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

DRIVER GROUP PLC

SUITE 706-708 FLOOR 7, 125 OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
03475146
Public Limited Company
Active

Company Overview

About Driver Group Plc
DRIVER GROUP PLC was founded on 1997-12-02 and has its registered office in London. The organisation's status is listed as "Active". Driver Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DRIVER GROUP PLC
 
Legal Registered Office
SUITE 706-708 FLOOR 7
125 OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in BB4
 
Filing Information
Company Number 03475146
Company ID Number 03475146
Date formed 1997-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB781497586  
Last Datalog update: 2024-03-06 11:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVER GROUP PLC
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.
Companies with same name DRIVER GROUP PLC
The following companies were found which have the same name as DRIVER GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRIVER GROUP, INC. 4705 WESTLAKE DR FORT WORTH TX 76132 ACTIVE Company formed on the 2014-09-05
DRIVER GROUP AUSTRALIA PTY. LTD. VIC 3149 Active Company formed on the 1965-07-12
DRIVER GROUP CONNECT PTY LTD NSW 2065 Dissolved Company formed on the 2014-09-29
DRIVER GROUP SIGHTSEEING PTY. LTD. VIC 3149 Active Company formed on the 2001-03-28
DRIVER GROUP, INC. 195 VISTA VERDI ROAD DAVIE FL 33325 Inactive Company formed on the 2004-03-31
DRIVER GROUP LLC Georgia Unknown
DRIVER GROUP LLC Georgia Unknown
DRIVER GROUP INC California Unknown
DRIVER GROUP LLC California Unknown
DRIVER GROUP LLC New Jersey Unknown
DRIVER GROUP LLC California Unknown
DRIVER GROUP LLC Georgia Unknown
DRIVER GROUP LLC Georgia Unknown

