Oldham
OL9 8PJ
Director Name | Mr Kevin Broadhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Cotswold Avenue Chadderton Oldham OL9 8PJ |
Secretary Name | Mr Kevin Broadhurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(1 year, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold Avenue Chadderton Oldham OL9 8PJ |
Director Name | Mr David Crook |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2021) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | Cotswold Avenue Chadderton Oldham OL9 8PJ |
Website | www.dransfields.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6244142 |
Telephone region | Manchester |
Registered Address | Cotswold Avenue Chadderton Oldham OL9 8PJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Dransfields Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,020,498 |
Cash | £402,925 |
Current Liabilities | £1,073,133 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
6 March 2001 | Delivered on: 15 March 2001 Satisfied on: 13 November 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
---|---|
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
16 October 2019 | Director's details changed for Mr Kevin Broadhurst on 21 December 2018 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Secretary's details changed for Mr Kevin Broadhurst on 1 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr David Daniel Broadhurst on 1 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Mr Kevin Broadhurst on 1 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr Kevin Broadhurst on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Crook on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Crook on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Crook on 1 September 2012 (2 pages) |
6 September 2012 | Secretary's details changed for Mr Kevin Broadhurst on 1 September 2012 (1 page) |
6 September 2012 | Director's details changed for Mr Kevin Broadhurst on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Daniel Broadhurst on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr David Daniel Broadhurst on 1 September 2012 (2 pages) |
6 September 2012 | Director's details changed for Mr Kevin Broadhurst on 1 September 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED England on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from High Lane House 148 Buxton Road High Lane Stockport Cheshire SK6 8ED England on 28 October 2011 (1 page) |
14 October 2011 | Register inspection address has been changed from Dransfields Cotswold Avenue Chadderton Oldham OL9 8PJ England (1 page) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Register inspection address has been changed from Dransfields Cotswold Avenue Chadderton Oldham OL9 8PJ England (1 page) |
14 October 2011 | Registered office address changed from Cotswold Avenue Chadderton Oldham OL9 8PJ on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Cotswold Avenue Chadderton Oldham OL9 8PJ on 14 October 2011 (1 page) |
14 October 2011 | Director's details changed for Mr David Crook on 11 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr David Crook on 11 October 2011 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 October 2009 | Director's details changed for Mr David Daniel Broadhurst on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kevin Broadhurst on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Kevin Broadhurst on 8 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr David Daniel Broadhurst on 8 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Mr Kevin Broadhurst on 8 October 2009 (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Appointment of Mr David Crook as a director (2 pages) |
19 October 2009 | Director's details changed for Mr David Daniel Broadhurst on 8 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Appointment of Mr David Crook as a director (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / kevin broadhurst / 01/08/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / kevin broadhurst / 01/08/2008 (1 page) |
9 September 2008 | Return made up to 03/10/06; no change of members (7 pages) |
9 September 2008 | Return made up to 03/10/06; no change of members (7 pages) |
9 September 2008 | Return made up to 03/10/07; no change of members (7 pages) |
9 September 2008 | Return made up to 03/10/07; no change of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
7 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
12 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 January 2004 | Return made up to 03/10/03; full list of members (7 pages) |
28 January 2004 | Return made up to 03/10/03; full list of members (7 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 October 2002 | Return made up to 03/10/02; full list of members
|
18 October 2002 | Return made up to 03/10/02; full list of members
|
2 May 2002 | Return made up to 08/11/01; full list of members (6 pages) |
2 May 2002 | Return made up to 08/11/01; full list of members (6 pages) |
18 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
15 March 2001 | Particulars of mortgage/charge (4 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
6 December 2000 | Return made up to 08/11/00; full list of members
|
6 December 2000 | Return made up to 08/11/00; full list of members
|
5 October 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
5 October 2000 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
2 August 2000 | Auditor's resignation (1 page) |
20 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
9 December 1999 | Return made up to 08/11/99; full list of members
|
9 December 1999 | Return made up to 08/11/99; full list of members
|
12 May 1999 | Company name changed james dransfield & co. LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed james dransfield & co. LIMITED\certificate issued on 13/05/99 (2 pages) |
31 January 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 January 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
29 January 1999 | Return made up to 08/11/98; full list of members (6 pages) |
29 January 1999 | Return made up to 08/11/98; full list of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
6 January 1998 | Return made up to 08/11/97; no change of members
|
6 January 1998 | Return made up to 08/11/97; no change of members
|
13 March 1997 | Return made up to 08/11/96; no change of members (6 pages) |
13 March 1997 | Return made up to 08/11/96; no change of members (6 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (6 pages) |
11 April 1990 | Memorandum and Articles of Association (7 pages) |
11 April 1990 | Memorandum and Articles of Association (7 pages) |
30 March 1990 | Resolutions
|
8 November 1989 | Incorporation (9 pages) |
8 November 1989 | Incorporation (9 pages) |