Company NameDrainage Advisory Services And Assistance Limited
Company StatusActive
Company Number06228922
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

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

Directors

Director NameDarryl Gartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleDrainage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road, Cheadle Hulme
Cheadle
Stockport
Cheshire
SK8 7JU
Secretary NameMrs Claire Gartley
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 11 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road, Cheadle Hulme
Cheadle
Stockport
Cheshire
SK8 7JU
Director NameMiss Jessica Amy Dawson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road, Cheadle Hulme
Cheadle
Stockport
Cheshire
SK8 7JU
Director NameMrs Claire Gartley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road, Cheadle Hulme
Cheadle
Stockport
Cheshire
SK8 7JU
Director NameTimothy Dawson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(10 years after company formation)
Appointment Duration6 years, 11 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road, Cheadle Hulme
Cheadle
Stockport
Cheshire
SK8 7JU
Director NameMr Christopher Leonard Edwards
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Road, Cheadle Hulme
Cheadle
Stockport
Cheshire
SK8 7JU
Director NameMrs Claire Gartley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleDistrict Nurse
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Cheadle Hulme
Stockport
Cheshire
SK8 6JB
Director NameMr Roy Greatorex
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybrook Cottage
2 Hollyvale Cottages, Mill Brow
Stockport
Cheshire
SK6 5DH
Secretary NameMr Roy Greatorex
NationalityBritish
StatusResigned
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybrook Cottage
2 Hollyvale Cottages, Mill Brow
Stockport
Cheshire
SK6 5DH
Director NameMr Andrew James George Greatorex
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 22 March 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address10 Church Road, Cheadle Hulme
Cheadle
Stockport
Cheshire
SK8 7JU

Contact

Websitewww.dasa.co.uk

Location

Registered AddressUnit 6e Lowick Close, Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5ED
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

55 at £1Darryl Gartley
55.00%
Ordinary A
25 at £1Claire Gartley
25.00%
Ordinary B
10 at £1Jessica Amy Gartley
10.00%
Ordinary C
10 at £1Olivia Gartley
10.00%
Ordinary D

