UKBizDB.co.uk

DRAKELOW DEVELOPMENT HOLDINGS LIMITED

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

This company is commonly known as Drakelow Development Holdings Limited. The company was founded 33 years ago and was given the registration number 02575981. The firm's registered office is in BURTON-ON-TRENT. You can find them at Walton Road, Drakelow, Burton-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DRAKELOW DEVELOPMENT HOLDINGS LIMITED
Company Number:02575981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Walton Road, Drakelow, Burton-on-trent, Staffordshire, DE15 9UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Secretary26 January 2023Active
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Director01 March 2012Active
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Director17 February 2020Active
Beaumaris 215 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Secretary12 March 1991Active
21 Tamworth Road, Kettlebrook, Tamworth, B77 1BT

Secretary-Active
Cedar House, Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ

Secretary01 April 2009Active
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Secretary29 April 2016Active
Walton Road, Drakelow, Burton-On-Trent, DE15 9UA

Secretary01 September 2011Active
24 The Willows, Pleasley, Mansfield, NG19 7SN

Secretary01 November 1999Active
The Limes, 75 Burton Road, Repton, United Kingdom, DE65 6FN

Secretary01 October 2018Active
Robinia House, 21 High Street, Tutbury, DE13 9LS

Secretary16 April 2002Active
Bashalls Farm, Hothersall Lane, Longbridge, PR3 2XB

Secretary28 July 1995Active
Cedar House, Main Street, Newton Solney, Burton-On-Trent, United Kingdom, DE15 0SJ

Director26 July 2004Active
1, The Crescent, Repton, Derby, England, DE65 6GL

Director12 March 1991Active
Fosse Cottages, Brokenborough, Malmesbury, SN16 0QZ

Director-Active
Walton Road, Drakelow, Burton-On-Trent, DE15 9UA

Director01 September 2011Active
Museum Cottage Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director17 August 1999Active
17 Old Road, Branston, Burton On Trent, DE14 3ET

Director01 May 1998Active
Belmont House 2 Steadings Rise, Mere, Knutsford, WA16 0WB

Director12 March 1991Active
518 Burton Road, Littleover, Derby, DE23 6FN

Director02 July 2001Active
1, The Crescent, Repton, Derby, England, DE65 6GL

Director29 January 2020Active
24 The Willows, Pleasley, Mansfield, NG19 7SN

Director17 August 1999Active
1, The Crescent, Repton, Derby, England, DE65 6GL

Director29 January 2020Active
Rock House, Church Lane, Newton Solney, Burton On Trent, United Kingdom, DE15 0SR

Director18 May 2021Active
1, The Crescent, Repton, Derby, England, DE65 6GL

Director12 May 2017Active
43, Woodmere Drive, Chesterfield, S41 9TE

Director06 November 2009Active
Robinia House, 21 High Street, Tutbury, DE13 9LS

Director26 July 2004Active
14 Sand Grove, Cleadon, Sunderland, SR6 7RL

Director04 May 1992Active
2 Coventry Close, Midway, Swadlincote, DE11 7PW

Director20 December 1999Active
11 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director18 November 1997Active
Ednaston Manor, Ednaston, Ashbourne, United Kingdom, DE6 3BA

Director12 May 2017Active
Vallecito 5 Fir Tree Close, Coppenhall, Stafford, ST18 9BZ

Director01 May 1998Active
1, The Crescent, Repton, Derby, England, DE65 6GL

Director12 May 2017Active
Bashalls Farm, Hothersall Lane, Longbridge, PR3 2XB

Director19 April 1996Active
9 Arleston Drive, Wollaton, Nottingham, NG8 2FR

Director01 May 1998Active

People with Significant Control

Drakelow Park Group Holdings Limited
Notified on:29 January 2020
Status:Active
Country of residence:England
Address:Drakelow Business Park, Walton Road, Burton-On-Trent, England, DE15 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Chatfield
Notified on:29 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Walton Road, Drakelow, Burton On Trent, England, DE15 9UA
Nature of control:
  • Right to appoint and remove directors
Mr Roger Alfred Bullivant
Notified on:06 April 2016
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:Walton Road, Drakelow, Burton On Trent, England, DE15 9UA
Nature of control:
  • Right to appoint and remove directors
Mrs Elizabeth Ann Bullivant
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Walton Road, Drakelow, Burton On Trent, England, DE15 9UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Lumbro Nominees (Jersey)Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Walton Road, Drakelow, Burton On Trent, England, DE15 9UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-14Address

Change registered office address company with date old address new address.

Download
2023-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-01Capital

Capital statement capital company with date currency figure.

Download
2023-03-01Resolution

Resolution.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person secretary company with name date.

Download
2023-01-26Officers

Termination secretary company with name termination date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Change account reference date company current extended.

Download
2022-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-04-28Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.