Company NameDrome Limited
DirectorsBarry Colin Bown and Nicholas Scott
Company StatusActive
Company Number03027454
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
OL11 1RY
Director NameMr Nicholas Scott
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSandbrook House Sandbrook Park
Rochdale
OL11 1RY
Director NameMrs Louise Kavanagh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address21 Salisbury Road
Liverpool
L19 0PH
Director NameMr Timothy Joseph Keating
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address21 Salisbury Road
Liverpool
L19 0PH
Secretary NameMrs Louise Kavanagh
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address21 Salisbury Road
Liverpool
L19 0PH
Director NameMr Steven Richard Makin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(11 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St. Johns Road
Knutsford
Cheshire
WA16 0DP
Director NameMr David Martin Makin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(11 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Bank House Red Bank
Bury
Lancashire
BL9 6TZ
Director NameMr Peter John Atkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(12 years after company formation)
Appointment Duration3 years (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Wood Farm
Birtle Road
Bury
Lancashire
BL9 6UU
Director NameMrs Danielle Hazel Davies
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameMs Clare Michelle Nesbitt
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollins Brook Way
Bury
BL9 8RR
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.drome.co.uk/drome/

Location

Registered AddressSandbrook House
Sandbrook Park
Rochdale
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

20 at £0.1Footasylum LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Charges

29 July 2007Delivered on: 10 August 2007
Persons entitled: Barclays 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.
Outstanding

