Company NameIFG Drake Limited
Company StatusActive
Company Number00395431
CategoryPrivate Limited Company
Incorporation Date15 May 1945(79 years ago)
Previous NamesPlasticisers Limited and Drake Extrusion Limited

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameMr Stephen O'Neil
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(71 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Bernard Bruno Deruyttere
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed16 September 2021(76 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Johan Tomas Hedlund
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwedish
StatusCurrent
Appointed16 September 2021(76 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMartin Henry Firth
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(46 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressMytholm Dell
Halifax Old Road Hipperholme
Halifax
West Yorkshire
HX3 8HR
Director NameColin Firth
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(46 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address3 Church Meadows
Birstall
Batley
West Yorkshire
WF17 9PS
Director NameDavid Geoffrey Ellis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(46 years after company formation)
Appointment Duration17 years, 6 months (resigned 21 November 2008)
RoleCompany Director
Correspondence Address31 The Avenue
Roundhay
Leeds
LS8 1JG
Director NameAlan Victor Dodman
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1991(46 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence Address113 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9JL
Secretary NameJohn Michael Sutcliffe
NationalityBritish
StatusResigned
Appointed30 May 1991(46 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address4 St Oswalds Garth
Guiseley
Leeds
West Yorkshire
LS20 9BN
Director NameKeith Bailey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(46 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressLa Corbiere
Cottingley Cliffe Road
Cottingley Bingley
West Yorkshire
BD16 1UW
Secretary NameMartin Henry Firth
NationalityBritish
StatusResigned
Appointed09 December 1994(49 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressMytholm Dell
Halifax Old Road Hipperholme
Halifax
West Yorkshire
HX3 8HR
Director NameBrian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(49 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressMuslin House 11 Briarfield Road
Wooldale Holmfirth
Huddersfield
West Yorkshire
HD7 2TG
Secretary NameJohn David Riley
NationalityBritish
StatusResigned
Appointed01 March 1995(49 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameJoseph Ian Leitch
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(50 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address102 Wakefield Road
Halifax
West Yorkshire
HX3 8TH
Director NameGraham Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(51 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Secretary NameGraham Hunt
NationalityBritish
StatusResigned
Appointed02 December 1996(51 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Director NameJohn Lindsay Parkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(54 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address157 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Secretary NameJohn Lindsay Parkinson
NationalityBritish
StatusResigned
Appointed01 October 2000(55 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address157 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameRichard Brereton Johnson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(55 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2002)
RoleCompany Director
Correspondence Address54 Riverhead
Sprotbrough
Doncaster
South Yorkshire
DN5 7QR
Secretary NameAllan Lee Thompson
NationalityBritish
StatusResigned
Appointed30 September 2001(56 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(61 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed18 April 2007(61 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Christopher Michael Graley
Date of BirthMay 1951 (Born 73 years ago)
StatusResigned
Appointed20 March 2008(62 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 03 April 2008)
RoleTechnical Manager
Correspondence Address1 St. Lucius Close
Huddersfield
West Yorkshire
HD4 6UU
Director NameSheila Diane Horsfield
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(62 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 03 April 2008)
RoleSecretary
Correspondence Address247 Huddersfield Road
Liversedge
West Yorkshire
WF15 7PP
Director NameStephanie Joanne Newton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(62 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 03 April 2008)
RoleGroup Accountant
Correspondence Address16 Mayfield Grove
Dalton
Huddersfield
West Yorkshire
HD5 9HP
Director NameMr Craig Linsner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(63 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Cheyne Garth