Financials

Year2014
Net Worth£538,973
Cash£71,314
Current Liabilities£294,940

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

21 December 2022Delivered on: 22 December 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
9 July 2007Delivered on: 11 July 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
21 December 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 1,030
(4 pages)
11 June 2020Appointment of Mr Christopher Leonard Edwards as a director on 1 March 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (6 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 1,020
(4 pages)
10 May 2019Statement of capital following an allotment of shares on 18 May 2017
  • GBP 110
(7 pages)
10 May 2019Statement of capital following an allotment of shares on 18 May 2017
  • GBP 120
(8 pages)
3 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
1 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2019Change of details for Olivia Gartley as a person with significant control on 3 April 2019 (2 pages)
23 April 2019Director's details changed for Andrew Greatorex on 18 April 2019 (2 pages)
18 April 2019Second filing of Confirmation Statement dated 27/04/2018 (15 pages)
2 April 2019Director's details changed for Mrs Claire Gartley on 25 March 2019 (2 pages)
2 April 2019Change of details for Jessica Amy Dawson as a person with significant control on 25 March 2019 (2 pages)
2 April 2019Director's details changed for Miss Jessica Amy Dawson on 25 March 2019 (2 pages)
2 April 2019Director's details changed for Timothy Dawson on 25 March 2019 (2 pages)
2 April 2019Change of details for Mrs Claire Gartley as a person with significant control on 25 March 2019 (2 pages)
2 April 2019Director's details changed for Darryl Gartley on 25 March 2019 (2 pages)
2 April 2019Change of details for Olivia Gartley as a person with significant control on 25 March 2019 (2 pages)
2 April 2019Change of details for Darryl Gartley as a person with significant control on 25 March 2019 (2 pages)
2 April 2019Director's details changed for Andrew Greatorex on 25 March 2019 (2 pages)
2 April 2019Director's details changed for Timothy Dawson on 25 March 2019 (2 pages)
2 April 2019Secretary's details changed for Mrs Claire Gartley on 25 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 April 201827/04/18 Statement of Capital gbp 120.00
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/04/2019
(6 pages)
27 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
29 August 2017Director's details changed for Andrew Greatorex on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Andrew Greatorex on 29 August 2017 (2 pages)
20 July 2017Change of details for Jessica Amy Dawson as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Change of details for Jessica Amy Dawson as a person with significant control on 19 July 2017 (2 pages)
20 July 2017Director's details changed for Miss Jessica Amy Dawson on 19 July 2017 (2 pages)
20 July 2017Director's details changed for Miss Jessica Amy Dawson on 19 July 2017 (2 pages)
28 June 2017Appointment of Timothy Dawson as a director on 18 May 2017 (2 pages)
28 June 2017Appointment of Andrew Greatorex as a director on 18 May 2017 (2 pages)
28 June 2017Appointment of Andrew Greatorex as a director on 18 May 2017 (2 pages)
28 June 2017Appointment of Timothy Dawson as a director on 18 May 2017 (2 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (10 pages)
5 May 2017Confirmation statement made on 27 April 2017 with updates (10 pages)
31 January 2017Director's details changed for Miss Jessica Amy Gartley on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Miss Jessica Amy Gartley on 30 January 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 August 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(8 pages)
11 August 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(8 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (22 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (22 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 (22 pages)
30 July 2015Second filing of AR01 previously delivered to Companies House made up to 27 April 2013 (22 pages)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Change of share class name or designation (2 pages)
23 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 July 2015Termination of appointment of Roy Greatorex as a director on 31 March 2015 (1 page)
13 July 2015Termination of appointment of Roy Greatorex as a director on 31 March 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100

Statement of capital on 2015-07-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(8 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100

Statement of capital on 2015-07-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(9 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100

Statement of capital on 2015-07-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 August 2013Registered office address changed from the Old Stables, Ross Avenue Levenshulme Manchester Lancashire M19 2HW on 2 August 2013 (1 page)
2 August 2013Registered office address changed from the Old Stables, Ross Avenue Levenshulme Manchester Lancashire M19 2HW on 2 August 2013 (1 page)
2 August 2013Registered office address changed from the Old Stables, Ross Avenue Levenshulme Manchester Lancashire M19 2HW on 2 August 2013 (1 page)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(9 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(8 pages)
23 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015.
(9 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 June 2012Appointment of Mrs Claire Gartley as a director (2 pages)
25 June 2012Appointment of Mrs Claire Gartley as a director (2 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2011Appointment of Miss Jessica Amy Gartley as a director (2 pages)
26 July 2011Appointment of Miss Jessica Amy Gartley as a director (2 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Roy Greatorex on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Darryl Gartley on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Roy Greatorex on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Darryl Gartley on 27 April 2010 (2 pages)
6 January 2010Amended accounts made up to 30 April 2008 (6 pages)
6 January 2010Amended accounts made up to 30 April 2008 (6 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 August 2009Appointment terminated secretary roy greatorex (1 page)
17 August 2009Secretary appointed claire alison gartley (2 pages)
17 August 2009Appointment terminated secretary roy greatorex (1 page)
17 August 2009Secretary appointed claire alison gartley (2 pages)
17 August 2009Appointment terminated director claire gartley (1 page)
17 August 2009Appointment terminated director claire gartley (1 page)
10 July 2009Return made up to 27/04/09; full list of members (4 pages)
10 July 2009Return made up to 27/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2008Return made up to 27/04/08; full list of members (4 pages)
8 May 2008Return made up to 27/04/08; full list of members (4 pages)
7 May 2008Director appointed mrs claire gartley (1 page)
7 May 2008Director appointed mrs claire gartley (1 page)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
27 April 2007Incorporation (12 pages)
27 April 2007Incorporation (12 pages)