Company NameDransfields Engineering Services Limited
DirectorsDavid Daniel Broadhurst and Kevin Broadhurst
Company StatusActive
Company Number02441043
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 4 months ago)
Previous NamesEasymint Limited and James Dransfield & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Daniel Broadhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCotswold Avenue Chadderton
Oldham
OL9 8PJ
Director NameMr Kevin Broadhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCotswold Avenue Chadderton
Oldham
OL9 8PJ
Secretary NameMr Kevin Broadhurst
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 year, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotswold Avenue Chadderton
Oldham
OL9 8PJ
Director NameMr David Crook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(19 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2021)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressCotswold Avenue Chadderton
Oldham
OL9 8PJ

Contact

Websitewww.dransfields.co.uk
Email address[email protected]
Telephone0161 6244142
Telephone regionManchester

Location

Registered AddressCotswold Avenue
Chadderton
Oldham
OL9 8PJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Dransfields Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,020,498
Cash£402,925
Current Liabilities£1,073,133

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Charges

6 March 2001Delivered 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

Filing History

31 January 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
16 October 2019Director's details changed for Mr Kevin Broadhurst on 21 December 2018 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
13 November 2013Satisfaction of charge 1 in full (4 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Mr Kevin Broadhurst on 1 September 2012 (1 page)
6 September 2012Director's details changed for Mr David Daniel Broadhurst on 1 September 2012 (2 pages)
6 September 2012Secretary's details changed for Mr Kevin Broadhurst on 1 September 2012 (1 page)
6 September 2012Director's details changed for Mr Kevin Broadhurst on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Crook on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Crook on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Crook on 1 September 2012 (2 pages)
6 September 2012Secretary's details changed for Mr Kevin Broadhurst on 1 September 2012 (1 page)
6 September 2012Director's details changed for Mr Kevin Broadhurst on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Daniel Broadhurst on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr David Daniel Broadhurst on 1 September 2012 (2 pages)
6 September 2012Director's details changed for Mr Kevin Broadhurst on 1 September 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 October 2011Registered 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 2011Registered 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 2011Register inspection address has been changed from Dransfields Cotswold Avenue Chadderton Oldham OL9 8PJ England (1 page)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
14 October 2011Register inspection address has been changed from Dransfields Cotswold Avenue Chadderton Oldham OL9 8PJ England (1 page)
14 October 2011Registered office address changed from Cotswold Avenue Chadderton Oldham OL9 8PJ on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Cotswold Avenue Chadderton Oldham OL9 8PJ on 14 October 2011 (1 page)
14 October 2011Director's details changed for Mr David Crook on 11 October 2011 (2 pages)
14 October 2011Director's details changed for Mr David Crook on 11 October 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 October 2009Director's details changed for Mr David Daniel Broadhurst on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin Broadhurst on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin Broadhurst on 8 October 2009 (2 pages)
19 October 2009Director's details changed for Mr David Daniel Broadhurst on 8 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Mr Kevin Broadhurst on 8 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Appointment of Mr David Crook as a director (2 pages)
19 October 2009Director's details changed for Mr David Daniel Broadhurst on 8 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
19 October 2009Appointment of Mr David Crook as a director (2 pages)
19 October 2009Register inspection address has been changed (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 October 2008Director and secretary's change of particulars / kevin broadhurst / 01/08/2008 (1 page)
14 October 2008Director and secretary's change of particulars / kevin broadhurst / 01/08/2008 (1 page)
9 September 2008Return made up to 03/10/06; no change of members (7 pages)
9 September 2008Return made up to 03/10/06; no change of members (7 pages)
9 September 2008Return made up to 03/10/07; no change of members (7 pages)
9 September 2008Return made up to 03/10/07; no change of members (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 October 2005Return made up to 03/10/05; full list of members (7 pages)
18 October 2005Return made up to 03/10/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 December 2004Return made up to 03/10/04; full list of members (7 pages)
7 December 2004Return made up to 03/10/04; full list of members (7 pages)
12 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
12 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 January 2004Return made up to 03/10/03; full list of members (7 pages)
28 January 2004Return made up to 03/10/03; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
18 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2002Return made up to 08/11/01; full list of members (6 pages)
2 May 2002Return made up to 08/11/01; full list of members (6 pages)
18 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
18 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
15 March 2001Particulars of mortgage/charge (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
5 October 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
2 August 2000Auditor's resignation (1 page)
2 August 2000Auditor's resignation (1 page)
20 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
9 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1999Company name changed james dransfield & co. LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed james dransfield & co. LIMITED\certificate issued on 13/05/99 (2 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 January 1999Return made up to 08/11/98; full list of members (6 pages)
29 January 1999Return made up to 08/11/98; full list of members (6 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1998Return made up to 08/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1998Return made up to 08/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Return made up to 08/11/96; no change of members (6 pages)
13 March 1997Return made up to 08/11/96; no change of members (6 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
14 November 1995Return made up to 08/11/95; full list of members (6 pages)
14 November 1995Return made up to 08/11/95; full list of members (6 pages)
11 April 1990Memorandum and Articles of Association (7 pages)
11 April 1990Memorandum and Articles of Association (7 pages)
30 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1989Incorporation (9 pages)
8 November 1989Incorporation (9 pages)