Company Officers of DRIVER GROUP PLC

Current Directors
Officer Role Date Appointed
TOM HUGH FERNS
Company Secretary 2005-09-29
PETER MARK COLLINI
Director 2017-05-17
JOHN BERNARD GERARD HORGAN
Director 2017-02-17
DAVID JOHN KILGOUR
Director 2017-12-12
STEVEN JOHN NORRIS
Director 2014-12-08
MARK WHEELER
Director 2017-05-17
GORDON WILKINSON
Director 2016-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH CHARLES LAURENCE CAWLEY
Director 2016-09-22 2017-12-12
COLIN ERNEST DAVIES
Director 2011-06-08 2017-10-31
DAVID JOHN WEBSTER
Director 2004-10-01 2017-02-17
DAMIEN PATRICK MCDONALD
Director 2010-08-02 2016-09-22
ROBERT CHARLES LASLETT
Director 2015-06-03 2016-06-01
WILLIAM ALAN MCCLUE
Director 2011-05-01 2015-02-25
STEPHEN DRIVER
Director 1999-11-01 2013-06-14
GARY HAROLD TURNER
Director 2010-10-01 2011-06-14
MICHAEL IAN DAVIS
Director 2005-09-29 2011-03-01
KEITH KIRKWOOD
Director 2006-10-01 2011-02-28
COLIN MEADOWS WHITE
Director 2007-10-01 2010-08-02
ROBERT JOHN PARFITT
Director 2008-02-29 2010-04-28
PETER JOHN FRANCIS COVE
Director 2001-09-27 2007-09-30
DAVID RUSSELL CLEMENTS
Director 2005-09-29 2006-09-30
PETER JOHN FRANCIS COVE
Company Secretary 2001-09-27 2005-09-29
PETER JAMES GEORGE
Director 2001-09-27 2004-10-01
PETER JAMES GEORGE
Company Secretary 1999-11-01 2001-09-27
PETER JAMES GEORGE
Director 1998-01-30 2000-09-18
CLIFFORD JOHN GREEN
Company Secretary 1998-01-30 1999-11-01
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-12-02 1998-01-30
HP DIRECTORS LIMITED
Nominated Director 1997-12-02 1998-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MARK COLLINI JONCHA LIMITED Director 2010-11-16 CURRENT 2010-11-16 Active
JOHN BERNARD GERARD HORGAN ENDEAVOUR MAT Director 2017-04-01 CURRENT 2011-06-24 Active
DAVID JOHN KILGOUR DRIVER CONSULT LIMITED Director 2017-12-12 CURRENT 1999-11-19 Active
DAVID JOHN KILGOUR TRETT LIMITED Director 2017-12-12 CURRENT 1977-11-17 Active
DAVID JOHN KILGOUR TRETT CONTRACT SERVICES LIMITED Director 2017-12-12 CURRENT 1982-12-29 Active
DAVID JOHN KILGOUR DRIVER PROJECT SERVICES LIMITED Director 2017-12-12 CURRENT 1993-01-29 Active
DAVID JOHN KILGOUR KILGOUR PARTNERS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
STEVEN JOHN NORRIS THE LEAD CONTAINING MATERIALS ASSOCIATION LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active - Proposal to Strike off
STEVEN JOHN NORRIS THE REGENERATION GROUP LIMITED Director 2016-03-01 CURRENT 2015-06-01 Active
STEVEN JOHN NORRIS ESSENTIAL INFRASTRUCTURE EVENTS LTD Director 2015-02-02 CURRENT 2014-12-17 Active - Proposal to Strike off
STEVEN JOHN NORRIS OPTARE PLC Director 2014-10-10 CURRENT 2008-01-23 Active
STEVEN JOHN NORRIS LONDON RESORT COMPANY HOLDINGS LIMITED Director 2014-04-01 CURRENT 2011-05-06 Voluntary Arrangement
STEVEN JOHN NORRIS SANCTUARY INVESTMENTS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
STEVEN JOHN NORRIS LONDON INTERNATIONAL EXHIBITION CENTRE PLC Director 2013-09-01 CURRENT 1997-10-30 Active
STEVEN JOHN NORRIS LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS PLC Director 2013-09-01 CURRENT 1998-07-27 Active
STEVEN JOHN NORRIS BASE COMMUNICATIONS LIMITED Director 2013-02-06 CURRENT 2007-07-30 Active - Proposal to Strike off
STEVEN JOHN NORRIS PROJECT ASSOCIATES UK LIMITED Director 2010-02-01 CURRENT 2002-06-05 Active
STEVEN JOHN NORRIS STEVE NORRIS LIMITED Director 1997-06-26 CURRENT 1997-06-26 Active
MARK WHEELER QUANTUM VALEBAT MANAGEMENT LIMITED Director 2000-01-19 CURRENT 2000-01-11 Active
GORDON WILKINSON DIALES LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
GORDON WILKINSON TRETT HOLDINGS LIMITED Director 2016-03-02 CURRENT 2003-04-23 Active
GORDON WILKINSON DRIVER CONSULT LIMITED Director 2016-03-02 CURRENT 1999-11-19 Active
GORDON WILKINSON TRETT LIMITED Director 2016-03-02 CURRENT 1977-11-17 Active
GORDON WILKINSON TRETT CONTRACT SERVICES LIMITED Director 2016-03-02 CURRENT 1982-12-29 Active
GORDON WILKINSON DRIVER PROJECT SERVICES LIMITED Director 2016-03-02 CURRENT 1993-01-29 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
2024-02-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-02CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 125 Suite 706-708, Floor 7 Old Broad Street London EC2N 1AR England
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM Driver House 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW England
2023-06-16Notification of a person with significant control statement
2023-03-29Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-03-29Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-03-29DIRECTOR APPOINTED MR SHAUN MICHAEL SMITH
2023-03-29APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NORRIS
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-10-25TM02Termination of appointment of Tom Hugh Ferns on 2022-10-13
2022-10-21AP03Appointment of Miss Charlotte Parsons as company secretary on 2022-10-14
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KILGOUR
2022-07-27AP01DIRECTOR APPOINTED MS CHARLOTTE LOUISE PARSONS
2022-07-27CH01Director's details changed for Mr Mark Wheeler on 2022-07-27
2022-05-27RES13Resolutions passed:
  • Company business/ authority to make market purchases 08/03/2022
  • Resolution of allotment of securities
2022-05-04RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsAdopt account/ declare dividend/ re appt auditors/ agree directors renumeration/ election of directors/ authority to make market purchases 08/03/2022...
2022-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034751460004
2020-06-03AP01DIRECTOR APPOINTED MR JOHN PRENTICE MULLEN
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILKINSON
2020-03-06RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsCompany business, receive and adopt the accounts, declare a final dividend, reappoint auditors, elect and re-elect directors 27/02/2020Resolution to purc...
2020-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-10-10AP01DIRECTOR APPOINTED MS ELIZABETH JILL FILKIN
2019-03-20RES13Resolutions passed:
  • Re-final dividend/re-appoint aud/market purchases/co business 27/02/2019
  • Resolution of allotment of securities
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD GERARD HORGAN
2019-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-03-15RES01ADOPT ARTICLES 28/02/2018
2018-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 215451.47
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CHARLES LAURENCE CAWLEY
2017-12-13AP01DIRECTOR APPOINTED MR DAVID JOHN KILGOUR
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ERNEST DAVIES
2017-05-28AP01DIRECTOR APPOINTED MR MARK WHEELER
