About

Registered Number: 03015620
Date of Incorporation: 30/01/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW,

 

Draeth Developments Ltd was founded on 30 January 1995 and are based in South Yorkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. There is one director listed for Draeth Developments Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELIAS, John Eurfryn 13 February 1995 18 April 2001 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 26 January 2011
AD01 - Change of registered office address 26 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 09 May 2007
363a - Annual Return 13 June 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 02 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 April 2004
AAMD - Amended Accounts 05 March 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
287 - Change in situation or address of Registered Office 08 July 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 11 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
AA - Annual Accounts 16 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 06 July 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 13 May 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 04 February 1997
AA - Annual Accounts 02 February 1997
287 - Change in situation or address of Registered Office 30 October 1996
225 - Change of Accounting Reference Date 19 October 1996
363s - Annual Return 28 February 1996
287 - Change in situation or address of Registered Office 26 January 1996
287 - Change in situation or address of Registered Office 17 October 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
MEM/ARTS - N/A 15 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
123 - Notice of increase in nominal capital 08 August 1995
MEM/ARTS - N/A 13 June 1995
288 - N/A 11 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1995
RESOLUTIONS - N/A 22 March 1995
MEM/ARTS - N/A 21 March 1995
CERTNM - Change of name certificate 20 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.