Huddersfield
HD1 6PB
Director Name | Mr Stephen Arthur Fowler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 May 1992) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | 5 Woodhall Close Overton Wakefield West Yorkshire WF4 4RD |
Director Name | Mr Nigel George Charles Drayson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 05 March 2020) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 92 Broadowler Lane Ossett West Yorkshire WF5 0QG |
Secretary Name | Mr Stephen Arthur Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Woodhall Close Overton Wakefield West Yorkshire WF4 4RD |
Secretary Name | Charlotte Mary Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 134 Ravenstone Drive Greetland Halifax West Yorkshire HX4 8DY |
Director Name | Helen Eileen Drayson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 26 February 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 92 Broadowler Lane Ossett West Yorkshire WF5 0QG |
Secretary Name | Helen Eileen Drayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Broadowler Lane Ossett West Yorkshire WF5 0QG |
Secretary Name | Mr Nigel Drayson |
---|---|
Status | Resigned |
Appointed | 26 February 2017(32 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | 400 Huddersfield Road Huddersfield Road Dewsbury West Yorkshire WF13 3EL |
Website | www.draysontimber.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Myers House Barr Street Huddersfield HD1 6PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
60k at £1 | Nigel George Drayson 92.31% Ordinary |
---|---|
5k at £1 | Helen Eileen Drayson 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,561 |
Cash | £138,610 |
Current Liabilities | £269,388 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
12 January 1993 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 |
22 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
27 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
22 December 2021 | Registered 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 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
5 January 2021 | Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
22 April 2020 | Appointment of Mr James David Myers Berry as a director on 5 March 2020 (2 pages) |
22 April 2020 | Termination of appointment of Nigel George Charles Drayson as a director on 5 March 2020 (1 page) |
22 April 2020 | Notification of Myers Building Supplies Ltd as a person with significant control on 5 March 2020 (2 pages) |
22 April 2020 | Cessation of Nigel Drayson as a person with significant control on 5 March 2020 (1 page) |
22 April 2020 | Termination of appointment of Nigel Drayson as a secretary on 5 March 2020 (1 page) |
28 February 2020 | Satisfaction of charge 3 in full (1 page) |
28 February 2020 | Satisfaction of charge 2 in full (1 page) |
28 February 2020 | Satisfaction of charge 1 in full (1 page) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
26 February 2017 | Termination of appointment of Helen Eileen Drayson as a secretary on 26 February 2017 (1 page) |
26 February 2017 | Appointment of Mr Nigel Drayson as a secretary on 26 February 2017 (2 pages) |
26 February 2017 | Termination of appointment of Helen Eileen Drayson as a secretary on 26 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Helen Eileen Drayson as a director on 26 February 2017 (1 page) |
26 February 2017 | Termination of appointment of Helen Eileen Drayson as a director on 26 February 2017 (1 page) |
26 February 2017 | Appointment of Mr Nigel Drayson as a secretary on 26 February 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 December 2011 | Registered office address changed from 400 Hoddersfield Road Ravensthorpe Dewsbury West Yorks WF13 3EL on 9 December 2011 (1 page) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Registered office address changed from 400 Hoddersfield Road Ravensthorpe Dewsbury West Yorks WF13 3EL on 9 December 2011 (1 page) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Registered office address changed from 400 Hoddersfield Road Ravensthorpe Dewsbury West Yorks WF13 3EL on 9 December 2011 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Helen Eileen Drayson on 5 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Helen Eileen Drayson on 5 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Nigel George Charles Drayson on 5 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Nigel George Charles Drayson on 5 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Helen Eileen Drayson on 5 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Nigel George Charles Drayson on 5 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 February 2008 | Return made up to 05/12/07; no change of members
|
8 February 2008 | Return made up to 05/12/07; no change of members
|
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
3 January 2007 | Return made up to 05/12/06; full list of members
|
3 January 2007 | Return made up to 05/12/06; full list of members
|
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 July 2004 (9 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
7 April 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
18 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
25 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
25 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
20 December 2000 | Accounts for a small company made up to 31 July 2000 (8 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
14 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |