Company NameDrayton Mill Court Limited
DirectorsDorothy Forster and Hilary Humpage
Company StatusActive
Company Number04479919
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Dorothy Forster
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Drayton Mill Court Cheshire Street
Market Drayton
TF9 1EF
Director NameMrs Hilary Humpage
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Drayton Mill Court Cheshire Street
Market Drayton
TF9 1EF
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed21 May 2008(5 years, 10 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
Director NameNigel Clarke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Lower Hopton
Nesscliffe
Shropshire
SY4 1DL
Wales
Director NameJames Graham Galliers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Oaks Farm
Condover
Shrewsbury
Shropshire
SY5 7BH
Wales
Secretary NameMr Andrew Martin Evans
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Porthill Drive
Shrewsbury
Shropshire
SY3 8RS
Wales
Director NameDoreen Mary Cooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 2007)
RoleRetired
Correspondence Address25 Drayton Mill Court
Cheshire Street
Market Drayton
Salop
TF9 1EF
Director NameConstance Elizabeth Wykes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 2007)
RoleRetired
Correspondence Address20 Drayton Mill Court
Cheshire Street
Market Drayton
Salop
TF9 1EF
Director NameConstance Elizabeth Wykes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 2007)
RoleRetired
Correspondence Address20 Drayton Mill Court
Cheshire Street
Market Drayton
Salop
TF9 1EF
Secretary NameConstance Elizabeth Wykes
NationalityBritish
StatusResigned
Appointed27 February 2007(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 2007)
RoleRetired
Correspondence Address20 Drayton Mill Court
Cheshire Street
Market Drayton
Salop
TF9 1EF
Director NameDoreen Mary Cooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2010)
RoleRetired
Correspondence Address25 Drayton Mill Court
Cheshire Street
Market Drayton
Salop
TF9 1EF
Director NameCarole Maidment
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(7 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 October 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address30 Millfield Drive
Market Drayton
Shropshire
TF9 1HS
Director NameAndrew Philip Coward
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 September 2013)
RolePrison Officer
Country of ResidenceEngland
Correspondence Address15 Drayton Mill Court Cheshire Street
Market Drayton
Shropshire
TF9 1EF
Director NameMrs Gillian Rae Jani
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Drayton Mill Court, Cheshire Street
Market Drayton
TF9 1EF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address7 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Andrew Phillip Coward
7.14%
Ordinary
1 at £1Carole Maidment
7.14%
Ordinary
1 at £1Christine Stephan
7.14%
Ordinary
1 at £1Dilip Jani & Gillian Rae Jani
7.14%
Ordinary
1 at £1Doreen Mary Cooper
7.14%
Ordinary
1 at £1Executors Of Constance Elizabeth Wykes
7.14%
Ordinary
1 at £1John Gibson Steel & Nicholas Stephen Rowe & Dermot John Costelloe & Michael John Richardson
7.14%
Ordinary
1 at £1Nigel Stuart Maidment & Carole Maidment
7.14%
Ordinary
1 at £1Paul Millington & Glenys Claire Millington
7.14%
Ordinary
1 at £1Samantha Ann Birch
7.14%
Ordinary
1 at £1Sarah Elizabeth King & Simon Gerard King
7.14%
Ordinary
1 at £1Susan Jane Da Silva
7.14%
Ordinary
1 at £1Will Thomas Nixon & Katy Ruth Thompson
7.14%
Ordinary
1 at £1Wynne Edwards & Careyanne Edwards
7.14%
Ordinary

