 01/10/2010
2010-12-06AR0121/10/10 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0121/10/09 FULL LIST
2009-07-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-08SASHARE AGREEMENT OTC
2009-02-0888(2)AD 15/01/09 GBP SI 38107753@0.1=3810775.3 GBP IC 3378411.4/7189186.7
2009-01-19123GBP NC 4000000/100000000 15/01/09
2008-11-07353LOCATION OF REGISTER OF MEMBERS
2008-11-03363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TORRIE / 01/01/2008
2008-08-28288aSECRETARY APPOINTED ALAN WHITFIELD
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY MARK PETERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THOMPSON HOUSE 420 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PU
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-10-22288bDIRECTOR RESIGNED
2007-10-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-20288bDIRECTOR RESIGNED
2007-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2006-10-25363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-01-11288bDIRECTOR RESIGNED
2005-10-25353LOCATION OF REGISTER OF MEMBERS
2005-10-25363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-13288bDIRECTOR RESIGNED
2005-03-01ELRESS386 DISP APP AUDS 21/02/05
2005-03-01ELRESS366A DISP HOLDING AGM 21/02/05
2005-02-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-02-0153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-02-01RES02REREG PLC-PRI 13/01/05
2004-11-24363aRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-20288bDIRECTOR RESIGNED
2004-05-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-11288bDIRECTOR RESIGNED
2003-12-10363aRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-10-14AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-16288bDIRECTOR RESIGNED
2003-02-17288bDIRECTOR RESIGNED
2002-12-30363aRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DRUID GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-21
Fines / Sanctions
No fines or sanctions have been issued against DRUID GROUP 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
SINGLE DEBENTURE 1993-12-09 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DRUID GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DRUID GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRUID GROUP LIMITED
Trademarks
We have not found any records of DRUID GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRUID GROUP 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 (70100 - Activities of head offices) as DRUID GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DRUID GROUP 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 DRUID GROUP 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 DRUID GROUP 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.