About

Registered Number: 05258536
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit B, First Floor, Lostock Office Park Lynstock Way, Lostock, Bolton, BL6 4SG

 

Having been setup in 2004, Drake Hall Ltd has its registered office in Bolton, it's status at Companies House is "Active". There are 5 directors listed for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
P & M J WRIGHT (HOLDINGS) LIMITED 14 September 2010 - 1
AFZAL, Imran 14 October 2004 02 April 2006 1
PATEL, Saudah Yakoob 01 April 2006 20 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Toni 26 January 2008 01 August 2008 1
BAX, Riaz 14 October 2004 01 April 2006 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 20 November 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 October 2014
CH02 - Change of particulars for corporate director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AD01 - Change of registered office address 24 October 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 24 June 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 15 December 2010
AR01 - Annual Return 03 November 2010
AP02 - Appointment of corporate director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
RESOLUTIONS - N/A 20 October 2010
SH08 - Notice of name or other designation of class of shares 20 October 2010
MG01 - Particulars of a mortgage or charge 20 October 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 02 January 2010
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 14 November 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
MG01 - Particulars of a mortgage or charge 03 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
395 - Particulars of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 25 March 2009
395 - Particulars of a mortgage or charge 21 February 2009
395 - Particulars of a mortgage or charge 17 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
363a - Annual Return 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
395 - Particulars of a mortgage or charge 25 November 2008
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 22 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
395 - Particulars of a mortgage or charge 19 September 2008
RESOLUTIONS - N/A 12 September 2008
123 - Notice of increase in nominal capital 12 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
395 - Particulars of a mortgage or charge 05 August 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 10 July 2008
395 - Particulars of a mortgage or charge 08 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
395 - Particulars of a mortgage or charge 01 February 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 03 April 2007
225 - Change of Accounting Reference Date 03 April 2007
363a - Annual Return 16 October 2006
CERTNM - Change of name certificate 03 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 31 May 2006
DISS40 - Notice of striking-off action discontinued 16 May 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 16 May 2006
225 - Change of Accounting Reference Date 16 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
GAZ1 - First notification of strike-off action in London Gazette 04 April 2006
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 February 2011 Outstanding

N/A

Legal mortgage 23 December 2010 Outstanding

N/A

Debenture 08 December 2010 Outstanding

N/A

Legal mortgage 21 October 2010 Outstanding

N/A

Legal mortgage 18 October 2010 Outstanding

N/A

Legal mortgage 30 November 2009 Outstanding

N/A

Legal mortgage 13 November 2009 Fully Satisfied

N/A

Legal mortgage 30 October 2009 Outstanding

N/A

Legal mortgage 23 October 2009 Outstanding

N/A

Legal mortgage 15 September 2009 Outstanding

N/A

Legal mortgage 15 September 2009 Outstanding

N/A

Legal mortgage 06 April 2009 Fully Satisfied

N/A

Legal mortgage 01 April 2009 Outstanding

N/A

Legal mortgage 13 March 2009 Fully Satisfied

N/A

Legal mortgage 20 February 2009 Outstanding

N/A

Legal mortgage 13 February 2009 Outstanding

N/A

Legal mortgage 19 December 2008 Outstanding

N/A

Legal mortgage 12 December 2008 Outstanding

N/A

Legal mortgage 24 November 2008 Outstanding

N/A

Legal mortgage 18 November 2008 Outstanding

N/A

Legal mortgage 17 October 2008 Outstanding

N/A

Legal mortgage 07 October 2008 Outstanding

N/A

Legal mortgage 12 September 2008 Outstanding

N/A

Legal mortgage 03 September 2008 Outstanding

N/A

Legal mortgage 31 July 2008 Outstanding

N/A

Legal mortgage 08 July 2008 Fully Satisfied

N/A

Legal mortgage 03 July 2008 Outstanding

N/A

Legal mortgage 03 July 2008 Outstanding

N/A

Legal mortgage 25 June 2008 Fully Satisfied

N/A

Legal mortgage 06 June 2008 Outstanding

N/A

Legal mortgage 11 March 2008 Outstanding

N/A

Legal mortgage 11 March 2008 Outstanding

N/A

Legal mortgage 11 March 2008 Outstanding

N/A

Debenture 28 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.