Company NameDronfield Development And Construction Company Limited
Company StatusActive
Company Number01240273
CategoryPrivate Limited Company
Incorporation Date13 January 1976(48 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sheila Ann Jones
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(15 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address4 Kilburn Road
Dronfield
Derbyshire
S18 8QA
Director NameMrs Helen Nicola Byrne
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(42 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Colmore Row
Birmingham
West Midlands
B3 3BD
Secretary NameMrs Helen Nicola Byrne
StatusCurrent
Appointed25 April 2018(42 years, 3 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address122 Colmore Row
Birmingham
West Midlands
B3 3BD
Director NameMr Paul Frazer Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(42 years, 4 months after company formation)
Appointment Duration5 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address122 Colmore Row
Birmingham
West Midlands
B3 3BD
Director NameMr Peter Eric Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(15 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 25 April 2018)
RoleFinancial And Insurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEven Acre 40 Northern Common
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XJ
Secretary NameMr Peter Eric Jones
NationalityBritish
StatusResigned
Appointed30 October 1991(15 years, 9 months after company formation)
Appointment Duration26 years, 6 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEven Acre 40 Northern Common
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5XJ
Director NameAndrew Herring
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2017(41 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Peter Eric Jones
50.00%
Ordinary A
50 at £1Sheila Ann Jones
50.00%
Ordinary B

Financials

Year2014
Net Worth£464,711
Cash£11,559
Current Liabilities£543,125

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

14 February 2012Delivered on: 16 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 & 60 artisan view, sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
14 February 2012Delivered on: 16 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 & 25 romsdal road, sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
14 February 2012Delivered on: 16 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 & 52 artisan view, sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
14 February 2012Delivered on: 16 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 romsdal road, sheffield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 August 2011Delivered on: 18 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 2 & 3 52 parkers road all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
23 November 2012Delivered on: 24 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 abbey lane, sheffield, t/no: SYK196191 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
23 November 2012Delivered on: 24 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 and 21 romsdal road, sheffield, t/no: SYK171619 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill see image for full details.
Outstanding
20 January 1986Delivered on: 25 January 1986
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: 37, 41, 43 and 49 findon street, sheffield.
Outstanding
14 February 2012Delivered on: 16 February 2012
Satisfied on: 18 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: 31 abbey lane, sheffield, t/no: SYK196191 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
14 February 2012Delivered on: 16 February 2012
Satisfied on: 18 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: 19 & 21 romsdal road, sheffield, t/no: SYK171619 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
28 July 1986Delivered on: 13 August 1986
Satisfied on: 17 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, 9, 11, 13, 15, 17, 19 & 21 burwell road & 2, 4,6 & 8 borough road, sh effield.
Fully Satisfied

Filing History

10 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
11 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
8 August 2019Satisfaction of charge 7 in full (2 pages)
8 August 2019Satisfaction of charge 8 in full (2 pages)
8 August 2019Satisfaction of charge 6 in full (2 pages)
8 August 2019Satisfaction of charge 9 in full (2 pages)
8 August 2019Satisfaction of charge 3 in full (2 pages)
2 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2019Change of share class name or designation (2 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 December 2018Change of details for Mrs Sheila Ann Jones as a person with significant control on 16 November 2018 (2 pages)
3 December 2018Director's details changed for Mrs Sheila Ann Jones on 16 November 2018 (2 pages)
3 December 2018Director's details changed for Mrs Sheila Ann Jones on 16 November 2018 (2 pages)
3 December 2018Change of details for Mrs Sheila Ann Jones as a person with significant control on 16 November 2018 (2 pages)
15 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 November 2018Secretary's details changed for Mrs Helen Nicola Byrne on 17 September 2018 (1 page)
12 November 2018Director's details changed for Mr Paul Frazer Jones on 17 September 2018 (2 pages)
9 November 2018Director's details changed for Mrs Helen Nicola Byrne on 17 September 2018 (2 pages)
14 May 2018Appointment of Mr Paul Frazer Jones as a director on 3 May 2018 (2 pages)
10 May 2018Appointment of Mrs Helen Nicola Byrne as a secretary on 25 April 2018 (2 pages)
10 May 2018Termination of appointment of Peter Eric Jones as a secretary on 25 April 2018 (1 page)
10 May 2018Termination of appointment of Peter Eric Jones as a director on 25 April 2018 (1 page)
10 May 2018Cessation of Peter Eric Jones as a person with significant control on 25 April 2018 (1 page)
9 May 2018Appointment of Mrs Helen Nicola Byrne as a director on 24 April 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 November 2017Director's details changed for Andrew Herring on 21 November 2017 (2 pages)
24 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 November 2017Director's details changed for Andrew Herring on 21 November 2017 (2 pages)
24 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Appointment of Andrew Herring as a director on 12 October 2017 (3 pages)
1 November 2017Appointment of Andrew Herring as a director on 12 October 2017 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Change of share class name or designation (2 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 November 2008Return made up to 30/10/08; full list of members (3 pages)
19 November 2008Return made up to 30/10/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 December 2007Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield S1 2EF (1 page)
12 December 2007Registered office changed on 12/12/07 from: cathedral chambers 18-24 campo lane sheffield S1 2EF (1 page)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
15 November 2007Return made up to 30/10/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 November 2006Return made up to 30/10/06; full list of members (3 pages)
27 November 2006Return made up to 30/10/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 January 2006Return made up to 30/10/05; full list of members (3 pages)
9 January 2006Return made up to 30/10/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 January 2005Return made up to 30/10/04; full list of members (7 pages)
17 January 2005Return made up to 30/10/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 December 2003Return made up to 30/10/03; full list of members (8 pages)
5 December 2003Return made up to 30/10/03; full list of members (8 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 January 2003Return made up to 30/10/02; full list of members (7 pages)
10 January 2003Return made up to 30/10/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 December 2001Return made up to 30/10/01; full list of members (6 pages)
18 December 2001Return made up to 30/10/01; full list of members (6 pages)
11 January 2001Return made up to 30/10/00; full list of members (6 pages)
11 January 2001Return made up to 30/10/00; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 November 1999Return made up to 30/10/99; full list of members (6 pages)
23 November 1999Return made up to 30/10/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
8 December 1997Return made up to 30/10/97; no change of members (4 pages)
8 December 1997Return made up to 30/10/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
19 December 1996Return made up to 30/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1996Return made up to 30/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
11 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
3 November 1995Return made up to 30/10/95; full list of members (6 pages)
3 November 1995Return made up to 30/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
13 January 1976Certificate of incorporation (1 page)
13 January 1976Certificate of incorporation (1 page)