DRAYTEK LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN17 2TX

Company number 06027610
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address 44 NEWDOWN ROAD, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 2TX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of DRAYTEK LIMITED are www.draytek.co.uk, and www.draytek.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Althorpe Rail Station is 3.3 miles; to Kirton Lindsey Rail Station is 5.7 miles; to Crowle Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Draytek Limited is a Private Limited Company. The company registration number is 06027610. Draytek Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of Draytek Limited is 44 Newdown Road Scunthorpe North Lincolnshire Dn17 2tx. . SMITH, Stewart Anthony is a Secretary of the company. SKELTON, Andrew is a Director of the company. SMITH, Stewart Anthony is a Director of the company. SWAN, Martin John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Stewart Anthony
Appointed Date: 15 December 2006

Director
SKELTON, Andrew
Appointed Date: 15 December 2006
63 years old

Director
SMITH, Stewart Anthony
Appointed Date: 15 December 2006
77 years old

Director
SWAN, Martin John
Appointed Date: 13 January 2012
56 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 December 2006
Appointed Date: 13 December 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 December 2006
Appointed Date: 13 December 2006

Persons With Significant Control

Andrew James Skelton
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Stewart Anthony Smith
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

DRAYTEK LIMITED Events

23 Dec 2016
Confirmation statement made on 13 December 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 October 2014
18 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100

...
... and 63 more events
06 Jan 2007
Secretary resigned
06 Jan 2007
New director appointed
06 Jan 2007
New director appointed
06 Jan 2007
New secretary appointed
13 Dec 2006
Incorporation

DRAYTEK LIMITED Charges

16 July 2014
Charge code 0602 7610 0020
Delivered: 19 July 2014
Status: Satisfied on 16 October 2014
Persons entitled: Reward Capital LLP
Description: F/H properties k/a:. Skeltons transport, catfoss airfield…
16 July 2014
Charge code 0602 7610 0019
Delivered: 19 July 2014
Status: Satisfied on 16 October 2014
Persons entitled: Reward Capital LLP
Description: F/H property k/a land on the west side of hoylake road…
16 July 2014
Charge code 0602 7610 0018
Delivered: 19 July 2014
Status: Satisfied on 16 October 2014
Persons entitled: Reward Capital LLP
Description: F/H property k/a plot 13, sunningdale road, scunthorpe t/no…
16 July 2014
Charge code 0602 7610 0017
Delivered: 19 July 2014
Status: Satisfied on 16 October 2014
Persons entitled: Reward Capital LLP
Description: F/H property k/a 44 newdown road, scunthorpe t/no HS168597…
16 July 2014
Charge code 0602 7610 0016
Delivered: 19 July 2014
Status: Satisfied on 16 October 2014
Persons entitled: Reward Capital LLP
Description: F/H property k/a compounds a and b, brickyard lane, melton…
16 July 2014
Charge code 0602 7610 0015
Delivered: 19 July 2014
Status: Satisfied on 16 October 2014
Persons entitled: Reward Capital LLP
Description: Contains fixed charge…
12 September 2013
Charge code 0602 7610 0014
Delivered: 14 September 2013
Status: Satisfied on 23 July 2014
Persons entitled: Aldermore Bank PLC Trading as Aldermore Invoice Finance
Description: F/H property k/a 44 newdown road, south park, industrial…
12 September 2013
Charge code 0602 7610 0013
Delivered: 14 September 2013
Status: Satisfied on 23 July 2014
Persons entitled: Aldermore Bank PLC Trading as Aldermore Invoice Finance
Description: F/H property k/a compounds a and b, brickyard lane, melton…
12 September 2013
Charge code 0602 7610 0012
Delivered: 14 September 2013
Status: Satisfied on 23 July 2014
Persons entitled: Aldermore Bank PLC Trading as Aldermore Invoice Finance
Description: F/H properties k/a land lying to the west of new road…
12 September 2013
Charge code 0602 7610 0011
Delivered: 14 September 2013
Status: Satisfied on 23 July 2014
Persons entitled: Aldermore Bank PLC Trading as Aldermore Invoice Finance
Description: F/H property k/a land on the west side of hoylake road…
12 September 2013
Charge code 0602 7610 0010
Delivered: 14 September 2013
Status: Satisfied on 23 July 2014
Persons entitled: Aldermore Bank PLC Trading as Aldermore Invoice Finance
Description: F/H property k/a plot 13 sunningdale road, scunthorpe t/no…
14 February 2012
Debenture
Delivered: 15 February 2012
Status: Satisfied on 23 July 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2010
Legal charge
Delivered: 13 July 2010
Status: Satisfied on 2 August 2014
Persons entitled: Close Asset Finance Limited
Description: 44 newdown road, south park industrial estate, scunthorpe…
24 June 2010
Legal charge
Delivered: 13 July 2010
Status: Satisfied on 2 August 2014
Persons entitled: Close Asset Finance Limited
Description: F/H property k/a plot 13, sunningdale road, bottedford…
24 June 2010
Legal charge
Delivered: 13 July 2010
Status: Satisfied on 2 August 2014
Persons entitled: Close Asset Finance Limited
Description: F/H property k/a land lying to the west of new road…
4 October 2007
Legal mortgage
Delivered: 6 October 2007
Status: Satisfied on 2 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H industrial land at hoylake road scunthorpe. With the…
6 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Satisfied on 2 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H plot 13 sunningdale road south park industrial estate…
19 February 2007
Legal mortgage
Delivered: 20 February 2007
Status: Satisfied on 2 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H the old airfield catfoss lane brandesburton near…
13 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Satisfied on 2 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 44 newdown road south park industrial estate scunthorpe…
7 February 2007
Debenture
Delivered: 10 February 2007
Status: Satisfied on 2 September 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…