Company NameDraughting Design Services Limited
DirectorDerek John Henderson
Company StatusActive
Company Number02470641
CategoryPrivate Limited Company
Incorporation Date15 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek John Henderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleDraughtsman
Country of ResidenceUnited States
Correspondence AddressApartment 1 Walker House
Elmira Way
Salford
M5 3DU
Director NameMrs Louisa Henderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 1993)
RoleSecretary
Correspondence Address62 Bridge Street
Macclesfield
Cheshire
SK11 6PY
Secretary NameMrs Louisa Henderson
NationalityBritish
StatusResigned
Appointed15 February 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address101 Prestbury Road
Macclesfield
Cheshire
SK10 3BU
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed06 August 2004(14 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bollin Grove
Prestbury
Macclesfield
Cheshire
SK10 4JJ

Contact

Telephone01256 816769
Telephone regionBasingstoke

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Derek John Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,869
Current Liabilities£15,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

15 October 2010Delivered on: 16 October 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 August 2002Delivered on: 30 August 2002
Satisfied on: 28 September 2010
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

9 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Director's details changed for Mr Derek John Henderson on 1 August 2012 (2 pages)
6 November 2012Director's details changed for Mr Derek John Henderson on 1 August 2012 (2 pages)
6 November 2012Director's details changed for Mr Derek John Henderson on 1 August 2012 (2 pages)
23 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 September 2010Termination of appointment of John Nicol as a secretary (1 page)
23 September 2010Termination of appointment of John Nicol as a secretary (1 page)
14 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 15/02/09; full list of members (3 pages)
19 March 2009Return made up to 15/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2008Return made up to 15/02/08; full list of members (3 pages)
1 April 2008Return made up to 15/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 November 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 March 2007Return made up to 15/02/07; full list of members (2 pages)
19 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 March 2006Return made up to 15/02/06; full list of members (2 pages)
17 March 2006Return made up to 15/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 May 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
2 March 2004Return made up to 15/02/04; full list of members (6 pages)
2 March 2004Return made up to 15/02/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 15/02/02; full list of members (6 pages)
18 March 2002Return made up to 15/02/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 April 2001Return made up to 15/02/01; full list of members (6 pages)
23 April 2001Return made up to 15/02/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 March 2000Return made up to 15/02/00; full list of members (6 pages)
7 March 2000Return made up to 15/02/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
1 March 2000Accounts for a small company made up to 31 January 1999 (5 pages)
5 June 1999Return made up to 15/02/99; no change of members (4 pages)
5 June 1999Return made up to 15/02/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
11 March 1998Return made up to 15/02/98; no change of members (4 pages)
11 March 1998Return made up to 15/02/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 November 1997Registered office changed on 10/11/97 from: 101 prestbury road macclesfield cheshire SK10 3BU (1 page)
10 November 1997Registered office changed on 10/11/97 from: 101 prestbury road macclesfield cheshire SK10 3BU (1 page)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
27 February 1997Return made up to 15/02/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
25 April 1996Return made up to 15/02/96; no change of members (4 pages)
25 April 1996Return made up to 15/02/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 31 January 1995 (5 pages)
1 March 1996Accounts for a small company made up to 31 January 1995 (5 pages)
21 April 1995Return made up to 15/02/95; no change of members (4 pages)
21 April 1995Return made up to 15/02/95; no change of members (4 pages)
15 February 1990Incorporation (13 pages)
15 February 1990Incorporation (13 pages)