About

Registered Number: 01050949
Date of Incorporation: 21/04/1972 (52 years ago)
Company Status: Active
Registered Address: Kingston Mount, Church Road, North Leigh, Witney Oxfordshire, OX29 6TU

 

Having been setup in 1972, Drayson Construction Ltd has its registered office in North Leigh, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Hobley, Mark, Hobley, Jason Paul, Hobley, June Miranda, Hobley, Paul Archibald for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBLEY, Jason Paul 12 May 2004 19 July 2013 1
HOBLEY, June Miranda N/A 27 June 2006 1
HOBLEY, Paul Archibald N/A 27 June 2006 1
Secretary Name Appointed Resigned Total Appointments
HOBLEY, Mark 19 July 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 12 September 2016
RESOLUTIONS - N/A 08 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2016
SH08 - Notice of name or other designation of class of shares 08 January 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 28 December 2013
AP03 - Appointment of secretary 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AA - Annual Accounts 26 June 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AR01 - Annual Return 06 January 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 09 December 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 17 January 2008
287 - Change in situation or address of Registered Office 28 June 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 11 January 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 06 September 2004
RESOLUTIONS - N/A 03 June 2004
RESOLUTIONS - N/A 03 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 June 2004
MEM/ARTS - N/A 03 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
287 - Change in situation or address of Registered Office 27 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 28 December 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 15 January 1998
363s - Annual Return 15 January 1998
363s - Annual Return 15 January 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 11 January 1996
AA - Annual Accounts 22 January 1995
363s - Annual Return 22 January 1995
363s - Annual Return 05 February 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 14 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1993
AA - Annual Accounts 14 January 1993
CERTNM - Change of name certificate 08 May 1992
AA - Annual Accounts 02 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1991
AA - Annual Accounts 03 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
287 - Change in situation or address of Registered Office 21 July 1989
395 - Particulars of a mortgage or charge 20 October 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
363 - Annual Return 28 April 1988
RESOLUTIONS - N/A 15 December 1987
AA - Annual Accounts 15 December 1987
363 - Annual Return 12 November 1987
AC05 - N/A 20 October 1987
AA - Annual Accounts 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 1988 Fully Satisfied

N/A

Legal charge 05 June 1986 Fully Satisfied

N/A

Legal charge 04 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.