Company NameDrivetechnics Limited
DirectorsJason Peel and Mark Visman
Company StatusActive
Company Number02643909
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Jason Peel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(30 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Mark Visman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDutch,Canadian
StatusCurrent
Appointed24 August 2022(30 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of Finance
Country of ResidenceNetherlands
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusCurrent
Appointed24 August 2022(30 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Steven Mark Tilcock
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration20 years, 5 months (resigned 08 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Director NameMr Colin Angus Westwater
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration21 years, 9 months (resigned 29 May 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Clipstone Brook Ind Estate
Cherrycourt Way
Leighton Buzzard
Bedfordshire
LU7 4GP
Secretary NameClaire Helen Tilcock
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration20 years, 5 months (resigned 08 February 2013)
RoleCompany Director
Correspondence Address26 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Director NameMr Richard Neil Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHabegger House Keighley Road
Silsden
Keighley
West Yorkshire
BD20 0EA
Secretary NameMr Mark Simpson
StatusResigned
Appointed08 February 2013(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressHabegger House Keighley Road
Silsden
Keighley
West Yorkshire
BD20 0EA
Director NameMr Stewart Douglas Murdoch
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(22 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMrs Jill Duncan Lee
StatusResigned
Appointed12 December 2014(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMr Mark Visman
StatusResigned
Appointed26 July 2018(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2020)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Secretary NameMs Amanda Holtey
StatusResigned
Appointed09 July 2020(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 2022)
RoleCompany Director
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Ugo Passadore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2020(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMs Amanda Louise Holtey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
Director NameMr Michael Leiterholt
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed07 October 2021(30 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 August 2022)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressHabasit Gmbh Babenhaeuser Strasse 31
Eppertshausen
D-64859

Contact

Websitedrivetechnics.co.uk

Location

Registered AddressHabegger House Gannex Park
Dewsbury Road
Elland
West Yorkshire
HX5 9AF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches5 other UK companies use this postal address

