Company NameDriffield Steam Rally Limited
Company StatusActive
Company Number08698735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 2013(10 years, 7 months ago)
Previous NameDSR ( Driffield ) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harold Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Goosenook Lane
Leven
Beverley
East Yorkshire
HU17 5LL
Director NameMr Philip Michael Grant Stocker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address25 Manorfield Road
Driffield
East Yorkshire
YO25 5JE
Director NameMr Ian Sydney Holt
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed21 November 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlumtree Farm Thorne Road
Rawcliffe Bridge
Goole
East Yorkshire
DN14 8SR
Director NameRodney Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Driffield Road
Nafferton
Driffield
East Yorkshire
YO25 4JL
Director NameMr Barry Mark Ewbank
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRipon House North Road
Lund
Driffield
East Yorkshire
YO25 9TF

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£3,681
Current Liabilities£4,324

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
2 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
27 February 2019Appointment of Mr Ian Sydney Holt as a director on 21 November 2017 (2 pages)
4 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 May 2018Appointment of Mr Philip Michael Grant Stocker as a director on 21 November 2017 (2 pages)
29 May 2018Termination of appointment of Barry Mark Ewbank as a director on 21 November 2017 (1 page)
29 May 2018Director's details changed for Mr Philip Michael Grant Stocker on 29 May 2018 (2 pages)
29 May 2018Registered office address changed from Ripon House North Road Lund Driffield East Yorkshire YO25 9TF to 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 29 May 2018 (1 page)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 January 2017Termination of appointment of Rodney Smith as a director on 15 November 2016 (1 page)
20 January 2017Termination of appointment of Rodney Smith as a director on 15 November 2016 (1 page)
13 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 September 2015Annual return made up to 1 September 2015 no member list (4 pages)
2 September 2015Annual return made up to 1 September 2015 no member list (4 pages)
2 September 2015Annual return made up to 1 September 2015 no member list (4 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 September 2014Annual return made up to 1 September 2014 no member list (4 pages)
2 September 2014Annual return made up to 1 September 2014 no member list (4 pages)
2 September 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
2 September 2014Current accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
1 July 2014Company name changed dsr ( driffield ) LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
1 July 2014Change of name notice (2 pages)
1 July 2014Company name changed dsr ( driffield ) LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
(2 pages)
1 July 2014Change of name notice (2 pages)
20 September 2013Incorporation (19 pages)
20 September 2013Incorporation (19 pages)