Driffield
East Yorkshire
YO25 6TH
Director Name | Anthony James Mark Wood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Secretary Name | Mr Christopher John Wilde |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Colin Andrew Wafer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Mr Scott Stanford Beattie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Secretary Name | Mr Scott Stanford Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Mr Kieron Bartholemew Traynor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 01377 252561 |
---|---|
Telephone region | Driffield |
Registered Address | Dewhirst House Westgate Driffield East Yorkshire YO25 6TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,587,000 |
Current Liabilities | £91,100,000 |
Latest Accounts | 14 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 17 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 17 January |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
12 February 2016 | Delivered on: 19 February 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Leasehold third floor premises, camden place, 106 to 110 (even) kentish town road, london, NW1 9PX with title number NGL867998 as more particularly described in schedule 4 of the instrument.. Leasehold second floor premises, camden place, 106 to 110 (even) kentish town road, london NW1 9PX with title number NGL867999 as more particularly described in schedule 4 of the instrument. Outstanding |
---|---|
1 June 2012 | Delivered on: 9 June 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture accession deed Secured details: All monies due or to become due to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2006 | Delivered on: 23 December 2006 Satisfied on: 3 July 2013 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H third floor premises, camden place, 106 to 110 (even) kentish town road, london t/no NGL867998 and l/h second floor premises, camden place, 106 to 110 (even) kentish town road, london t/no NGL867999. 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 16 January 2007 Persons entitled: Hsbc Bank PLC as Security Agent for and on Behalf of Itself and the Beneficiaries (The Securityagent) Classification: Debenture Secured details: All monies due or to become due from the company and each other chargor to the security agent, the beneficiaries, or any beneficiary or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 January 2021 | Full accounts made up to 11 January 2020 (22 pages) |
---|---|
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 12 January 2019 (20 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 13 January 2018 (20 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (21 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (21 pages) |
15 September 2017 | Notification of Drifford Limited as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Notification of Drifford Limited as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Notification of Drifford Limited as a person with significant control on 6 April 2016 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (17 pages) |
13 September 2016 | Full accounts made up to 16 January 2016 (17 pages) |
24 February 2016 | Memorandum and Articles of Association (9 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Memorandum and Articles of Association (9 pages) |
24 February 2016 | Resolutions
|
19 February 2016 | Registration of charge 048992130004, created on 12 February 2016 (61 pages) |
19 February 2016 | Registration of charge 048992130004, created on 12 February 2016 (61 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (15 pages) |
25 September 2015 | Full accounts made up to 10 January 2015 (15 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 September 2014 | Full accounts made up to 11 January 2014 (15 pages) |
26 September 2014 | Full accounts made up to 11 January 2014 (15 pages) |
25 September 2014 | Register(s) moved to registered office address Dewhirst House Westgate Driffield East Yorkshire YO25 6TH (1 page) |
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Register(s) moved to registered office address Dewhirst House Westgate Driffield East Yorkshire YO25 6TH (1 page) |
13 February 2014 | Termination of appointment of Kieron Traynor as a director (1 page) |
13 February 2014 | Termination of appointment of Kieron Traynor as a director (1 page) |
30 September 2013 | Full accounts made up to 12 January 2013 (15 pages) |
30 September 2013 | Full accounts made up to 12 January 2013 (15 pages) |
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 July 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (13 pages) |
15 October 2012 | Full accounts made up to 14 January 2012 (13 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Memorandum and Articles of Association (8 pages) |
19 June 2012 | Memorandum and Articles of Association (8 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Resolutions
|
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (14 pages) |
11 October 2011 | Full accounts made up to 15 January 2011 (14 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (14 pages) |
8 October 2010 | Full accounts made up to 16 January 2010 (14 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Director's details changed for David Witt on 15 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 15 September 2010 (2 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Director's details changed for Anthony James Mark Wood on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Anthony James Mark Wood on 15 September 2010 (2 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 15 September 2010 (2 pages) |
