Company NameDrawn Metal Holdings Limited
Company StatusActive
Company Number04144953
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Charles David Allan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(3 days after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMrs Carol Elizabeth Allan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(3 days after company formation)
Appointment Duration23 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMr Andrew Charles Allan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(15 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMr Richard Paul Allan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address2 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMr James Gordon Allan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Secretary NameMrs Elaine Clair Allan
StatusCurrent
Appointed27 November 2023(22 years, 10 months after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address2 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
Director NameMr Graham Leslie Berks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Baker Street
London
W1U 3LL
Secretary NameStephanie Elizabeth Haithwaite
NationalityBritish
StatusResigned
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Sackville Street
Skipton
North Yorkshire
BD23 2PS
Director NameRobert Michael Scurrah
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence Address14 The Highlands
Hightown Road
Liversedge
West Yorkshire
WF15 8DS
Director NameDonald Leonard Gibson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 days after company formation)
Appointment Duration4 years (resigned 10 February 2005)
RoleCompany Director
Correspondence Address4 Worcester Close
Sheffield
South Yorkshire
S10 4JF
Director NameMr Patrick John Costello
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2001)
RoleCompany Director
Correspondence Address11 Fairfax View
Horsforth
Leeds
West Yorkshire
LS18 5SZ
Director NameMr Robert James Copping
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 days after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwinnow Lane
Bramley
Leeds
West Yorkshire
LS13 4NE
Secretary NameRobert Michael Scurrah
NationalityBritish
StatusResigned
Appointed25 January 2001(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence Address14 The Highlands
Hightown Road
Liversedge
West Yorkshire
WF15 8DS
Secretary NameMr Robert James Copping
NationalityBritish
StatusResigned
Appointed02 March 2005(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterside
Bingley
West Yorkshire
BD16 2SN
Director NameMr John Gary Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(4 years, 5 months after company formation)
Appointment Duration12 years (resigned 28 July 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Secretary NameMr John Gary Wilson
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG
Director NameMr Andrew Barrie Woods
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGresham House St. Pauls Street
Leeds
LS1 2JG

Contact

Websitedrawnmetal.co.uk
Telephone0113 2565661
Telephone regionLeeds

Location

Registered Address2 Kirk House 1 Kirkgate
Birstall
Batley
West Yorkshire
WF17 9HE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

15.9k at £1Andrew Charles Allan
9.21%
Ordinary
15.9k at £1James Gordon Allan
9.21%
Ordinary
15.9k at £1Richard Paul Allan
9.21%
Ordinary
11k at £1John Gary Wilson
6.37%
Ordinary
66.3k at £1Carol Elizabeth Allan
38.39%
Ordinary
39k at £1John Charles David Allan
22.57%
Ordinary
5k at £1Heather J. Wilson
2.90%
Ordinary
1.9k at £1Dorothy Margaret Plint
1.07%
Ordinary
1.9k at £1Robert James Raper Allan
1.07%
Ordinary

Financials

Year2014
Turnover£8,853,985
Net Worth£5,700,946
Cash£2,357,057
Current Liabilities£3,048,317

