• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

DRP (UK) Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Wychavon
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    DRP (UK) Limited
  • Address
    ******************
  • SIC Codes
    59112, 62012, 62020, 82302
  • SIC Description
    Video production activities, Business and domestic software development, Information technology consultancy activities, Activities of conference organisers
  • Company Number
    03653794
  • Listing UID
    60014
Google Advert
Location
  • Unit 234, Ikon Industrial Estate, Droitwich Road, Hartlebury, Hartlebury, Kidderminster DY10 4EU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.350327
  • Longitude
    -2.210378
  • Easting
    385767.0
  • Northing
    272494.0
  • Opportunities
    13
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU467870
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, January 24, 2023
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PARMENTER, Dale Reginald
    Appointed On: March 11, 2002
    Occupation: N/A
    Role: secretary
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England
    FRANKS, Matthew Kenneth
    Appointed On: November 1, 2014
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    HINGLEY, Richard Neal
    Appointed On: April 20, 1999
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    MACKETT, Dagmar Maria
    Appointed On: February 9, 2009
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    PARMENTER, Dale Reginald
    Appointed On: April 20, 1999
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    PARMENTER, Richard
    Appointed On: January 1, 2020
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    WALLACE, Benjamin James
    Appointed On: December 1, 2006
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    FRANKLING, Paul William James
    Appointed On: April 20, 1999
    Occupation: N/A
    Role: secretary
    Address: The Lodge, Bewdley Road, Stourport On Severn, Worcestershire, DY10 3XJ
    Resigned On: March 11, 2002
    LEE, Suzanne Jane
    Appointed On: October 21, 1998
    Occupation: N/A
    Role: secretary
    Address: 49 Roden Avenue, Kidderminster, Worcestershire, DY10 2RE
    Resigned On: April 20, 1999
    BUIST, Mark Charles
    Appointed On: May 10, 2021
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    Resigned On: July 31, 2024
    COPSEY, Peter Bernard
    Appointed On: October 21, 1998
    Occupation: N/A
    Role: director
    Address: Crossways, Hobro, Wolverley, Kidderminster, Worcestershire, DY11 5TB
    Resigned On: April 20, 1999
    DAVIDSON, Julie
    Appointed On: July 23, 2012
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    Resigned On: May 27, 2021
    FRANKLING, Paul William James
    Appointed On: April 20, 1999
    Occupation: N/A
    Role: director
    Address: The Lodge, Bewdley Road, Stourport On Severn, Worcestershire, DY10 3XJ
    Resigned On: March 11, 2002
    GOOD, Desmond Steven
    Appointed On: January 24, 2014
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    Resigned On: January 1, 2026
    JONES, Digby Marritt, Lord
    Appointed On: May 1, 2019
    Occupation: N/A
    Role: director
    Address: 3, Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, United Kingdom
    Resigned On: May 31, 2023
    JONES, Jane Louise
    Appointed On: December 1, 2006
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    Resigned On: July 2, 2018
    LYDDY, Sara
    Appointed On: January 1, 2022
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    Resigned On: January 1, 2026
    NICHOLAS, Stuart Joseph
    Appointed On: September 23, 2002
    Occupation: N/A
    Role: director
    Address: 2 Kestrel Crescent, Droitwich Spa, Worcestershire, WR9 7HH
    Resigned On: January 28, 2005
    NICHOLLS, Paul Keith
    Appointed On: November 1, 2012
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU, England
    Resigned On: May 10, 2021
    O'DONNELL, Stuart
    Appointed On: December 19, 2005
    Occupation: N/A
    Role: director
    Address: 19 Clarendon Road, Sale, Cheshire, M33 2DU
    Resigned On: July 21, 2006
    PARDOE, Adam John
    Appointed On: October 1, 2002
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    Resigned On: December 31, 2025
    PEARSON MYATT, April Louise
    Appointed On: November 9, 2009
    Occupation: N/A
    Role: director
    Address: The Garden House, Sion Hill Court, Wolverley, Worcestershire, DY10 2YY
    Resigned On: December 23, 2016
    REED, Richard Marc
    Appointed On: November 20, 2018
    Occupation: N/A
    Role: director
    Address: Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster, Worcestershire, DY10 4EU
    Resigned On: August 30, 2019
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    DRP (UK) LIMITED
    Company Number
    03653794
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 31, 2026
    Next Due
    April 14, 2027
    Next Made Up To
    March 31, 2027
    Overdue
    No
    Date Of Creation
    October 21, 1998
    ETag
    2750c283806efb256b6786e033ca09080f603695
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    October 21, 2015
    Previous Company Names
    Ceased On
    April 12, 1999
    Effective From
    October 21, 1998
    Name
    MORFIS NINE LIMITED
    Registered Office Address
    Address Line 1
    Unit 212 Ikon Industrial Estate, Droitwich Road
    Address Line 2
    Hartlebury
    Locality
    Kidderminster
    Post Code
    DY10 4EU
    Region
    Worcestershire
    Type
    ltd

    You May Also Be Interested In

    Data Productions LTD Verified listing

    • Data Productions LTD, Queens Road, Nuneaton, CV11 5LA
    • Nuneaton and Bedworth
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Intelligent Building Group LTD Verified listing

    • Renard Fire & Security, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, SK9 3ND
    • Cheshire East
    • Business and domestic software development
    • Carrier, Broker, Dealer

    Carfiguano LTD Verified listing

    • Unit 2, Forge Works, Northampton Road, Bicester, OX25 3AB
    • Cherwell
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Bonus Eventus Maintenance LTD Verified listing

    • 27, Rorkes Drift, Mytchett, Camberley, GU16 6EH
    • Surrey Heath
    • Electrical installation, Plumbing, heat and air-conditioning installation, Business and domestic software development
    • Carrier, Broker, Dealer

    J&c’s Party Pets LTD Verified listing

    • 23, Wembley Avenue, Chelmsford, CM3 6AY
    • Maldon
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Centric Solutions (UK) Limited Verified listing

    • Unit E Mana Wey Industrial Estate, 13 Holder Road, Aldershot, GU12 4RH
    • Rushmoor
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link