Hornsea
North Humberside
HU18 1BF
Secretary NameMr Christopher Michael Graley
StatusResigned
Appointed27 March 2009(63 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2010)
RoleIT Manager
Correspondence Address1 St. Lucius Close
Huddersfield
West Yorkshire
HD4 6UU
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2010(65 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Nr Bradford
Yorkshire
BD11 1BY
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed01 October 2010(65 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 04 January 2022)
RoleCompany Director
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameStephanie Joanne Holmes
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(66 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2014)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressOld Mills
Drighlington
Nr Bradford
Yorkshire
BD11 1BY
Director NameMs Kathryn Anne Davenport
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(66 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Mills
Drighlington
Nr Bradford
Yorkshire
BD11 1BY
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2012(67 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Nr Bradford
Yorkshire
BD11 1BY
Director NameMs Anna Carina Heilborn
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2015(70 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Nr Bradford
Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2015(70 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Nr Bradford
Yorkshire
BD11 1BY
Director NameMr John Olof Hager
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2017(71 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 September 2021)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director NameMr Carl Gunnar Magnus Bergendorff
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2017(72 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 February 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressOld Mills
Drighlington
Nr Bradford
Yorkshire
BD11 1BY

Contact

Websitedrakeextrusionuk.com
Telephone0113 2852202
Telephone regionLeeds

Location

Registered AddressVictoria Mills Victoria Lane
Golcar
Huddersfield
West Yorkshire
HD7 4JG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1International Fibres Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,352,000
Gross Profit£4,584,000
Net Worth£11,992,000
Cash£1,782,000
Current Liabilities£4,968,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

24 June 2010Delivered on: 2 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2010Delivered on: 6 July 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
13 August 2007Delivered on: 16 August 2007
Satisfied on: 19 October 2010
Persons entitled: Burdale Financial Limited

Classification: Supplemental legal charge relating to a debenture dated 28 june 2007 and
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: The l/h land being old mills moor top drighlington west yorkshire t/n WYK826340, buildings and fixtures, easements rights and agreements, proceeds of sale,. See the mortgage charge document for full details.
Fully Satisfied
28 June 2007Delivered on: 6 July 2007
Satisfied on: 19 October 2010
Persons entitled: Burdale Financial Limited

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever.
Particulars: F/H land being victoria mills victoria lane golcar t/no WYK683907 (for details of further properties charged please refe. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 2005Delivered on: 5 January 2006
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Assignment of agreement by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignment all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
16 October 2001Delivered on: 23 October 2001
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges with the payment or discharge of the secured liabilities and assigns to the chargee by way of legal mortgage the chattels (as described in the schedule to the form 395) by way of legal mortgage the insurance policies by way of legal mortgage the contracts... See the mortgage charge document for full details.
Fully Satisfied
16 October 2001Delivered on: 23 October 2001
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks, shares, bonds, debentures or other securities deposited with or transferred to the chargee or trustees for or nominees of the chargee being 999 £1 ordinary shares of plasticisers engineering limited.. See the mortgage charge document for full details.
Fully Satisfied
23 August 2001Delivered on: 28 August 2001
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at brook lane golcar huddersfield t/no's;-WYK309529 and WYK322393.
Fully Satisfied
10 November 2000Delivered on: 20 November 2000
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the companies to the chargee on any account whatsoever except any moneys or liabilities due or to become due by such company as guarantor for the chargor.
