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

DRIVERS & NORRIS LTD

WINSTON HOUSE, 2 DOLLIS PARK, FINCHLEY, LONDON, N3 1HF,
Company Registration Number
00696136
Private Limited Company
Active

Company Overview

About Drivers & Norris Ltd
DRIVERS & NORRIS LTD was founded on 1961-06-21 and has its registered office in Finchley. The organisation's status is listed as "Active". Drivers & Norris Ltd is a Private Limited Company registered in 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
DRIVERS & NORRIS LTD
 
Legal Registered Office
WINSTON HOUSE
2 DOLLIS PARK
FINCHLEY
LONDON
N3 1HF
Other companies in N12
 
Previous Names
WARDS (PROPERTIES) LIMITED07/01/2010
Filing Information
Company Number 00696136
Company ID Number 00696136
Date formed 1961-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB982099872  
Last Datalog update: 2024-01-07 09:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRIVERS & NORRIS LTD
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 DRIVERS & NORRIS LTD
The following companies were found which have the same name as DRIVERS & NORRIS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRIVERS & NORRIS GROUP LIMITED Winston House 2 Dollis Park London N3 1HF Active Company formed on the 2021-03-03

Company Officers of DRIVERS & NORRIS LTD

Current Directors
Officer Role Date Appointed
MATTHEW MARTIN SLANE
Company Secretary 2014-09-01
SCOTT ANTHONY HAILOU
Director 2018-05-18
PETER LAURENCE MURPHY
Director 1992-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BERNARD SMITH
Director 2010-07-08 2015-01-01
PETER MCKELVEY THOMPSON
Company Secretary 2009-06-01 2014-09-01
MATTHEW MARTIN SLANE
Director 1992-10-15 2010-07-08
PAUL WILLIAMS
Company Secretary 2000-03-10 2009-06-01
SHIRLEY DWYER
Company Secretary 1995-12-01 2000-03-10
JAMES WONG
Company Secretary 1993-12-03 1995-11-30
JOEK HONG QUEK
Company Secretary 1993-05-14 1993-12-03
CHEOK PENG LAM
Company Secretary 1992-10-15 1993-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAURENCE MURPHY FINCHLEY DEVELOPMENTS C&G NO2 LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PETER LAURENCE MURPHY LIVING LAND LIMITED Director 2009-06-05 CURRENT 2006-01-25 Active
PETER LAURENCE MURPHY C&G FINCHLEY LIMITED Director 2009-04-28 CURRENT 2009-04-27 Active
PETER LAURENCE MURPHY CAVENDISH LAND MANAGERS FUND LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
PETER LAURENCE MURPHY ANGLO-EUROPEAN DEVELOPMENTS GB LIMITED Director 2008-01-21 CURRENT 1995-10-27 Active
PETER LAURENCE MURPHY NOVAVIEW PROPERTIES LIMITED Director 2006-01-12 CURRENT 2006-01-06 Active
PETER LAURENCE MURPHY PINGLADE LIMITED Director 2005-03-31 CURRENT 1997-03-21 Dissolved 2013-08-20
PETER LAURENCE MURPHY CONDO PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-08-10 Active
PETER LAURENCE MURPHY DESAREX PROPERTIES LIMITED Director 2004-10-13 CURRENT 2004-08-17 Active
PETER LAURENCE MURPHY GATEFIELD ESTATES LIMITED Director 2004-06-10 CURRENT 2004-05-28 Active
PETER LAURENCE MURPHY ENTERPRISE PROPERTIES LIMITED Director 2004-02-18 CURRENT 2004-01-07 Active
PETER LAURENCE MURPHY PLAINT LIMITED Director 2004-02-18 CURRENT 2004-01-07 Active
PETER LAURENCE MURPHY HERBGROVE LIMITED Director 2004-02-18 CURRENT 1999-12-17 Active
PETER LAURENCE MURPHY J.W.COLMAN ESTATE COMPANY LIMITED Director 2003-11-01 CURRENT 1947-07-21 Active
PETER LAURENCE MURPHY SUMCOUNTY INVESTMENTS LIMITED Director 2002-07-12 CURRENT 1960-04-07 Dissolved 2013-08-20
PETER LAURENCE MURPHY PRESSMILE LIMITED Director 2002-06-20 CURRENT 2002-06-13 Active
PETER LAURENCE MURPHY THE AFFORDABLE HOUSING CONSORTIUM LIMITED Director 2001-05-31 CURRENT 2001-05-31 Dissolved 2016-05-24
PETER LAURENCE MURPHY COVEMILE LIMITED Director 2001-03-20 CURRENT 2000-08-17 Active
PETER LAURENCE MURPHY GEMCROFT LIMITED Director 2000-12-08 CURRENT 2000-12-08 Active
PETER LAURENCE MURPHY NOVA HOLDINGS (SALISBURY) LIMITED Director 2000-07-31 CURRENT 1890-01-31 Active
PETER LAURENCE MURPHY M25 SECURITIES LIMITED Director 1999-09-21 CURRENT 1999-09-21 Active
PETER LAURENCE MURPHY FAIRMIST HOMES LIMITED Director 1998-10-02 CURRENT 1998-09-03 Active
PETER LAURENCE MURPHY POLHURST LIMITED Director 1998-03-19 CURRENT 1998-01-20 Active
PETER LAURENCE MURPHY MOUNTHEED LIMITED Director 1995-04-19 CURRENT 1995-04-18 Active
PETER LAURENCE MURPHY BOURNE END BUSINESS CENTRE LIMITED Director 1994-11-10 CURRENT 1984-06-01 Active
PETER LAURENCE MURPHY STIMPSON(INVESTMENTS)LIMITED Director 1994-10-10 CURRENT 1959-10-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY REEDRENT LIMITED Director 1994-06-24 CURRENT 1994-05-11 Active
