Company NameGlobal Draincare Limited
DirectorsAustin Edward Rhodes and Peter Anthony McGowan
Company StatusActive
Company Number03344065
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Austin Edward Rhodes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(7 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Alfreds Drive
Leeds
West Yorkshire
LS6 4PS
Secretary NameMr Austin Edward Rhodes
NationalityBritish
StatusCurrent
Appointed18 November 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 King Alfreds Drive
Leeds
West Yorkshire
LS6 4PS
Director NameMr Peter Anthony McGowan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2000(3 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Station Road
Scholes
Leeds
West Yorkshire
LS15 4BY
Director NameDavid Michael Gill
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address98 Newlaithes Road
Leeds
West Yorkshire
LS18 4SY
Director NameSara Ginn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 King Alfreds Drive
Leeds
LS6 4PS
Director NameDavid Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Sandhill Crescent
Alwoodley
Leeds
West Yorkshire
LS17 8DY
Secretary NameDavid Walker
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Sandhill Crescent
Alwoodley
Leeds
West Yorkshire
LS17 8DY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecdc-draincare.co.uk
Telephone0800 7310166
Telephone regionFreephone

Location

Registered AddressUnit 1 Chatsworth Industrial
Estate, Percy Street
Leeds
West Yorkshire
LS12 1EL
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

75 at £1Austin Edward Rhodes
50.00%
Ordinary
75 at £1Peter Anthony Mcgowan
50.00%
Ordinary

Financials

Year2014
Net Worth£146,169
Cash£46,006
Current Liabilities£181,464

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

27 July 2021Delivered on: 29 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 March 2001Delivered on: 26 March 2001
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 March 2019Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
25 March 2019Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
22 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
29 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(5 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(5 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150
(5 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150
(5 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 March 2010Director's details changed for Mr Peter Anthony Mcgowan on 19 March 2010 (2 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Austin Edward Rhodes on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Peter Anthony Mcgowan on 19 March 2010 (2 pages)
30 March 2010Director's details changed for Austin Edward Rhodes on 19 March 2010 (2 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
27 March 2009Return made up to 19/03/09; full list of members (4 pages)
27 March 2009Location of register of members (1 page)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
31 March 2008Return made up to 19/03/08; full list of members (4 pages)
29 March 2008Location of register of members (1 page)
29 March 2008Location of register of members (1 page)
28 March 2008Director's change of particulars / peter mcgowan / 20/03/2007 (2 pages)
28 March 2008Director's change of particulars / peter mcgowan / 20/03/2007 (2 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 May 2007Return made up to 19/03/07; full list of members (7 pages)
16 May 2007Return made up to 19/03/07; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 May 2006Return made up to 19/03/06; full list of members (7 pages)
3 May 2006Return made up to 19/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 May 2005Return made up to 19/03/05; full list of members (7 pages)
25 May 2005Return made up to 19/03/05; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 June 2004Return made up to 19/03/04; no change of members (7 pages)
23 June 2004Return made up to 19/03/04; no change of members (7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
25 April 2003Return made up to 19/03/03; full list of members (7 pages)
25 April 2003Return made up to 19/03/03; full list of members (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Ad 07/02/03--------- £ si 75@1=75 £ ic 75/150 (2 pages)
4 March 2003Ad 07/02/03--------- £ si 75@1=75 £ ic 75/150 (2 pages)
4 March 2003Director resigned (1 page)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 April 2002Return made up to 19/03/02; full list of members (8 pages)
5 April 2002Return made up to 19/03/02; full list of members (8 pages)
7 February 2002£ ic 100/75 11/01/02 £ sr 25@1=25 (1 page)
7 February 2002£ ic 100/75 11/01/02 £ sr 25@1=25 (1 page)
7 February 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2001Particulars of mortgage/charge (4 pages)
26 March 2001Particulars of mortgage/charge (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 8 milnes street leeds LS12 1DY (1 page)
20 July 2000Registered office changed on 20/07/00 from: 8 milnes street leeds LS12 1DY (1 page)
31 May 2000Return made up to 02/04/00; full list of members (7 pages)
31 May 2000Return made up to 02/04/00; full list of members (7 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 May 1999Secretary resigned;director resigned (1 page)
25 May 1999Return made up to 02/04/99; no change of members (4 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned;director resigned (1 page)
25 May 1999Return made up to 02/04/99; no change of members (4 pages)
25 May 1999New secretary appointed (2 pages)
4 February 1999Full accounts made up to 30 April 1998 (12 pages)
4 February 1999Full accounts made up to 30 April 1998 (12 pages)
2 February 1999Registered office changed on 02/02/99 from: 15 sandhill crescent leeds LS17 8DY (1 page)
2 February 1999Registered office changed on 02/02/99 from: 15 sandhill crescent leeds LS17 8DY (1 page)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
24 November 1998Compulsory strike-off action has been discontinued (1 page)
23 November 1998Return made up to 02/04/98; full list of members (6 pages)
23 November 1998Ad 30/04/97--------- £ si 98@1 (2 pages)
23 November 1998Return made up to 02/04/98; full list of members (6 pages)
23 November 1998Ad 30/04/97--------- £ si 98@1 (2 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (16 pages)
2 April 1997Incorporation (16 pages)