Drax
Selby
North Yorkshire
YO8 8ND
Director Name | Mr Joseph William Richardson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(61 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pear Tree Lane Dunnington York YO19 5QF |
Secretary Name | Mrs Karen Patricia Marshall |
---|---|
Status | Current |
Appointed | 26 May 2015(70 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Mrs Karen Patricia Marshall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(71 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Director Name | Mr David Henry Dougherty Richardson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Hall Lodge 177 High Street Hook Goole North Humberside DN14 5PL |
Director Name | Mr Timothy David Oates Richardson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(46 years, 2 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 10 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flatfields House Hull Road Howden East Yorkshire DN14 7LP |
Secretary Name | Mr David Henry Dougherty Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | Hall Lodge 177 High Street Hook Goole North Humberside DN14 5PL |
Secretary Name | Mr Robert Roger Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(49 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 24 April 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Melbourne York East Yorkshire YO42 4QJ |
Secretary Name | Joseph William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 2015) |
Role | Company Director |
Correspondence Address | Glews Garage Rawcliffe Road Goole East Yorkshire DN14 8JS |
Director Name | Miss Jane Elizabeth Richardson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(70 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
Website | diy.co.uk |
---|---|
Telephone | 01405 764525 |
Telephone region | Goole |
Registered Address | Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Areopagus LTD 100.00% Ordinary |
---|---|
1 at £1 | Mr Timothy David Oates Richardson 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,432,757 |
Gross Profit | £3,113,165 |
Net Worth | £3,666,930 |
Cash | £2,437,574 |
Current Liabilities | £3,731,673 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
7 August 2008 | Delivered on: 9 August 2008 Satisfied on: 13 January 2012 Persons entitled: Shell UK Limited 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 rawcliffe road service station, rawcliffe road, goole, east yorkshire t/no HS201535. Fully Satisfied |
---|---|
1 December 2006 | Delivered on: 5 December 2006 Satisfied on: 27 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a filey service station stonepit lane gristhorpe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 2005 | Delivered on: 11 January 2005 Satisfied on: 15 October 2010 Persons entitled: Total UK Limited Classification: Legal charge 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: F/H property k/a primrose valley service station, primrose valley, filey, north yorkshire t/n NYK233434, by way of assignment the gross rents, licence fees and other moneys receivable, the benefit of all other rights and claims, all guarantees, warranties and representations, all plant, machinery, fixtures, fittings and other items and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 January 1992 | Delivered on: 21 January 1992 Satisfied on: 15 October 2010 Persons entitled: Shell U.K. Limited 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 property k/a land adjoining glews garage on the south side of rawcliffe road goole humberside. Title number hs 210535. Fully Satisfied |
9 April 1991 | Delivered on: 11 April 1991 Satisfied on: 27 July 2011 Persons entitled: Midland 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 rawcliffe road goole title no hs 185567. Fully Satisfied |
22 June 1990 | Delivered on: 25 June 1990 Satisfied on: 27 July 2011 Persons entitled: Psa Wholesale Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the charger's interest (if any) in any vehicle, under the terms of the consignment agreement & any monies received. Fully Satisfied |
31 January 1990 | Delivered on: 5 February 1990 Satisfied on: 27 July 2011 Persons entitled: Midland 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 property situate and k/a glews garage, rawcliffe road, airmyn, goole, north humberside. Fully Satisfied |
9 January 1990 | Delivered on: 17 January 1990 Satisfied on: 27 July 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 November 2008 | Delivered on: 8 November 2008 Satisfied on: 13 January 2012 Persons entitled: Conocophillips Limited 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 property k/a primrose valley garage primrose valley road primrose valley filey t/no's NYK233434 and NYK304882 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery see image for full details. Fully Satisfied |
14 August 2008 | Delivered on: 20 August 2008 Satisfied on: 27 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at rawcliffe road goole t/n HS188432 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
14 August 2008 | Delivered on: 20 August 2008 Satisfied on: 27 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at rawcliffe road goole t/n YEA49756 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
11 February 1988 | Delivered on: 12 February 1988 Satisfied on: 15 October 2010 Persons entitled: Texaco Limited Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever for goods received or services rendered. Particulars: Glews garage, rawcliffe rd, goole, humberside. Fully Satisfied |
