UKBizDB.co.uk

DRIWELL HOLDINGS LTD

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

This company is commonly known as Driwell Holdings Ltd. The company was founded 6 years ago and was given the registration number 10848443. The firm's registered office is in CLITHEROE. You can find them at 1 Castlegate, , Clitheroe, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DRIWELL HOLDINGS LTD
Company Number:10848443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Castlegate, Clitheroe, Lancashire, England, BB7 1AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castlegate, Clitheroe, England, BB7 1AZ

Director04 July 2017Active
1, Castlegate, Clitheroe, England, BB7 1AZ

Director01 August 2018Active
1, Castlegate, Clitheroe, England, BB7 1AZ

Director04 July 2017Active

People with Significant Control

Mrs Angela Dawn Edwards
Notified on:02 September 2022
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:1, Castlegate, Clitheroe, England, BB7 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William David Honeywell
Notified on:01 October 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:1, Castlegate, Clitheroe, England, BB7 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Driver
Notified on:01 October 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:1, Castlegate, Clitheroe, England, BB7 1AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William David Honeywell
Notified on:04 July 2017
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:1, Castlegate, Clitheroe, England, BB7 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Driver
Notified on:04 July 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:1, Castlegate, Clitheroe, England, BB7 1AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-02Miscellaneous

Legacy.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-11-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Change account reference date company previous shortened.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2017-07-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.