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 1 February 2020 (7 pages)
17 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 23 February 2019 (6 pages)
7 November 2019Appointment of Mr Barry Colin Bown as a director on 16 July 2019 (2 pages)
7 November 2019Termination of appointment of Danielle Hazel Davies as a director on 7 June 2019 (1 page)
7 November 2019Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019 (1 page)
16 May 2019Current accounting period shortened from 28 February 2020 to 31 January 2020 (1 page)
16 May 2019Registered office address changed from C/O Footasylum Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY to Edinburgh House Hollins Brook Way Bury BL9 8RR on 16 May 2019 (1 page)
16 May 2019Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019 (2 pages)
16 May 2019Cessation of Footasylum Plc as a person with significant control on 26 April 2019 (1 page)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 24 February 2018 (6 pages)
15 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
14 March 2018Termination of appointment of David Martin Makin as a director on 7 March 2018 (1 page)
14 March 2018Notification of Footasylum Plc as a person with significant control on 2 November 2017 (2 pages)
14 March 2018Appointment of Ms Clare Michelle Nesbitt as a director on 7 March 2018 (2 pages)
14 March 2018Appointment of Ms Danielle Hazel Davies as a director on 7 March 2018 (2 pages)
14 March 2018Cessation of David Martin Makin as a person with significant control on 2 November 2017 (1 page)
14 November 2017Accounts for a dormant company made up to 25 February 2017 (6 pages)
14 November 2017Accounts for a dormant company made up to 25 February 2017 (6 pages)
25 August 2017Satisfaction of charge 1 in full (4 pages)
25 August 2017Satisfaction of charge 1 in full (4 pages)
16 June 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 November 2016Administrative restoration application (3 pages)
8 November 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-11-08
  • GBP 2
(19 pages)
8 November 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-11-08
  • GBP 2
(19 pages)
8 November 2016Administrative restoration application (3 pages)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
9 June 2014Full accounts made up to 28 February 2014 (12 pages)
9 June 2014Full accounts made up to 28 February 2014 (12 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
16 January 2014Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road Heywood Lancashire OL10 2TA on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road Heywood Lancashire OL10 2TA on 16 January 2014 (1 page)
10 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
10 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
5 March 2013Termination of appointment of Steven Makin as a director (1 page)
5 March 2013Termination of appointment of Steven Makin as a director (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
23 July 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
20 March 2012Director's details changed for Steven Richard Makin on 1 March 2012 (2 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Steven Richard Makin on 1 March 2012 (2 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Steven Richard Makin on 1 March 2012 (2 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (8 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
18 November 2010Accounts for a small company made up to 28 February 2010 (8 pages)
31 March 2010Termination of appointment of Peter Atkinson as a director (2 pages)
31 March 2010Termination of appointment of Peter Atkinson as a director (2 pages)
17 March 2010Director's details changed for Steven Richard Makin on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr David Martin Makin on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Peter Atkinson on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Peter Atkinson on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Steven Richard Makin on 11 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr David Martin Makin on 11 March 2010 (2 pages)
10 November 2009Accounts for a small company made up to 28 February 2009 (8 pages)
10 November 2009Accounts for a small company made up to 28 February 2009 (8 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 28 February 2008 (8 pages)
23 June 2008Return made up to 28/02/96; full list of members; amend (5 pages)
23 June 2008Return made up to 28/02/07; full list of members; amend (6 pages)
23 June 2008S-div (2 pages)
23 June 2008Return made up to 28/02/96; full list of members; amend (5 pages)
23 June 2008Return made up to 28/02/98; full list of members; amend (5 pages)
23 June 2008Return made up to 28/02/97; full list of members; amend (5 pages)
23 June 2008Return made up to 28/02/98; full list of members; amend (5 pages)
23 June 2008Return made up to 28/02/07; full list of members; amend (6 pages)
23 June 2008Return made up to 28/02/97; full list of members; amend (5 pages)
23 June 2008S-div (2 pages)
18 June 2008Return made up to 28/02/08; full list of members (5 pages)
18 June 2008Return made up to 28/02/08; full list of members (5 pages)
20 May 2008Appointment terminated director and secretary louise kavanagh (1 page)
20 May 2008Appointment terminated director tim keating (1 page)
20 May 2008Appointment terminated director and secretary louise kavanagh (1 page)
20 May 2008Appointment terminated director tim keating (1 page)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 April 2008Registered office changed on 24/04/2008 from 46 bold street liverpool L1 4DS (1 page)
24 April 2008Registered office changed on 24/04/2008 from 46 bold street liverpool L1 4DS (1 page)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 August 2007Particulars of mortgage/charge (9 pages)
10 August 2007Particulars of mortgage/charge (9 pages)
18 June 2007Return made up to 28/02/07; full list of members (8 pages)
18 June 2007Return made up to 28/02/07; full list of members (8 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
19 March 2007Memorandum and Articles of Association (25 pages)
19 March 2007Memorandum and Articles of Association (25 pages)
16 February 2007Amended accounts made up to 28 February 2006 (6 pages)
16 February 2007Amended accounts made up to 28 February 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
3 May 2006Return made up to 28/02/06; full list of members (7 pages)
3 May 2006Return made up to 28/02/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
24 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
29 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 March 2004Return made up to 28/02/04; full list of members (7 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
5 March 2003Accounts for a small company made up to 28 February 2002 (6 pages)
5 March 2003Amended accounts made up to 28 February 2001 (6 pages)
5 March 2003Amended accounts made up to 28 February 2001 (6 pages)
9 May 2002Return made up to 28/02/02; full list of members (7 pages)
9 May 2002Return made up to 28/02/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
8 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
14 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
14 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
17 June 1999Return made up to 28/02/99; full list of members (6 pages)
17 June 1999Return made up to 28/02/99; full list of members (6 pages)
31 December 1998Full accounts made up to 28 February 1998 (9 pages)
31 December 1998Full accounts made up to 28 February 1998 (9 pages)
16 September 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(4 pages)
16 September 1998Return made up to 28/02/98; no change of members
  • 363(287) ‐ Registered office changed on 16/09/98
(4 pages)
13 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
13 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
17 March 1997Return made up to 28/02/97; full list of members (6 pages)
17 March 1997Return made up to 28/02/97; full list of members (6 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (5 pages)
7 August 1996Return made up to 28/02/96; full list of members (5 pages)
7 August 1996Return made up to 28/02/96; full list of members (5 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New secretary appointed;new director appointed (2 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Secretary resigned (2 pages)
9 April 1995Secretary resigned (2 pages)
9 April 1995Director resigned (2 pages)
28 February 1995Incorporation (14 pages)
28 February 1995Incorporation (14 pages)