DRP HOLDINGS LIMITED
Activities of head offices
DRP HOLDINGS LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Full company profile for DRP HOLDINGS LIMITED (04519180), an active company based in United Kingdom. Incorporated 27 Aug 2002. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£6.31M
Net Assets
£9.03M
Total Liabilities
£28.79M
Turnover
£51.13M
Employees
388
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dale Reginald Parmenter | Secretary | British | Unknown | 26 Nov 2002 | Active |
| Franks, Matthew Kenneth | Director | British | England | 1 Jan 2026 | Active |
| Hingley, Richard Neal | Director | British | England | 26 Nov 2002 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Dale Reginald Parmenter
British
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 212, Ikon Industrial Estate, Droitwich Road, Hartlebury, Kidderminster (DY10 4EU) WYCHAVON | Freehold | - | 17 Sept 2012 |
Flat 51, Dudley Court, 36 Endell Street, London (WC2H 9RG) CAMDEN | Leasehold | £162,000 | 26 Apr 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Apr 2026 | Confirmation Statement | Confirmation statement made on 21 Apr 2026 with updates | |
| 18 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 5 Jan 2026 | Officers | Appointment of Mr Richard Dale Parmenter as director on 1 Jan 2026 | |
| 5 Jan 2026 | Officers | Appointment of Mr Matthew Kenneth Franks as director on 1 Jan 2026 | |
| 3 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 21 Apr 2026 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Appointment of Mr Richard Dale Parmenter as director on 1 Jan 2026
Appointment of Mr Matthew Kenneth Franks as director on 1 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 21 Apr 2026 with updates
1 weeks ago on 21 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 18 Feb 2026
Appointment of Mr Richard Dale Parmenter as director on 1 Jan 2026
3 months ago on 5 Jan 2026
Appointment of Mr Matthew Kenneth Franks as director on 1 Jan 2026
3 months ago on 5 Jan 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 3 Dec 2025
