DREES & SOMMER UK LIMITED

Register to unlock more data on OkredoRegister

DREES & SOMMER UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03768390

Incorporation date

12/05/1999

Size

Full

Contacts

Registered address

Registered address

Jackson House, Sibson Road, Sale, Manchester M33 7RRCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1999)
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Appointment of James Ryan as a director on 2025-07-01
dot icon04/07/2025
Appointment of Graeme Fraser as a director on 2025-07-01
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon03/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon06/03/2024
Satisfaction of charge 037683900004 in full
dot icon06/03/2024
Satisfaction of charge 037683900003 in full
dot icon09/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon03/01/2024
Certificate of change of name
dot icon18/12/2023
Cessation of Aa Projects (2018) Limited as a person with significant control on 2023-12-18
dot icon18/12/2023
Notification of a person with significant control statement
dot icon15/12/2023
Notification of Aa Projects (2018) Limited as a person with significant control on 2023-12-15
dot icon15/12/2023
Cessation of Aa Projects Group Limited as a person with significant control on 2023-12-15
dot icon20/09/2023
Full accounts made up to 2023-03-31
dot icon12/09/2023
Termination of appointment of Sascha Hempel as a director on 2023-09-06
dot icon24/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon15/05/2023
Director's details changed for Mr Mark Craig Simpson on 2023-05-15
dot icon17/01/2023
Termination of appointment of Michel Leonard De Haan as a director on 2023-01-01
dot icon17/01/2023
Appointment of Sascha Hempel as a director on 2023-01-01
dot icon04/08/2022
Full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon10/03/2022
Appointment of Michel Leonard De Haan as a director on 2022-03-09
dot icon09/03/2022
Registration of charge 037683900004, created on 2022-03-09
dot icon17/01/2022
Director's details changed for Mr Mark Craig Simpson on 2022-01-17
dot icon30/07/2021
Full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon16/07/2020
Full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon12/11/2019
Termination of appointment of Edward Paul Allen as a director on 2019-07-26
dot icon19/06/2019
Full accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon20/08/2018
Accounts for a small company made up to 2018-03-31
dot icon15/05/2018
Change of details for Aa Projects Group Limited as a person with significant control on 2016-04-06
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon23/04/2018
Resolutions
dot icon11/04/2018
Appointment of Mr Mark Craig Simpson as a director on 2018-04-06
dot icon10/04/2018
Termination of appointment of Kevin Rex Mcevoy as a director on 2018-04-06
dot icon10/04/2018
Termination of appointment of Niall Michael Wright as a director on 2018-04-06
dot icon06/04/2018
Registration of charge 037683900003, created on 2018-04-06
dot icon03/01/2018
Director's details changed for Mr Kenneth Michael Wood on 2017-06-01
dot icon29/08/2017
Accounts for a small company made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon19/04/2017
Appointment of Mr Kenneth Michael Wood as a director on 2017-04-03
dot icon29/07/2016
Full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon05/11/2015
Appointment of Mr Neil Alan John Fyles as a director on 2015-10-22
dot icon08/09/2015
Full accounts made up to 2015-03-31
dot icon28/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-12
dot icon13/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon27/02/2015
Director's details changed for Mr Neil Grindrod on 2015-01-29
dot icon27/02/2015
Director's details changed for Christopher James Thorpe on 2014-12-19
dot icon05/12/2014
Director's details changed for Mr Neil Grindrod on 2014-11-26
dot icon05/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon24/04/2014
Change of share class name or designation
dot icon24/04/2014
Resolutions
dot icon04/04/2014
Termination of appointment of Keith German as a director
dot icon23/07/2013
Accounts for a small company made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon28/02/2013
Cancellation of shares. Statement of capital on 2013-02-28
dot icon28/02/2013
Purchase of own shares.
dot icon05/02/2013
Cancellation of shares. Statement of capital on 2013-02-05
dot icon28/01/2013
Purchase of own shares.
dot icon05/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon03/06/2011
Termination of appointment of Stephen Reddin as a director
dot icon14/09/2010
Director's details changed for Niall Michael Wright on 2010-09-10
dot icon11/08/2010
Accounts for a medium company made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon16/06/2010
Director's details changed for Kevin Rex Mcevoy on 2010-05-12
dot icon16/06/2010
Director's details changed for Christopher James Thorpe on 2010-05-12
dot icon16/06/2010
Director's details changed for Mr Keith Leslie German on 2010-05-12
dot icon16/06/2010
Director's details changed for Niall Michael Wright on 2010-05-12
dot icon16/06/2010
Director's details changed for Stephen Anthony Reddin on 2010-05-12
dot icon16/06/2010
Termination of appointment of Neil Grindrod as a director
dot icon16/06/2010
Director's details changed for Edward Paul Allen on 2010-05-12
dot icon10/06/2010
Resolutions
dot icon28/05/2010
Director's details changed for Niall Michael Wright on 2009-08-20
dot icon18/03/2010
Change of share class name or designation
dot icon18/03/2010
Resolutions
dot icon11/03/2010
Appointment of Mr Keith Leslie German as a director
dot icon05/02/2010
Appointment of Mr Neil Grindrod as a director
dot icon04/02/2010
Appointment of Mr Neil Grindrod as a secretary
dot icon04/02/2010
Termination of appointment of Alan Konarski as a secretary
dot icon04/02/2010
Termination of appointment of Stuart Denton as a director
dot icon25/11/2009
Appointment of Neil Grindrod as a director
dot icon11/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon04/08/2009
Return made up to 12/05/09; full list of members
dot icon03/08/2009
Director's change of particulars / edward allen / 01/05/2009
dot icon19/02/2009
Appointment terminated director robert steele
dot icon11/12/2008
Miscellaneous
dot icon15/10/2008
Appointment terminated director alan konarski
dot icon11/09/2008
Accounts for a small company made up to 2008-03-31
dot icon16/06/2008
Return made up to 12/05/08; full list of members
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Director appointed christopher james thorpe
dot icon02/05/2008
Particulars of contract relating to shares
dot icon02/05/2008
Ad 07/04/08\gbp si 1658@1=1658\gbp ic 8342/10000\
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Gbp ic 10000/8342\30/03/08\gbp sr 1658@1=1658\
dot icon27/03/2008
Gbp ic 10836/10000\10/03/08\gbp sr 836@1=836\
dot icon27/03/2008
Resolutions
dot icon06/03/2008
Particulars of contract relating to shares
dot icon06/03/2008
Ad 25/02/08\gbp si 9600@1=9600\gbp ic 1236/10836\
dot icon06/03/2008
Gbp nc 20000/30000\25/02/08
dot icon06/03/2008
Resolutions
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
New director appointed
dot icon07/12/2007
Registered office changed on 07/12/07 from: 47 manchester road denton manchester lancashire M34 2AF
dot icon12/07/2007
Amended accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 12/05/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon14/07/2006
New director appointed
dot icon23/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 12/05/06; full list of members
dot icon16/11/2005
Ad 12/10/05--------- £ si 132@1=132 £ ic 1104/1236
dot icon07/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/05/2005
Return made up to 12/05/05; full list of members
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon06/12/2004
Ad 24/11/04--------- £ si 304@1=304 £ ic 800/1104
dot icon26/10/2004
New director appointed
dot icon18/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 12/05/04; full list of members
dot icon17/04/2004
New director appointed
dot icon29/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/05/2003
Return made up to 12/05/03; full list of members
dot icon06/03/2003
Ad 15/02/03--------- £ si 400@1=400 £ ic 400/800
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon27/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/05/2002
Return made up to 12/05/02; full list of members
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Ad 01/11/01--------- £ si 398@1=398 £ ic 2/400
dot icon20/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/11/2001
Nc inc already adjusted 31/10/01
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon14/06/2001
Return made up to 12/05/01; full list of members
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 12/05/00; full list of members
dot icon29/06/1999
Registered office changed on 29/06/99 from: 9 tameside business centre centre, windmill lane, denton manchester lancashire M34 3QS
dot icon17/06/1999
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed;new director appointed
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Memorandum and Articles of Association
dot icon08/06/1999
Resolutions
dot icon07/06/1999
Registered office changed on 07/06/99 from: 16 saint john street london EC1M 4AY
dot icon26/05/1999
Certificate of change of name
dot icon12/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grindrod, Neil
Director
02/11/2009 - Present
4
Hempel, Sascha
Director
01/01/2023 - 06/09/2023
6
Fraser, Graeme
Director
01/07/2025 - Present
-
Ryan, James
Director
01/07/2025 - Present
2
Wood, Kenneth Michael
Director
03/04/2017 - Present
16

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DREES & SOMMER UK LIMITED

DREES & SOMMER UK LIMITED is an(a) Active company incorporated on 12/05/1999 with the registered office located at Jackson House, Sibson Road, Sale, Manchester M33 7RR. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DREES & SOMMER UK LIMITED?

toggle

DREES & SOMMER UK LIMITED is currently Active. It was registered on 12/05/1999 .

Where is DREES & SOMMER UK LIMITED located?

toggle

DREES & SOMMER UK LIMITED is registered at Jackson House, Sibson Road, Sale, Manchester M33 7RR.

What does DREES & SOMMER UK LIMITED do?

toggle

DREES & SOMMER UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DREES & SOMMER UK LIMITED?

toggle

The latest filing was on 31/07/2025: Full accounts made up to 2024-12-31.