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

21 May 2002Delivered 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

Filing History

11 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
6 June 2018Notification of a person with significant control statement (2 pages)
6 June 2018Cessation of Carol Elizabeth Allan as a person with significant control on 23 May 2018 (1 page)
24 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
10 January 2018Full accounts made up to 30 April 2017 (20 pages)
16 October 2017Termination of appointment of Andrew Barrie Woods as a director on 16 October 2017 (1 page)
16 October 2017Termination of appointment of Andrew Barrie Woods as a director on 16 October 2017 (1 page)
1 August 2017Termination of appointment of John Gary Wilson as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of John Gary Wilson as a director on 28 July 2017 (1 page)
23 June 2017Termination of appointment of John Gary Wilson as a secretary on 24 February 2017 (1 page)
23 June 2017Termination of appointment of John Gary Wilson as a secretary on 24 February 2017 (1 page)
24 February 2017Registered 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 2017Registered 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 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
17 November 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
17 November 2016Group of companies' accounts made up to 30 April 2016 (30 pages)
3 May 2016Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Robert James Copping as a director on 30 April 2016 (1 page)
3 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
28 January 2016Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Andrew Charles Allan on 21 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Andrew Charles Allan on 21 January 2016 (2 pages)
28 January 2016Appointment of Mr Andrew Barrie Woods as a director on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mrs Carol Elizabeth Allan on 22 January 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 172,630
(6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 172,630
(6 pages)
25 January 2016Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr Andrew Charles Allan as a director on 21 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert James Copping on 22 January 2016 (2 pages)
25 January 2016Director's details changed for John Gary Wilson on 22 January 2016 (2 pages)
25 January 2016Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page)
25 January 2016Director's details changed for Mrs Carol Elizabeth Allan on 22 January 2016 (2 pages)
25 January 2016Director's details changed for John Gary Wilson on 22 January 2016 (2 pages)
25 January 2016Director's details changed for Mr John Charles David Allan on 22 January 2016 (2 pages)
25 January 2016Secretary's details changed for John Gary Wilson on 22 January 2016 (1 page)
17 December 2015Purchase of own shares. (3 pages)
17 December 2015Purchase of own shares. (3 pages)
1 December 2015Cancellation of shares. Statement of capital on 26 October 2015
  • GBP 172,630
(4 pages)
1 December 2015Cancellation of shares. Statement of capital on 26 October 2015
  • GBP 172,630
(4 pages)
4 February 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
4 February 2015Group of companies' accounts made up to 30 April 2014 (27 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 206,000
(8 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 206,000
(8 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 206,000
(8 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 206,000
(8 pages)
16 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
16 January 2014Group of companies' accounts made up to 30 April 2013 (24 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (8 pages)
12 December 2012Group of companies' accounts made up to 30 April 2012 (24 pages)
12 December 2012Group of companies' accounts made up to 30 April 2012 (24 pages)
5 October 2012Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages)
5 October 2012Director's details changed for Mrs Carol Elizabeth Allan on 29 August 2012 (2 pages)
5 October 2012Director's details changed for Mrs Carol Elizabeth Allan on 29 August 2012 (2 pages)
5 October 2012Director's details changed for Mr John Charles David Allan on 29 August 2012 (2 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (8 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (26 pages)
25 August 2011Resolutions
  • RES13 ‐ Company business 19/08/2011
(32 pages)
25 August 2011Resolutions
  • RES13 ‐ Company business 19/08/2011
(32 pages)
11 February 2011Auditor's resignation (1 page)
11 February 2011Auditor's resignation (1 page)
8 February 2011Section 519 (1 page)
8 February 2011Section 519 (1 page)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (8 pages)
6 January 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
6 January 2011Group of companies' accounts made up to 30 April 2010 (30 pages)
22 January 2010Director's details changed for Mrs Carol Elizabeth Allan on 1 October 2009 (2 pages)
22 January 2010Director's details changed for John Gary Wilson on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr John Charles David Allan on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mrs Carol Elizabeth Allan on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Robert James Copping on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Robert James Copping on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
22 January 2010Director's details changed for Mrs Carol Elizabeth Allan on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
22 January 2010Director's details changed for Mr Robert James Copping on 1 October 2009 (2 pages)
22 January 2010Director's details changed for John Gary Wilson on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr John Charles David Allan on 1 October 2009 (2 pages)
22 January 2010Director's details changed for John Gary Wilson on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr John Charles David Allan on 1 October 2009 (2 pages)
25 July 2009Group of companies' accounts made up to 30 April 2009 (30 pages)
25 July 2009Group of companies' accounts made up to 30 April 2009 (30 pages)
27 January 2009Return made up to 22/01/09; full list of members (7 pages)
27 January 2009Return made up to 22/01/09; full list of members (7 pages)
1 December 2008Total exemption full accounts made up to 30 April 2008 (17 pages)
1 December 2008Total exemption full accounts made up to 30 April 2008 (17 pages)
23 January 2008Return made up to 22/01/08; full list of members (5 pages)
23 January 2008Return made up to 22/01/08; full list of members (5 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Full accounts made up to 30 April 2007 (17 pages)
21 August 2007Full accounts made up to 30 April 2007 (17 pages)
27 February 2007Ad 15/02/07--------- £ si 16000@1=16000 £ ic 190000/206000 (2 pages)
27 February 2007Ad 15/02/07--------- £ si 16000@1=16000 £ ic 190000/206000 (2 pages)
23 January 2007Return made up to 22/01/07; full list of members (4 pages)
23 January 2007Return made up to 22/01/07; full list of members (4 pages)
21 January 2007Full accounts made up to 30 April 2006 (16 pages)
21 January 2007Full accounts made up to 30 April 2006 (16 pages)
27 January 2006Return made up to 22/01/06; full list of members (4 pages)
27 January 2006Return made up to 22/01/06; full list of members (4 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
17 August 2005Full accounts made up to 30 April 2005 (17 pages)
17 August 2005Full accounts made up to 30 April 2005 (17 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (15 pages)
28 February 2005Full accounts made up to 30 April 2004 (15 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
10 February 2005Return made up to 22/01/05; full list of members (11 pages)
10 February 2005Return made up to 22/01/05; full list of members (11 pages)
19 February 2004Return made up to 22/01/04; full list of members (11 pages)
19 February 2004Return made up to 22/01/04; full list of members (11 pages)
27 January 2004Full accounts made up to 30 April 2003 (16 pages)
27 January 2004Full accounts made up to 30 April 2003 (16 pages)
18 February 2003Return made up to 22/01/03; full list of members (12 pages)
18 February 2003Return made up to 22/01/03; full list of members (12 pages)
27 August 2002Full accounts made up to 30 April 2002 (15 pages)
27 August 2002Full accounts made up to 30 April 2002 (15 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (3 pages)
1 February 2002Return made up to 22/01/02; full list of members (11 pages)
1 February 2002Return made up to 22/01/02; full list of members (11 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Particulars of contract relating to shares (4 pages)
25 September 2001Ad 25/01/01--------- £ si 199999@1=199999 £ ic 1/200000 (5 pages)
25 September 2001Ad 25/01/01--------- £ si 199999@1=199999 £ ic 1/200000 (5 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Registered 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 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Registered 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 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
18 June 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
18 June 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
25 May 2001Secretary's particulars changed (1 page)
25 May 2001Secretary's particulars changed (1 page)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
22 January 2001Incorporation (18 pages)
22 January 2001Incorporation (18 pages)