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

DRB HOLDINGS LIMITED

ARROW WORKS, BIRMINGHAM ROAD, STUDLEY, B80 7AS,
Company Registration Number
03726600
Private Limited Company
Active

Company Overview

About Drb Holdings Ltd
DRB HOLDINGS LIMITED was founded on 1999-03-04 and has its registered office in Studley. The organisation's status is listed as "Active". Drb Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DRB HOLDINGS LIMITED
 
Legal Registered Office
ARROW WORKS
BIRMINGHAM ROAD
STUDLEY
B80 7AS
Other companies in B19
 
Filing Information
Company Number 03726600
Company ID Number 03726600
Date formed 1999-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 05/03/2016
Return next due 01/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRB HOLDINGS 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 DRB HOLDINGS LIMITED
The following companies were found which have the same name as DRB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
dRb Holdings Ltd 9360 Teddy Ln Ste 101 Lone Tree CO 80124 Good Standing Company formed on the 2012-10-19
DRB Holdings, LLC 1876 Horse Creek Rd Cheyenne WY 82009 Active Company formed on the 2011-08-31
DRB HOLDINGS LLC 2159 DELLESTA DR BELLINGHAM WA 982267850 Active Company formed on the 2011-11-18
DRB Holdings, LLC 2821 S Parker Rd 505 Aurora CO 80014 Delinquent Company formed on the 2012-07-05
DRB HOLDINGS INC. 1600 205 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 2V7 Active Company formed on the 2006-05-19
DRB HOLDINGS LLC 840 NAUTILUS TRAIL - AURORA OH 44202 Active Company formed on the 2003-09-22
DRB HOLDINGS, LLC 2520 ST ROSE PKWY STE 319 HENDERSON NV 89074 Dissolved Company formed on the 2012-11-09
DRB Holdings Ltd. 300-533 Victoria Ave. Regina Saskatchewan Active Company formed on the 2013-01-12
Drb Holdings, Inc. Delaware Unknown
DRB HOLDINGS, INC. 2709 KNOLL TRL EULESS TX 76039 Active Company formed on the 1993-10-07
DRB HOLDINGS LLC Delaware Unknown
DRB HOLDINGS LLC Georgia Unknown
DRB HOLDINGS INC California Unknown
DRB HOLDINGS LLC Michigan UNKNOWN
DRB HOLDINGS LLC New Jersey Unknown
Drb Holdings LLC Maryland Unknown
DRB HOLDINGS LLC Georgia Unknown
DRB HOLDINGS INC Mississippi Unknown
DRB HOLDINGS INC Idaho Unknown
DRB HOLDINGS LLC 1673 Schlegel Rd Monroe Webster NY 14580 Active Company formed on the 2022-02-20

