About

Registered Number: 03195081
Date of Incorporation: 07/05/1996 (28 years and 11 months ago)
Company Status: Active
Registered Address: Canal Street, Whaley Bridge, High Peak, Derbyshire, SK23 7LS

 

Based in High Peak in Derbyshire, S. Drinkwater & Son Ltd was founded on 07 May 1996. The company has one director listed as Riddick, Elaine at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RIDDICK, Elaine 10 October 2000 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 16 January 2013
CH01 - Change of particulars for director 18 July 2012
AR01 - Annual Return 07 June 2012
CH03 - Change of particulars for secretary 01 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 22 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 04 March 2003
287 - Change in situation or address of Registered Office 03 September 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 20 November 2000
288a - Notice of appointment of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 25 October 1999
287 - Change in situation or address of Registered Office 21 July 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 28 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
288 - N/A 13 May 1996
287 - Change in situation or address of Registered Office 13 May 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.