Company NameDrive True Brit (Fibres) Limited
DirectorScott William Richardson
Company StatusActive
Company Number02882328
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Scott William Richardson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameMr Scott William Richardson
NationalityBritish
StatusCurrent
Appointed08 December 2001(7 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hollingreave
New Mill
Holmfirth
HD9 7ND
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameSheila Deirdre Walshe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBaxters Farmhouse
Wharf Road Crowle
Sunderland
North Lincolnshire
DN17 4HS
Secretary NameSheila Deirdre Walshe
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBaxters Farmhouse
Wharf Road Crowle
Sunderland
North Lincolnshire
DN17 4HS
Director NameDavid John Naylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(7 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Scott W. Richardson
99.00%
Ordinary
1 at £1Shiela D. Walshe
1.00%
Ordinary

Financials

Year2014
Net Worth£104,002
Current Liabilities£56,668

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

25 January 2001Delivered on: 8 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and building heck and pollington lane pollington yorkshire.
Outstanding
22 October 1996Delivered on: 26 October 1996
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 January 2019Director's details changed for Mr Scott William Richardson on 28 January 2019 (2 pages)
28 January 2019Secretary's details changed for Mr Scott William Richardson on 28 January 2019 (1 page)
28 January 2019Change of details for Mr Scott William Richardson as a person with significant control on 28 January 2019 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
18 September 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
18 September 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Termination of appointment of David Naylor as a director (1 page)
26 September 2011Termination of appointment of David Naylor as a director (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for David John Naylor on 19 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for David John Naylor on 19 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Scott William Richardson on 19 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Scott William Richardson on 19 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
2 January 2008Return made up to 20/12/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 January 2006Return made up to 20/12/05; full list of members (2 pages)
18 January 2006Return made up to 20/12/05; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: marsh hill farm syke house goole east yorkshire DN14 9AW (1 page)
9 January 2006Registered office changed on 09/01/06 from: marsh hill farm syke house goole east yorkshire DN14 9AW (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 December 2004Return made up to 20/12/04; full list of members (7 pages)
17 December 2004Return made up to 20/12/04; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 December 2003Return made up to 20/12/03; full list of members (7 pages)
16 December 2003Return made up to 20/12/03; full list of members (7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
24 January 2003Return made up to 20/12/02; full list of members (7 pages)
24 January 2003Return made up to 20/12/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
2 March 2001Return made up to 20/12/00; full list of members (6 pages)
2 March 2001Return made up to 20/12/00; full list of members (6 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
16 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
16 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
18 April 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
25 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
25 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
19 January 1999Return made up to 20/12/98; full list of members (6 pages)
19 January 1999Return made up to 20/12/98; full list of members (6 pages)
26 February 1998Return made up to 20/12/97; full list of members (6 pages)
26 February 1998Return made up to 20/12/97; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
7 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1997Return made up to 20/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1997Return made up to 20/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1997Return made up to 20/12/95; no change of members (6 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)