29 November 2011 | Delivered on: 2 December 2011 Persons entitled: National Westminster 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: Longs corner garage longs corner howden by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2011 | Delivered on: 3 November 2011 Persons entitled: National Westminster 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 property k/a the land and buildings on the east side of A19 deighton and land adjoining york road garage york road escrick t/n's NYK42970, NYK380038, NYK326179 and NYK88281 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster 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: Rawcliffe road service station, rawcliffe road, goole t/no HS201535. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster 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: Primrose valley garage, primrose valley road, primrose valley, filey t/no's NYK304882, NYK305515 and NYK233434. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 2011 | Delivered on: 19 August 2011 Persons entitled: National Westminster 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: Filey service station, stonepit lane, gristhorpe scarborough t/no NYK265711. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2011 | Delivered on: 27 July 2011 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 |
16 October 2017 | Full accounts made up to 31 March 2017 (30 pages) |
---|---|
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (35 pages) |
23 September 2016 | Registered office address changed from Glews Garage Rawcliffe Road Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
28 June 2016 | Appointment of Mrs Karen Patricia Marshall as a director on 13 June 2016 (2 pages) |
14 March 2016 | Auditor's resignation (1 page) |
6 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 June 2015 | Termination of appointment of Joseph William Richardson as a secretary on 26 May 2015 (1 page) |
1 June 2015 | Appointment of Mrs Karen Patricia Marshall as a secretary on 26 May 2015 (2 pages) |
1 June 2015 | Appointment of Miss Jane Elizabeth Richardson as a director on 26 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page) |
20 November 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (6 pages) |
1 June 2014 | Secretary's details changed for Joseph William Richard on 30 May 2014 (1 page) |
13 May 2014 | Appointment of Joseph William Richard as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Robert Turner as a secretary (1 page) |
9 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
14 September 2013 | Director's details changed for Mr Joseph William Richardson on 20 August 2013 (2 pages) |
14 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
5 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (15 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 November 2010 | Accounts for a medium company made up to 31 March 2010 (15 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 August 2010 | Director's details changed for Mr Joseph William Richardson on 18 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Graham Andrews on 18 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
11 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
10 June 2009 | Director's change of particulars / joseph richardson / 20/12/2007 (2 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 October 2008 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
21 May 2007 | New director appointed (2 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
13 November 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
30 September 2005 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
8 September 2005 | Return made up to 18/08/05; full list of members (3 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
27 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
6 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
10 November 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
29 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
15 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
14 September 2001 | Return made up to 18/08/01; full list of members
|
30 August 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
14 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
4 September 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
31 August 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
20 August 1999 | Return made up to 18/08/99; full list of members
|
22 September 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 18/08/98; no change of members (4 pages) |
19 September 1997 | Return made up to 18/08/97; full list of members (6 pages) |
21 August 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
14 October 1996 | Return made up to 18/08/96; no change of members (4 pages) |
5 August 1996 | Accounts for a medium company made up to 31 March 1996 (19 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (17 pages) |
7 September 1995 | Return made up to 18/08/95; full list of members (6 pages) |
21 January 1992 | Particulars of mortgage/charge (3 pages) |
11 April 1991 | Particulars of mortgage/charge (3 pages) |
25 June 1990 | Particulars of mortgage/charge (3 pages) |
5 February 1990 | Particulars of mortgage/charge (3 pages) |
17 January 1990 | Particulars of mortgage/charge (3 pages) |
12 February 1988 | Particulars of mortgage/charge (3 pages) |