Company NameDrifford Limited
Company StatusActive
Company Number05881128
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Previous NameInhoco 3347 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameAnthony James Mark Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Secretary NameMr Christopher John Wilde
NationalityBritish
StatusCurrent
Appointed24 November 2006(4 months, 1 week after company formation)
Appointment Duration17 years, 5 months
RoleChartered Accountant
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Colin Andrew Wafer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Kieron Bartholemew Traynor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2009)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitedewhirst.com

Location

Registered AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.8m at £1Drifford Group LTD
100.00%
Preference
4.7k at £0.1Drifford Group LTD
0.00%
Ordinary B
5.3k at £0.1Drifford Group LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£21,941,000
Current Liabilities£57,066,000

Accounts

Latest Accounts14 January 2023 (1 year, 3 months ago)
Next Accounts Due17 October 2024 (5 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End17 January

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

12 February 2016Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

27 January 2021Full accounts made up to 11 January 2020 (23 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 12 January 2019 (20 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 13 January 2018 (20 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 14 January 2017 (20 pages)
21 September 2017Full accounts made up to 14 January 2017 (20 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
13 September 2016Full accounts made up to 16 January 2016 (17 pages)
13 September 2016Full accounts made up to 16 January 2016 (17 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 February 2016Memorandum and Articles of Association (12 pages)
24 February 2016Memorandum and Articles of Association (12 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 February 2016Registration of charge 058811280003, created on 12 February 2016 (61 pages)
19 February 2016Registration of charge 058811280003, created on 12 February 2016 (61 pages)
25 September 2015Full accounts made up to 10 January 2015 (15 pages)
25 September 2015Full accounts made up to 10 January 2015 (15 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 19,843,703
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 19,843,703
(5 pages)
26 September 2014Full accounts made up to 11 January 2014 (16 pages)
26 September 2014Full accounts made up to 11 January 2014 (16 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 19,843,703
(5 pages)
6 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 19,843,703
(5 pages)
13 February 2014Termination of appointment of Kieron Traynor as a director (1 page)
13 February 2014Termination of appointment of Kieron Traynor as a director (1 page)
30 September 2013Full accounts made up to 12 January 2013 (15 pages)
30 September 2013Full accounts made up to 12 January 2013 (15 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Group of companies' accounts made up to 14 January 2012 (38 pages)
9 January 2013Group of companies' accounts made up to 14 January 2012 (38 pages)
6 September 2012Director's details changed for Anthony James Mark Wood on 2 January 2012 (2 pages)
6 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
6 September 2012Director's details changed for Anthony James Mark Wood on 2 January 2012 (2 pages)
6 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
6 September 2012Director's details changed for Anthony James Mark Wood on 2 January 2012 (2 pages)
5 September 2012Register(s) moved to registered office address (1 page)
5 September 2012Register(s) moved to registered office address (1 page)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/06/2012
(2 pages)
19 June 2012Memorandum and Articles of Association (12 pages)
19 June 2012Memorandum and Articles of Association (12 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/06/2012
(2 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
16 December 2011Group of companies' accounts made up to 15 January 2011 (38 pages)
16 December 2011Group of companies' accounts made up to 15 January 2011 (38 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (9 pages)
4 August 2010Director's details changed for David Witt on 19 July 2010 (2 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
4 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for David Witt on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 July 2010 (2 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (9 pages)
3 August 2010Secretary's details changed for Mr Christopher John Wilde on 19 July 2010 (1 page)
3 August 2010Secretary's details changed for Mr Christopher John Wilde on 19 July 2010 (1 page)
14 June 2010Group of companies' accounts made up to 16 January 2010 (40 pages)
14 June 2010Group of companies' accounts made up to 16 January 2010 (40 pages)
5 February 2010Group of companies' accounts made up to 10 January 2009 (36 pages)
5 February 2010Group of companies' accounts made up to 10 January 2009 (36 pages)
26 November 2009Purchase of own shares. (3 pages)
26 November 2009Purchase of own shares. (3 pages)
10 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
10 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 19/07/09; full list of members (18 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 19/07/09; full list of members (18 pages)
13 August 2009Secretary's change of particulars / christopher wilde / 13/08/2009 (2 pages)
13 August 2009Secretary's change of particulars / christopher wilde / 13/08/2009 (2 pages)
1 May 2009Appointment terminate, director and secretary scott stanford beattie logged form (1 page)
1 May 2009Appointment terminate, director and secretary scott stanford beattie logged form (1 page)
28 August 2008Group of companies' accounts made up to 17 January 2008 (37 pages)
28 August 2008Group of companies' accounts made up to 17 January 2008 (37 pages)
13 August 2008Return made up to 19/07/08; full list of members (18 pages)
13 August 2008Return made up to 19/07/08; full list of members (18 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 February 2008Nc inc already adjusted 21/12/06 (2 pages)
7 February 2008Nc inc already adjusted 21/12/06 (2 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Ad 21/12/06--------- £ si [email protected] £ si 20056076@1 (4 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007S-div 29/11/06 (1 page)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007S-div 29/11/06 (1 page)
23 October 2007Statement of affairs (12 pages)
23 October 2007Statement of affairs (12 pages)
23 October 2007Ad 21/12/06--------- £ si [email protected] £ si 20056076@1 (4 pages)
21 September 2007Return made up to 19/07/07; full list of members (11 pages)
21 September 2007Return made up to 19/07/07; full list of members (11 pages)
7 September 2007Memorandum and Articles of Association (11 pages)
7 September 2007Memorandum and Articles of Association (11 pages)
6 September 2007Ad 21/12/06--------- £ si [email protected]=470 £ si 20056076@1=20056076 £ ic 530/20057076 (4 pages)
6 September 2007Nc inc already adjusted 21/12/06 (2 pages)
6 September 2007Ad 21/12/06--------- £ si [email protected]=470 £ si 20056076@1=20056076 £ ic 530/20057076 (4 pages)
6 September 2007Nc inc already adjusted 21/12/06 (2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
23 December 2006Particulars of mortgage/charge (13 pages)
23 December 2006Particulars of mortgage/charge (13 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006Accounting reference date extended from 31/07/07 to 17/01/08 (1 page)
10 December 2006Accounting reference date extended from 31/07/07 to 17/01/08 (1 page)
10 December 2006Ad 29/11/06--------- £ si [email protected]=529 £ ic 1/530 (6 pages)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2006Memorandum and Articles of Association (8 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006New director appointed (3 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Ad 29/11/06--------- £ si [email protected]=529 £ ic 1/530 (6 pages)
10 December 2006Memorandum and Articles of Association (8 pages)
10 December 2006New director appointed (2 pages)
10 December 2006Registered office changed on 10/12/06 from: 100 barbirolli square manchester M2 3AB (1 page)
10 December 2006New director appointed (3 pages)
10 December 2006Director resigned (1 page)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2006New director appointed (3 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (3 pages)
10 December 2006Registered office changed on 10/12/06 from: 100 barbirolli square manchester M2 3AB (1 page)
10 December 2006New director appointed (2 pages)
28 November 2006Company name changed inhoco 3347 LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed inhoco 3347 LIMITED\certificate issued on 28/11/06 (2 pages)
19 July 2006Incorporation (18 pages)
19 July 2006Incorporation (18 pages)