Particulars: F/H property at moor top whitehall road and west street drighlinton t/nos WYK424991 and WYK418236. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1996Delivered on: 14 August 1996
Satisfied on: 20 March 2008
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the each obligor (as defined) to the lenders (or any of them) under each or any of the finance documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 November 2023Full accounts made up to 30 June 2023 (25 pages)
31 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 30 June 2022 (26 pages)
6 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 30 June 2021 (26 pages)
4 January 2022Termination of appointment of Kathryn Anne Davenport as a secretary on 4 January 2022 (1 page)
16 September 2021Termination of appointment of John Olof Hager as a director on 16 September 2021 (1 page)
16 September 2021Appointment of Mr Bernard Bruno Deruyttere as a director on 16 September 2021 (2 pages)
16 September 2021Appointment of Mr Johan Tomas Hedlund as a director on 16 September 2021 (2 pages)
15 September 2021Registered office address changed from Old Mills Drighlington Nr Bradford Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 15 September 2021 (1 page)
18 August 2021Satisfaction of charge 9 in full (1 page)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 30 June 2020 (27 pages)
7 July 2020Full accounts made up to 30 June 2019 (25 pages)
7 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 30 June 2018 (22 pages)
8 November 2018Termination of appointment of Geoffrey Rostron as a director on 31 October 2018 (1 page)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Carl Gunnar Magnus Bergendorff as a director on 26 February 2018 (1 page)
22 November 2017Full accounts made up to 30 June 2017 (22 pages)
22 November 2017Full accounts made up to 30 June 2017 (22 pages)
14 September 2017Appointment of Mr Carl Gunnar Magnus Bergendorff as a director on 1 September 2017 (2 pages)
14 September 2017Termination of appointment of Peter Jan Patrik Gyllenhammar as a director on 1 September 2017 (1 page)
14 September 2017Termination of appointment of Peter Jan Patrik Gyllenhammar as a director on 1 September 2017 (1 page)
14 September 2017Appointment of Mr Carl Gunnar Magnus Bergendorff as a director on 1 September 2017 (2 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
16 February 2017Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of Anna Carina Heilborn as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr John Olof Hager as a director on 15 February 2017 (2 pages)
10 January 2017Termination of appointment of Colin Porteous as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Colin Porteous as a director on 31 December 2016 (1 page)
11 November 2016Full accounts made up to 30 June 2016 (25 pages)
11 November 2016Full accounts made up to 30 June 2016 (25 pages)
21 June 2016Director's details changed for Geoffrey Rostron on 16 June 2016 (2 pages)
21 June 2016Director's details changed for Geoffrey Rostron on 16 June 2016 (2 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
18 May 2016Appointment of Mr Stephen O'neil as a director on 1 May 2016 (2 pages)
18 May 2016Appointment of Mr Stephen O'neil as a director on 1 May 2016 (2 pages)
16 April 2016Satisfaction of charge 10 in full (4 pages)
16 April 2016Satisfaction of charge 10 in full (4 pages)
17 November 2015Full accounts made up to 30 June 2015 (20 pages)
17 November 2015Full accounts made up to 30 June 2015 (20 pages)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
10 September 2015Termination of appointment of Lars John Rutegard as a director on 22 June 2015 (1 page)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
10 September 2015Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015 (2 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
23 April 2015Company name changed drake extrusion LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
23 April 2015Company name changed drake extrusion LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
(3 pages)
22 December 2014Full accounts made up to 30 June 2014 (20 pages)
22 December 2014Full accounts made up to 30 June 2014 (20 pages)
3 September 2014Termination of appointment of Richard Dowling Pearson as a director on 26 August 2014 (1 page)
3 September 2014Termination of appointment of Richard Dowling Pearson as a director on 26 August 2014 (1 page)
19 August 2014Termination of appointment of Julie Riley as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Julie Riley as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014 (1 page)
29 July 2014Termination of appointment of Kathryn Anne Davenport as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Stephanie Joanne Holmes as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Stephanie Joanne Holmes as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Kathryn Anne Davenport as a director on 29 July 2014 (1 page)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(7 pages)
2 June 2014Auditor's resignation (1 page)
2 June 2014Auditor's resignation (1 page)
29 May 2014Auditor's resignation (1 page)
29 May 2014Auditor's resignation (1 page)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 November 2013Full accounts made up to 30 June 2013 (18 pages)
14 November 2013Full accounts made up to 30 June 2013 (18 pages)
19 August 2013Appointment of Mr Lars John Rutegard as a director (2 pages)
19 August 2013Appointment of Mr Lars John Rutegard as a director (2 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
