Company NamePfeifer Drako Ltd
DirectorsEduard Hermann Gehard Pfeifer and Daniel Michael Polec
Company StatusActive
Company Number01515817
CategoryPrivate Limited Company
Incorporation Date4 September 1980(43 years, 7 months ago)
Previous NamesTrefilarbed Ropes Limited and Trefileurope Ropes Ltd

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameEduard Hermann Gehard Pfeifer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 1995(14 years, 8 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMarshfield Bank
Woolstanwood
Crewe
Cheshire
CW2 8UY
Secretary NameMrs Sandra Mary Dutton Jones
NationalityBritish
StatusCurrent
Appointed02 September 2005(25 years after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Correspondence AddressPfeifer Drako Limited Marshfield Bank
Woolstanwood
Crewe
Cheshire
CW2 8UY
Director NameMr Daniel Michael Polec
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(37 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshfield Bank
Woolstanwood
Crewe
Cheshire
CW2 8UY
Director NameBryan John Coghlan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address379 Crewe Road
Wistaston
Nantwich
Cheshire
CW5 6NW
Director NameHeribert Goetze
Date of BirthApril 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1991(10 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressSchobes Heide 26
D-45475
Hullheim
Ruhr
Germany
Secretary NameBryan John Coghlan
NationalityBritish
StatusResigned
Appointed06 June 1991(10 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address379 Crewe Road
Wistaston
Nantwich
Cheshire
CW5 6NW
Director NameMr Alexander Morrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(14 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarshfield Bank
Woolstanwood
Crewe
Cheshire
CW2 8UY
Director NameMaurice James Baldwin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(17 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 June 2005)
RoleSales Director
Correspondence Address7 Lyceum Close
Leighton
Crewe
Cheshire
CW1 3YB
Director NameChristian Kotzschmar
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2004(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2008)
RoleEngineer
Correspondence AddressKamillenweg 4
Dinkelsbuhl
91550
Germany
Director NameWilhelm Kaiser
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2008(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2009)
RoleCompany Director
Correspondence AddressFalchenweg 69
Erkheim
D-87746
Germany

Contact

Websitedrako.de

Location

Registered AddressMarshfield Bank
Woolstanwood
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Shareholders

250k at £1Pfeifer International Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£12,309,320
Gross Profit£4,436,589
Net Worth£2,666,893
Cash£4,262
Current Liabilities£3,077,768

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 April 2023 (11 months, 3 weeks ago)
Next Return Due9 May 2024 (3 weeks, 1 day from now)

Charges

5 August 2011Delivered on: 9 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
12 September 2008Delivered on: 16 September 2008
Persons entitled: Hsbc Invoice Finance Linited (The Security Trustee)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
21 February 2005Delivered on: 24 February 2005
Persons entitled: P&O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of an account wherein is held the deposit.
Outstanding
21 February 2005Delivered on: 24 February 2005
Persons entitled: P&O Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of an account wherein is held the deposit.
Outstanding
7 June 2001Delivered on: 19 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at plot 4B marshfield bank employment park crewe cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 February 2000Delivered on: 29 February 2000
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
25 November 1998Delivered on: 1 December 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 October 1998Delivered on: 27 October 1998
Persons entitled: P&O Property Holdings Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the deed.
Particulars: The sum of £4,355.14 deposited by the company with the chargee.
Outstanding
18 November 1993Delivered on: 20 November 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and flaoting charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

