Company NameDryfield Consulting Limited
Company StatusActive
Company Number05425861
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Helen Louise De Ferrars
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(5 years, 11 months after company formation)
Appointment Duration13 years
RoleManagement Consultant
Country of ResidenceFrance
Correspondence AddressLe Pre Sec La Barde
Saint-Aigulin
Charente-Maritime
17360
Director NameMr Timothy Kilmaine McKinnon De Ferrars
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(5 years, 11 months after company formation)
Appointment Duration13 years
RoleManagement Consultant
Country of ResidenceFrance
Correspondence AddressLe Pre Sec La Barde
Saint-Aigulin
Charente-Maritime
17360
Secretary NameMrs Helen Louise De Ferrars
StatusCurrent
Appointed01 April 2011(5 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressLe Pre Sec La Barde
Saint-Aigulin
Charente-Maritime
17360
Director NameMrs Maria Adaway
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(8 years, 11 months after company formation)
Appointment Duration10 years
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressFoxhollow Tarporley Road
Tarvin
Chester
CH3 8NB
Wales
Director NameRichard James Mackenzie De Ferrars
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressMonastir
Green Lane East
Guildford
Surrey
GU3 2JL
Director NameCharles Henry Frederick Evans
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleBarrister At Law
Correspondence Address54 Selsdon Road
London
SE27 0PG
Secretary NameCharles Henry Frederick Evans
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleBarrister At Law
Correspondence Address54 Selsdon Road
London
SE27 0PG
Director NameElizabeth Ann O'Donnell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2011)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address11 Stacey's Meadow
Elstead
Surrey
GU8 6BX
Secretary NameElizabeth Ann O'Donnell
NationalityBritish
StatusResigned
Appointed09 May 2005(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2011)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address11, Eversleigh
Hookley Lane Elstead
Godalming
Surrey
GU8 6JD

Location

Registered AddressFoxhollow Tarporley Road
Tarvin
Chester
CH3 8NB
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarvin
WardTarvin and Kelsall

Shareholders

1 at £1Charles Evans
50.00%
Ordinary
1 at £1Richard James Mackenzie De Ferrars
50.00%
Ordinary

Financials

Year2014
Net Worth£16,381
Cash£3,057
Current Liabilities£4,141

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
8 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
9 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
26 February 2019Notification of Timothy Kilmaine Mckinnon De Ferrars as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Appointment of Mrs Maria Adaway as a director (2 pages)
27 June 2014Appointment of Mrs Maria Adaway as a director (2 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Registered office address changed from Monastir Green Lane East Guildford Surrey GU3 2JL on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Monastir Green Lane East Guildford Surrey GU3 2JL on 15 April 2014 (1 page)
20 January 2014Amended accounts made up to 31 March 2012 (6 pages)
20 January 2014Amended accounts made up to 31 March 2012 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Termination of appointment of Elizabeth O'donnell as a director (1 page)
16 November 2012Termination of appointment of Elizabeth O'donnell as a secretary (1 page)
16 November 2012Appointment of Mr Timothy Kilmaine Mckinnon De Ferrars as a director (2 pages)
16 November 2012Termination of appointment of Elizabeth O'donnell as a secretary (1 page)
16 November 2012Appointment of Mrs Helen Louise De Ferrars as a director (2 pages)
16 November 2012Termination of appointment of Elizabeth O'donnell as a director (1 page)
16 November 2012Termination of appointment of Richard De Ferrars as a director (1 page)
16 November 2012Appointment of Mrs Helen Louise De Ferrars as a secretary (2 pages)
16 November 2012Appointment of Mrs Helen Louise De Ferrars as a director (2 pages)
16 November 2012Appointment of Mr Timothy Kilmaine Mckinnon De Ferrars as a director (2 pages)
16 November 2012Appointment of Mrs Helen Louise De Ferrars as a secretary (2 pages)
16 November 2012Termination of appointment of Richard De Ferrars as a director (1 page)
14 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
10 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Elizabeth Ann O'donnell on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Richard James Mackenzie De Ferrars on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Elizabeth Ann O'donnell on 1 January 2010 (1 page)
16 April 2010Director's details changed for Richard James Mackenzie De Ferrars on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Elizabeth Ann O'donnell on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Elizabeth Ann O'donnell on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Richard James Mackenzie De Ferrars on 1 January 2010 (2 pages)
16 April 2010Secretary's details changed for Elizabeth Ann O'donnell on 1 January 2010 (1 page)
16 April 2010Secretary's details changed for Elizabeth Ann O'donnell on 1 January 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 April 2008Return made up to 15/04/08; full list of members (4 pages)
29 April 2008Return made up to 15/04/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 May 2007Return made up to 15/04/07; no change of members (7 pages)
29 May 2007Return made up to 15/04/07; no change of members (7 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 May 2006Return made up to 15/04/06; full list of members (7 pages)
18 May 2006Return made up to 15/04/06; full list of members (7 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
15 April 2005Incorporation (14 pages)
15 April 2005Incorporation (14 pages)