About

Registered Number: 04144953
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Gresham House, St. Pauls Street, Leeds, LS1 2JG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.