D & R GROUP PLC

Register to unlock more data on OkredoRegister

D & R GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00849433

Incorporation date

19/05/1965

Size

Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1965)
dot icon11/05/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon09/05/2026
Replacement Filing for the appointment of Mr George Daniel Henderson as a director
dot icon22/04/2026
Termination of appointment of Ronald Reuben Goldfinch as a director on 2026-04-12
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon24/02/2025
Full accounts made up to 2024-05-31
dot icon28/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon28/11/2023
Full accounts made up to 2023-05-31
dot icon07/09/2023
Notification of Ronald Reuben Goldfinch as a person with significant control on 2023-08-01
dot icon06/09/2023
Withdrawal of a person with significant control statement on 2023-09-06
dot icon21/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon23/02/2023
Termination of appointment of George Henderson as a director on 2022-10-10
dot icon23/02/2023
Appointment of Mr George Daniel Henderson as a director on 2022-11-11
dot icon08/02/2023
Termination of appointment of George Daniel Henderson as a director on 2022-11-10
dot icon08/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon24/02/2022
Full accounts made up to 2021-05-31
dot icon27/04/2021
Notification of a person with significant control statement
dot icon27/04/2021
Cessation of George Daniel Henderson as a person with significant control on 2021-03-16
dot icon27/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon24/02/2021
Full accounts made up to 2020-05-31
dot icon07/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon29/11/2019
Full accounts made up to 2019-05-31
dot icon30/07/2019
Registration of charge 008494330027, created on 2019-07-18
dot icon10/07/2019
Satisfaction of charge 16 in full
dot icon02/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon22/10/2018
Full accounts made up to 2018-05-31
dot icon22/08/2018
Satisfaction of charge 19 in full
dot icon17/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon12/10/2017
Full accounts made up to 2017-05-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/08/2016
Full accounts made up to 2016-05-31
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/12/2015
Full accounts made up to 2015-05-31
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-05-31
dot icon03/12/2014
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2014-12-03
dot icon07/03/2014
Termination of appointment of Kevin Mouatt as a director
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/12/2013
Full accounts made up to 2013-05-31
dot icon21/06/2013
Registration of charge 008494330026
dot icon21/06/2013
Registration of charge 008494330025
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-05-31
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 24
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 23
dot icon10/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/02/2012
Director's details changed for George Henderson on 2011-12-01
dot icon10/02/2012
Director's details changed for Mr George Daniel Henderson on 2011-12-01
dot icon10/02/2012
Director's details changed for Ronald Reuben Goldfinch on 2011-12-01
dot icon02/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon13/07/2011
Appointment of Mr Kevin Mouatt as a director
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 22
dot icon16/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon16/01/2011
Appointment of Mr George Daniel Henderson as a secretary
dot icon16/01/2011
Termination of appointment of Terence Hitchcock as a secretary
dot icon29/11/2010
Group of companies' accounts made up to 2010-05-31
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 21
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 20
dot icon09/09/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 16
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 19
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon10/02/2010
Director's details changed for Ronald Reuben Goldfinch on 2009-10-01
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Mr George Daniel Henderson on 2009-10-01
dot icon10/02/2010
Director's details changed for George Henderson on 2009-10-01
dot icon01/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon23/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 18
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon05/01/2008
Particulars of mortgage/charge
dot icon22/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon07/03/2007
Particulars of mortgage/charge
dot icon05/03/2007
New director appointed
dot icon17/01/2007
Return made up to 31/12/06; full list of members
dot icon02/01/2007
Group of companies' accounts made up to 2006-05-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon22/02/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon02/12/2004
Secretary resigned
dot icon02/12/2004
New secretary appointed
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon31/12/2003
Group of companies' accounts made up to 2003-05-31
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Group of companies' accounts made up to 2002-05-31
