Company NameDracc Holdings Limited
Company StatusActive
Company Number08022135
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Previous NamesD & Ska Limited and DS Anderson Ltd

Business Activity

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

Directors

Director NameMr Darren Anderson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdwalton House Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameClive Anderson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdwalton House Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameRobert Anderson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdwalton House Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameChristopher Anderson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdwalton House Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL

Location

Registered AddressAdwalton House Leeds 27 Industrial Estate
Bruntcliffe Avenue, Morley
Leeds
West Yorkshire
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Darren Anderson
50.00%
Ordinary
50 at £1Mrs Sarah Katy Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£192,424
Cash£4
Current Liabilities£123,782

Accounts

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

Returns

Latest Return14 April 2024 (1 week, 2 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

10 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 3,800,301
(15 pages)
10 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 February 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 3,800,401.00
(17 pages)
10 February 2021Change of share class name or designation (2 pages)
10 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange 30/12/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2021Particulars of variation of rights attached to shares (3 pages)
10 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 30/12/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 2,100,300.00
(14 pages)
10 February 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 2,100,200.00
(10 pages)
10 February 2021Memorandum and Articles of Association (19 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-31
(3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 275 Kirkstall Road Leeds West Yorkshire LS4 2BX to Adwalton House Leeds 27 Industrial Estate Bruntcliffe Avenue, Morley Leeds West Yorkshire LS27 0LL on 26 March 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
6 June 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
23 November 2012Company name changed d & ska LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
23 November 2012Change of name notice (2 pages)
23 November 2012Company name changed d & ska LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
(2 pages)
23 November 2012Change of name notice (2 pages)
5 April 2012Incorporation (21 pages)
5 April 2012Incorporation (21 pages)