Drew Street Limited KETTERING


Founded in 1943, Drew Street, classified under reg no. 00381991 is an active company. Currently registered at C/o The Alumasc Group Plc NN15 5JP, Kettering the company has been in the business for eighty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2005-08-15 Drew Street Limited is no longer carrying the name Copal Casting.

The company has one director. Helen A., appointed on 7 May 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Drew Street Limited Address / Contact

Office Address C/o The Alumasc Group Plc
Office Address2 Station Road Burton Latimer
Town Kettering
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00381991
Date of Incorporation Thu, 29th Jul 1943
Industry Dormant Company
End of financial Year 30th June
Company age 81 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Helen A.

Position: Director

Appointed: 07 May 2019

Paul H.

Position: Secretary

Resigned: 06 May 1993

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Kemi W.

Position: Secretary

Appointed: 31 May 2018

Resigned: 13 August 2019

Kirstan B.

Position: Director

Appointed: 01 October 2016

Resigned: 14 September 2018

John D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 October 2016

Doranda Limited

Position: Corporate Secretary

Appointed: 14 April 2010

Resigned: 31 May 2018

Richard C.

Position: Director

Appointed: 16 March 2010

Resigned: 03 April 2012

Ian R.

Position: Secretary

Appointed: 06 July 2009

Resigned: 26 April 2010

Laurence H.

Position: Secretary

Appointed: 07 April 2009

Resigned: 06 July 2009

Carol N.

Position: Secretary

Appointed: 02 October 2006

Resigned: 07 April 2009

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 17 March 2010

David S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 02 October 2006

Timothy M.

Position: Director

Appointed: 26 May 1998

Resigned: 07 January 2002

William B.

Position: Director

Appointed: 03 June 1997

Resigned: 29 August 2003

Jonathan J.

Position: Secretary

Appointed: 28 January 1997

Resigned: 01 March 1999

Martin R.

Position: Director

Appointed: 01 June 1996

Resigned: 10 June 2008

David S.

Position: Director

Appointed: 20 February 1996

Resigned: 02 October 2006

Jonathan W.

Position: Director

Appointed: 20 February 1996

Resigned: 03 September 2002

David S.

Position: Secretary

Appointed: 20 February 1996

Resigned: 28 January 1997

Michael B.

Position: Director

Appointed: 20 February 1996

Resigned: 30 June 1996

William W.

Position: Director

Appointed: 20 February 1996

Resigned: 20 July 2002

Christopher B.

Position: Director

Appointed: 20 February 1996

Resigned: 28 February 1998

Paul T.

Position: Director

Appointed: 30 April 1995

Resigned: 20 February 1996

Jonathan P.

Position: Secretary

Appointed: 01 December 1993

Resigned: 20 February 1996

John A.

Position: Director

Appointed: 06 May 1993

Resigned: 16 May 1997

Roy P.

Position: Secretary

Appointed: 06 May 1993

Resigned: 01 December 1993

Christopher K.

Position: Director

Appointed: 06 August 1991

Resigned: 30 April 1995

Ian S.

Position: Director

Appointed: 06 August 1991

Resigned: 06 May 1993

James W.

Position: Director

Appointed: 06 August 1991

Resigned: 30 September 1991

John G.

Position: Director

Appointed: 06 August 1991

Resigned: 06 May 1993

Thomas W.

Position: Director

Appointed: 06 August 1991

Resigned: 28 February 1994

Miroslav F.

Position: Director

Appointed: 06 August 1991

Resigned: 05 May 1993

Michael S.

Position: Director

Appointed: 06 August 1991

Resigned: 06 May 1993

Paul H.

Position: Director

Appointed: 06 August 1991

Resigned: 20 February 1996

Maxwell K.

Position: Director

Appointed: 06 August 1991

Resigned: 31 July 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is The Alumasc Group Plc from Kettering, England. This PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

The Alumasc Group Plc

Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Copal Casting August 15, 2005
Benjamin Priest Plastics March 11, 1996
Access Flooring Services April 26, 1995
Trent Valley Engineering (rugeley) January 23, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements