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

DRENL LIMITED

Freedom Works The Mill Building, 31 Chatsworth Road, Worthing, BN11 1LY,
Company Registration Number
08332548
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Drenl Ltd
DRENL LIMITED was founded on 2012-12-17 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Drenl Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DRENL LIMITED
 
Legal Registered Office
Freedom Works The Mill Building
31 Chatsworth Road
Worthing
BN11 1LY
Other companies in W1J
 
Filing Information
Company Number 08332548
Company ID Number 08332548
Date formed 2012-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-06-30
Latest return 2024-07-04
Return next due 2025-07-18
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-07-18 14:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRENL 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.
Companies with same name DRENL LIMITED
The following companies were found which have the same name as DRENL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRENL POWER SALES LIMITED CHURCH FARM HOUSE RECTORY LANE ANGMERING LITTLEHAMPTON BN16 4JU Active - Proposal to Strike off Company formed on the 2012-10-11
DRENLAND PTY. LTD. QLD 4055 Active Company formed on the 1992-06-17
DRENLAW PTY. LTD. Active Company formed on the 1996-07-01
DRENLETT PTY. LIMITED VIC 3205 Active Company formed on the 1996-07-03
DRENLEY CORPORATION Delaware Unknown
DRENLEY CORPORATION California Unknown
Drenlia Inc. 7037 rue des Tournesols Unit 104 Saint-Hubert Quebec J3Y 8S2 Active Company formed on the 2015-10-01
DRENLIHC LTD 20 WHITTINGTON CLOSE WEST BROMWICH B71 3EX Active Company formed on the 2024-04-19
DRENLIN PTY LTD NSW 2472 Active Company formed on the 2009-04-24
Drenloe Trading Company LLC Indiana Unknown