23 January 2024Registration of charge 015158170010, created on 11 January 2024 (13 pages)
4 July 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
3 February 2023Memorandum and Articles of Association (11 pages)
3 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 August 2022Satisfaction of charge 6 in full (1 page)
16 August 2022Satisfaction of charge 2 in full (1 page)
16 August 2022Satisfaction of charge 7 in full (1 page)
1 June 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
17 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
10 August 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
27 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
2 September 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 May 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
5 April 2018Notification of Daniel Michael Polec as a person with significant control on 31 March 2018 (2 pages)
4 April 2018Cessation of Alexander Morrison as a person with significant control on 31 March 2018 (1 page)
4 April 2018Termination of appointment of Alexander Morrison as a director on 31 March 2018 (1 page)
7 March 2018Director's details changed for Eduard Hermann Gehard Pfeifer on 1 March 2018 (2 pages)
7 March 2018Director's details changed for Mr Alexander Morrison on 1 March 2018 (2 pages)
7 March 2018Appointment of Mr Daniel Michael Polec as a director on 1 March 2018 (2 pages)
11 August 2017Secretary's details changed for Mrs Sandra Mary Dutton Jones on 11 August 2017 (1 page)
26 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
23 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250,000
(5 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 250,000
(5 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(5 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(5 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 250,000
(5 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 250,000
(5 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 250,000
(5 pages)
17 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 250,000
(5 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
5 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 June 2013Secretary's details changed for Mrs Sandra Mary Dutton Jones on 31 May 2013 (1 page)
1 June 2013Secretary's details changed for Mrs Sandra Mary Dutton Jones on 31 May 2013 (1 page)
1 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
31 May 2013Secretary's details changed for Sandra Mary Jones on 31 May 2013 (1 page)
31 May 2013Secretary's details changed for Sandra Mary Jones on 31 May 2013 (1 page)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
8 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 March 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
12 May 2010Director's details changed for Eduard Hermann Gehard Pfeifer on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Eduard Hermann Gehard Pfeifer on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Alexander Morrison on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Alexander Morrison on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Alexander Morrison on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Eduard Hermann Gehard Pfeifer on 9 May 2010 (2 pages)
23 September 2009Appointment terminated director wilhelm kaiser (1 page)
23 September 2009Appointment terminated director wilhelm kaiser (1 page)
3 June 2009Full accounts made up to 31 December 2008 (21 pages)
3 June 2009Full accounts made up to 31 December 2008 (21 pages)
29 May 2009Return made up to 09/05/09; full list of members (4 pages)
29 May 2009Return made up to 09/05/09; full list of members (4 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 August 2008Director appointed wilhelm kaiser (2 pages)
19 August 2008Director appointed wilhelm kaiser (2 pages)
8 August 2008Appointment terminated director christian kotzschmar (1 page)
8 August 2008Appointment terminated director christian kotzschmar (1 page)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (22 pages)
1 May 2008Full accounts made up to 31 December 2007 (22 pages)
12 June 2007Full accounts made up to 31 December 2006 (17 pages)
12 June 2007Full accounts made up to 31 December 2006 (17 pages)
7 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2007Return made up to 09/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 09/05/06; full list of members (7 pages)
5 June 2006Return made up to 09/05/06; full list of members (7 pages)
31 May 2006Full accounts made up to 31 December 2005 (17 pages)
31 May 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005Secretary resigned;director resigned (1 page)
25 August 2005Full accounts made up to 31 December 2004 (17 pages)
25 August 2005Full accounts made up to 31 December 2004 (17 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005Return made up to 09/05/05; full list of members (8 pages)
19 May 2005Return made up to 09/05/05; full list of members (8 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 October 2004Full accounts made up to 31 December 2003 (17 pages)
14 May 2004Return made up to 09/05/04; full list of members (8 pages)
14 May 2004Return made up to 09/05/04; full list of members (8 pages)
28 May 2003Return made up to 29/05/03; full list of members (8 pages)
28 May 2003Return made up to 29/05/03; full list of members (8 pages)
20 March 2003Full accounts made up to 31 December 2002 (17 pages)
20 March 2003Full accounts made up to 31 December 2002 (17 pages)
31 May 2002Return made up to 29/05/02; full list of members (8 pages)
31 May 2002Return made up to 29/05/02; full list of members (8 pages)
23 April 2002Full accounts made up to 31 December 2001 (16 pages)
23 April 2002Full accounts made up to 31 December 2001 (16 pages)
6 August 2001Accounting reference date extended from 30/12/01 to 31/12/01 (1 page)
6 August 2001Full accounts made up to 30 December 2000 (16 pages)
6 August 2001Accounting reference date extended from 30/12/01 to 31/12/01 (1 page)
6 August 2001Full accounts made up to 30 December 2000 (16 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 29/05/01; full list of members (7 pages)
12 June 2001Return made up to 29/05/01; full list of members (7 pages)
27 December 2000Registered office changed on 27/12/00 from: c/o trefil arbed uk LIMITED frederick house nantwich cheshire CW5 6ER (1 page)
27 December 2000Registered office changed on 27/12/00 from: c/o trefil arbed uk LIMITED frederick house nantwich cheshire CW5 6ER (1 page)
2 November 2000Full accounts made up to 30 December 1999 (16 pages)
2 November 2000Full accounts made up to 30 December 1999 (16 pages)
21 September 2000Return made up to 06/06/00; full list of members (7 pages)
21 September 2000Return made up to 06/06/00; full list of members (7 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 1999Return made up to 06/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 1999Full accounts made up to 30 December 1998 (16 pages)
22 June 1999Full accounts made up to 30 December 1998 (16 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Full accounts made up to 30 December 1997 (18 pages)
23 October 1998Full accounts made up to 30 December 1997 (18 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Return made up to 06/06/98; no change of members (4 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Return made up to 06/06/98; no change of members (4 pages)
8 October 1997Full accounts made up to 30 December 1996 (19 pages)
8 October 1997Full accounts made up to 30 December 1996 (19 pages)
2 July 1997Return made up to 06/06/97; no change of members (4 pages)
2 July 1997Return made up to 06/06/97; no change of members (4 pages)
13 December 1996Accounting reference date shortened from 31/12 to 30/12 (1 page)
13 December 1996Accounting reference date shortened from 31/12 to 30/12 (1 page)
1 November 1996Full accounts made up to 31 December 1995 (19 pages)
1 November 1996Full accounts made up to 31 December 1995 (19 pages)
9 July 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Return made up to 06/06/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995New director appointed (2 pages)
28 December 1995£ nc 90000/250000 14/11/95 (1 page)
28 December 1995Ad 14/11/95--------- £ si 160000@1=160000 £ ic 90000/250000 (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 December 1995Ad 14/11/95--------- £ si 160000@1=160000 £ ic 90000/250000 (2 pages)
28 December 1995£ nc 90000/250000 14/11/95 (1 page)
28 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 October 1995Full accounts made up to 31 December 1994 (18 pages)
4 October 1995Full accounts made up to 31 December 1994 (18 pages)
18 July 1995Return made up to 06/06/95; no change of members (4 pages)
18 July 1995Return made up to 06/06/95; no change of members (4 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
28 April 1995Company name changed trefileurope ropes LTD\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed trefileurope ropes LTD\certificate issued on 01/05/95 (4 pages)
4 April 1995Registered office changed on 04/04/95 from: imperial chambers prince albert street crewe cheshire CW1 2DJ (1 page)
4 April 1995Registered office changed on 04/04/95 from: imperial chambers prince albert street crewe cheshire CW1 2DJ (1 page)
4 April 1995Minutes of meeting (2 pages)
4 April 1995Minutes of meeting (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)