Company NameDrydens Limited
Company StatusActive
Company Number06765260
CategoryPrivate Limited Company
Incorporation Date3 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Philip Holden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(4 months, 4 weeks after company formation)
Appointment Duration14 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor, West One 114 Wellington Street
Leeds
LS1 1BA
Director NameMr Oliver John Stratton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(10 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, West One 114 Wellington Street
Leeds
LS1 1BA
Director NamePhilip William Shepherd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(13 years, 4 months after company formation)
Appointment Duration2 years
RoleCco
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, West One 114 Wellington Street
Leeds
LS1 1BA
Director NameMs Tamsin Charlotte Cooper
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(same day as company formation)
RoleSolicitor
Correspondence Address61 Victoria Gardens
Horsforth
Leeds
West Yorkshire
LS18 4PJ
Director NameMrs Rachael Louise Charmbury
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 12 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Stables
Raygill Lothersdale
Skipton
North Yorkshire
BD20 8HH
Director NameMr Timothy James Pope
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(4 months, 4 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 08 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Fairfax House Merrion Street
Leeds
LS2 8BX
Director NameMr Christopher William Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Victoria Avenue
Ilkley
West Yorkshire
LS29 9BW
Director NameMr Peter Bryan Keyte Wordsworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairfax House Merrion Street
Leeds
West Yorkshire
LS2 8BX
Director NameMr Steven Robert Heighway
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2019)
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence Address4th Floor, Fairfax House Merrion Street
Leeds
LS2 8BX
Director NameMr Stewart David Hamilton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Fairfax House Merrion Street
Leeds
LS2 8BX
Director NameMr David William Sutherland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Fairfax House Merrion Street
Leeds
LS2 8BX
Director NameSusan Carol Nickson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor, West One 114 Wellington Street
Leeds
LS1 1BA

Contact

Websitedrydensfairfax.com
Telephone01274 378000
Telephone regionBradford

Location

Registered Address10th Floor, West One
114 Wellington Street
Leeds
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Philip Holden
100.00%
Ordinary

Financials

Year2014
Turnover£11,788,135
Gross Profit£7,047,905
Net Worth-£5,716,949
Cash£61,706
Current Liabilities£2,277,128

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 2 weeks ago)
Next Return Due17 December 2024 (8 months from now)

Charges

26 February 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 April 2013Delivered on: 24 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 February 2012Delivered on: 15 February 2012
Persons entitled: Philip Holden

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (the lender) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Appointment of Susan Carol Nickson as a director on 8 December 2020 (2 pages)
8 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Stewart David Hamilton as a director on 31 July 2020 (1 page)
18 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 December 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
4 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
21 October 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
21 October 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 October 2019Appointment of Mr David William Sutherland as a director on 8 April 2019 (2 pages)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
18 April 2019Termination of appointment of Steven Robert Heighway as a director on 8 April 2019 (1 page)
18 April 2019Termination of appointment of Christopher William Jones as a director on 8 April 2019 (1 page)
18 April 2019Cessation of Philip Holden as a person with significant control on 8 April 2019 (1 page)
18 April 2019Satisfaction of charge 067652600003 in full (1 page)
18 April 2019Appointment of Mr Stewart David Hamilton as a director on 8 April 2019 (2 pages)
18 April 2019Satisfaction of charge 067652600002 in full (1 page)
18 April 2019Notification of Arrow Global Limited as a person with significant control on 8 April 2019 (2 pages)
18 April 2019Satisfaction of charge 1 in full (1 page)
18 April 2019Termination of appointment of Timothy James Pope as a director on 8 April 2019 (1 page)
18 April 2019Appointment of Mr Oliver John Stratton as a director on 8 April 2019 (2 pages)
12 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
26 November 2018Cessation of Susan Carol Nickson as a person with significant control on 6 April 2016 (1 page)
26 November 2018Resolutions
  • RES13 ‐ Director appointment approved 14/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 November 2018Group of companies' accounts made up to 31 March 2018 (34 pages)
20 December 2017Full accounts made up to 31 March 2017 (33 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
23 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
23 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
5 July 2016Registered office address changed from Shire House 2 Humboldt Street Bradford West Yorkshire BD1 5HQ to 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Shire House 2 Humboldt Street Bradford West Yorkshire BD1 5HQ to 4th Floor, Fairfax House Merrion Street Leeds LS2 8BX on 5 July 2016 (1 page)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
(5 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000
(5 pages)
20 October 2015Appointment of Mr Steven Robert Heighway as a director on 16 October 2015 (2 pages)
20 October 2015Appointment of Mr Steven Robert Heighway as a director on 16 October 2015 (2 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
14 May 2015Termination of appointment of Peter Bryan Keyte Wordsworth as a director on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Peter Bryan Keyte Wordsworth as a director on 1 April 2015 (1 page)
14 May 2015Termination of appointment of Peter Bryan Keyte Wordsworth as a director on 1 April 2015 (1 page)
3 March 2015Registration of charge 067652600003, created on 26 February 2015 (26 pages)
3 March 2015Registration of charge 067652600003, created on 26 February 2015 (26 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
19 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(6 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(6 pages)
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(6 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(6 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(6 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
(6 pages)
11 June 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
11 June 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
24 April 2013Registration of charge 067652600002 (18 pages)
24 April 2013Registration of charge 067652600002 (18 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
2 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
2 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
1 May 2012Appointment of Mr Peter Bryan Keyte Wordsworth as a director (2 pages)
1 May 2012Appointment of Mr Peter Bryan Keyte Wordsworth as a director (2 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
21 October 2011Director's details changed for Mr Christopher William Jones on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Christopher William Jones on 21 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Philip Holden on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Philip Holden on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Timothy James Pope on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Timothy James Pope on 20 October 2011 (2 pages)
16 June 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
16 June 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a small company made up to 31 March 2010 (11 pages)
6 July 2010Accounts for a small company made up to 31 March 2010 (11 pages)
4 February 2010Appointment of Mr Christopher William Jones as a director (2 pages)
4 February 2010Appointment of Mr Christopher William Jones as a director (2 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Timothy James Pope on 3 December 2009 (2 pages)
18 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Timothy James Pope on 3 December 2009 (2 pages)
18 December 2009Director's details changed for Timothy James Pope on 3 December 2009 (2 pages)
7 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
7 July 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 June 2009Nc inc already adjusted 12/06/09 (1 page)
19 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 June 2009Appointment terminated director rachel charmbury (1 page)
19 June 2009Nc inc already adjusted 12/06/09 (1 page)
19 June 2009Memorandum and Articles of Association (4 pages)
19 June 2009Memorandum and Articles of Association (4 pages)
19 June 2009Appointment terminated director rachel charmbury (1 page)
19 June 2009Ad 12/06/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
19 June 2009Ad 12/06/09\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
11 May 2009Appointment terminated director tamsin cooper (1 page)
11 May 2009Director appointed philip holden (9 pages)
11 May 2009Director appointed rachael louise charmbury (2 pages)
11 May 2009Appointment terminated director tamsin cooper (1 page)
11 May 2009Director appointed timothy james pope (2 pages)
11 May 2009Director appointed timothy james pope (2 pages)
11 May 2009Director appointed philip holden (9 pages)
11 May 2009Registered office changed on 11/05/2009 from bridgewater place water lane leeds LS11 5DY uk (1 page)
11 May 2009Registered office changed on 11/05/2009 from bridgewater place water lane leeds LS11 5DY uk (1 page)
11 May 2009Director appointed rachael louise charmbury (2 pages)
3 December 2008Incorporation (17 pages)
3 December 2008Incorporation (17 pages)