DRAKESPUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDRAKESPUR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03195544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DRAKESPUR LIMITED?

    • Manufacture of other furniture (31090) / Manufacturing

    Where is DRAKESPUR LIMITED located?

    Registered Office Address
    Alderflat Drive
    Newstead Industrial Trading Estate
    ST4 8HX Stoke-On-Trent
    Undeliverable Registered Office AddressNo

    What were the previous names of DRAKESPUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMWELL SYSTEMS LIMITEDMay 08, 1996May 08, 1996

    What are the latest accounts for DRAKESPUR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DRAKESPUR LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for DRAKESPUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin Gareth Rees as a director on Jul 11, 2025

    1 pagesTM01

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Registered office address changed from Buntingford Business Park Baldock Road Buntingford Hertfordshire SG9 9ER to Alderflat Drive Newstead Industrial Trading Estate Stoke-on-Trent ST4 8HX on Aug 19, 2014

    1 pagesAD01

    Annual return made up to May 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of DRAKESPUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERRY, Jonathan Steven
    Newstead Industrial Trading Estate
    ST4 8HX Stoke-On-Trent
    Alderflat Drive
    England
    Secretary
    Newstead Industrial Trading Estate
    ST4 8HX Stoke-On-Trent
    Alderflat Drive
    England
    BritishDirector83779830007
    SHERRY, Jonathan Steven
    Newstead Industrial Trading Estate
    ST4 8HX Stoke-On-Trent
    Alderflat Drive
    England
    Director
    Newstead Industrial Trading Estate
    ST4 8HX Stoke-On-Trent
    Alderflat Drive
    England
    United KingdomBritishDirector83779830007
    RICE, Peter
    Berrister Cottage
    12 Berrister Place
    NN9 6JN Raunds
    Northants
    Secretary
    Berrister Cottage
    12 Berrister Place
    NN9 6JN Raunds
    Northants
    British31791320002
    SHEPHERD, Amanda Louise
    3 Elkes Grove
    ST14 5NR Uttoxeter
    Staffordshire
    Secretary
    3 Elkes Grove
    ST14 5NR Uttoxeter
    Staffordshire
    BritishFinance Director91137860001
    SHERRY, Jonathan Steven
    3 Clumber Close
    DE6 1JZ Ashbourne
    Derbyshire
    Secretary
    3 Clumber Close
    DE6 1JZ Ashbourne
    Derbyshire
    BritishDirector83779830001
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    MORRIS, Michael David
    20 Presdale Drive
    SG12 9NP Ware
    Hertfordshire
    Director
    20 Presdale Drive
    SG12 9NP Ware
    Hertfordshire
    United KingdomBritishDirector106199470001
    REES, Martin Gareth
    Newstead Industrial Trading Estate
    ST4 8HX Stoke-On-Trent
    Alderflat Drive
    England
    Director
    Newstead Industrial Trading Estate
    ST4 8HX Stoke-On-Trent
    Alderflat Drive
    England
    United KingdomBritishDirector115642230002
    RICE, Peter
    Berrister Cottage
    12 Berrister Place
    NN9 6JN Raunds
    Northants
    Director
    Berrister Cottage
    12 Berrister Place
    NN9 6JN Raunds
    Northants
    BritishCompany Director31791320002
    SHEPHERD, Amanda Louise
    3 Elkes Grove
    ST14 5NR Uttoxeter
    Staffordshire
    Director
    3 Elkes Grove
    ST14 5NR Uttoxeter
    Staffordshire
    EnglandBritishFinance Director91137860001
    TATTERSALL, David John
    Wells House
    Main Street Polebrook
    PE8 5LN Peterborough
    Cambridgeshire
    Director
    Wells House
    Main Street Polebrook
    PE8 5LN Peterborough
    Cambridgeshire
    EnglandBritishManaging Director117495380001

    Who are the persons with significant control of DRAKESPUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amwell Systems Limited
    Alderflat Drive
    ST4 8HX Trentham
    Newstead Industrial Estate
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Alderflat Drive
    ST4 8HX Trentham
    Newstead Industrial Estate
    Staffordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02611422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0