Royton
Oldham
OL2 6HS
Director Name | Mr Melvyn Dronsfield |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Works Mossdown Road Royton Oldham OL2 6HS |
Director Name | Ms Angela Dronsfield |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pennine Works Mossdown Road Royton Oldham OL2 6HS |
Director Name | Mr Ian Lee Dronsfield |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Works Mossdown Road Royton Oldham OL2 6HS |
Secretary Name | Ms Angela Dronsfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Works Mossdown Road Royton Oldham OL2 6HS |
Director Name | Mr Steven James Dronsfield |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine Works Mossdown Road Royton Oldham OL2 6HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dronsfields.com |
---|---|
Email address | [email protected] |
Telephone | 0x66c8e0070 |
Telephone region | Unknown |
Registered Address | Pennine Works Mossdown Road Royton Oldham OL2 6HS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
35k at £0.01 | Melvyn Dronsfield 35.00% Ordinary A |
---|---|
20k at £0.01 | Steven James Dronsfield 20.00% Ordinary |
15k at £0.01 | Angela Dronsfield 15.00% Ordinary |
15k at £0.01 | Eileen Dronsfield 15.00% Ordinary A |
15k at £0.01 | Ian Lee Dronsfield 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,739 |
Cash | £77,325 |
Current Liabilities | £1,567,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
4 May 2005 | Delivered 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 |
---|
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
23 February 2021 | Director's details changed for Mr Ian Lee Dronsfield on 5 December 2019 (2 pages) |
23 February 2021 | Director's details changed for Ms Angela Dronsfield on 1 October 2009 (2 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
12 February 2020 | Cessation of Melvyn Dronsfield as a person with significant control on 31 January 2020 (1 page) |
12 February 2020 | Notification of Dronsfield Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 July 2019 | Termination of appointment of Steven James Dronsfield as a director on 3 July 2019 (1 page) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 February 2016 | Director's details changed for Angela Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Angela Dronsfield on 15 February 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Steven James Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Melvyn Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Eileen Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Ian Lee Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Eileen Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Steven James Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Secretary's details changed for Angela Dronsfield on 15 February 2016 (1 page) |
16 February 2016 | Director's details changed for Angela Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Ian Lee Dronsfield on 15 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Melvyn Dronsfield on 15 February 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW on 5 November 2013 (1 page) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Director's details changed for Eileen Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Melvyn Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Angela Dronsfield on 21 February 2012 (1 page) |
24 February 2012 | Director's details changed for Mr Ian Lee Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Steven James Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Angela Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Director's details changed for Eileen Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Angela Dronsfield on 21 February 2012 (1 page) |
24 February 2012 | Director's details changed for Angela Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Ian Lee Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Melvyn Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Steven James Dronsfield on 21 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (9 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Eileen Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Angela Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven James Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melvyn Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Angela Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Ian Lee Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven James Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Eileen Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Melvyn Dronsfield on 21 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Ian Lee Dronsfield on 21 February 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Director's change of particulars / ian dronsfield / 25/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / ian dronsfield / 25/03/2009 (1 page) |
13 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 October 2008 | Company name changed dronsfields mercedes LTD\certificate issued on 06/10/08 (2 pages) |
4 October 2008 | Company name changed dronsfields mercedes LTD\certificate issued on 06/10/08 (2 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (5 pages) |
27 February 2008 | Director and secretary's change of particulars / angela dronsfield / 26/11/2007 (1 page) |
27 February 2008 | Director and secretary's change of particulars / angela dronsfield / 26/11/2007 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 22/02/07; full list of members (4 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Return made up to 22/02/07; full list of members (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Director's particulars changed (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: park gates bury new road prestwich manchester M25 0JW (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: park gates bury new road prestwich manchester M25 0JW (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 May 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
18 April 2005 | Ad 31/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
18 April 2005 | Ad 31/03/05--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 February 2005 | Incorporation (19 pages) |
22 February 2005 | Incorporation (19 pages) |