Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE REALISATIONS 2024 LIMITED
Company Information for

DE REALISATIONS 2024 LIMITED

PEXION LIMITED, GEORGE STREET, CHORLEY, PR7 2BE,
Company Registration Number
02970004
Private Limited Company
Active

Company Overview

About De Realisations 2024 Ltd
DE REALISATIONS 2024 LIMITED was founded on 1994-09-21 and has its registered office in Chorley. The organisation's status is listed as "Active". De Realisations 2024 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DE REALISATIONS 2024 LIMITED
 
Legal Registered Office
PEXION LIMITED
GEORGE STREET
CHORLEY
PR7 2BE
Other companies in PR6
 
Previous Names
DRURYS ENGINEERING LIMITED23/03/2024
Filing Information
Company Number 02970004
Company ID Number 02970004
Date formed 1994-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/12/2023
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB639967764  
Last Datalog update: 2024-04-06 18:30:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE REALISATIONS 2024 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 DE REALISATIONS 2024 LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES BRINDLE
Director 2012-08-31
DARREN JAMES TURNER
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT HENRY LOCK
Director 2012-08-31 2016-09-23
MARK SEEKINGS
Director 2012-08-31 2016-09-23
RICHARD DUNN
Director 2003-01-17 2012-08-31
SANDRA ANN MAIR
Company Secretary 1999-03-30 2009-08-14
BEN MAIR
Director 2003-01-17 2009-08-14
SANDRA ANN MAIR
Director 1994-09-23 2009-08-14
TIMOTHY PETER MAIR
Director 1994-09-23 2003-09-22
ALAN JAMES BRYANT
Company Secretary 1995-11-20 1999-03-30
SANDRA ANN MAIR
Company Secretary 1994-09-23 1995-11-20
SANDRA ANN MAIR
Company Secretary 1994-09-23 1995-11-20
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-09-21 1994-09-23
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-09-21 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BRINDLE BELDAM BURGMANN LIMITED Director 2010-06-30 CURRENT 1972-03-07 Active
DAVID JAMES BRINDLE PEXION.COM LTD Director 2010-01-01 CURRENT 1951-07-03 Active
DAVID JAMES BRINDLE PEXION LIMITED Director 2009-10-22 CURRENT 1986-07-01 Active
DARREN JAMES TURNER DIAMONDBAR LIMITED Director 2015-11-04 CURRENT 2003-11-19 Active
DARREN JAMES TURNER PREMIER DEEP HOLE DRILLING LIMITED Director 2015-11-04 CURRENT 1975-06-06 Active
DARREN JAMES TURNER H K (HOLDINGS) LIMITED Director 2014-10-23 CURRENT 2009-10-28 Active
DARREN JAMES TURNER H K LASER SERVICES LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DARREN JAMES TURNER HAHN & KOLB (GREAT BRITAIN) LIMITED Director 2014-10-23 CURRENT 1994-11-14 Active
DARREN JAMES TURNER H K TECHNOLOGIES LIMITED Director 2014-10-23 CURRENT 2003-02-06 Active
DARREN JAMES TURNER HK3D SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2009-11-18 Active
DARREN JAMES TURNER PARAGON PRECISION LIMITED Director 2013-05-24 CURRENT 1987-07-16 Active
DARREN JAMES TURNER CROSSLEY ADVANCED ENGINEERING LIMITED Director 2013-05-23 CURRENT 2012-06-21 Active
DARREN JAMES TURNER BELDAM BURGMANN LIMITED Director 2010-06-30 CURRENT 1972-03-07 Active
DARREN JAMES TURNER PEXION.COM LTD Director 2010-01-01 CURRENT 1951-07-03 Active
DARREN JAMES TURNER PEXION LIMITED Director 2009-10-22 CURRENT 1986-07-01 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
2024-04-26Notice of deemed approval of proposals
2024-04-10Liquidation statement of affairs AM02SOA
2024-04-10Statement of administrator's proposal
2024-04-03Appointment of an administrator
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Pexion Limited George Street Chorley PR7 2BE England
2024-03-23Company name changed drurys engineering LIMITED\certificate issued on 23/03/24
2024-01-05REGISTRATION OF A CHARGE / CHARGE CODE 029700040010
2023-10-23CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-01-09REGISTRATION OF A CHARGE / CHARGE CODE 029700040009
2023-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029700040009
2023-01-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-09-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England
2021-03-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-20CH01Director's details changed for Mr David James Brindle on 2020-10-20
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029700040008
2019-02-04RES01ADOPT ARTICLES 04/02/19
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-07-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Crosses Farm Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 26900
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOCK
2016-02-12AUDAUDITOR'S RESIGNATION
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 26900
2015-12-08AR0120/10/15 ANNUAL RETURN FULL LIST
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 26900
2014-11-11AR0120/10/14 ANNUAL RETURN FULL LIST
2014-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 26900
2013-10-08AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM 24 South Molton Street London W1K 5RE
2013-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-04AP01DIRECTOR APPOINTED PAUL ROBERT HENRY LOCK
2013-01-23AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-01-17AA30/04/12 TOTAL EXEMPTION FULL
2012-11-02AR0121/09/12 FULL LIST
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 21 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2012-09-06AP01DIRECTOR APPOINTED MR DARREN JAMES TURNER
2012-09-06AP01DIRECTOR APPOINTED DAVID JAMES BRINDLE
2012-09-06AP01DIRECTOR APPOINTED MR MARK SEEKINGS
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-16AA30/04/11 TOTAL EXEMPTION FULL
2012-01-09AR0121/09/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNN / 09/01/2012
2011-01-21AA30/04/10 TOTAL EXEMPTION FULL
2010-12-03AR0121/09/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUNN / 01/06/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION FULL
2009-10-27AR0121/09/09 FULL LIST
2009-10-01169GBP IC 269003/26900 17/08/09 GBP SR 242103@1=242103
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM MERCER HOUSE 15 HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LE
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA MAIR
2009-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-20RES12VARYING SHARE RIGHTS AND NAMES
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR BEN MAIR
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-21363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-12-18363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-10-17363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-20363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-05-16287REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 8 COOPERS MEADOW REDBOURN HERTFORDSHIRE AL3 7EY
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-10-22288bDIRECTOR RESIGNED
2003-10-09288cDIRECTOR'S PARTICULARS CHANGED
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW DIRECTOR APPOINTED
2002-10-01363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-03-05RES13DIVISION OF SHARES 28/01/02
2002-03-05122DIV 28/01/02
2002-01-18AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to DE REALISATIONS 2024 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-21
Fines / Sanctions
No fines or sanctions have been issued against DE REALISATIONS 2024 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-23 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2012-09-13 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2012-09-07 Outstanding HSBC BANK PLC
DEBENTURE 2012-09-06 Outstanding HSBC BANK PLC
FIXED & FLOATING CHARGE 2009-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-09-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 DE REALISATIONS 2024 LIMITED

Intangible Assets
Patents
We have not found any records of DE REALISATIONS 2024 LIMITED registering or being granted any patents
Domain Names

DE REALISATIONS 2024 LIMITED owns 1 domain names.

drurys.co.uk  

Trademarks
We have not found any records of DE REALISATIONS 2024 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE REALISATIONS 2024 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 (25620 - Machining) as DE REALISATIONS 2024 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DE REALISATIONS 2024 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 DE REALISATIONS 2024 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 DE REALISATIONS 2024 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.