Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRIFT GREEN LIMITED
Company Information for

DRIFT GREEN LIMITED

7 THE GREEN, SIDCUP, DA14 6BS,
Company Registration Number
02107035
Private Limited Company
Active

Company Overview

About Drift Green Ltd
DRIFT GREEN LIMITED was founded on 1987-03-06 and has its registered office in Sidcup. The organisation's status is listed as "Active". Drift Green Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRIFT GREEN LIMITED
 
Legal Registered Office
7 THE GREEN
SIDCUP
DA14 6BS
Other companies in BS1
 
Previous Names
THE DATABASE GROUP LIMITED27/02/2016
Filing Information
Company Number 02107035
Company ID Number 02107035
Date formed 1987-03-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/12/2022
Account next due 29/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIFT GREEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRIFT GREEN LIMITED

Current Directors
Officer Role Date Appointed
BRETT ISENBERG
Director 2006-09-05
ALLAN WATSON
Director 2006-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES TROTT
Company Secretary 2010-01-13 2016-03-02
RICHARD DOUGLAS LEES
Director 2001-06-28 2016-03-02
RICHARD MARK CARPENTER
Director 2009-01-15 2011-03-29
NEIL JOHN EVANS
Director 2010-01-05 2010-09-30
BRETT ISENBERG
Company Secretary 2006-09-30 2010-01-13
RAYMONDE AUBREY DE SCHOOLMEESTER
Director 2005-08-01 2006-10-12
RODERICK FRANCIS WALKER
Company Secretary 1991-10-31 2006-09-30
OLUFUNKE IGHODARO
Director 2002-04-24 2006-09-05
WILLIAM KIRSH
Director 2002-04-24 2006-09-05
BARRY ABRAHAM STIEFEL
Director 2003-01-21 2006-09-05
RODERICK FRANCIS WALKER
Director 1991-10-31 2006-09-05
AMANDA DIANE LING
Director 2005-08-01 2006-07-21
MERLIN DAVID STONE
Director 2002-08-01 2006-03-31
MICHAEL ANDREW WASS
Director 2001-06-28 2005-07-01
NEAL MURANYI
Director 1994-11-11 2001-10-13
SHANE ERNEST BAYLIS
Director 1991-10-31 2001-08-31
ANDREW JOHN GREENYER
Director 1993-11-11 2000-11-30
DAVID LESLIE O'REILLY
Director 1991-10-31 1999-03-31
DAVID JOHN RAYWOOD
Director 1993-11-11 1995-08-31
FRANK MCLAREN
Director 1991-10-31 1995-03-31
GREGORY NEIL DAVID THAIN
Director 1992-10-30 1993-06-01
DENNIS HENRY BAKER
Director 1992-10-30 1993-02-25
NIGEL JAMES BALCOMBE
Director 1992-10-30 1993-02-25
DANIEL ZEEV UNGER
Director 1992-10-30 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT ISENBERG THE GREEN (SIDCUP) LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
BRETT ISENBERG DAVID WOOD & ASSOCIATES LIMITED Director 2017-12-18 CURRENT 1996-02-15 Active
BRETT ISENBERG DWA TREASURY LIMITED Director 2017-12-18 CURRENT 2013-07-02 Active - Proposal to Strike off
BRETT ISENBERG MERKLE UK TWO LIMITED Director 2017-09-18 CURRENT 2006-03-10 Active - Proposal to Strike off
BRETT ISENBERG MERKLE MARKETING LIMITED Director 2017-09-18 CURRENT 2013-05-14 Active
BRETT ISENBERG MERKLE UK ONE LIMITED Director 2017-09-18 CURRENT 2001-06-20 Active
BRETT ISENBERG COMET SOLUTIONS HOLDINGS LTD Director 2017-09-18 CURRENT 2007-10-05 Active - Proposal to Strike off
BRETT ISENBERG MERKLE UK THREE LIMITED Director 2017-09-18 CURRENT 2004-05-21 Active
BRETT ISENBERG AQUILA INSIGHT LTD Director 2017-07-03 CURRENT 2011-11-11 Liquidation
BRETT ISENBERG WORTH COURT (MONKSTON) RESIDENTS ASSOCIATION LIMITED Director 2006-03-10 CURRENT 2002-06-14 Active
ALLAN WATSON ALRICH LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
ALLAN WATSON 7 - 8 QG FREEHOLD LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-03-2329/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2329/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-09-07Unaudited abridged accounts made up to 2021-12-29
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-12-3129/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA29/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2021-02-04PSC07CESSATION OF ALLAN WATSON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM 7 7 the Green Sidcup DA14 6BS England
2021-01-06AA29/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/20 FROM Colston Tower Colston Avenue Bristol BS1 4UH
2020-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WATSON
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-03AA29/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2019-01-03AA29/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 7146000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-06-23AA01Current accounting period extended from 29/06/16 TO 29/12/16