Financials

Year2014
Net Worth£3,163
Cash£2,381
Current Liabilities£348

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 November 2019Termination of appointment of Carole Maidment as a director on 28 October 2019 (1 page)
9 July 2019Confirmation statement made on 8 July 2019 with updates (5 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2018Appointment of Mrs Dorothy Forster as a director on 6 September 2018 (2 pages)
17 September 2018Appointment of Mrs Hilary Humpage as a director on 6 September 2018 (2 pages)
11 July 2018Termination of appointment of Gillian Rae Jani as a director on 11 July 2018 (1 page)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2016Appointment of Mrs Gillian Rae Jani as a director on 6 October 2016 (2 pages)
17 October 2016Appointment of Mrs Gillian Rae Jani as a director on 6 October 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14
(6 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14
(6 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 14
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 December 2014Secretary's details changed for Stuarts Limited on 15 December 2014 (1 page)
15 December 2014Secretary's details changed for Stuarts Limited on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 15 December 2014 (1 page)
15 December 2014Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 15 December 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 14
(6 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 14
(6 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 14
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Termination of appointment of Andrew Coward as a director (1 page)
9 September 2013Termination of appointment of Andrew Coward as a director (1 page)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
19 August 2011Secretary's details changed for Stuarts Limited on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
19 August 2011Secretary's details changed for Stuarts Limited on 19 August 2011 (2 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 August 2010Secretary's details changed for Stuarts Limited on 8 July 2010 (2 pages)
9 August 2010Secretary's details changed for Stuarts Limited on 8 July 2010 (2 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
9 August 2010Secretary's details changed for Stuarts Limited on 8 July 2010 (2 pages)
12 July 2010Appointment of Andrew Philip Coward as a director (3 pages)
12 July 2010Appointment of Andrew Philip Coward as a director (3 pages)
21 June 2010Termination of appointment of Constance Wykes as a director (1 page)
21 June 2010Termination of appointment of Doreen Cooper as a director (1 page)
21 June 2010Termination of appointment of Constance Wykes as a director (1 page)
21 June 2010Termination of appointment of Doreen Cooper as a director (1 page)
15 December 2009Appointment of Carole Maidment as a director (4 pages)
15 December 2009Appointment of Carole Maidment as a director (4 pages)
7 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
7 December 2009Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Return made up to 08/07/09; full list of members (11 pages)
10 August 2009Registered office changed on 10/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Registered office changed on 10/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Return made up to 08/07/09; full list of members (11 pages)
10 August 2009Location of debenture register (1 page)
21 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 August 2008Return made up to 08/07/08; no change of members (7 pages)
7 August 2008Return made up to 08/07/08; no change of members (7 pages)
1 July 2008Registered office changed on 01/07/2008 from 20 drayton mill court cheshire street market drayton SHROPSHIRETF9 1EF (1 page)
1 July 2008Registered office changed on 01/07/2008 from 20 drayton mill court cheshire street market drayton SHROPSHIRETF9 1EF (1 page)
10 June 2008Secretary appointed stuarts LIMITED (2 pages)
10 June 2008Director appointed doreen mary cooper (2 pages)
10 June 2008Director appointed constance elizabeth wykes (2 pages)
10 June 2008Director appointed doreen mary cooper (2 pages)
10 June 2008Director appointed constance elizabeth wykes (2 pages)
10 June 2008Secretary appointed stuarts LIMITED (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 October 2007Secretary resigned;director resigned (2 pages)
16 October 2007Secretary resigned;director resigned (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
10 August 2007Return made up to 08/07/07; change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
10 August 2007Return made up to 08/07/07; change of members
  • 363(287) ‐ Registered office changed on 10/08/07
(7 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007Director resigned (1 page)
20 September 2006Return made up to 08/07/06; full list of members (7 pages)
20 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
20 September 2006Return made up to 08/07/06; full list of members (7 pages)
20 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 August 2005Return made up to 08/07/05; change of members (7 pages)
24 August 2005Return made up to 08/07/05; change of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
24 November 2004Return made up to 08/07/04; full list of members (10 pages)
24 November 2004Return made up to 08/07/04; full list of members (10 pages)
9 January 2004Return made up to 08/07/03; full list of members (9 pages)
9 January 2004Return made up to 08/07/03; full list of members (9 pages)
16 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
25 February 2003Nc inc already adjusted 17/02/03 (1 page)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Memorandum and Articles of Association (7 pages)
25 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Memorandum and Articles of Association (7 pages)
25 February 2003Nc inc already adjusted 17/02/03 (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
8 July 2002Incorporation (19 pages)
8 July 2002Incorporation (19 pages)