Company NameD R Construction (NY) Limited
DirectorsDennis Edwin Rushton and Irene Margaret Ruston
Company StatusActive
Company Number06289375
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Previous NamesAlpine Hygiene Supplies Limited and SLN 2007 Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDennis Edwin Rushton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address27 Bardney Road
Hunmanby
Filey
North Yorkshire
YO14 0LX
Director NameMrs Irene Margaret Ruston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address22a Manor Gardens
Hunmanby
Filey
North Yorkshire
YO14 0PT
Secretary NameMrs Irene Margaret Ruston
NationalityBritish
StatusCurrent
Appointed24 September 2007(3 months after company formation)
Appointment Duration16 years, 7 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address22a Manor Gardens
Hunmanby
Filey
North Yorkshire
YO14 0PT
Director NameMrs Sallie Louise Nielsen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Taillar Road
Hedon
Hull
East Yorkshire
HU12 8GU
Secretary NameLynne Adamson
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleSecretary
Correspondence Address40 Birdsall Avenue
Hull
North Humberside
HU5 5QR
Director NameJennifer Ellen Hotham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 2007)
RoleBuilding Contractor
Correspondence Address7 Barden Place
Filey
North Yorkshire
YO14 0DR
Secretary NameJennifer Ellen Hotham
NationalityBritish
StatusResigned
Appointed13 August 2007(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 2007)
RoleBuilding Contractor
Correspondence Address7 Barden Place
Filey
North Yorkshire
YO14 0DR
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Dennis Ruston
50.00%
Ordinary
50 at £1Irene Margaret Ruston
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,922
Cash£50,597
Current Liabilities£105,368

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

10 April 2024Micro company accounts made up to 30 September 2023 (5 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
21 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
4 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
24 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
27 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 February 2020Registered office address changed from C/O Jws 34/35 Queen Street Bridlington North Humberside YO15 2SP to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 September 2017 (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
18 May 2017Unaudited abridged accounts made up to 30 September 2016 (13 pages)
18 May 2017Unaudited abridged accounts made up to 30 September 2016 (13 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Registered office address changed from C/O Atkinsons 12 Quay Road Bridlington East Yorkshire YO15 2AD on 12 April 2011 (1 page)
12 April 2011Registered office address changed from C/O Atkinsons 12 Quay Road Bridlington East Yorkshire YO15 2AD on 12 April 2011 (1 page)
9 July 2010Director's details changed for Irene Margaret Ruston on 17 June 2010 (2 pages)
9 July 2010Director's details changed for Dennis Edwin Rushton on 17 June 2010 (2 pages)
9 July 2010Director's details changed for Dennis Edwin Rushton on 17 June 2010 (2 pages)
9 July 2010Director's details changed for Irene Margaret Ruston on 17 June 2010 (2 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
29 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
29 September 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
30 June 2008Return made up to 21/06/08; full list of members (4 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
8 October 2007Company name changed sln 2007 LIMITED\certificate issued on 08/10/07 (2 pages)
8 October 2007Company name changed sln 2007 LIMITED\certificate issued on 08/10/07 (2 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007New secretary appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: c/o atkinsons, 60 commercial road, hull east yorkshire HU1 2SG (1 page)
30 August 2007New secretary appointed;new director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: c/o atkinsons, 60 commercial road, hull east yorkshire HU1 2SG (1 page)
30 August 2007Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed;new director appointed (2 pages)
4 July 2007Company name changed alpine hygiene supplies LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed alpine hygiene supplies LIMITED\certificate issued on 04/07/07 (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Registered office changed on 26/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
26 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Director resigned (1 page)
21 June 2007Incorporation (14 pages)
21 June 2007Incorporation (14 pages)