UKBizDB.co.uk

AUSTIN DRANSFIELD MORPETH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Austin Dransfield Morpeth Limited. The company was founded 43 years ago and was given the registration number 01557971. The firm's registered office is in SHEFFIELD. You can find them at Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AUSTIN DRANSFIELD MORPETH LIMITED
Company Number:01557971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1981
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S362AB

Secretary01 August 2010Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director15 December 2005Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director12 August 2019Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Director01 June 2016Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Secretary01 June 2016Active
Dransfield House, 2 Fox Valley Way, Stocksbridge, South Yorkshire, United Kingdom, S36 2AB

Secretary19 January 2018Active
50 Tollemache Road, Prenton, CH43 8SZ

Secretary01 October 2001Active
The Stables 1b Grange Park, Maghull, Liverpool, L31 3DP

Secretary20 October 1997Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S36 2AB

Secretary07 November 2016Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S362AB

Secretary15 December 2005Active
15 Charlesbye Avenue, Ormskirk, L39 2XY

Secretary-Active
Blythe House, Sandfield Park, Liverpool, L12 1NA

Director-Active
Thorlands, Mill Hill Road, Wirral, CH61 4XA

Director-Active
50 Tollemache Road, Prenton, CH43 8SZ

Director01 October 2001Active
Dransfield House, 2 Fox Valley Way, Fox Valley, Sheffield, S362AB

Director15 December 2005Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director27 June 2000Active
60 Waterside Point, Anhalt Road, London, SW11 4PD

Director-Active
15 Charlesbye Avenue, Ormskirk, L39 2XY

Director20 October 1997Active

People with Significant Control

Dransfield Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dransfield House, 2 Fox Valley Way, Sheffield, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type small.

Download
2019-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Appoint person director company with name date.

Download
2019-05-02Accounts

Accounts with accounts type small.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2018-01-30Officers

Termination secretary company with name termination date.

Download
2018-01-30Officers

Appoint person secretary company with name date.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Accounts

Accounts with accounts type small.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-11-29Officers

Appoint person secretary company with name date.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.