22 January 2013Statement by directors (3 pages)
22 January 2013Solvency statement dated 08/01/13 (2 pages)
22 January 2013Solvency statement dated 08/01/13 (2 pages)
22 January 2013Statement of capital on 22 January 2013
  • GBP 1
(4 pages)
22 January 2013Statement of capital on 22 January 2013
  • GBP 1
(4 pages)
22 January 2013Statement by directors (3 pages)
22 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2013Full accounts made up to 30 June 2012 (18 pages)
3 January 2013Full accounts made up to 30 June 2012 (18 pages)
27 November 2012Appointment of Mr Jan Gustaf Lennart Holmstrom as a director (2 pages)
27 November 2012Appointment of Mr Jan Gustaf Lennart Holmstrom as a director (2 pages)
26 September 2012Appointment of Geoffrey Rostron as a director (3 pages)
26 September 2012Appointment of Geoffrey Rostron as a director (3 pages)
27 June 2012Director's details changed for Colin Porteous on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Richard Dowling Pearson on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Colin Porteous on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
27 June 2012Director's details changed for Richard Dowling Pearson on 27 June 2012 (2 pages)
27 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Kathryn Anne Davenport as a director (3 pages)
15 February 2012Appointment of Julie Riley as a director (3 pages)
15 February 2012Appointment of Julie Riley as a director (3 pages)
15 February 2012Appointment of Stephanie Joanne Holmes as a director (3 pages)
15 February 2012Appointment of Kathryn Anne Davenport as a director (3 pages)
15 February 2012Appointment of Stephanie Joanne Holmes as a director (3 pages)
19 December 2011Full accounts made up to 30 June 2011 (20 pages)
19 December 2011Full accounts made up to 30 June 2011 (20 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
17 November 2011Termination of appointment of Craig Linsner as a director (1 page)
17 November 2011Termination of appointment of Craig Linsner as a director (1 page)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
7 July 2011Change of share class name or designation (2 pages)
7 July 2011Particulars of variation of rights attached to shares (2 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 July 2011Particulars of variation of rights attached to shares (2 pages)
7 July 2011Change of share class name or designation (2 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
19 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
6 January 2011Auditor's resignation (1 page)
6 January 2011Auditor's resignation (1 page)
22 December 2010Auditor's resignation (1 page)
22 December 2010Auditor's resignation (1 page)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2010Termination of appointment of Christopher Graley as a secretary (2 pages)
7 October 2010Termination of appointment of Christopher Graley as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
5 October 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
5 October 2010Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
1 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
1 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
4 August 2010Full accounts made up to 31 March 2010 (20 pages)
4 August 2010Full accounts made up to 31 March 2010 (20 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Colin Porteous on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Colin Porteous on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Dowling Pearson on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Richard Dowling Pearson on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Craig Linsner on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Craig Linsner on 30 May 2010 (2 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
13 August 2009Full accounts made up to 31 March 2009 (20 pages)
13 August 2009Full accounts made up to 31 March 2009 (20 pages)
2 July 2009Return made up to 30/05/09; full list of members (5 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 30/05/09; full list of members (5 pages)
30 March 2009Secretary appointed mr christopher michael graley (1 page)
30 March 2009Secretary appointed mr christopher michael graley (1 page)
27 March 2009Ad 26/03/09\gbp si 1000@1=1000\gbp ic 72850/73850\ (2 pages)
27 March 2009Director appointed mr craig john linsner (2 pages)
27 March 2009Director appointed mr craig john linsner (2 pages)
27 March 2009Director appointed mr andrew john williams (3 pages)
27 March 2009Director appointed mr andrew paul weatherstone (3 pages)
27 March 2009Director appointed mr andrew paul weatherstone (3 pages)
27 March 2009Director appointed mr andrew john williams (3 pages)
27 March 2009Ad 26/03/09\gbp si 1000@1=1000\gbp ic 72850/73850\ (2 pages)
16 February 2009Appointment terminated director david ellis (1 page)
16 February 2009Appointment terminated director david ellis (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2008Full accounts made up to 31 March 2008 (20 pages)
7 August 2008Full accounts made up to 31 March 2008 (20 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
15 April 2008Appointment terminated director sheila horsfield (1 page)
15 April 2008Appointment terminated director stephanie newton (1 page)
15 April 2008Appointment terminated director andrew williams (1 page)
15 April 2008Appointment terminated director stephanie newton (1 page)
15 April 2008Appointment terminated director christopher graley (1 page)
15 April 2008Appointment terminated director christopher graley (1 page)
