Company NameDrifford Group Limited
Company StatusActive
Company Number07998509
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Previous NameAghoco 1086 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
Appointed22 May 2012(2 months after company formation)
Appointment Duration11 years, 11 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
Appointed22 May 2012(2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewhirst House Westgate
Driffield
East Yorkshire
YO25 6TH
Secretary NameChristopher Wilde
NationalityBritish
StatusCurrent
Appointed22 May 2012(2 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
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(9 years, 8 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 Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 March 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 2012(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01377 240080
Telephone regionDriffield

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

3.8m at £1Anthony Wood
33.90%
Preference
383k at £1Ann Louise Parali
3.39%
Preference
383k at £1Christopher John Wilde
3.39%
Preference
383k at £1David Francis Smith
3.39%
Preference
383k at £1Levent Demirkazik
3.39%
Preference
2.7m at £1Colin Wafer
23.73%
Preference
1.1m at £1Gregory Seville
10.17%
Preference
1.1m at £1Paul Hollins
10.17%
Preference
191.5k at £1David Scott
1.69%
Preference
191.5k at £1Gareth Kingsley
1.69%
Preference
191.5k at £1Matthew Murphy
1.69%
Preference
191.5k at £1Paulette Colman
1.69%
Preference
191.5k at £1Richard Heath
1.69%
Preference
1.5k at £0.1Anthony Wood
0.00%
Ordinary A
1000 at £0.1Anthony Wood
0.00%
Ordinary B
700 at £0.1Colin Wafer
0.00%
Ordinary B
750 at £0.1Colin Wafer
0.00%
Ordinary A
600 at £0.1David Francis Smith
0.00%
Ordinary A
-OTHER
0.00%
-
550 at £0.1Suzanne Wafer
0.00%
Ordinary A
550 at £0.1Tracy Wood
0.00%
Ordinary A

Financials

Year2014
Turnover£255,613,000
Gross Profit£32,082,000
Net Worth-£51,387,000
Cash£5,570,000
Current Liabilities£71,232,000

