Company NameDrake And Macefield Limited
Company StatusActive
Company Number04529720
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameAlison Teal
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(3 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Otley Street
Skipton
BD23 1DY
Director NameMr Richard John Teal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(3 days after company formation)
Appointment Duration21 years, 7 months
RoleButcher
Country of ResidenceEngland
Correspondence Address11 Otley Street
Skipton
BD23 1DY
Director NameMr Andrew Richard Teal
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleButcher
Country of ResidenceEngland
Correspondence Address11 Otley Street
Skipton
BD23 1DY
Director NameMr Steven John Teal
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address11 Otley Street
Skipton
BD23 1DY
Director NameDiane Thompson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(3 days after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2016)
RoleAccom & Conference Age
Country of ResidenceUnited Kingdom
Correspondence Address28 Regent Drive
Skipton
North Yorkshire
BD23 1AY
Director NameRonald Ian Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(3 days after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2016)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address28 Regent Drive
Skipton
North Yorkshire
BD23 1AY
Secretary NameRonald Ian Thompson
NationalityBritish
StatusResigned
Appointed12 September 2002(3 days after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2016)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address28 Regent Drive
Skipton
North Yorkshire
BD23 1AY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.drakeandmacefield.co.uk

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Richard John Teal
50.00%
Ordinary
50 at £1Mr Ronald Ian Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£62,019
Cash£28
Current Liabilities£100,619

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

6 November 2018Delivered on: 6 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 49 main street, cross hills, north yorkshire, BD20 8TT.
Outstanding
8 October 2018Delivered on: 8 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding

Filing History

3 April 2024Total exemption full accounts made up to 31 October 2023 (12 pages)
5 September 2023Confirmation statement made on 1 September 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
2 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
13 May 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
6 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
19 March 2021Total exemption full accounts made up to 31 October 2020 (15 pages)
14 October 2020Confirmation statement made on 9 September 2020 with updates (6 pages)
14 October 2020Director's details changed for Mr Steven John Teal on 9 September 2020 (2 pages)
15 July 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
23 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
17 September 2019Director's details changed for Mr Steven John Teal on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Alison Teal on 1 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Richard John Teal on 17 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Andrew Richard Teal on 1 September 2019 (2 pages)
16 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 November 2018Registration of charge 045297200002, created on 6 November 2018 (39 pages)
8 October 2018Registration of charge 045297200001, created on 8 October 2018 (43 pages)
21 September 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
11 September 2017Confirmation statement made on 9 September 2017 with updates (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Statement of company's objects (2 pages)
30 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Statement of company's objects (2 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
2 August 2016Termination of appointment of Ronald Ian Thompson as a secretary on 1 July 2016 (1 page)
2 August 2016Appointment of Mr Steven John Teal as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Ronald Ian Thompson as a director on 1 July 2016 (1 page)
2 August 2016Appointment of Mr Andrew Richard Teal as a director on 1 July 2016 (2 pages)
2 August 2016Appointment of Mr Steven John Teal as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Diane Thompson as a director on 1 July 2016 (1 page)
2 August 2016Appointment of Mr Andrew Richard Teal as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Diane Thompson as a director on 1 July 2016 (1 page)
2 August 2016Termination of appointment of Ronald Ian Thompson as a secretary on 1 July 2016 (1 page)
2 August 2016Termination of appointment of Ronald Ian Thompson as a director on 1 July 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Number 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 15 September 2015 (1 page)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
8 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
8 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
24 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 March 2013Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 8 March 2013 (1 page)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 September 2010Director's details changed for Diane Thompson on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Diane Thompson on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Richard John Teal on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Alison Teal on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Ronald Ian Thompson on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Alison Teal on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Alison Teal on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Richard John Teal on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Diane Thompson on 9 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
28 September 2010Director's details changed for Ronald Ian Thompson on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Richard John Teal on 9 September 2010 (2 pages)
28 September 2010Director's details changed for Ronald Ian Thompson on 9 September 2010 (2 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
14 September 2009Return made up to 09/09/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Director's change of particulars / diane thompson / 01/04/2006 (1 page)
12 September 2008Return made up to 09/09/08; full list of members (4 pages)
12 September 2008Director's change of particulars / diane thompson / 01/04/2006 (1 page)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 October 2007Return made up to 09/09/07; no change of members (8 pages)
1 October 2007Return made up to 09/09/07; no change of members (8 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
28 September 2006Return made up to 09/09/06; full list of members (8 pages)
28 September 2006Return made up to 09/09/06; full list of members (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Ad 12/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
17 October 2002Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 September 2002Director resigned (1 page)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)