Company NameDryden Line Markings Limited
DirectorsAlan Bettney and James Edward Rosser
Company StatusActive
Company Number04393359
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Bettney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Dalton Street
Hull
HU8 8BB
Director NameMr James Edward Rosser
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Dalton Street
Hull
HU8 8BB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDavid Pritchard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Marsh Lane
Healing
Lincolnshire
DN41 7RZ
Director NameMaria Pritchard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Marsh Lane
Healing
Lincolnshire
DN41 7RZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDavid Pritchard
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Marsh Lane
Healing
Lincolnshire
DN41 7RZ

Location

Registered Address10-12 Dalton Street
Hull
HU8 8BB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

50 at £1David Pritchard
50.00%
Ordinary
50 at £1Maria Pritchard
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

10 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 April 2020Registered office address changed from 70 Wright Street Hull HU2 8JD England to 10-12 Dalton Street Hull HU8 8BB on 23 April 2020 (1 page)
21 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
9 December 2019Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull HU1 1RS to 70 Wright Street Hull HU2 8JD on 9 December 2019 (1 page)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
14 March 2019Notification of James Edward Rosser as a person with significant control on 8 August 2018 (2 pages)
14 March 2019Termination of appointment of Maria Pritchard as a director on 8 August 2018 (1 page)
14 March 2019Notification of Alan Bettney as a person with significant control on 8 August 2018 (2 pages)
14 March 2019Termination of appointment of David Pritchard as a secretary on 8 August 2018 (1 page)
14 March 2019Cessation of David James Pritchard as a person with significant control on 8 August 2018 (1 page)
14 March 2019Termination of appointment of David Pritchard as a director on 8 August 2018 (1 page)
14 March 2019Cessation of Maria Josephine Pritchard as a person with significant control on 8 August 2018 (1 page)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 August 2018Appointment of Mr James Edward Rosser as a director on 8 August 2018 (2 pages)
9 August 2018Appointment of Mr Alan Bettney as a director on 8 August 2018 (2 pages)
23 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 April 2014Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Dutton Moore Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 23 April 2014 (1 page)
23 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 October 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HV1 1JA on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HV1 1JA on 17 October 2012 (1 page)
10 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Director's details changed for Maria Pritchard on 13 March 2010 (2 pages)
24 May 2010Director's details changed for David Pritchard on 13 March 2010 (2 pages)
24 May 2010Director's details changed for David Pritchard on 13 March 2010 (2 pages)
24 May 2010Director's details changed for Maria Pritchard on 13 March 2010 (2 pages)
24 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 May 2009Return made up to 13/03/09; full list of members (4 pages)
14 May 2009Return made up to 13/03/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
27 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
10 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 April 2006Return made up to 13/03/06; full list of members (2 pages)
20 April 2006Return made up to 13/03/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 April 2005Return made up to 13/03/05; full list of members (2 pages)
13 April 2005Return made up to 13/03/05; full list of members (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
12 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 May 2003Return made up to 13/03/03; full list of members (7 pages)
1 May 2003Return made up to 13/03/03; full list of members (7 pages)
2 May 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2002Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
13 March 2002Incorporation (18 pages)
13 March 2002Incorporation (18 pages)