21 September 2010 | Director's details changed for David Witt on 15 September 2010 (2 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
20 September 2010 | Secretary's details changed for Mr Christopher John Wilde on 15 September 2010 (1 page) |
20 September 2010 | Secretary's details changed for Mr Christopher John Wilde on 15 September 2010 (1 page) |
16 November 2009 | Full accounts made up to 10 January 2009 (14 pages) |
16 November 2009 | Full accounts made up to 10 January 2009 (14 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from dewhirst house westgate driffield east yorkshire YO25 6TH (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from dewhirst house westgate driffield east yorkshire YO25 6TH (1 page) |
1 October 2009 | Return made up to 15/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 15/09/09; full list of members (4 pages) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of debenture register (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of debenture register (1 page) |
10 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
10 March 2009 | Director appointed kieron bartholemew traynor (2 pages) |
9 March 2009 | Director appointed anthony james mark wood (2 pages) |
9 March 2009 | Director appointed anthony james mark wood (2 pages) |
3 March 2009 | Secretary appointed christopher john wilde (2 pages) |
3 March 2009 | Secretary appointed christopher john wilde (2 pages) |
3 March 2009 | Appointment terminated director scott beattie (1 page) |
3 March 2009 | Appointment terminated director scott beattie (1 page) |
26 February 2009 | Appointment terminated secretary scott beattie (1 page) |
26 February 2009 | Appointment terminated secretary scott beattie (1 page) |
13 November 2008 | Full accounts made up to 12 January 2008 (15 pages) |
13 November 2008 | Full accounts made up to 12 January 2008 (15 pages) |
3 October 2008 | Return made up to 15/09/08; full list of members (20 pages) |
3 October 2008 | Return made up to 15/09/08; full list of members (20 pages) |
15 November 2007 | Return made up to 15/09/07; change of members (10 pages) |
15 November 2007 | Return made up to 15/09/07; change of members (10 pages) |
5 November 2007 | Group of companies' accounts made up to 13 January 2007 (36 pages) |
5 November 2007 | Group of companies' accounts made up to 13 January 2007 (36 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
12 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
12 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
21 November 2006 | Return made up to 15/09/06; full list of members (11 pages) |
21 November 2006 | Return made up to 15/09/06; full list of members (11 pages) |
14 November 2006 | Group of companies' accounts made up to 14 January 2006 (39 pages) |
14 November 2006 | Group of companies' accounts made up to 14 January 2006 (39 pages) |
13 February 2006 | Resolutions
|
13 February 2006 | £ ic 4420042/4420041 23/01/06 £ sr [email protected]=1 (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | £ ic 4420042/4420041 23/01/06 £ sr [email protected]=1 (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
22 November 2005 | £ sr [email protected] 22/03/05 (2 pages) |
22 November 2005 | £ sr [email protected] 22/03/05 (2 pages) |
8 November 2005 | Return made up to 15/09/05; full list of members (11 pages) |
8 November 2005 | Return made up to 15/09/05; full list of members (11 pages) |
30 July 2005 | £ ic 4420043/4420043 12/07/05 £ sr [email protected] (2 pages) |
30 July 2005 | £ ic 4420043/4420043 12/07/05 £ sr [email protected] (2 pages) |
13 July 2005 | Group of companies' accounts made up to 15 January 2005 (42 pages) |
13 July 2005 | Group of companies' accounts made up to 15 January 2005 (42 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
5 October 2004 | Return made up to 15/09/04; full list of members (10 pages) |
5 October 2004 | Return made up to 15/09/04; full list of members (10 pages) |
20 February 2004 | Ad 19/12/03--------- £ si 4419948@1=4419948 £ si [email protected]=17 £ ic 78/4420043 (5 pages) |
20 February 2004 | Ad 19/12/03--------- £ si 4419948@1=4419948 £ si [email protected]=17 £ ic 78/4420043 (5 pages) |
20 February 2004 | Statement of affairs (17 pages) |
20 February 2004 | Statement of affairs (17 pages) |
13 February 2004 | Ad 22/01/04--------- £ si [email protected]=11 £ ic 67/78 (3 pages) |
13 February 2004 | Ad 22/01/04--------- £ si [email protected]=11 £ ic 67/78 (3 pages) |
14 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
14 January 2004 | Accounting reference date extended from 30/09/04 to 17/01/05 (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
14 January 2004 | Accounting reference date extended from 30/09/04 to 17/01/05 (1 page) |
14 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
24 December 2003 | Particulars of mortgage/charge (8 pages) |
24 December 2003 | Particulars of mortgage/charge (8 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New director appointed (3 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New secretary appointed;new director appointed (3 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
1 December 2003 | Ad 12/11/03--------- £ si 66@1=66 £ ic 1/67 (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed;new director appointed (3 pages) |
1 December 2003 | Ad 12/11/03--------- £ si 66@1=66 £ ic 1/67 (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
1 December 2003 | Secretary resigned (1 page) |
26 November 2003 | Company name changed inhoco 2974 LIMITED\certificate issued on 26/11/03 (3 pages) |
26 November 2003 | Company name changed inhoco 2974 LIMITED\certificate issued on 26/11/03 (3 pages) |
15 September 2003 | Incorporation (20 pages) |
15 September 2003 | Incorporation (20 pages) |