Company NameDriscoll Brothers Group Limited
Company StatusActive
Company Number02614493
CategoryPrivate Limited Company
Incorporation Date24 May 1991(32 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Secretary NameMrs Christel Driscoll
NationalityGerman
StatusCurrent
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornerstone, Oak Green Stanley Green Business
Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
Director NameMr Marcus Jurgen Driscoll
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Cornerstone Oak Green, Stanley Green Business
Cheadle Hulme
Cheadle
SK8 6QL
Director NameMrs Christel Driscoll
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed20 September 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornerstone Oak Green, Stanley Green Business
Cheadle Hulme
Cheadle
SK8 6QL
Director NameMrs Paula Jane Driscoll
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cornerstone Oak Green, Stanley Green Business
Cheadle Hulme
Cheadle
SK8 6QL
Director NameMr Glyn Ernest Driscoll
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.driscoll-brothers.com
Email address[email protected]

Location

Registered AddressThe Cornerstone Oak Green, Stanley Green Business Park
Cheadle Hulme
Cheadle
SK8 6QL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

1 at £1Marcus Driscoll
5.00%
Ordinary C
1 at £1Marcus Driscoll
5.00%
Ordinary E
1 at £1Marcus Driscoll
5.00%
Ordinary F
1 at £1Paula Driscoll
5.00%
Ordinary D
8 at £1Marcus Driscoll
40.00%
Ordinary A
8 at £1Marcus Driscoll
40.00%
Ordinary B

Financials

Year2014
Net Worth£400,285
Cash£368,442
Current Liabilities£116,112

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
11 May 2020Secretary's details changed for Christel Driscoll on 11 May 2020 (1 page)
11 May 2020Change of details for Mr Marcus Juergen Driscoll as a person with significant control on 11 May 2020 (2 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 September 2017Registered office address changed from 59 Grasmere Road Gatley Cheadle Cheshire SK8 4RS to The Cornerstone Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 59 Grasmere Road Gatley Cheadle Cheshire SK8 4RS to The Cornerstone Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 5 September 2017 (1 page)
10 August 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
10 August 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
3 August 2017Confirmation statement made on 17 September 2016 with updates (5 pages)
3 August 2017Confirmation statement made on 17 September 2016 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 June 2016Director's details changed for Mr. Marcus Jurgen Driscoll on 17 September 2015 (2 pages)
5 June 2016Director's details changed for Mr. Marcus Jurgen Driscoll on 17 September 2015 (2 pages)
5 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 20
(5 pages)
5 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 20
(5 pages)
5 June 2016Termination of appointment of Glyn Ernest Driscoll as a director on 17 September 2015 (1 page)
5 June 2016Termination of appointment of Glyn Ernest Driscoll as a director on 17 September 2015 (1 page)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(7 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(7 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(6 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(6 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
30 October 2012Appointment of Mr. Marcus Jurgen Driscoll as a director (2 pages)
30 October 2012Appointment of Mr. Marcus Jurgen Driscoll as a director (2 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
14 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 20
(4 pages)
14 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 20
(4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Director's details changed for Glyn Ernest Driscoll on 24 May 2010 (2 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Glyn Ernest Driscoll on 24 May 2010 (2 pages)
3 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 24/05/08; full list of members (3 pages)
4 June 2008Return made up to 24/05/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
18 June 2007Return made up to 24/05/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 24/05/06; full list of members (6 pages)
26 June 2006Return made up to 24/05/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Return made up to 24/05/05; full list of members (6 pages)
20 May 2005Return made up to 24/05/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 May 2004Return made up to 24/05/04; full list of members (6 pages)
17 May 2004Return made up to 24/05/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 May 2003Return made up to 24/05/03; full list of members (6 pages)
21 May 2003Return made up to 24/05/03; full list of members (6 pages)
17 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 24/05/02; full list of members (6 pages)
16 May 2002Return made up to 24/05/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 May 2001Return made up to 24/05/01; full list of members (6 pages)
22 May 2001Return made up to 24/05/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 May 2000Return made up to 24/05/00; full list of members (6 pages)
24 May 2000Return made up to 24/05/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999Return made up to 24/05/99; no change of members (4 pages)
18 May 1999Return made up to 24/05/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Return made up to 24/05/98; full list of members (6 pages)
21 May 1998Return made up to 24/05/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 August 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
28 August 1997Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
27 May 1997Return made up to 24/05/97; no change of members (4 pages)
27 May 1997Return made up to 24/05/97; no change of members (4 pages)
16 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
16 August 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Return made up to 24/05/96; no change of members (4 pages)
16 May 1996Return made up to 24/05/96; no change of members (4 pages)
16 August 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(6 pages)
16 August 1995Return made up to 24/05/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(6 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
24 May 1991Incorporation (12 pages)
24 May 1991Incorporation (12 pages)