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon30/05/2002
Declaration of satisfaction of mortgage/charge
dot icon20/05/2002
Particulars of mortgage/charge
dot icon20/05/2002
Particulars of mortgage/charge
dot icon19/04/2002
Group of companies' accounts made up to 2001-05-31
dot icon19/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/02/2002
Secretary's particulars changed;director's particulars changed
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon23/08/2001
Particulars of mortgage/charge
dot icon04/07/2001
Certificate of re-registration from Private to Public Limited Company
dot icon04/07/2001
Auditor's report
dot icon04/07/2001
Application for reregistration from private to PLC
dot icon04/07/2001
Balance Sheet
dot icon04/07/2001
Declaration on reregistration from private to PLC
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Auditor's statement
dot icon04/07/2001
Re-registration of Memorandum and Articles
dot icon19/02/2001
Certificate of change of name
dot icon06/02/2001
Certificate of change of name
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Full group accounts made up to 2000-05-31
dot icon29/12/2000
Certificate of change of name
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon08/02/2000
Full accounts made up to 1999-05-31
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon26/01/2000
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Particulars of mortgage/charge
dot icon25/01/1999
Return made up to 31/12/98; no change of members
dot icon11/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
Particulars of mortgage/charge
dot icon13/11/1998
Full accounts made up to 1998-05-31
dot icon17/10/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon05/02/1998
Full accounts made up to 1997-05-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon08/07/1997
Ad 27/02/97--------- £ si 68930@1=68930 £ ic 4700/73630
dot icon08/07/1997
Return made up to 31/12/96; full list of members; amend
dot icon09/04/1997
Ad 27/02/97--------- £ si 20360@1=20360 £ ic 161210/181570
dot icon09/04/1997
Ad 27/02/97--------- £ si 20360@1=20360 £ ic 140850/161210
dot icon09/04/1997
Ad 27/02/97--------- £ si 27130@1=27130 £ ic 113720/140850
dot icon09/04/1997
Ad 27/02/97--------- £ si 27130@1=27130 £ ic 86590/113720
dot icon09/04/1997
Ad 27/02/97--------- £ si 27130@1=27130 £ ic 59460/86590
dot icon09/04/1997
Ad 27/02/97--------- £ si 27130@1=27130 £ ic 32330/59460
dot icon09/04/1997
Ad 27/02/97--------- £ si 27130@1=27130 £ ic 5200/32330
dot icon09/04/1997
Resolutions
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Full accounts made up to 1996-05-31
dot icon13/06/1996
£ ic 5200/4700 15/04/96 £ sr 500@1=500
dot icon02/05/1996
Resolutions
dot icon02/05/1996
Director resigned
dot icon15/03/1996
Return made up to 31/12/95; full list of members
dot icon15/11/1995
Full accounts made up to 1995-05-31
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-05-31
dot icon13/02/1994
Return made up to 31/12/93; no change of members
dot icon10/01/1994
Full accounts made up to 1993-05-31
dot icon16/04/1993
Return made up to 31/12/92; full list of members
dot icon11/03/1993
Full accounts made up to 1992-05-31
dot icon10/09/1992
Registered office changed on 10/09/92 from: 37A old woking road west byfleet surrey KT14 6LG
dot icon17/02/1992
Return made up to 31/12/91; no change of members
dot icon17/12/1991
Full group accounts made up to 1991-05-31
dot icon21/01/1991
Return made up to 26/11/90; full list of members
dot icon03/01/1991
Full group accounts made up to 1990-05-31
dot icon03/01/1991
Location - directors interests register: non legible
dot icon03/01/1991
Location of register of members (non legible)
dot icon03/04/1990
Full group accounts made up to 1989-05-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon24/04/1989
Full group accounts made up to 1988-05-31
dot icon15/03/1989
Particulars of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon10/02/1988
Full accounts made up to 1987-05-31
dot icon19/03/1987
Gazettable document
dot icon27/02/1987
Full accounts made up to 1986-05-31
dot icon16/10/1986
Return made up to 29/01/86; full list of members
dot icon25/07/1986
Director resigned
dot icon17/06/1971
Accounts made up to 2070-05-18
dot icon19/05/1965
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-105 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
107
11.16M
-
0.00
3.13M
-
2022
105
10.23M
-
6.00M
2.36M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, George Daniel
Director
11/11/2022 - Present
2
Henderson, George Daniel
Director
08/01/2007 - 09/11/2022
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About D & R GROUP PLC

D & R GROUP PLC is an(a) Active company incorporated on 19/05/1965 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & R GROUP PLC?

toggle

D & R GROUP PLC is currently Active. It was registered on 19/05/1965 .

Where is D & R GROUP PLC located?

toggle

D & R GROUP PLC is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does D & R GROUP PLC do?

toggle

D & R GROUP PLC operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for D & R GROUP PLC?

toggle

The latest filing was on 11/05/2026: Confirmation statement made on 2026-03-16 with no updates.