Company NameA & A Drain Services Limited
DirectorsChristine Margaret Gornall and Lisa Marie Partington
Company StatusActive
Company Number03314176
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Previous NameA & A Tank Drain Services Ltd.

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMrs Christine Margaret Gornall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1997(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 10 Highfield Road Industrial Estate
Highfield Road, Little Hulton
Manchester
M38 9ST
Secretary NameMrs Christine Margaret Gornall
NationalityBritish
StatusCurrent
Appointed15 August 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Highfield Road Industrial Estate
Little Hulton
Manchester
Greater Manchester
M38 9ST
Director NameMrs Lisa Marie Partington
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(25 years after company formation)
Appointment Duration2 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 10 Highfield Road Industrial Estate
Highfield Road, Little Hulton
Manchester
M38 9ST
Secretary NameMr Andrew Paul Shelley
NationalityEnglish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Halesfield
Hindley
Wigan
Lancashire
WN2 4XX
Director NameMr Anthony Graham Gornall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(3 months, 4 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 02 September 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Smithills Dean Road
Bolton
BL1 6JN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.aadrainservice.co.uk/
Telephone01204 437437
Telephone regionBolton

Location

Registered AddressUnit 10 Highfield Road Industrial Estate
Little Hulton
Manchester
Greater Manchester
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Shareholders

38 at £10Anthony Gornall
38.00%
Ordinary
38 at £10Christine Gornall
38.00%
Ordinary
24 at £10Lisa-marie Gornall
24.00%
Ordinary

Financials

Year2014
Net Worth£95,872
Cash£21,377
Current Liabilities£151,530

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

29 May 2019Delivered on: 29 May 2019
Persons entitled: Apollo Business Finance Limited

Classification: A registered charge
Outstanding
27 November 1997Delivered on: 4 December 1997
Persons entitled: Midland 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

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
20 February 2023Change of details for Mrs Christine Margaret Gornall as a person with significant control on 20 February 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 February 2022Director's details changed for Mrs Lisa Marie Partington on 16 February 2022 (2 pages)
16 February 2022Director's details changed for Mrs Lisa Marie Partington on 16 February 2022 (2 pages)
16 February 2022Director's details changed for Mrs Christine Margaret Gornall on 16 February 2022 (2 pages)
10 February 2022Appointment of Mrs Lisa Marie Partington as a director on 10 February 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (4 pages)
8 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 May 2019Termination of appointment of Anthony Graham Gornall as a director on 2 September 2018 (1 page)
29 May 2019Registration of charge 033141760002, created on 29 May 2019 (12 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
21 December 2015Statement of company's objects (2 pages)
21 December 2015Statement of company's objects (2 pages)
21 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Change of share class name or designation (2 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1,000
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
31 March 2011Register inspection address has been changed from Unit 10 Bertha Street Bolton BL1 8AH England (1 page)
31 March 2011Register inspection address has been changed from Unit 10 Bertha Street Bolton BL1 8AH England (1 page)
31 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from Unit 10 Halliwell Mill Bertha Street Halliwell Bolton Lancashire BL1 8AH on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Unit 10 Halliwell Mill Bertha Street Halliwell Bolton Lancashire BL1 8AH on 22 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Anthony Gornall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Anthony Gornall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christine Margaret Gornall on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Christine Margaret Gornall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Anthony Gornall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Christine Margaret Gornall on 9 February 2010 (2 pages)
9 February 2010Register inspection address has been changed (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
4 March 2009Return made up to 06/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 06/02/08; no change of members (7 pages)
16 June 2008Return made up to 06/02/08; no change of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 06/02/07; full list of members (7 pages)
21 February 2007Return made up to 06/02/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
16 February 2004Return made up to 06/02/04; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 March 2003Return made up to 06/02/03; full list of members (7 pages)
12 March 2003Return made up to 06/02/03; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
11 February 2002Return made up to 06/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 July 2001Registered office changed on 12/07/01 from: unit 10 halliwell mill bertha street halliwell bolton lancashire BL1 8AH (1 page)
12 July 2001Registered office changed on 12/07/01 from: unit 10 halliwell mill bertha street halliwell bolton lancashire BL1 8AH (1 page)
22 June 2001Registered office changed on 22/06/01 from: unit 2 raikes clough industrial estate, raikes lane bolton lancashire BL3 1RP (1 page)
22 June 2001Registered office changed on 22/06/01 from: unit 2 raikes clough industrial estate, raikes lane bolton lancashire BL3 1RP (1 page)
26 February 2001Return made up to 06/02/01; full list of members (6 pages)
26 February 2001Return made up to 06/02/01; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Company name changed a & a tank drain services LTD.\certificate issued on 20/04/00 (2 pages)
19 April 2000Company name changed a & a tank drain services LTD.\certificate issued on 20/04/00 (2 pages)
31 January 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
31 January 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Registered office changed on 29/09/98 from: 483 blackburn road astley bridge bolton lancashire BL1 8NN (1 page)
29 September 1998Registered office changed on 29/09/98 from: 483 blackburn road astley bridge bolton lancashire BL1 8NN (1 page)
17 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 July 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
13 July 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 February 1998Return made up to 06/02/98; full list of members (6 pages)
9 February 1998Return made up to 06/02/98; full list of members (6 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
4 December 1997Particulars of mortgage/charge (3 pages)
9 September 1997Registered office changed on 09/09/97 from: 1 primrose street south tyldesley manchester M29 8HA (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 1 primrose street south tyldesley manchester M29 8HA (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 May 1997Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1997Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (21 pages)
6 February 1997Incorporation (21 pages)