Company Officers of DRB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE WOOLLEY
Director 2015-03-13
PAUL WOOLLEY
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROBERT DEVLIN
Company Secretary 1999-07-23 2013-11-22
BRIAN ROBERT DEVLIN
Director 1999-07-23 2013-11-22
ROY ALBERT HILL
Director 1999-07-23 2013-11-22
REGINALD SYDNEY JONES
Director 1999-07-23 2013-11-22
RAYMOND ALDWORTH
Director 1999-07-23 2007-11-30
DAVID LEWIS POTTLE
Director 1999-07-23 2004-06-30
PHILSEC LIMITED
Nominated Secretary 1999-03-04 1999-07-23
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1999-03-04 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE WOOLLEY D.R.B. ENGINEERING LIMITED Director 2015-03-13 CURRENT 1989-01-23 Active - Proposal to Strike off
LORRAINE WOOLLEY WALSALL PRESSINGS COMPANY LIMITED Director 2015-03-13 CURRENT 1966-09-22 Active
LORRAINE WOOLLEY RALPH INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PAUL WOOLLEY RALPH INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PAUL WOOLLEY WALSALL PRESSINGS COMPANY LIMITED Director 1991-07-12 CURRENT 1966-09-22 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
2024-03-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-26Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Pay final dividend 12/02/2024</ul>
2024-03-26Statement by Directors
2024-03-26Solvency Statement dated 12/02/24
2024-03-26Statement of capital on GBP 1
2024-03-19Compulsory strike-off action has been discontinued
2024-03-18CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK BEARY
2023-03-22CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-06-11DISS40Compulsory strike-off action has been discontinued
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-17APPOINTMENT TERMINATED, DIRECTOR GEORGINA STEPHANIE CLARK
2022-02-17Termination of appointment of Georgina Stephanie Clark on 2022-02-07
2022-02-17TM02Termination of appointment of Georgina Stephanie Clark on 2022-02-07
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA STEPHANIE CLARK
2021-12-31Director's details changed for Mrs Georgina Stephanie Clark on 2021-12-15
2021-12-31CH01Director's details changed for Mrs Georgina Stephanie Clark on 2021-12-15
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-19AP01DIRECTOR APPOINTED MRS GEORGINA STEPHANIE CLARK
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 71-75 New Summer Street Birmingham West Midlands B19 3TE
2020-04-03AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AP03Appointment of Mrs Georgina Stephanie Clark as company secretary on 2020-02-29
2020-03-30TM02Termination of appointment of Sean Patrick Collins on 2020-02-29
2019-08-28RES01ADOPT ARTICLES 28/08/19
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-08-16AP03Appointment of Mr Sean Patrick Collins as company secretary on 2019-08-12
2019-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037266000008
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037266000007
2019-08-14AP01DIRECTOR APPOINTED MR JOHN PATRICK BEARY
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE WOOLLEY
2019-08-14PSC07CESSATION OF PAUL WOOLLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-14PSC02Notification of Ricor Global Limited as a person with significant control on 2019-08-12
2019-07-31CC04Statement of company's objects
2019-07-18PSC04Change of details for Mr Paul Woolley as a person with significant control on 2016-04-06
2019-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE WOOLLEY
2019-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 78589
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 78589
2016-05-26AR0105/03/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Paul Wooley on 2013-11-22
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-12LATEST SOC12/03/16 STATEMENT OF CAPITAL;GBP 78589
2016-03-12AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-28AUDAUDITOR'S RESIGNATION
2016-01-15AUDAUDITOR'S RESIGNATION
2015-07-01RES12Resolution of varying share rights or name
2015-07-01RES01ADOPT ARTICLES 01/07/15
2015-07-01SH10Particulars of variation of rights attached to shares
2015-07-01SH08Change of share class name or designation
2015-06-26AP01DIRECTOR APPOINTED MRS LORRAINE WOOLLEY
2015-04-14AAFULL ACCOUNTS MADE UP TO 28/06/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 78589
2015-03-09AR0104/03/15 ANNUAL RETURN FULL LIST
2014-06-30AA01Previous accounting period extended from 31/03/14 TO 30/06/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 78589
2014-03-31AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD JONES
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY HILL
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DEVLIN
2014-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN DEVLIN
2013-12-19AP01DIRECTOR APPOINTED PAUL WOOLEY
2013-08-12AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-04-16AR0104/03/13 FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0104/03/12 FULL LIST
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-29AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-03-09AR0104/03/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-03-30AR0104/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD SYDNEY JONES / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ALBERT HILL / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT DEVLIN / 01/03/2010
2009-10-17AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-03-27363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-03-14363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22288bDIRECTOR RESIGNED
2007-03-06363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-04-20363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-20AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-04-29363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08288bDIRECTOR RESIGNED
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-24395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-12-10AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-04-22363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2002-12-11AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-04-15363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13AAFULL ACCOUNTS MADE UP TO 01/04/00
2001-03-28363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-04-06363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-09-06SASHARES AGREEMENT OTC
1999-09-0688(2)RAD 23/07/99--------- £ SI 78588@1=78588 £ IC 1/78589
1999-08-16288bDIRECTOR RESIGNED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06288aNEW DIRECTOR APPOINTED
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06WRES01ALTER MEM AND ARTS 23/07/99
1999-08-06287REGISTERED OFFICE CHANGED ON 06/08/99 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE, BIRMINGHAM B3 2PP
1999-08-06123NC INC ALREADY ADJUSTED 23/07/99
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
We could not find any licences issued to DRB HOLDINGS 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 DRB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-07-08 Outstanding YORKSHIRE BANK
DEBENTURE 2004-06-23 Satisfied YORKSHIRE BANK
DEBENTURE 1999-07-23 Satisfied DAVID FARQUHAR ALLISON
DEBENTURE 1999-07-23 Satisfied DRB ENGINEERING LIMITED
DEBENTURE 1999-07-23 Satisfied DAVID LEWIS POTTLE
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 DRB HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DRB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRB HOLDINGS LIMITED
Trademarks
We have not found any records of DRB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRB HOLDINGS 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 (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as DRB HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRB HOLDINGS 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 DRB HOLDINGS 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 DRB HOLDINGS 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.