Company NameDrayson & Sons (Timber Merchants) Limited
DirectorJames David Myers Berry
Company StatusActive
Company Number01825620
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr James David Myers Berry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(35 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyers House Barr Street
Huddersfield
HD1 6PB
Director NameMr Stephen Arthur Fowler
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1992)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address5 Woodhall Close
Overton
Wakefield
West Yorkshire
WF4 4RD
Director NameMr Nigel George Charles Drayson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 05 March 2020)
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence Address92 Broadowler Lane
Ossett
West Yorkshire
WF5 0QG
Secretary NameMr Stephen Arthur Fowler
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodhall Close
Overton
Wakefield
West Yorkshire
WF4 4RD
Secretary NameCharlotte Mary Warrington
NationalityBritish
StatusResigned
Appointed08 May 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address134 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameHelen Eileen Drayson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(8 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 26 February 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address92 Broadowler Lane
Ossett
West Yorkshire
WF5 0QG
Secretary NameHelen Eileen Drayson
NationalityBritish
StatusResigned
Appointed06 January 1997(12 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Broadowler Lane
Ossett
West Yorkshire
WF5 0QG
Secretary NameMr Nigel Drayson
StatusResigned
Appointed26 February 2017(32 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 March 2020)
RoleCompany Director
Correspondence Address400 Huddersfield Road
Huddersfield Road
Dewsbury
West Yorkshire
WF13 3EL

Contact

Websitewww.draysontimber.co.uk
Email address[email protected]

Location

Registered AddressMyers House
Barr Street
Huddersfield
HD1 6PB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

60k at £1Nigel George Drayson
92.31%
Ordinary
5k at £1Helen Eileen Drayson
7.69%
Ordinary

Financials

Year2014
Net Worth£220,561
Cash£138,610
Current Liabilities£269,388

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

12 January 1993Delivered on: 2 February 1993
Persons entitled: N.G.C. Drayson

Classification: Debenture
Secured details: £20,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
8 October 1992Delivered on: 29 October 1992
Persons entitled: Nigel George Charles Drayson

Classification: Debenture deed
Secured details: £10,000.
Particulars: First floating charge over the undertaking and all property present and future including uncalled capital.
Outstanding
18 May 1989Delivered on: 23 May 1989
Persons entitled: D.G.C. Drayson

Classification: Debenture
Secured details: £10,000.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
27 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
22 December 2021Registered office address changed from 400 Huddersfield Road Huddersfield Road Dewsbury West Yorkshire WF13 3EL to Myers House Barr Street Huddersfield HD1 6PB on 22 December 2021 (1 page)
22 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
27 April 2021Accounts for a small company made up to 30 September 2020 (8 pages)
2 February 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
5 January 2021Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
22 April 2020Appointment of Mr James David Myers Berry as a director on 5 March 2020 (2 pages)
22 April 2020Termination of appointment of Nigel George Charles Drayson as a director on 5 March 2020 (1 page)
22 April 2020Notification of Myers Building Supplies Ltd as a person with significant control on 5 March 2020 (2 pages)
22 April 2020Cessation of Nigel Drayson as a person with significant control on 5 March 2020 (1 page)
22 April 2020Termination of appointment of Nigel Drayson as a secretary on 5 March 2020 (1 page)
28 February 2020Satisfaction of charge 3 in full (1 page)
28 February 2020Satisfaction of charge 2 in full (1 page)
28 February 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
26 February 2017Termination of appointment of Helen Eileen Drayson as a secretary on 26 February 2017 (1 page)
26 February 2017Appointment of Mr Nigel Drayson as a secretary on 26 February 2017 (2 pages)
26 February 2017Termination of appointment of Helen Eileen Drayson as a secretary on 26 February 2017 (1 page)
26 February 2017Termination of appointment of Helen Eileen Drayson as a director on 26 February 2017 (1 page)
26 February 2017Termination of appointment of Helen Eileen Drayson as a director on 26 February 2017 (1 page)
26 February 2017Appointment of Mr Nigel Drayson as a secretary on 26 February 2017 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 65,000
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 65,000
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 65,000
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 65,000
(5 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 65,000
(5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 65,000
(5 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 65,000
(5 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 65,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 December 2011Registered office address changed from 400 Hoddersfield Road Ravensthorpe Dewsbury West Yorks WF13 3EL on 9 December 2011 (1 page)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
9 December 2011Registered office address changed from 400 Hoddersfield Road Ravensthorpe Dewsbury West Yorks WF13 3EL on 9 December 2011 (1 page)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
9 December 2011Registered office address changed from 400 Hoddersfield Road Ravensthorpe Dewsbury West Yorks WF13 3EL on 9 December 2011 (1 page)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Helen Eileen Drayson on 5 December 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Helen Eileen Drayson on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Nigel George Charles Drayson on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Nigel George Charles Drayson on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Helen Eileen Drayson on 5 December 2009 (2 pages)
22 January 2010Director's details changed for Mr Nigel George Charles Drayson on 5 December 2009 (2 pages)
22 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
11 December 2008Return made up to 05/12/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 February 2008Return made up to 05/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2008Return made up to 05/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
21 February 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
3 January 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
(7 pages)
3 January 2007Return made up to 05/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/01/07
(7 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
7 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
19 December 2005Return made up to 05/12/05; full list of members (7 pages)
19 December 2005Return made up to 05/12/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
7 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
7 April 2004Accounts for a small company made up to 31 July 2003 (8 pages)
17 December 2003Return made up to 10/12/03; full list of members (7 pages)
17 December 2003Return made up to 10/12/03; full list of members (7 pages)
18 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
18 February 2003Accounts for a small company made up to 31 July 2002 (8 pages)
30 December 2002Return made up to 16/12/02; full list of members (7 pages)
30 December 2002Return made up to 16/12/02; full list of members (7 pages)
25 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
24 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)