Company NameDRUH UK Limited
DirectorSimon Glen Hurd
Company StatusActive
Company Number07650930
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Glen Hurd
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Hall Lane
Horsforth
Leeds
LS18 5EG
Director NameMr Jack Charles Schneider
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-16 Queens Arcade
Leeds
LS1 6LF

Location

Registered AddressHorsforth Golf Club Layton Rise
Horsforth
Leeds
West Yorkshire
LS18 5EX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

80 at £1Simon Glen Hurd
80.00%
Ordinary
10 at £1Jack Schneider
10.00%
Ordinary
10 at £1Shirley Griffiths
10.00%
Ordinary

Financials

Year2014
Net Worth£15,815
Cash£8,126
Current Liabilities£66,358

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

7 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
4 January 2021Registered office address changed from Horsforth Golf Club Layton Rise Horsforth Leeds LS18 5EX England to Horsforth Golf Club Layton Rise Horsforth Leeds West Yorkshire LS18 5EX on 4 January 2021 (1 page)
30 December 2020Registered office address changed from The Pent House Cookridge Health & Fitness Cookridge Lane, Cookridge Leeds West Yorkshire LS16 7NL to Horsforth Golf Club Layton Rise Horsforth Leeds LS18 5EX on 30 December 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
16 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
11 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Mr. Simon Hurd on 10 May 2014 (2 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Mr. Simon Hurd on 10 May 2014 (2 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
10 March 2014Termination of appointment of Jack Schneider as a director (1 page)
10 March 2014Termination of appointment of Jack Schneider as a director (1 page)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 February 2013Registered office address changed from 70 Armley Lodge Road Armley Leeds West Yorkshire LS12 2AT on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 70 Armley Lodge Road Armley Leeds West Yorkshire LS12 2AT on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 70 Armley Lodge Road Armley Leeds West Yorkshire LS12 2AT on 5 February 2013 (1 page)
15 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
25 January 2012Registered office address changed from 11-16 Queens Arcade Leeds LS1 6LF United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 11-16 Queens Arcade Leeds LS1 6LF United Kingdom on 25 January 2012 (2 pages)
31 May 2011Incorporation (38 pages)
31 May 2011Incorporation (38 pages)