Westgate
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 | 24 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 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 | 24 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Chartered 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(15 years, 4 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 Kieron Bartholemew Traynor |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2013) |
Role | Managing 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 | 01 February 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 35 New Walk Beverley North Humberside HU17 7DR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | dewhirst.com |
---|
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 |
19.8m at £1 | Drifford Group LTD 100.00% Preference |
---|---|
4.7k at £0.1 | Drifford Group LTD 0.00% Ordinary B |
5.3k at £0.1 | Drifford Group LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,941,000 |
Current Liabilities | £57,066,000 |
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 | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week 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: Fixed charges over all land and intellectual property owned by the company at any time. 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: 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 (23 pages) |
---|---|
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 12 January 2019 (20 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 13 January 2018 (20 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (20 pages) |
21 September 2017 | Full accounts made up to 14 January 2017 (20 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 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) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 February 2016 | Memorandum and Articles of Association (12 pages) |
24 February 2016 | Memorandum and Articles of Association (12 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
19 February 2016 | Registration of charge 058811280003, created on 12 February 2016 (61 pages) |
19 February 2016 | Registration of charge 058811280003, 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) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 September 2014 | Full accounts made up to 11 January 2014 (16 pages) |
26 September 2014 | Full accounts made up to 11 January 2014 (16 pages) |
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
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) |
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
3 July 2013 | Satisfaction of charge 1 in full (4 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Group of companies' accounts made up to 14 January 2012 (38 pages) |
9 January 2013 | Group of companies' accounts made up to 14 January 2012 (38 pages) |
6 September 2012 | Director's details changed for Anthony James Mark Wood on 2 January 2012 (2 pages) |
6 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Director's details changed for Anthony James Mark Wood on 2 January 2012 (2 pages) |
6 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Director's details changed for Anthony James Mark Wood on 2 January 2012 (2 pages) |
5 September 2012 | Register(s) moved to registered office address (1 page) |
5 September 2012 | Register(s) moved to registered office address (1 page) |
19 June 2012 | Resolutions
|
19 June 2012 | Memorandum and Articles of Association (12 pages) |
19 June 2012 | Memorandum and Articles of Association (12 pages) |
19 June 2012 | Resolutions
|
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
16 December 2011 | Group of companies' accounts made up to 15 January 2011 (38 pages) |
16 December 2011 | Group of companies' accounts made up to 15 January 2011 (38 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (9 pages) |
4 August 2010 | Director's details changed for David Witt on 19 July 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for David Witt on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Kieron Bartholemew Traynor on 19 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Secretary's details changed for Mr Christopher John Wilde on 19 July 2010 (1 page) |
3 August 2010 | Secretary's details changed for Mr Christopher John Wilde on 19 July 2010 (1 page) |
14 June 2010 | Group of companies' accounts made up to 16 January 2010 (40 pages) |
14 June 2010 | Group of companies' accounts made up to 16 January 2010 (40 pages) |
5 February 2010 | Group of companies' accounts made up to 10 January 2009 (36 pages) |
5 February 2010 | Group of companies' accounts made up to 10 January 2009 (36 pages) |
26 November 2009 | Purchase of own shares. (3 pages) |
26 November 2009 | Purchase of own shares. (3 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Return made up to 19/07/09; full list of members (18 pages) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Return made up to 19/07/09; full list of members (18 pages) |
13 August 2009 | Secretary's change of particulars / christopher wilde / 13/08/2009 (2 pages) |
13 August 2009 | Secretary's change of particulars / christopher wilde / 13/08/2009 (2 pages) |
1 May 2009 | Appointment terminate, director and secretary scott stanford beattie logged form (1 page) |
1 May 2009 | Appointment terminate, director and secretary scott stanford beattie logged form (1 page) |
28 August 2008 | Group of companies' accounts made up to 17 January 2008 (37 pages) |
28 August 2008 | Group of companies' accounts made up to 17 January 2008 (37 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (18 pages) |
13 August 2008 | Return made up to 19/07/08; full list of members (18 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
7 February 2008 | Nc inc already adjusted 21/12/06 (2 pages) |
7 February 2008 | Nc inc already adjusted 21/12/06 (2 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Ad 21/12/06--------- £ si [email protected] £ si 20056076@1 (4 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | S-div 29/11/06 (1 page) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | S-div 29/11/06 (1 page) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Statement of affairs (12 pages) |
23 October 2007 | Ad 21/12/06--------- £ si [email protected] £ si 20056076@1 (4 pages) |
21 September 2007 | Return made up to 19/07/07; full list of members (11 pages) |
21 September 2007 | Return made up to 19/07/07; full list of members (11 pages) |
7 September 2007 | Memorandum and Articles of Association (11 pages) |
7 September 2007 | Memorandum and Articles of Association (11 pages) |
6 September 2007 | Ad 21/12/06--------- £ si [email protected]=470 £ si 20056076@1=20056076 £ ic 530/20057076 (4 pages) |
6 September 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
6 September 2007 | Ad 21/12/06--------- £ si [email protected]=470 £ si 20056076@1=20056076 £ ic 530/20057076 (4 pages) |
6 September 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
6 September 2007 | Resolutions
|
6 September 2007 | Resolutions
|
17 February 2007 | New director appointed (2 pages) |
17 February 2007 | New director appointed (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
23 December 2006 | Particulars of mortgage/charge (13 pages) |
23 December 2006 | Particulars of mortgage/charge (13 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | Accounting reference date extended from 31/07/07 to 17/01/08 (1 page) |
10 December 2006 | Accounting reference date extended from 31/07/07 to 17/01/08 (1 page) |
10 December 2006 | Ad 29/11/06--------- £ si [email protected]=529 £ ic 1/530 (6 pages) |
10 December 2006 | Resolutions
|
10 December 2006 | Memorandum and Articles of Association (8 pages) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | Secretary resigned (1 page) |
10 December 2006 | Ad 29/11/06--------- £ si [email protected]=529 £ ic 1/530 (6 pages) |
10 December 2006 | Memorandum and Articles of Association (8 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Resolutions
|
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (3 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 December 2006 | New director appointed (2 pages) |
28 November 2006 | Company name changed inhoco 3347 LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed inhoco 3347 LIMITED\certificate issued on 28/11/06 (2 pages) |
19 July 2006 | Incorporation (18 pages) |
19 July 2006 | Incorporation (18 pages) |