15 April 2008Appointment terminated director andrew williams (1 page)
15 April 2008Appointment terminated director sheila horsfield (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 March 2008Director appointed sheila diane horsfield (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2008Director appointed christopher michael graley (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Director appointed stephanie joanne newton (2 pages)
26 March 2008Director appointed christopher michael graley (2 pages)
26 March 2008Director appointed stephanie joanne newton (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2008Director appointed sheila diane horsfield (2 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 March 2008Director appointed andrew john williams (3 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 March 2008Director appointed andrew john williams (3 pages)
17 September 2007Full accounts made up to 31 March 2007 (20 pages)
17 September 2007Full accounts made up to 31 March 2007 (20 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
16 August 2007Return made up to 30/05/07; no change of members (8 pages)
16 August 2007Return made up to 30/05/07; no change of members (8 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2007Particulars of mortgage/charge (29 pages)
6 July 2007Particulars of mortgage/charge (29 pages)
18 October 2006Full accounts made up to 31 March 2006 (19 pages)
18 October 2006Full accounts made up to 31 March 2006 (19 pages)
13 September 2006Return made up to 30/05/06; full list of members (7 pages)
13 September 2006Return made up to 30/05/06; full list of members (7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
4 August 2005Return made up to 30/05/05; full list of members (7 pages)
4 August 2005Return made up to 30/05/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
12 January 2005Full accounts made up to 31 March 2004 (19 pages)
1 July 2004Return made up to 30/05/04; full list of members (7 pages)
1 July 2004Return made up to 30/05/04; full list of members (7 pages)
26 January 2004Full accounts made up to 31 March 2003 (15 pages)
26 January 2004Full accounts made up to 31 March 2003 (15 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
7 June 2003Return made up to 30/05/03; full list of members (7 pages)
17 February 2003Auditor's resignation (1 page)
17 February 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
4 February 2003Full accounts made up to 31 March 2002 (15 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
28 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 May 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2001Particulars of mortgage/charge (13 pages)
23 October 2001Particulars of mortgage/charge (13 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
23 October 2001Particulars of mortgage/charge (5 pages)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001Secretary resigned;director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
28 August 2001Particulars of mortgage/charge (3 pages)
18 June 2001Return made up to 30/05/01; full list of members (7 pages)
18 June 2001Return made up to 30/05/01; full list of members (7 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
31 January 2001Full accounts made up to 31 March 2000 (15 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000New secretary appointed (1 page)
15 November 2000New secretary appointed (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
19 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
23 March 2000Company name changed plasticisers LIMITED\certificate issued on 23/03/00 (2 pages)
23 March 2000Company name changed plasticisers LIMITED\certificate issued on 23/03/00 (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
25 January 2000Full accounts made up to 31 March 1999 (15 pages)
2 July 1999Return made up to 30/05/99; full list of members (8 pages)
2 July 1999Return made up to 30/05/99; full list of members (8 pages)
15 December 1998Full accounts made up to 31 March 1998 (15 pages)
15 December 1998Full accounts made up to 31 March 1998 (15 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
3 December 1997Full accounts made up to 31 March 1997 (15 pages)
3 December 1997Full accounts made up to 31 March 1997 (15 pages)
23 June 1997Return made up to 30/05/97; full list of members (8 pages)
23 June 1997Return made up to 30/05/97; full list of members (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
13 January 1997Director resigned (1 page)
13 January 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Full accounts made up to 31 March 1996 (14 pages)
13 January 1997Secretary resigned;director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
25 September 1996Memorandum and Articles of Association (30 pages)
25 September 1996Memorandum and Articles of Association (30 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 June 1996Return made up to 30/05/96; full list of members (8 pages)
28 June 1996Return made up to 30/05/96; full list of members (8 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director resigned (2 pages)
19 June 1995Return made up to 30/05/95; no change of members (6 pages)
19 June 1995Return made up to 30/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
20 December 1994Full accounts made up to 31 March 1994 (13 pages)
20 December 1994Accounts made up to 31 March 1994 (13 pages)
2 February 1992Accounts made up to 31 March 1991 (13 pages)
2 February 1992Full accounts made up to 31 March 1991 (13 pages)
15 May 1945Incorporation (19 pages)
15 May 1945Incorporation (19 pages)