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 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: Guarantee and debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 January 2021Group of companies' accounts made up to 11 January 2020 (59 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 November 2019Group of companies' accounts made up to 12 January 2019 (50 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 October 2018Group of companies' accounts made up to 13 January 2018 (50 pages)
28 March 2018Confirmation statement made on 20 March 2018 with updates (7 pages)
22 September 2017Group of companies' accounts made up to 14 January 2017 (47 pages)
22 September 2017Group of companies' accounts made up to 14 January 2017 (47 pages)
31 July 2017Cancellation of shares. Statement of capital on 30 May 2017
  • GBP 11,298,762.0
(6 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Purchase of own shares. (3 pages)
31 July 2017Cancellation of shares. Statement of capital on 30 May 2017
  • GBP 11,298,762.0
(6 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (11 pages)
29 March 2017Confirmation statement made on 20 March 2017 with updates (11 pages)
10 February 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 11,298,772.0
(6 pages)
10 February 2017Cancellation of shares. Statement of capital on 15 December 2016
  • GBP 11,298,772.0
(6 pages)
12 January 2017Purchase of own shares. (3 pages)
12 January 2017Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Purchase of own shares. (3 pages)
13 September 2016Group of companies' accounts made up to 16 January 2016 (48 pages)
13 September 2016Group of companies' accounts made up to 16 January 2016 (48 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11,298,802
(10 pages)
5 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 11,298,802
(10 pages)
19 February 2016Registration of charge 079985090002, created on 12 February 2016 (61 pages)
19 February 2016Registration of charge 079985090002, created on 12 February 2016 (61 pages)
12 January 2016Purchase of own shares. (3 pages)
12 January 2016Purchase of own shares. (3 pages)
17 December 2015Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 11,298,802.00
(4 pages)
17 December 2015Cancellation of shares. Statement of capital on 10 November 2015
  • GBP 11,298,802.00
(4 pages)
17 November 2015Purchase of own shares. (3 pages)
17 November 2015Purchase of own shares. (3 pages)
23 October 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 11,298,842.0
(4 pages)
23 October 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 11,298,842.0
(4 pages)
25 September 2015Group of companies' accounts made up to 10 January 2015 (37 pages)
25 September 2015Group of companies' accounts made up to 10 January 2015 (37 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 11,298,847
(8 pages)
30 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 11,298,847
(8 pages)
29 September 2014Cancellation of shares. Statement of capital on 9 September 2014
  • GBP 11,298,847.0
(4 pages)
29 September 2014Cancellation of shares. Statement of capital on 9 September 2014
  • GBP 11,298,847.0
(4 pages)
29 September 2014Cancellation of shares. Statement of capital on 9 September 2014
  • GBP 11,298,847.0
(4 pages)
29 September 2014Purchase of own shares. (3 pages)
29 September 2014Purchase of own shares. (3 pages)
26 September 2014Group of companies' accounts made up to 11 January 2014 (38 pages)
26 September 2014Group of companies' accounts made up to 11 January 2014 (38 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 11,298,862
(8 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 11,298,862
(8 pages)
17 October 2013Group of companies' accounts made up to 12 January 2013 (39 pages)
17 October 2013Group of companies' accounts made up to 12 January 2013 (39 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 11,298,862.0
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 11,298,862.0
(4 pages)
1 August 2013Purchase of own shares. (3 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 11,298,862.0
(4 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
1 August 2013Purchase of own shares. (3 pages)
1 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(27 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 11,298,862.00
(4 pages)
25 July 2013Purchase of own shares. (3 pages)
25 July 2013Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 11,298,862.00
(4 pages)
5 April 2013Secretary's details changed for Christopher Wilde on 3 April 2013 (1 page)
5 April 2013Secretary's details changed for Christopher Wilde on 3 April 2013 (1 page)
5 April 2013Secretary's details changed for Christopher Wilde on 3 April 2013 (1 page)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
4 April 2013Director's details changed for Mr David Witt on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Anthony James Mark Wood on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mr David Witt on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mr David Witt on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Anthony James Mark Wood on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Anthony James Mark Wood on 3 April 2013 (2 pages)
22 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11,298,867
(7 pages)
22 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11,298,867
(7 pages)
22 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 11,298,867
(7 pages)
15 June 2012Change of share class name or designation (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 June 2012Sub-division of shares on 31 May 2012 (7 pages)
15 June 2012Sub-division of shares on 31 May 2012 (7 pages)
15 June 2012Change of share class name or designation (2 pages)
15 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiivision 31/05/2012
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
1 June 2012Appointment of Christopher Wilde as a secretary (3 pages)
1 June 2012Appointment of Christopher Wilde as a secretary (3 pages)
29 May 2012Current accounting period shortened from 31 March 2013 to 17 January 2013 (3 pages)
29 May 2012Termination of appointment of Roger Hart as a director (2 pages)
29 May 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012 (2 pages)
29 May 2012Appointment of Dr David Witt as a director (3 pages)
29 May 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
29 May 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
29 May 2012Appointment of Anthony James Mark Wood as a director (3 pages)
29 May 2012Termination of appointment of Inhoco Formations Limited as a director (2 pages)
29 May 2012Appointment of Anthony James Mark Wood as a director (3 pages)
29 May 2012Current accounting period shortened from 31 March 2013 to 17 January 2013 (3 pages)
29 May 2012Appointment of Dr David Witt as a director (3 pages)
29 May 2012Termination of appointment of Roger Hart as a director (2 pages)
29 May 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
29 May 2012Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 29 May 2012 (2 pages)
29 May 2012Termination of appointment of A G Secretarial Limited as a director (2 pages)
29 May 2012Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
28 May 2012Memorandum and Articles of Association (14 pages)
24 May 2012Company name changed aghoco 1086 LIMITED\certificate issued on 24/05/12
  • CONNOT ‐
(3 pages)
20 March 2012Incorporation (24 pages)