2017-05-28AP01DIRECTOR APPOINTED MR PETER MARK COLLINI
2017-05-09RES13DIRECTORS APPOINTED 07/04/2017
2017-05-09RES01ADOPT ARTICLES 07/04/2017
2017-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Directors appointed 07/04/2017
  • Resolution of adoption of Articles of Association
2017-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-04-21RES01ALTER ARTICLES 07/04/2017
2017-04-21RES13Resolutions passed:
  • Company business 07/04/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • ALTER ARTICLES
2017-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-04-13RES12VARYING SHARE RIGHTS AND NAMES
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-02AP01DIRECTOR APPOINTED MR JOHN BERNARD GERARD HORGAN
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WEBSTER
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 128508.83
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED MR HUGH CHARLES LAURENCE CAWLEY
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN PATRICK MCDONALD
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES LASLETT
2016-03-11RES13RE:CO BUSINESS-ACCOUNTS,AUDITORS,DIVIDEND,DIRECTORS. 02/03/2016
2016-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2016-03-11RES09Resolution of authority to purchase a number of shares
2016-03-07AP01DIRECTOR APPOINTED MR GORDON WILKINSON
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 124404.76
2016-02-17AR0102/12/15 ANNUAL RETURN FULL LIST
2016-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751460005
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034751460004
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-04AP01DIRECTOR APPOINTED MR ROBERT CHARLES LASLETT
2015-03-30RES13RE-ACC DIV APP AUD DIR MARKET PURCHACES 25/02/2015
2015-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLUE
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 111017.664
2015-01-19AR0102/12/14 BULK LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBSTER / 22/02/2014
2014-12-16AP01DIRECTOR APPOINTED MR STEVEN JOHN NORRIS
2014-08-05AAINTERIM ACCOUNTS MADE UP TO 31/03/14
2014-03-05RES13ADOPT ACCOUNTS, DECLARE FINAL DIVIDEND OF 1P PER SHARE, OTHER COMPANY BUSINESS 27/02/2014
2014-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 1 NORTON FOLGATE LONDON E1 6DB UNITED KINGDOM
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM, 1 NORTON FOLGATE, LONDON, E1 6DB, UNITED KINGDOM
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 105517.664
2013-12-24AR0102/12/13 BULK LIST
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRIVER
2013-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-06RES13COMPANY BUSINESS 28/02/2013
2013-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-04AR0102/12/12 NO MEMBER LIST
2012-07-10AAINTERIM ACCOUNTS MADE UP TO 31/03/12
2012-03-09RES01ADOPT ARTICLES 01/03/2012
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-20AR0102/12/11 BULK LIST
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DRIVER / 02/12/2011
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBSTER / 02/12/2011
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM, 1-3 NORTON FOLGATE, LONDON, E1 6DB, UNITED KINGDOM
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY TURNER
2011-06-17AP01DIRECTOR APPOINTED MR WILLIAM ALAN MCCLUE
2011-06-16AP01DIRECTOR APPOINTED MR GARY HAROLD TURNER
2011-06-16AP01DIRECTOR APPOINTED MR COLIN ERNEST DAVIES
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH KIRKWOOD
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2011-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-15RES13ADOPT ACCOUNTS APT DIR RETIREMENT OF DIR RE APT AUDITORS 01/03/2011
2011-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-01AR0102/12/10 BULK LIST
2010-08-04AP01DIRECTOR APPOINTED MR DAMIEN PATRICK MCDONALD
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PARFITT
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM, 4 ST CRISPIN WAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4PW
2010-03-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-12RES13APPROVE YEAR END ACCOUNTS 24/02/2010
2010-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-04AR0102/12/09 BULK LIST
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-09RES01ADOPT ARTICLES 24/02/2009
2009-03-09RES13COMPANY BUSINESS 24/02/2009
2009-02-01353LOCATION OF REGISTER OF MEMBERS
2009-01-19363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WEBSTER / 02/12/2008
2008-04-28AUDAUDITOR'S RESIGNATION
2008-03-07288aDIRECTOR APPOINTED ROBERT JOHN PARFITT
2008-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-01-09363sRETURN MADE UP TO 02/12/07; BULK LIST AVAILABLE SEPARATELY
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 02/12/06; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 DRIVER GROUP PLC 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 DRIVER GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-02 Outstanding HSBC BANK PLC
2015-12-02 Outstanding HSBC BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 28 NOVEMBER 2007 AND 2007-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2014-03-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2012-03-31
Annual Accounts
2011-09-30

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 DRIVER GROUP PLC

Intangible Assets
Patents
We have not found any records of DRIVER GROUP PLC registering or being granted any patents
Domain Names

DRIVER GROUP PLC owns 7 domain names.

driver-consulting.co.uk   driver-group.co.uk   driverconsult.co.uk   driverconsultants.co.uk   driverconsulting.co.uk   drivergroupplc.co.uk   driver-consult.co.uk  

Trademarks
We have not found any records of DRIVER GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVER GROUP PLC. 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 (09100 - Support activities for petroleum and natural gas extraction) as DRIVER GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DRIVER GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by DRIVER GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-03-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2018-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-01-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-04-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-03-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRIVER GROUP PLC 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 DRIVER GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name DRV
Listed Since 13-Oct-05
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £28.4859M
Shares Issues 27,129,416.00
Share Type ORD GBP0.004
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.