Company NameDrummonds Of Manchester Limited
DirectorsPeter Chapman Drummond and Michael McCarthy
Company StatusActive
Company Number03300223
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Chapman Drummond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a West Road
Weaverham
Northwich
Cheshire
CW8 3HQ
Director NameMr Michael McCarthy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b West Road
Weaverham
Northwich
Cheshire
CW8 3HQ
Secretary NameMr Michael McCarthy
NationalityBritish
StatusCurrent
Appointed09 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b West Road
Weaverham
Northwich
Cheshire
CW8 3HQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.drummond.co.uk
Telephone01798 808080
Telephone regionPulborough

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
Lancashire
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Mr Michael Mccarthy
50.00%
Ordinary
500 at £1Mr Peter Drummond
50.00%
Ordinary

Financials

Year2014
Net Worth£479,952
Cash£276,992
Current Liabilities£160,089

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

31 May 2018Delivered on: 12 June 2018
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 1A st. Bartholomews court sealand deeside.
Outstanding
19 August 2016Delivered on: 8 September 2016
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 1A st bartholomews court sealand chester.
Outstanding
17 December 2014Delivered on: 20 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at congleton mere, astbury, congleton, cheshire t/no CH597363.
Outstanding
3 March 2006Delivered on: 16 March 2006
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: F/H land on the north side of brereton heath lane brereton heathn congleton cheshire t/no CH515267. 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
24 January 2002Delivered on: 8 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of flixton road flixton urmston greater manchester t/no;-GM870180. 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
15 June 1998Delivered on: 23 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a rosetree farm station road lostock gralam cheshire t/n CH133449. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 June 1998Delivered on: 23 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 July 2010Delivered on: 6 July 2010
Satisfied on: 24 December 2013
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: 41 bulkeley road handforth wilmslow t/no. CH547583 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 2007Delivered on: 27 July 2007
Satisfied on: 3 March 2009
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: Land adjoining 1 st bartholemews court sealand road sealand flintshire. 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.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
12 June 2018Registration of charge 033002230009, created on 31 May 2018 (5 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (3 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (3 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 September 2016Registration of charge 033002230008, created on 19 August 2016 (5 pages)
8 September 2016Registration of charge 033002230008, created on 19 August 2016 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
7 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(5 pages)
20 December 2014Registration of charge 033002230007, created on 17 December 2014 (9 pages)
20 December 2014Registration of charge 033002230007, created on 17 December 2014 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
24 December 2013Satisfaction of charge 6 in full (4 pages)
24 December 2013Satisfaction of charge 6 in full (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Director's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 February 2011Secretary's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages)
21 February 2011Secretary's details changed for Mr Michael Mccarthy on 9 January 2011 (2 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 March 2009Return made up to 09/01/09; full list of members (4 pages)
13 March 2009Return made up to 09/01/09; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 349 bury old road prestwich manchester M25 1PY (1 page)
11 March 2009Registered office changed on 11/03/2009 from 349 bury old road prestwich manchester M25 1PY (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2008Return made up to 09/01/08; full list of members (2 pages)
31 January 2008Return made up to 09/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
24 July 2007Registered office changed on 24/07/07 from: no 5,153 great ducie street manchester lancashire M3 1FB (1 page)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
9 January 2007Return made up to 09/01/07; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 January 2006Return made up to 09/01/06; full list of members (7 pages)
16 January 2006Return made up to 09/01/06; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
12 January 2005Return made up to 09/01/05; full list of members (7 pages)
12 January 2005Return made up to 09/01/05; full list of members (7 pages)
17 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (4 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (4 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
14 January 2003Return made up to 09/01/03; full list of members (7 pages)
14 January 2003Return made up to 09/01/03; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Return made up to 09/01/02; full list of members (6 pages)
1 February 2002Return made up to 09/01/02; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford M5 2SU (1 page)
6 June 2000Registered office changed on 06/06/00 from: snape house merchants quay salford M5 2SU (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 January 2000Return made up to 09/01/00; full list of members (6 pages)
17 January 2000Return made up to 09/01/00; full list of members (6 pages)
8 January 1999Return made up to 09/01/99; full list of members (6 pages)
8 January 1999Return made up to 09/01/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 09/01/98; full list of members (6 pages)
29 January 1998Return made up to 09/01/98; full list of members (6 pages)
14 July 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
14 July 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
7 July 1997Ad 11/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 July 1997Ad 11/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed;new director appointed (2 pages)
12 February 1997Director resigned (1 page)
9 January 1997Incorporation (15 pages)
9 January 1997Incorporation (15 pages)