PETER LAURENCE MURPHY CANARYRIDGE LIMITED Director 1994-05-03 CURRENT 1994-04-05 Active
PETER LAURENCE MURPHY REVELPRIME LIMITED Director 1994-04-12 CURRENT 1994-04-06 Active
PETER LAURENCE MURPHY HOME COUNTIES HOUSE PROPERTY COMPANY LIMITED Director 1993-10-29 CURRENT 1885-03-27 Active
PETER LAURENCE MURPHY DELAWAY LIMITED Director 1993-10-29 CURRENT 1993-10-28 Active
PETER LAURENCE MURPHY BOURNE END (INVESTMENTS) LIMITED Director 1993-08-26 CURRENT 1993-08-26 Active
PETER LAURENCE MURPHY CHILCOMB LIMITED Director 1993-07-29 CURRENT 1993-07-29 Active
PETER LAURENCE MURPHY WILCON INVESTMENTS LIMITED Director 1993-02-08 CURRENT 1958-08-29 Active
PETER LAURENCE MURPHY M25 (HAMPSHIRE) LIMITED Director 1992-10-15 CURRENT 1987-03-16 Dissolved 2013-08-20
PETER LAURENCE MURPHY C&G EQUITIES LIMITED Director 1992-10-13 CURRENT 1961-02-13 Dissolved 2013-08-20
PETER LAURENCE MURPHY TRIDENTVALE LIMITED Director 1992-10-13 CURRENT 1978-09-04 Dissolved 2013-08-20
PETER LAURENCE MURPHY KNIGHTSPUR PROPERTIES LIMITED Director 1992-10-13 CURRENT 1964-04-15 Active
PETER LAURENCE MURPHY ROUNDPOLL LIMITED Director 1992-10-13 CURRENT 1986-11-28 Active
PETER LAURENCE MURPHY METROPOLITAN FACTORY CONVERSIONS LIMITED Director 1992-10-10 CURRENT 1973-03-09 Active
PETER LAURENCE MURPHY ALNOR PROPERTIES LIMITED Director 1992-10-10 CURRENT 1951-01-20 Active
PETER LAURENCE MURPHY LARKSWELL LIMITED Director 1992-10-10 CURRENT 1988-02-16 Active
PETER LAURENCE MURPHY HAPPY HOMES M25 LIMITED Director 1992-10-10 CURRENT 1972-10-12 Active
PETER LAURENCE MURPHY TABMAN LIMITED Director 1992-10-10 CURRENT 1988-01-20 Active
PETER LAURENCE MURPHY M 25 INVESTMENTS LIMITED Director 1992-10-10 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY VIPAN INVESTMENTS LIMITED Director 1992-09-15 CURRENT 1961-05-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY TOTTERIDGE COMMON LIMITED Director 1992-02-18 CURRENT 1991-02-18 Active
PETER LAURENCE MURPHY GARDENSTATE PROPERTIES LIMITED Director 1991-12-17 CURRENT 1983-10-17 Active
PETER LAURENCE MURPHY M25 HOLDINGS LIMITED Director 1991-10-25 CURRENT 1989-10-25 Active
PETER LAURENCE MURPHY CYCLOMATIC LIMITED Director 1991-10-10 CURRENT 1971-04-14 Active
PETER LAURENCE MURPHY DAWNSTAR PROPERTIES LIMITED Director 1991-09-26 CURRENT 1973-08-10 Active
PETER LAURENCE MURPHY M.F.C. LIMITED Director 1991-09-15 CURRENT 1972-11-02 Dissolved 2013-08-20
PETER LAURENCE MURPHY STONETOWER LIMITED Director 1991-09-15 CURRENT 1975-01-22 Active
PETER LAURENCE MURPHY WADESTOCK LIMITED Director 1991-09-15 CURRENT 1975-01-30 Active
PETER LAURENCE MURPHY SANSPRINE LIMITED Director 1991-09-15 CURRENT 1972-05-08 Active
PETER LAURENCE MURPHY MFC ESTATES PLC Director 1991-09-15 CURRENT 1972-11-02 Active
PETER LAURENCE MURPHY M 25 ESTATES LIMITED Director 1991-09-15 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY M 25 GROUP LIMITED Director 1991-09-15 CURRENT 1988-05-24 Active
PETER LAURENCE MURPHY WIMBERRYCOURT LIMITED Director 1991-06-15 CURRENT 1973-02-23 Dissolved 2013-08-20
PETER LAURENCE MURPHY CAVENDISH & GLOUCESTER PLC Director 1991-06-15 CURRENT 1972-10-10 Active
PETER LAURENCE MURPHY CAVENDISH & GLOUCESTER PROPERTIES LIMITED Director 1991-06-15 CURRENT 1972-08-24 Active
PETER LAURENCE MURPHY INVICTA HOLDINGS LIMITED Director 1991-06-15 CURRENT 1908-12-31 Active
PETER LAURENCE MURPHY HALLPLEX LIMITED Director 1991-06-15 CURRENT 1970-07-03 Active
PETER LAURENCE MURPHY HALTERSTONE LIMITED Director 1991-06-15 CURRENT 1972-10-17 Active
PETER LAURENCE MURPHY C&G PROPERTIES LIMITED Director 1991-06-15 CURRENT 1945-10-03 Active
PETER LAURENCE MURPHY BREMYSYDE PROPERTIES LIMITED Director 1991-06-15 CURRENT 1970-11-17 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
2023-12-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2022-12-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-17Compulsory strike-off action has been discontinued
2022-12-17DISS40Compulsory strike-off action has been discontinued
2022-12-16CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-12-03DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-13PSC04Change of details for Mr Peter Laurence Murphy as a person with significant control on 2022-07-11
2022-07-13SH0111/07/22 STATEMENT OF CAPITAL GBP 112
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30TM02Termination of appointment of Matthew Martin Slane on 2020-09-29