Shareholders

7.5k at £1Habasit (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Charges

24 June 1999Delivered on: 13 July 1999
Satisfied on: 11 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at unit 1 langley terrace latimer road luton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 October 2020Termination of appointment of Stewart Douglas Murdoch as a director on 14 August 2020 (1 page)
6 October 2020Appointment of Ms Amanda Louise Holtey as a director on 1 September 2020 (2 pages)
6 October 2020Appointment of Mr Ugo Passadore as a director on 1 September 2020 (2 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 July 2020Termination of appointment of Mark Visman as a secretary on 9 July 2020 (1 page)
17 July 2020Appointment of Ms Amanda Holtey as a secretary on 9 July 2020 (2 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (4 pages)
18 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
27 December 2018Statement by Directors (1 page)
27 December 2018Solvency Statement dated 19/12/18 (1 page)
27 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2018Statement of capital on 27 December 2018
  • GBP 1.00
(3 pages)
26 July 2018Termination of appointment of Jill Duncan Lee as a secretary on 26 July 2018 (1 page)
26 July 2018Appointment of Mr Mark Visman as a secretary on 26 July 2018 (2 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
17 June 2016Registered office address changed from Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Habegger House Keighley Road Silsden Keighley West Yorkshire BD20 0EA to Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Habegger House Gannx Park Dewsbury Road Elland West Yorkshire HX5 9AF England to Habegger House Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF on 17 June 2016 (1 page)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 7,500
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 7,500
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 7,500
(3 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 7,500
(3 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
16 December 2014Appointment of Mrs Jill Duncan Lee as a secretary on 12 December 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
29 May 2014Termination of appointment of Colin Westwater as a director (1 page)
29 May 2014Termination of appointment of Mark Simpson as a secretary (1 page)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
29 May 2014Termination of appointment of Colin Westwater as a director (1 page)
29 May 2014Termination of appointment of Richard Smith as a director (1 page)
29 May 2014Appointment of Mr Stewart Douglas Murdoch as a director (2 pages)
18 February 2014Registered office address changed from Unit 5 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP England on 18 February 2014 (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,500
(4 pages)
18 February 2014Registered office address changed from Unit 5 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP England on 18 February 2014 (1 page)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,500
(4 pages)
26 September 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
26 September 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
1 August 2013Registered office address changed from C/O Habasit (Uk) Limited Habegger House Keighley Road Silsden West Yorkshire BD20 0EA United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Habasit (Uk) Limited Habegger House Keighley Road Silsden West Yorkshire BD20 0EA United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Habasit (Uk) Limited Habegger House Keighley Road Silsden West Yorkshire BD20 0EA United Kingdom on 1 August 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
20 February 2013Registered office address changed from Unit 5 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP England on 20 February 2013 (1 page)
20 February 2013Appointment of Mr Mark Simpson as a secretary (1 page)
20 February 2013Appointment of Mr Mark Simpson as a secretary (1 page)
20 February 2013Registered office address changed from Unit 5 Clipstone Brook Industrial Estate Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4GP England on 20 February 2013 (1 page)
19 February 2013Termination of appointment of Claire Tilcock as a secretary (1 page)
19 February 2013Appointment of Mr Richard Neil Smith as a director (2 pages)
19 February 2013Termination of appointment of Steven Tilcock as a director (1 page)
19 February 2013Termination of appointment of Claire Tilcock as a secretary (1 page)
19 February 2013Termination of appointment of Steven Tilcock as a director (1 page)
19 February 2013Appointment of Mr Richard Neil Smith as a director (2 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from Taxassist 26 Watling Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BL on 11 January 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 January 2012Registered office address changed from Taxassist 26 Watling Street Fenny Stratford Milton Keynes Buckinghamshire MK2 2BL on 11 January 2012 (1 page)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 September 2010Director's details changed for Mr Colin Angus Westwater on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Colin Angus Westwater on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Colin Angus Westwater on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Steven Mark Tilcock on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Steven Mark Tilcock on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Steven Mark Tilcock on 1 January 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 September 2009Return made up to 06/09/09; full list of members (4 pages)
11 September 2009Return made up to 06/09/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 December 2008Registered office changed on 02/12/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page)
2 December 2008Registered office changed on 02/12/2008 from 25 park street west luton bedfordshire LU1 3BE (1 page)
13 October 2008Return made up to 06/09/08; full list of members (4 pages)
13 October 2008Return made up to 06/09/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 October 2007Return made up to 06/09/07; full list of members (3 pages)
10 October 2007Return made up to 06/09/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 September 2006Return made up to 06/09/06; full list of members (3 pages)
29 September 2006Return made up to 06/09/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 October 2005Return made up to 06/09/05; full list of members (3 pages)
4 October 2005Return made up to 06/09/05; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
10 September 2003Return made up to 06/09/03; full list of members (7 pages)
10 September 2003Return made up to 06/09/03; full list of members (7 pages)
11 June 2003Registered office changed on 11/06/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page)
11 June 2003Registered office changed on 11/06/03 from: 95 castle street luton bedfordshire LU1 3AJ (1 page)
28 November 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
18 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
14 August 2001Partial exemption accounts made up to 30 November 2000 (6 pages)
14 August 2001Partial exemption accounts made up to 30 November 2000 (6 pages)
1 September 2000Return made up to 06/09/00; full list of members (6 pages)
1 September 2000Return made up to 06/09/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 September 1999Registered office changed on 30/09/99 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page)
30 September 1999Return made up to 06/09/99; no change of members (4 pages)
30 September 1999Return made up to 06/09/99; no change of members (4 pages)
30 September 1999Registered office changed on 30/09/99 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
17 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
17 May 1999Accounts for a small company made up to 30 November 1998 (8 pages)
18 November 1998Secretary's particulars changed (1 page)
18 November 1998Secretary's particulars changed (1 page)
21 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 September 1998Return made up to 06/09/98; no change of members (4 pages)
9 September 1998Return made up to 06/09/98; no change of members (4 pages)
1 October 1997Return made up to 06/09/97; full list of members (6 pages)
1 October 1997Return made up to 06/09/97; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
2 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
30 September 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
3 September 1996Accounts for a small company made up to 30 November 1995 (8 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
6 September 1991Incorporation (15 pages)
6 September 1991Incorporation (15 pages)