Company NameDronsfields Limited
Company StatusActive
Company Number05371910
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NameDronsfields Mercedes Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMrs Eileen Dronsfield
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Director NameMr Melvyn Dronsfield
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Director NameMs Angela Dronsfield
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Director NameMr Ian Lee Dronsfield
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Secretary NameMs Angela Dronsfield
NationalityBritish
StatusCurrent
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Director NameMr Steven James Dronsfield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedronsfields.com
Email address[email protected]
Telephone0x66c8e0070
Telephone regionUnknown

Location

Registered AddressPennine Works Mossdown Road
Royton
Oldham
OL2 6HS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

35k at £0.01Melvyn Dronsfield
35.00%
Ordinary A
20k at £0.01Steven James Dronsfield
20.00%
Ordinary
15k at £0.01Angela Dronsfield
15.00%
Ordinary
15k at £0.01Eileen Dronsfield
15.00%
Ordinary A
15k at £0.01Ian Lee Dronsfield
15.00%
Ordinary

Financials

Year2014
Net Worth-£119,739
Cash£77,325
Current Liabilities£1,567,224

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 Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

4 May 2005Delivered on: 7 May 2005
Persons entitled: The Royal Bank of Scotland 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

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 February 2021Director's details changed for Mr Ian Lee Dronsfield on 5 December 2019 (2 pages)
23 February 2021Director's details changed for Ms Angela Dronsfield on 1 October 2009 (2 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
12 February 2020Cessation of Melvyn Dronsfield as a person with significant control on 31 January 2020 (1 page)
12 February 2020Notification of Dronsfield Holdings Limited as a person with significant control on 31 January 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 July 2019Termination of appointment of Steven James Dronsfield as a director on 3 July 2019 (1 page)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
16 February 2016Director's details changed for Angela Dronsfield on 15 February 2016 (2 pages)
16 February 2016Secretary's details changed for Angela Dronsfield on 15 February 2016 (1 page)
16 February 2016Director's details changed for Mr Steven James Dronsfield on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Melvyn Dronsfield on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Eileen Dronsfield on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Ian Lee Dronsfield on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Eileen Dronsfield on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Steven James Dronsfield on 15 February 2016 (2 pages)
16 February 2016Secretary's details changed for Angela Dronsfield on 15 February 2016 (1 page)
16 February 2016Director's details changed for Angela Dronsfield on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Ian Lee Dronsfield on 15 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Melvyn Dronsfield on 15 February 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(9 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(9 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(9 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 February 2012Director's details changed for Eileen Dronsfield on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Melvyn Dronsfield on 21 February 2012 (2 pages)
24 February 2012Secretary's details changed for Angela Dronsfield on 21 February 2012 (1 page)
24 February 2012Director's details changed for Mr Ian Lee Dronsfield on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Steven James Dronsfield on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Angela Dronsfield on 21 February 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Eileen Dronsfield on 21 February 2012 (2 pages)
24 February 2012Secretary's details changed for Angela Dronsfield on 21 February 2012 (1 page)
24 February 2012Director's details changed for Angela Dronsfield on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Ian Lee Dronsfield on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Melvyn Dronsfield on 21 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Steven James Dronsfield on 21 February 2012 (2 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (9 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Eileen Dronsfield on 21 February 2010 (2 pages)
4 March 2010Director's details changed for Angela Dronsfield on 21 February 2010 (2 pages)
4 March 2010Director's details changed for Steven James Dronsfield on 21 February 2010 (2 pages)
4 March 2010Director's details changed for Melvyn Dronsfield on 21 February 2010 (2 pages)
4 March 2010Director's details changed for Angela Dronsfield on 21 February 2010 (2 pages)
4 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Ian Lee Dronsfield on 21 February 2010 (2 pages)
4 March 2010Director's details changed for Steven James Dronsfield on 21 February 2010 (2 pages)
4 March 2010Director's details changed for Eileen Dronsfield on 21 February 2010 (2 pages)
4 March 2010Director's details changed for Melvyn Dronsfield on 21 February 2010 (2 pages)
4 March 2010Director's details changed for Ian Lee Dronsfield on 21 February 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Director's change of particulars / ian dronsfield / 25/03/2009 (1 page)
25 March 2009Director's change of particulars / ian dronsfield / 25/03/2009 (1 page)
13 March 2009Return made up to 21/02/09; full list of members (5 pages)
13 March 2009Return made up to 21/02/09; full list of members (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 October 2008Company name changed dronsfields mercedes LTD\certificate issued on 06/10/08 (2 pages)
4 October 2008Company name changed dronsfields mercedes LTD\certificate issued on 06/10/08 (2 pages)
28 February 2008Return made up to 21/02/08; full list of members (5 pages)
28 February 2008Return made up to 21/02/08; full list of members (5 pages)
27 February 2008Director and secretary's change of particulars / angela dronsfield / 26/11/2007 (1 page)
27 February 2008Director and secretary's change of particulars / angela dronsfield / 26/11/2007 (1 page)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 22/02/07; full list of members (4 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Return made up to 22/02/07; full list of members (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
28 February 2006Registered office changed on 28/02/06 from: park gates bury new road prestwich manchester M25 0JW (1 page)
28 February 2006Registered office changed on 28/02/06 from: park gates bury new road prestwich manchester M25 0JW (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Return made up to 22/02/06; full list of members (4 pages)
28 February 2006Return made up to 22/02/06; full list of members (4 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005New director appointed (2 pages)
18 April 2005Ad 31/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
18 April 2005Ad 31/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
22 February 2005Incorporation (19 pages)
22 February 2005Incorporation (19 pages)