Birstall
Batley
West Yorkshire
WF17 9HE
Director Name | Mrs Carol Elizabeth Allan |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(3 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Director Name | Mr Andrew Charles Allan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(15 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Director Name | Mr Richard Paul Allan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Director Name | Mr James Gordon Allan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Secretary Name | Mrs Elaine Clair Allan |
---|---|
Status | Current |
Appointed | 27 November 2023(22 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Director Name | Mr Graham Leslie Berks |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Baker Street London W1U 3LL |
Secretary Name | Stephanie Elizabeth Haithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Sackville Street Skipton North Yorkshire BD23 2PS |
Director Name | Robert Michael Scurrah |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 14 The Highlands Hightown Road Liversedge West Yorkshire WF15 8DS |
Director Name | Donald Leonard Gibson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 days after company formation) |
Appointment Duration | 4 years (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 4 Worcester Close Sheffield South Yorkshire S10 4JF |
Director Name | Mr Patrick John Costello |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 11 Fairfax View Horsforth Leeds West Yorkshire LS18 5SZ |
Director Name | Mr Robert James Copping |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinnow Lane Bramley Leeds West Yorkshire LS13 4NE |
Secretary Name | Robert Michael Scurrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 14 The Highlands Hightown Road Liversedge West Yorkshire WF15 8DS |
Secretary Name | Mr Robert James Copping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waterside Bingley West Yorkshire BD16 2SN |
Director Name | Mr John Gary Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 28 July 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Secretary Name | Mr John Gary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Director Name | Mr Andrew Barrie Woods |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gresham House St. Pauls Street Leeds LS1 2JG |
Website | drawnmetal.co.uk |
---|---|
Telephone | 0113 2565661 |
Telephone region | Leeds |
Registered Address | 2 Kirk House 1 Kirkgate Birstall Batley West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
15.9k at £1 | Andrew Charles Allan 9.21% Ordinary |
---|---|
15.9k at £1 | James Gordon Allan 9.21% Ordinary |
15.9k at £1 | Richard Paul Allan 9.21% Ordinary |
11k at £1 | John Gary Wilson 6.37% Ordinary |
66.3k at £1 | Carol Elizabeth Allan 38.39% Ordinary |
39k at £1 | John Charles David Allan 22.57% Ordinary |
5k at £1 | Heather J. Wilson 2.90% Ordinary |
1.9k at £1 | Dorothy Margaret Plint 1.07% Ordinary |
1.9k at £1 | Robert James Raper Allan 1.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,853,985 |
Net Worth | £5,700,946 |
Cash | £2,357,057 |
Current Liabilities | £3,048,317 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
21 May 2002 | Delivered on: 23 May 2002 Satisfied on: 8 September 2007 Persons entitled: Hsbc 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. Fully Satisfied |
---|
11 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (5 pages) |
3 September 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
9 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 June 2018 | Notification of a person with significant control statement (2 pages) |
6 June 2018 | Cessation of Carol Elizabeth Allan as a person with significant control on 23 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
10 January 2018 | Full accounts made up to 30 April 2017 (20 pages) |
16 October 2017 | Termination of appointment of Andrew Barrie Woods as a director on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Andrew Barrie Woods as a director on 16 October 2017 (1 page) |
1 August 2017 | Termination of appointment of John Gary Wilson as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of John Gary Wilson as a director on 28 July 2017 (1 page) |
23 June 2017 | Termination of appointment of John Gary Wilson as a secretary on 24 February 2017 (1 page) |
23 June 2017 | Termination of appointment of John Gary Wilson as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Swinnow Lane Bramley Leeds West Yorkshire LS13 4NE to Gresham House St. Pauls Street Leeds LS1 2JG on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Swinnow Lane Bramley Leeds West Yorkshire LS13 4NE to Gresham House St. Pauls Street Leeds LS1 2JG on 24 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
17 November 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
17 November 2016 | Group of companies' accounts made up to 30 April 2016 (30 pages) |
3 May 2016 | Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
28 January 2016 | Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Andrew Charles Allan on 21 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Mr Andrew Charles Allan on 21 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mrs Carol Elizabeth Allan on 22 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages) |
25 January 2016 | Director's details changed for John Gary Wilson on 22 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mrs Carol Elizabeth Allan on 22 January 2016 (2 pages) |
25 January 2016 | Director's details changed for John Gary Wilson on 22 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page) |
17 December 2015 | Purchase of own shares. (3 pages) |
17 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Cancellation of shares. Statement of capital on 26 October 2015
|
1 December 2015 | Cancellation of shares. Statement of capital on 26 October 2015
|
4 February 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
4 February 2015 | Group of companies' accounts made up to 30 April 2014 (27 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
16 January 2014 | Group of companies' accounts made up to 30 April 2013 (24 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
12 December 2012 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
12 December 2012 | Group of companies' accounts made up to 30 April 2012 (24 pages) |
5 October 2012 | Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Carol Elizabeth Allan on 29 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Mrs Carol Elizabeth Allan on 29 August 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
31 January 2012 | Group of companies' accounts made up to 30 April 2011 (26 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
11 February 2011 | Auditor's resignation (1 page) |
11 February 2011 | Auditor's resignation (1 page) |
8 February 2011 | Section 519 (1 page) |
8 February 2011 | Section 519 (1 page) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
6 January 2011 | Group of companies' accounts made up to 30 April 2010 (30 pages) |
22 January 2010 | Director's details changed for Mrs Carol Elizabeth Allan on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for John Gary Wilson on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Charles David Allan on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Carol Elizabeth Allan on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Robert James Copping on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Robert James Copping on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
22 January 2010 | Director's details changed for Mrs Carol Elizabeth Allan on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
22 January 2010 | Director's details changed for Mr Robert James Copping on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for John Gary Wilson on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Charles David Allan on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for John Gary Wilson on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Charles David Allan on 1 October 2009 (2 pages) |
25 July 2009 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
25 July 2009 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (7 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (7 pages) |
1 December 2008 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
1 December 2008 | Total exemption full accounts made up to 30 April 2008 (17 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (5 pages) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Full accounts made up to 30 April 2007 (17 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (17 pages) |
27 February 2007 | Ad 15/02/07--------- £ si 16000@1=16000 £ ic 190000/206000 (2 pages) |
27 February 2007 | Ad 15/02/07--------- £ si 16000@1=16000 £ ic 190000/206000 (2 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
23 January 2007 | Return made up to 22/01/07; full list of members (4 pages) |
21 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
21 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (4 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (4 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
17 August 2005 | Full accounts made up to 30 April 2005 (17 pages) |
17 August 2005 | Full accounts made up to 30 April 2005 (17 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
9 March 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 22/01/05; full list of members (11 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (11 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members (11 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members (11 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (16 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (12 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (12 pages) |
27 August 2002 | Full accounts made up to 30 April 2002 (15 pages) |
27 August 2002 | Full accounts made up to 30 April 2002 (15 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Return made up to 22/01/02; full list of members (11 pages) |
1 February 2002 | Return made up to 22/01/02; full list of members (11 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Ad 25/01/01--------- £ si 199999@1=199999 £ ic 1/200000 (5 pages) |
25 September 2001 | Ad 25/01/01--------- £ si 199999@1=199999 £ ic 1/200000 (5 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: c/0 john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 3ST (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: c/0 john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 3ST (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
18 June 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
18 June 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
25 May 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed (1 page) |
22 February 2001 | Resolutions
|
22 January 2001 | Incorporation (18 pages) |
22 January 2001 | Incorporation (18 pages) |