DRAKE TOOLING AND ABRASIVES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Change of details for United Tooling Solutions Limited as a person with significant control on 2025-01-21

View Document

07/02/257 February 2025 Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07

View Document

23/01/2523 January 2025 Director's details changed for Mr Paul Philip Kilbride on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Christopher Taylor on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Christopher Taylor on 2025-01-23

View Document

21/01/2521 January 2025 Registered office address changed from C/O Troy (Uk) Limited, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 2025-01-21

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-29

View Document

03/09/243 September 2024 Termination of appointment of David Charles Jackson as a director on 2024-08-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-29

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

22/09/2222 September 2022

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-01 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/10/1923 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1827 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012800460006

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012800460005

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA ANN JONES / 01/08/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE EDWIN JONES / 01/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANN JONES / 01/08/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

26/10/1626 October 2016 SUB-DIVISION 11/08/16

View Document

30/09/1630 September 2016 SUB-DIVISION 11/08/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR GRAHAM WILLIAM HENSLEY-JONES

View Document

03/08/163 August 2016 SECRETARY APPOINTED MR CLIVE EDWIN JONES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR JAMES JOHN HENSLEY-JONES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWIN JONES / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN JONES / 01/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM HENSLEY JONES

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN IDDON

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HENSLEY JONES

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/11/077 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 S366A DISP HOLDING AGM 01/02/07

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 AUDITOR'S RESIGNATION

View Document

02/08/992 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9712 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/09/9420 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 AUDITOR'S RESIGNATION

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/10/9229 October 1992 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 RETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 02/11/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/11/8922 November 1989 882R AMENDING

View Document

07/11/897 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/09/895 September 1989 £ NC 500/10000

View Document

05/09/895 September 1989 NC INC ALREADY ADJUSTED 13/06/89

View Document

29/09/8829 September 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

14/10/8714 October 1987 RETURN MADE UP TO 18/09/87; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: 77 WHITE LADIES RD CLIFTON BRISTOL BS8 2NY

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/09/8620 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

05/10/765 October 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company