UKBizDB.co.uk

DRYBROUGH TRADING LIMITED

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

This company is commonly known as Drybrough Trading Limited. The company was founded 23 years ago and was given the registration number 04222259. The firm's registered office is in NR COVENTRY. You can find them at 4 Bayton Road, Exhall, Nr Coventry, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DRYBROUGH TRADING LIMITED
Company Number:04222259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Bayton Road, Exhall, Nr Coventry, West Midlands, CV7 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Bayton Road, Exhall, Nr Coventry, CV7 9DJ

Director14 November 2019Active
C/O Rubicon Partners, 8-12 York Gate, London, England, NW1 4QG

Director08 July 2019Active
York Gate, Penthouse Apartment, 2 Cresswell Gardens, London, England, SW5 0BJ

Director14 October 2020Active
Long Acre, Waste Lane, Balsall Common, Coventry, CV7 7GH

Secretary26 June 2006Active
Brook Barn, Peterbrook Roadmajors Green, Birmingham, B90 1ED

Secretary26 June 2006Active
Long Acre Waste Lane, Balsall Common, Coventry, CV7 7GH

Secretary23 May 2001Active
4, Bayton Road, Coventry, United Kingdom, CV7 9DJ

Director11 June 2012Active
328 Kenilworth Road, Balsall Common, Coventry, CV7 7ER

Director30 October 2001Active
Long Acre, Waste Lane, Balsall Common, Coventry, CV7 7GH

Director26 June 2006Active
4, Bayton Road, Exhall, Nr Coventry, United Kingdom, CV7 9DJ

Director26 June 2006Active
Long Acre Waste Lane, Balsall Common, Coventry, CV7 7GH

Director30 October 2001Active
4, Bayton Road, Exhall, Nr Coventry, United Kingdom, CV7 9DJ

Director21 October 2002Active
The Stables, Old Milverton Lane Old Milverton, Leamington Spa, CV32 6SA

Director21 October 2002Active
8-12, York Gate, London, England, NW1 4QG

Director08 July 2019Active
4 Bayton Road, Exhall, Coventry, CV7 9DJ

Corporate Director23 May 2001Active

People with Significant Control

Bayton Bidco Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:8-12 York Gate, York Gate, London, England, NW1 4QG
Nature of control:
  • Ownership of shares 75 to 100 percent
Earlham Trading Company Ltd
Notified on:28 April 2016
Status:Active
Country of residence:England
Address:4, Bayton Road Industrial Estate, Bayton Road, Coventry, England, CV7 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • 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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type group.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type group.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type group.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-08-20Accounts

Change account reference date company current extended.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-12Accounts

Accounts with accounts type group.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.