Company Officers of DRENL LIMITED

Current Directors
Officer Role Date Appointed
ISABEL BOIRA-SEGARRA
Director 2014-09-25
JAMES EVERETT BRATHWAITE
Director 2013-01-31
PAUL ANDREW CUTTILL
Director 2014-06-25
PHILIP FREDERICK ELLICK
Director 2014-09-25
DOMINIC NOEL DAVID MILES CHARLES KELLY
Director 2014-06-25
TAJINDER SINGH MATTU
Director 2013-01-31
KEITH RILEY
Director 2014-06-26
MARTIN ANDREW ROWLAND
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB PETER FREDERICK HOARE
Director 2014-06-25 2018-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABEL BOIRA-SEGARRA GREAT COATES ENERGY LTD Director 2016-10-06 CURRENT 2016-09-23 Active - Proposal to Strike off
ISABEL BOIRA-SEGARRA FUTURE EARTH ENERGY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
JAMES EVERETT BRATHWAITE LONDON RENEWABLE ENERGY LIMITED Director 2016-03-03 CURRENT 2016-02-23 Active - Proposal to Strike off
JAMES EVERETT BRATHWAITE CORBY RENEWABLE ENERGY LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
JAMES EVERETT BRATHWAITE YORKSHIRE RECYCLING & RENEWABLE ENERGY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
JAMES EVERETT BRATHWAITE CORBY RECYCLING & RENEWABLE ENERGY LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
JAMES EVERETT BRATHWAITE DRENL POWER SALES LIMITED Director 2014-08-18 CURRENT 2012-10-11 Active - Proposal to Strike off
JAMES EVERETT BRATHWAITE GAIN MILES MORE LIMITED Director 2013-10-18 CURRENT 2012-10-11 Active - Proposal to Strike off
JAMES EVERETT BRATHWAITE CONSTRECO 2 LIMITED Director 2008-01-25 CURRENT 2006-03-07 Dissolved 2015-07-22
JAMES EVERETT BRATHWAITE FARNHAM CASTLE BRIEFINGS LIMITED Director 2005-01-05 CURRENT 2000-12-14 Dissolved 2016-06-15
PAUL ANDREW CUTTILL YORKSHIRE RECYCLING & RENEWABLE ENERGY LIMITED Director 2016-02-23 CURRENT 2014-10-27 Active - Proposal to Strike off
PAUL ANDREW CUTTILL BRANDS WITH PURPOSE LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
PAUL ANDREW CUTTILL MARKETING WITH PURPOSE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
PAUL ANDREW CUTTILL JELLY TOTS CHILDCARE LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active
PAUL ANDREW CUTTILL E & C SERVICES LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
PAUL ANDREW CUTTILL CLEANTECH HQ LTD Director 2012-09-10 CURRENT 2011-11-07 Dissolved 2018-02-20
PAUL ANDREW CUTTILL EXACT CONSULTING LTD Director 2008-12-05 CURRENT 2008-05-22 Active
PAUL ANDREW CUTTILL LEGACY TRUST UK LIMITED Director 2008-09-18 CURRENT 2006-11-29 Dissolved 2017-05-09
PHILIP FREDERICK ELLICK HERRINGSWELL RESIDENTS CO. LTD. Director 2011-01-28 CURRENT 2005-10-28 Active
TAJINDER SINGH MATTU DISTRIBUTED RENEWABLE ENERGY NETWORKS LIMITED Director 2011-12-07 CURRENT 2011-12-07 Dissolved 2014-02-25
TAJINDER SINGH MATTU KOUKOULA LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
TAJINDER SINGH MATTU FORESIGHT SCIENCE & TECHNOLOGY (UK) LTD Director 2011-05-13 CURRENT 2011-05-13 Active - Proposal to Strike off
TAJINDER SINGH MATTU CHURCH BARN RESIDENTS' COMPANY LIMITED Director 1999-11-03 CURRENT 1995-11-27 Active
KEITH RILEY THE AEROBIC BIN COMPANY LIMITED Director 2015-08-07 CURRENT 2010-10-28 Active - Proposal to Strike off
KEITH RILEY ENCYCLIS (WALSALL) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
KEITH RILEY BH ENERGYGAP (DONCASTER) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
KEITH RILEY RESOURCE PARKS LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2017-12-19
KEITH RILEY VISMUNDI LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
KEITH RILEY WASTE2TRICITY LIMITED Director 2011-08-31 CURRENT 2008-09-26 Active - Proposal to Strike off
KEITH RILEY RESOURCE RECOVERY FORUM Director 2001-07-26 CURRENT 1997-09-16 Dissolved 2016-02-23
MARTIN ANDREW ROWLAND ROWLAND JEFFRIES LIMITED Director 2017-02-01 CURRENT 2009-02-02 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND LONDON RENEWABLE ENERGY LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND CORBY RENEWABLE ENERGY LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND ICOMPASSUK LIMITED Director 2015-08-26 CURRENT 2009-07-11 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND RED RABBIT SOFTWARE LIMITED Director 2015-08-17 CURRENT 1983-01-25 Active
MARTIN ANDREW ROWLAND EXAM ON DEMAND LIMITED Director 2015-04-01 CURRENT 2001-02-05 Dissolved 2016-09-20
MARTIN ANDREW ROWLAND YORKSHIRE RECYCLING & RENEWABLE ENERGY LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND CORBY RECYCLING & RENEWABLE ENERGY LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND ARMA THERAPEUTICS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Dissolved 2017-09-12
MARTIN ANDREW ROWLAND DRENL POWER SALES LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
MARTIN ANDREW ROWLAND CHI CHUMS LTD Director 2012-05-15 CURRENT 2011-06-10 Dissolved 2016-12-13
MARTIN ANDREW ROWLAND MORGAN INNOVATION & TECHNOLOGY LTD Director 2011-03-13 CURRENT 1987-10-06 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
2024-07-18REGISTERED OFFICE CHANGED ON 18/07/24 FROM Church Farm House Rectory Lane Angmering Littlehampton BN16 4JU England
2024-07-18CONFIRMATION STATEMENT MADE ON 04/07/24, WITH NO UPDATES
2024-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083325480002
2024-04-11Compulsory strike-off action has been suspended
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-09-15Compulsory strike-off action has been discontinued
2023-09-14CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-11-10Compulsory strike-off action has been suspended
2022-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR KEITH RILEY
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RILEY
2021-09-08DISS40Compulsory strike-off action has been discontinued
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-11-24AP01DIRECTOR APPOINTED MISS CHARLOTTE ELIZABETH BRATHWAITE
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL BOIRA-SEGARRA
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-01-18PSC07CESSATION OF JAMES EVERETT BRATHWAITE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083325480001
2018-01-20LATEST SOC20/01/18 STATEMENT OF CAPITAL;GBP 130.17
2018-01-20SH0120/12/17 STATEMENT OF CAPITAL GBP 130.17
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JACOB PETER FREDERICK HOARE
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-05-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 118.38106
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 118.38
2015-08-25AR0108/08/15 ANNUAL RETURN FULL LIST
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 117.86
2014-10-14AR0108/08/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-09-26AP01DIRECTOR APPOINTED MS ISABEL BOIRA-SEGARRA
2014-09-26AP01DIRECTOR APPOINTED MR PHILIP FREDERICK ELLICK
2014-06-26AP01DIRECTOR APPOINTED MR KEITH RILEY
2014-06-25AP01DIRECTOR APPOINTED MR DOMINIC NOEL DAVID MILES CHARLES KELLY
2014-06-25AP01DIRECTOR APPOINTED MR PAUL ANDREW CUTTILL
2014-06-25AP01DIRECTOR APPOINTED MR JACOB PETER FREDERICK HOARE
2014-04-22SH02Sub-division of shares on 2014-03-13
2014-03-23AA01Previous accounting period shortened from 31/12/13 TO 30/09/13
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 083325480002
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 083325480001
2013-08-08AR0108/08/13 FULL LIST
2013-08-05SH0125/04/13 STATEMENT OF CAPITAL GBP 105.6
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM SAXONS NEW ROAD RIDGEWOOD UCKFIELD EAST SUSSEX TN22 5TG ENGLAND
2013-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-11SH0125/04/13 STATEMENT OF CAPITAL GBP 96.00
2013-05-03SH02SUB-DIVISION 25/04/13
2013-02-04SH0131/01/13 STATEMENT OF CAPITAL GBP 81
2013-01-31AP01DIRECTOR APPOINTED MR JAMES EVERETT BRATHWAITE
2013-01-31AP01DIRECTOR APPOINTED DR TAJINDER SINGH MATTU
2012-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DRENL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2022-09-09
Fines / Sanctions
No fines or sanctions have been issued against DRENL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-19 Outstanding HSBC BANK PLC
2013-09-13 Outstanding FORESIGHT FUND MANAGERS LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 DRENL LIMITED

Intangible Assets
Patents
We have not found any records of DRENL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRENL LIMITED
Trademarks
We have not found any records of DRENL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRENL 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 (70100 - Activities of head offices) as DRENL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRENL 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyDRENL LIMITED Event Date2022-09-09
In the High Court of Justice (Chancery Division) Companies Court No 2536 of 2022 In the Matter of DRENL LIMITED (Company Number 08332548 ) and in the Matter of the Insolvency Act 1986 A Petition to wi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRENL 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 DRENL 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.