Company NameRoland Dransfield Public Relations Limited
DirectorClare Lisa Morton
Company StatusActive
Company Number00729556
CategoryPrivate Limited Company
Incorporation Date11 July 1962(61 years, 10 months ago)
Previous NameRoland Dransfield (Engineers) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Clare Lisa Morton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(35 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMrs Carol Murray
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 12 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2009)
RoleSecretary
Correspondence Address18 The Westlands
Pendlebury, Swinton
Manchester
Greater Manchester
M27 5FT
Director NameMr Neil Fraser Murray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 January 2004)
RoleCompany Director
Correspondence Address18 The Westlands
Swinton
Manchester
Lancashire
M27 5FT
Director NameMr Neil Fraser Murray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 January 2004)
RoleCompany Director
Correspondence Address18 The Westlands
Swinton
Manchester
Lancashire
M27 5FT
Secretary NameMrs Carol Murray
NationalityBritish
StatusResigned
Appointed30 June 1991(28 years, 12 months after company formation)
Appointment Duration22 years, 6 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address18 The Westlands
Pendlebury, Swinton
Manchester
Greater Manchester
M27 5FT

Contact

Websiterdpr.co.uk
Email address[email protected]
Telephone0161 2361122
Telephone regionManchester

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £12009 Carol Murray Discretionary Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£539,325
Cash£2,004
Current Liabilities£78,094

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due26 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 July

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

19 December 2013Delivered on: 20 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2002Delivered on: 3 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage apartments 102 and 201, 17 thomas street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
20 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 May 2020Particulars of variation of rights attached to shares (3 pages)
23 April 2020Memorandum and Articles of Association (27 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 April 2020Change of share class name or designation (2 pages)
17 September 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 July 2019Registered office address changed from , C/O Simpson Burgess Nash Empress Business Centre, 380 Chester Road, Manchester, M16 9EA, England to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 8 July 2019 (1 page)
25 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
1 August 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
6 July 2018Director's details changed for Clare Lisa Morton on 11 June 2018 (2 pages)
6 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 May 2017Registered office address changed from Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Lancashire M32 0FP to C/O Simpson Burgess Nash Empress Business Centre 380 Chester Road Manchester M16 9EA on 26 May 2017 (1 page)
26 May 2017Registered office address changed from , Ground Floor Maclaren House Lancastrian Office Centre, Talbot Road, Old Trafford, Lancashire, M32 0FP to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 26 May 2017 (1 page)
26 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
27 February 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
15 July 2014Registered office address changed from , Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Lancashire M32 0FP on 15 July 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 March 2014Termination of appointment of Carol Murray as a secretary (2 pages)
5 March 2014Termination of appointment of Carol Murray as a secretary (2 pages)
20 December 2013Registration of charge 007295560002 (8 pages)
20 December 2013Registration of charge 007295560002 (8 pages)
20 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 December 2009Termination of appointment of Carol Murray as a director (2 pages)
24 December 2009Termination of appointment of Carol Murray as a director (2 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 January 2009Return made up to 01/07/08; full list of members (3 pages)
9 January 2009Return made up to 01/07/08; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from 18 the westlands swinton manchester M27 1FT (1 page)
10 September 2008Registered office changed on 10/09/2008 from, 18 the westlands, swinton, manchester, M27 1FT (1 page)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 July 2007Return made up to 01/07/07; no change of members (7 pages)
19 July 2007Return made up to 01/07/07; no change of members (7 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 01/07/06; full list of members (7 pages)
9 August 2006Return made up to 01/07/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
20 July 2005Return made up to 01/07/05; full list of members (7 pages)
20 July 2005Return made up to 01/07/05; full list of members (7 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
14 July 2004Return made up to 01/07/04; full list of members (7 pages)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
31 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 01/07/02; full list of members (7 pages)
18 July 2002Return made up to 01/07/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
11 February 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
18 July 2001Return made up to 01/07/01; full list of members (7 pages)
18 July 2001Return made up to 01/07/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
29 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 July 1998Return made up to 01/07/98; no change of members (4 pages)
7 July 1998Return made up to 01/07/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 April 1998Company name changed roland dransfield (engineers) li mited\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed roland dransfield (engineers) li mited\certificate issued on 21/04/98 (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
14 August 1997Return made up to 01/07/97; full list of members (6 pages)
14 August 1997Return made up to 01/07/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 August 1996Return made up to 01/07/96; no change of members (4 pages)
1 August 1996Return made up to 01/07/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
4 July 1995Return made up to 01/07/95; no change of members (4 pages)
4 July 1995Return made up to 01/07/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
22 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)