About

Registered Number: 04774197
Date of Incorporation: 22/05/2003 (21 years ago)
Company Status: Active
Registered Address: 99 Stanley Road, Bootle, Merseyside, L20 7DA

 

Ames Draycott Ltd was founded on 22 May 2003 and has its registered office in Merseyside, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ames Draycott Ltd. There are 7 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMES, Geoffrey Mark 03 October 2018 - 1
AMES, Geoffrey Robert 04 June 2003 - 1
AMES, Susan Jane 04 June 2003 - 1
DRAYCOTT, Lee Stephen 21 May 2008 - 1
DRAYCOTT, Wendy Jane 04 June 2003 - 1
AMES, Geoffrey Mark 04 June 2003 02 October 2018 1
AMES, Nicola Jane 04 June 2003 02 October 2018 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 30 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 February 2014
AAMD - Amended Accounts 24 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 25 March 2013
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH03 - Change of particulars for secretary 20 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
395 - Particulars of a mortgage or charge 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
395 - Particulars of a mortgage or charge 16 February 2007
395 - Particulars of a mortgage or charge 04 August 2006
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 26 May 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
395 - Particulars of a mortgage or charge 01 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 16 September 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 17 March 2005
225 - Change of Accounting Reference Date 16 March 2005
363s - Annual Return 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2003
288c - Notice of change of directors or secretaries or in their particulars 29 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2008 Outstanding

N/A

Legal charge 01 February 2007 Outstanding

N/A

Deed of charge 21 July 2006 Outstanding

N/A

Deed of charge 04 April 2006 Outstanding

N/A

Deed of charge 04 April 2006 Outstanding

N/A

Debenture 25 November 2005 Fully Satisfied

N/A

Deed of charge 10 November 2005 Outstanding

N/A

Legal charge 28 August 2005 Fully Satisfied

N/A

Legal charge 25 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.