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS LEES
2016-04-19TM02Termination of appointment of Richard James Trott on 2016-03-02
2016-04-14ANNOTATIONClarification
2016-04-14RP04
2016-03-08MEM/ARTSARTICLES OF ASSOCIATION
2016-03-08SH0105/02/16 STATEMENT OF CAPITAL GBP 7146000
2016-02-27RES15CHANGE OF NAME 04/02/2016
2016-02-27CERTNMCompany name changed the database group LIMITED\certificate issued on 27/02/16
2016-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-13AAFULL ACCOUNTS MADE UP TO 29/06/15
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr Brett Isenberg on 2015-06-02
2015-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021070350012
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 96000
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021070350012
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 96000
2013-12-12AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-03AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2012-12-13AR0106/12/12 FULL LIST
2011-12-22AR0106/12/11 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARPENTER
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-16AR0106/12/10 FULL LIST
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-24AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-16AP01DIRECTOR APPOINTED MR NEIL JOHN EVANS
2010-01-20AR0106/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK CARPENTER / 20/01/2010
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY BRETT ISENBERG
2010-01-13AP03SECRETARY APPOINTED MR RICHARD JAMES TROTT
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15288aDIRECTOR APPOINTED MR RICHARD MARK CARPENTER
2008-12-10363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-03-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-12363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-03363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-09-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-22288bDIRECTOR RESIGNED
2006-07-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-18288bDIRECTOR RESIGNED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288bDIRECTOR RESIGNED
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DRIFT GREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRIFT GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-05 Satisfied LLOYDS BANK PLC
RENT DEPOSIT DEED 2010-12-08 Satisfied THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY
DEBENTURE 2010-05-20 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2010-05-19 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-03-26 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
ALL ASSETS DEBENTURE 2006-09-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 1996-06-20 Satisfied MIDLAND BANK PLC.
DEED OF CHARGE 1993-10-22 Satisfied THE TRUSTEES OF THE DATABASE GROUP LIMITED RETIREMENT BENEFITS SCHEME BEING:-R.F.WALKER S.E. BAYLIS AND F.MCLAREN
DEBENTURE 1993-06-18 Satisfied CENTURY LIMITED
DEBENTURE 1993-03-17 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1990-02-16 Satisfied GOTA BANKEN
DEBENTURE 1987-10-30 Satisfied GOTA (UK) LIMITED
Filed Financial Reports
Annual Accounts
2021-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRIFT GREEN LIMITED

Intangible Assets
Patents
We have not found any records of DRIFT GREEN LIMITED registering or being granted any patents
Domain Names

DRIFT GREEN LIMITED owns 24 domain names.

callcheck.co.uk   database-group-interactive.co.uk   databasegroup.co.uk   databasegroupinteractive.co.uk   net-metrics.co.uk   tv-score.co.uk   dbg-i.co.uk   dbg.co.uk   dbg1.co.uk   dbg2.co.uk   dbg3.co.uk   dbg4.co.uk   dbg5.co.uk   dbg6.co.uk   dbgi.co.uk   dbgverify.co.uk   digi-score.co.uk   designersdevelopers.co.uk   myecos.co.uk   mycampaigns.co.uk   mybroadcasts.co.uk   t-mobilerenewals.co.uk   marketingrealtime.co.uk   edatabasegroup.co.uk  

Trademarks
We have not found any records of DRIFT GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIFT GREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DRIFT GREEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRIFT GREEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIFT GREEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRIFT GREEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.