Drax
YO8 8NP
Director Name | Mr David James Brook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glebe Court Rothwell Leeds West Yorkshire LS26 0WR |
Secretary Name | Mrs Caroline Brook |
---|---|
Status | Current |
Appointed | 10 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | The Granary Castle Hill Lane Drax YO8 8NP |
Director Name | Mr Michael Anthony Brook |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 257 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Director Name | Nigel Robert Watt |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | The Old Farmhouse 11 Melton Old Road, Melton North Ferriby East Yorkshire HU14 3HP |
Secretary Name | Alison Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Farmhouse 11 Melton Old Road, Melton North Ferriby East Yorkshire HU14 3HP |
Secretary Name | Nigel Robert Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | The Old Farm House 11 Melton Road Melton Hull Easy Yorkshire HU14 3HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dransfieldroofing.co.uk |
---|---|
Telephone | 07 967442708 |
Telephone region | Mobile |
Registered Address | 21 Clare Road Halifax HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Anthony David Brook 50.00% Ordinary |
---|---|
30 at £1 | David James Brook 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,162 |
Cash | £21,703 |
Current Liabilities | £149,205 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
24 August 2002 | Delivered on: 2 September 2002 Satisfied on: 18 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|
28 March 2024 | Statement of capital following an allotment of shares on 28 March 2024
|
---|---|
1 March 2024 | Total exemption full accounts made up to 30 September 2023 (4 pages) |
29 February 2024 | Notification of Anthony David Brook as a person with significant control on 29 February 2024 (2 pages) |
29 February 2024 | Change of details for Mr Anthony David Brook as a person with significant control on 29 February 2024 (2 pages) |
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
16 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
3 August 2022 | Director's details changed for Anthony David Brook on 2 August 2022 (2 pages) |
1 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
23 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
11 March 2020 | Director's details changed for Anthony David Brook on 11 March 2020 (2 pages) |
22 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
3 May 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
3 May 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
1 March 2017 | Secretary's details changed for Mrs Caroline Brook on 1 March 2017 (1 page) |
1 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
1 March 2017 | Secretary's details changed for Mrs Caroline Brook on 1 March 2017 (1 page) |
26 September 2016 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to 21 Clare Road Halifax HX1 2HX on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA to 21 Clare Road Halifax HX1 2HX on 26 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 September 2015 | Director's details changed for Anthony David Brook on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Anthony David Brook on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Anthony David Brook on 2 September 2015 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 October 2014 | Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 March 2011 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 15 March 2011 (1 page) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 April 2010 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 13 April 2010 (1 page) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Appointment of Mrs Caroline Brook as a secretary (1 page) |
21 October 2009 | Termination of appointment of Nigel Watt as a secretary (1 page) |
21 October 2009 | Termination of appointment of Nigel Watt as a director (1 page) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Termination of appointment of Nigel Watt as a secretary (1 page) |
21 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Termination of appointment of Nigel Watt as a director (1 page) |
21 October 2009 | Appointment of Mrs Caroline Brook as a secretary (1 page) |
20 October 2009 | Registered office address changed from the Old Farmhouse 11 Melton Old Road Melton, North Ferriby North Humberside HU14 3HP on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from the Old Farmhouse 11 Melton Old Road Melton, North Ferriby North Humberside HU14 3HP on 20 October 2009 (1 page) |
14 July 2009 | Director's change of particulars / david brook / 29/04/2009 (1 page) |
14 July 2009 | Director's change of particulars / david brook / 29/04/2009 (1 page) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 November 2008 | Director appointed david james brook (2 pages) |
27 November 2008 | Director appointed david james brook (2 pages) |
6 November 2008 | Appointment terminated director michael brook (1 page) |
6 November 2008 | Appointment terminated secretary alison watt (1 page) |
6 November 2008 | Appointment terminated director michael brook (1 page) |
6 November 2008 | Appointment terminated secretary alison watt (1 page) |
6 November 2008 | Secretary appointed nigel robert watt (1 page) |
6 November 2008 | Secretary appointed nigel robert watt (1 page) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 07/08/07; no change of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
6 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
9 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
30 September 2003 | Ad 07/08/02--------- £ si 59@1 (2 pages) |
30 September 2003 | Ad 07/08/02--------- £ si 59@1 (2 pages) |
11 September 2003 | Return made up to 07/08/03; full list of members
|
11 September 2003 | Return made up to 07/08/03; full list of members
|
27 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
27 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
2 September 2002 | Particulars of mortgage/charge (4 pages) |
2 September 2002 | Particulars of mortgage/charge (4 pages) |
7 August 2002 | Incorporation (17 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Incorporation (17 pages) |