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-02-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-01-14RES01ADOPT ARTICLES 14/01/19
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-18AP01DIRECTOR APPOINTED MR SCOTT ANTHONY HAILOU
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0109/09/15 ANNUAL RETURN FULL LIST
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM Balfour House 741 High Road London N12 0BP
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERNARD SMITH
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0109/09/14 ANNUAL RETURN FULL LIST
2014-10-15AP03Appointment of Mr Matthew Martin Slane as company secretary on 2014-09-01
2014-10-15TM02Termination of appointment of Peter Mckelvey Thompson on 2014-09-01
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-11AR0109/09/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0109/09/12 ANNUAL RETURN FULL LIST
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM BALFOUR HOUSE 741 HIGH ROAD LONDON N12 0BP UNITED KINGDOM
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM BALFOUR HOUSE 741 HIGH ROAD FINCHLEY LONDON N12 0PQ
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BERNARD SMITH / 10/09/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAURENCE MURPHY / 10/09/2012
2012-09-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MCKELVEY THOMPSON on 2012-09-10
2012-08-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM Winston House 2 Dollis Park London N3 1HF
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21AR0109/09/11 FULL LIST
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-11-05AA31/03/10 TOTAL EXEMPTION FULL
2010-10-20AR0109/09/10 FULL LIST
2010-08-05AP01DIRECTOR APPOINTED MARK BERNARD SMITH
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SLANE
2010-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-01-07RES15CHANGE OF NAME 21/12/2009
2010-01-07CERTNMCOMPANY NAME CHANGED WARDS (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 07/01/10
2009-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON NE 1HF
2009-09-16190LOCATION OF DEBENTURE REGISTER
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY PAUL WILLIAMS
2009-09-16288aSECRETARY APPOINTED PETER MCKELVEY THOMPSON
2009-05-27287REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2A ALEXANDRA GROVE NORTH FINCHLEY LONDON N12 8NU
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-06-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2004-10-13225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-10-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-13363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-18287REGISTERED OFFICE CHANGED ON 18/02/04 FROM: GLOUCESTER HOUSE WOODSIDE LANE NORTH FINCHLEY LONDON N12 8TP
2003-10-02363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-15363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-05363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-31363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-17288aNEW SECRETARY APPOINTED
2000-03-17288bSECRETARY RESIGNED
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sRETURN MADE UP TO 15/10/99; NO CHANGE OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to DRIVERS & NORRIS LTD 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 DRIVERS & NORRIS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1989-11-08 Satisfied ALLIED TRUST BANK LIMITED
LEGAL CHARGE 1989-11-08 Satisfied ALLIED TRUST BANK LIMITED
LEGAL CHARGE 1989-11-08 Satisfied ALLIED TRUST BANK LIMITED
LEGAL CHARGE 1989-11-08 Satisfied ALLIED TRUST BANK LIMITED
LEGAL CHARGE 1989-11-08 Satisfied ALLIED TRUST BANK LIMITED
LEGAL CHARGE 1989-11-08 Satisfied ALLIED TRUST BANK LIMITED
DEBENTURE 1989-11-08 Satisfied ALLIED TRUST BANK LIMITED
FLOATING CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DRIVERS & NORRIS LTD

Intangible Assets
Patents
We have not found any records of DRIVERS & NORRIS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DRIVERS & NORRIS LTD
Trademarks
We have not found any records of DRIVERS & NORRIS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRIVERS & NORRIS LTD. 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 (68310 - Real estate agencies) as DRIVERS & NORRIS LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DRIVERS & NORRIS LTD 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 DRIVERS & NORRIS LTD 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 DRIVERS & NORRIS LTD 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.