You are here: bizstats.co.uk > a-z index > D list > DR list

Drp (UK) Limited KIDDERMINSTER


Founded in 1998, Drp (UK), classified under reg no. 03653794 is an active company. Currently registered at Unit 212 Ikon Industrial Estate, Droitwich Road DY10 4EU, Kidderminster the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 12th April 1999 Drp (UK) Limited is no longer carrying the name Morfis Nine.

At the moment there are 10 directors in the the firm, namely Sara L., Mark B. and Richard P. and others. In addition one secretary - Dale P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Drp (UK) Limited Address / Contact

Office Address Unit 212 Ikon Industrial Estate, Droitwich Road
Office Address2 Hartlebury
Town Kidderminster
Post code DY10 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03653794
Date of Incorporation Wed, 21st Oct 1998
Industry Artistic creation
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Sara L.

Position: Director

Appointed: 01 January 2022

Mark B.

Position: Director

Appointed: 10 May 2021

Richard P.

Position: Director

Appointed: 01 January 2020

Matthew F.

Position: Director

Appointed: 01 November 2014

Desmond G.

Position: Director

Appointed: 24 January 2014

Dagmar M.

Position: Director

Appointed: 09 February 2009

Benjamin W.

Position: Director

Appointed: 01 December 2006

Adam P.

Position: Director

Appointed: 01 October 2002

Dale P.

Position: Secretary

Appointed: 11 March 2002

Dale P.

Position: Director

Appointed: 20 April 1999

Richard H.

Position: Director

Appointed: 20 April 1999

Digby J.

Position: Director

Appointed: 01 May 2019

Resigned: 31 May 2023

Richard R.

Position: Director

Appointed: 20 November 2018

Resigned: 30 August 2019

Paul N.

Position: Director

Appointed: 01 November 2012

Resigned: 10 May 2021

Julie D.

Position: Director

Appointed: 23 July 2012

Resigned: 27 May 2021

April P.

Position: Director

Appointed: 09 November 2009

Resigned: 23 December 2016

Jane J.

Position: Director

Appointed: 01 December 2006

Resigned: 02 July 2018

Stuart O.

Position: Director

Appointed: 19 December 2005

Resigned: 21 July 2006

Stuart N.

Position: Director

Appointed: 23 September 2002

Resigned: 28 January 2005

Paul F.

Position: Secretary

Appointed: 20 April 1999

Resigned: 11 March 2002

Paul F.

Position: Director

Appointed: 20 April 1999

Resigned: 11 March 2002

Peter C.

Position: Director

Appointed: 21 October 1998

Resigned: 20 April 1999

Suzanne L.

Position: Secretary

Appointed: 21 October 1998

Resigned: 20 April 1999

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Drp Holdings Limited from Hartlebury, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dale P. This PSC owns 75,01-100% shares.

Drp Holdings Limited

Unit 252 Ikon Estate Droitwich Road, Hartlebury, Worcestershire, DY10 4EU, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England And Wales
Registration number 04519180
Notified on 1 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dale P.

Notified on 6 April 2016
Ceased on 1 November 2021
Nature of control: 75,01-100% shares

Company previous names

Morfis Nine April 12, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (32 pages)

Company search

Advertisements