WARWICKSHIRE DRAIN SERVICES LTD

Register to unlock more data on OkredoRegister

WARWICKSHIRE DRAIN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10876999

Incorporation date

21/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Audley House, 12-12a Margaret Street, London W1W 8JQCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2017)
dot icon07/04/2026
Appointment of Ian Peter Hale as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Anthony Matthew Buchanan as a director on 2026-03-31
dot icon22/01/2026
Previous accounting period extended from 2025-11-30 to 2025-12-31
dot icon15/01/2026
Registered office address changed from Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA United Kingdom to Audley House 12-12a Margaret Street London W1W 8JQ on 2026-01-15
dot icon23/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Memorandum and Articles of Association
dot icon08/10/2025
Registered office address changed from 93 Cato Street Nechells Birmingham B7 4TS England to Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA on 2025-10-08
dot icon08/10/2025
Termination of appointment of Tina Marie Louise Buchanan as a director on 2025-10-01
dot icon08/10/2025
Appointment of Darren James Ivor Milne as a director on 2025-10-01
dot icon28/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon24/06/2025
Change of details for The Drain Group Limited as a person with significant control on 2025-06-24
dot icon02/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon11/07/2024
Notification of The Drain Group Limited as a person with significant control on 2024-06-30
dot icon11/07/2024
Cessation of Anthony Buchanan as a person with significant control on 2024-06-30
dot icon11/07/2024
Cessation of Tina Marie Louise Buchanan as a person with significant control on 2024-06-30
dot icon20/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/12/2023
Registered office address changed from Unit 66 Birch Road East Birmingham B6 7DB England to 93 Cato Street Nechells Birmingham B7 4TS on 2023-12-04
dot icon26/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon25/07/2023
Registered office address changed from Unit 66 Birch Road East Witton Birmingham B6 7DA England to Unit 66 Birch Road East Birmingham B6 7DB on 2023-07-25
dot icon21/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon05/05/2020
Resolutions
dot icon30/04/2020
Change of share class name or designation
dot icon30/04/2020
Memorandum and Articles of Association
dot icon25/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon15/04/2019
Registered office address changed from Unit 1 1161 Chester Road, Erdington Birmingham B24 0QY United Kingdom to Unit 66 Birch Road East Witton Birmingham B6 7DA on 2019-04-15
dot icon14/02/2019
Total exemption full accounts made up to 2018-11-30
dot icon19/11/2018
Current accounting period extended from 2018-07-31 to 2018-11-30
dot icon07/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon21/07/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
35.36K
-
0.00
13.79K
-
2022
5
47.21K
-
0.00
10.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Anthony
Director
21/07/2017 - 31/03/2026
4
Buchanan, Tina
Director
21/07/2017 - 01/10/2025
10
Milne, Darren James Ivor
Director
01/10/2025 - Present
122
Hale, Ian Peter
Director
31/03/2026 - Present
4

Persons with Significant Control

4
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 WARWICKSHIRE DRAIN SERVICES LTD

WARWICKSHIRE DRAIN SERVICES LTD is an(a) Active company incorporated on 21/07/2017 with the registered office located at Audley House, 12-12a Margaret Street, London W1W 8JQ. There are currently 2 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 WARWICKSHIRE DRAIN SERVICES LTD?

toggle

WARWICKSHIRE DRAIN SERVICES LTD is currently Active. It was registered on 21/07/2017 .

Where is WARWICKSHIRE DRAIN SERVICES LTD located?

toggle

WARWICKSHIRE DRAIN SERVICES LTD is registered at Audley House, 12-12a Margaret Street, London W1W 8JQ.

What does WARWICKSHIRE DRAIN SERVICES LTD do?

toggle

WARWICKSHIRE DRAIN SERVICES LTD operates in the Collection of non-hazardous waste (38.11 - SIC 2007) sector.

What is the latest filing for WARWICKSHIRE DRAIN SERVICES LTD?

toggle

The latest filing was on 07/04/2026: Appointment of Ian Peter Hale as a director on 2026-03-31.