Established in 2001, Drawn Metal Holdings Ltd are based in Leeds, it has a status of "Active". We do not know the number of employees at the company. There are 6 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLAN, Carol Elizabeth | 25 January 2001 | - | 1 |
COPPING, Robert James | 25 January 2001 | 30 April 2016 | 1 |
COSTELLO, Patrick John | 25 January 2001 | 31 October 2001 | 1 |
GIBSON, Donald Leonard | 25 January 2001 | 10 February 2005 | 1 |
SCURRAH, Robert Michael | 25 January 2001 | 01 March 2005 | 1 |
WOODS, Andrew Barrie | 25 January 2016 | 16 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 09 October 2018 | |
PSC08 - N/A | 06 June 2018 | |
PSC07 - N/A | 06 June 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 10 January 2018 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
TM02 - Termination of appointment of secretary | 23 June 2017 | |
AD01 - Change of registered office address | 24 February 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 17 November 2016 | |
TM01 - Termination of appointment of director | 03 May 2016 | |
AA - Annual Accounts | 03 February 2016 | |
CH01 - Change of particulars for director | 28 January 2016 | |
AP01 - Appointment of director | 28 January 2016 | |
AR01 - Annual Return | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
CH03 - Change of particulars for secretary | 25 January 2016 | |
AP01 - Appointment of director | 25 January 2016 | |
SH03 - Return of purchase of own shares | 17 December 2015 | |
SH06 - Notice of cancellation of shares | 01 December 2015 | |
AA - Annual Accounts | 04 February 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
CH01 - Change of particulars for director | 05 October 2012 | |
CH01 - Change of particulars for director | 05 October 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
RESOLUTIONS - N/A | 25 August 2011 | |
AUD - Auditor's letter of resignation | 11 February 2011 | |
MISC - Miscellaneous document | 08 February 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 01 December 2008 | |
363a - Annual Return | 23 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2007 | |
AA - Annual Accounts | 21 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 February 2007 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 21 January 2007 | |
363a - Annual Return | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 09 September 2005 | |
288b - Notice of resignation of directors or secretaries | 09 September 2005 | |
AA - Annual Accounts | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 July 2005 | |
288a - Notice of appointment of directors or secretaries | 10 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
AA - Annual Accounts | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
363s - Annual Return | 10 February 2005 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 18 February 2003 | |
AA - Annual Accounts | 27 August 2002 | |
395 - Particulars of a mortgage or charge | 23 May 2002 | |
363s - Annual Return | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 09 November 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
287 - Change in situation or address of Registered Office | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288b - Notice of resignation of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
288a - Notice of appointment of directors or secretaries | 07 August 2001 | |
225 - Change of Accounting Reference Date | 18 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2001 | |
RESOLUTIONS - N/A | 22 February 2001 | |
NEWINC - New incorporation documents | 22 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 May 2002 | Fully Satisfied |
N/A |