DRAKELOW DEVELOPMENT HOLDINGS LIMITED
BURTON-ON-TRENT ROGER BULLIVANT HOLDINGS LIMITED

Hellopages » Derbyshire » South Derbyshire » DE15 9UA

Company number 02575981
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address WALTON ROAD, DRAKELOW, BURTON-ON-TRENT, STAFFORDSHIRE, DE15 9UA
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 one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registration of charge 025759810012, created on 30 September 2016; Director's details changed for Mr Christopher Chatfield on 31 August 2016. The most likely internet sites of DRAKELOW DEVELOPMENT HOLDINGS LIMITED are www.drakelowdevelopmentholdings.co.uk, and www.drakelow-development-holdings.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and eight months. The distance to to Willington Rail Station is 6 miles; to Tutbury & Hatton Rail Station is 6.3 miles; to Tamworth Rail Station is 10 miles; to Tamworth High Level Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drakelow Development Holdings Limited is a Private Limited Company. The company registration number is 02575981. Drakelow Development Holdings Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Drakelow Development Holdings Limited is Walton Road Drakelow Burton On Trent Staffordshire De15 9ua. The company`s financial liabilities are £744.28k. It is £98.4k against last year. The cash in hand is £3k. It is £-2.7k against last year. And the total assets are £1304.73k, which is £100.63k against last year. CHATFIELD, Christopher is a Secretary of the company. BULLIVANT, Elizabeth Ann is a Director of the company. BULLIVANT, Roger Alfred is a Director of the company. CHATFIELD, Christopher is a Director of the company. Secretary ALLDRITT, Nigel Christopher has been resigned. Secretary ALLDRITT, Nigel Christopher has been resigned. Secretary BROWN, Robert Alec has been resigned. Secretary FARREN, Valerie Elizabeth has been resigned. Secretary IDDON, Nicholas Peter has been resigned. Secretary LLEWELLYN, Mark Stephen has been resigned. Secretary WALSH, Michael John has been resigned. Director BROWN, Robert Alec has been resigned. Director CARLING, Ian has been resigned. Director CHICK, Maurice David has been resigned. Director ELLERINGTON, Charles Richard has been resigned. Director FENN, George Richard has been resigned. Director HALFORD, Philip George has been resigned. Director IDDON, Nicholas Peter has been resigned. Director LEVERETT, Gavin Louis has been resigned. Director LLEWELLYN, Mark Stephen has been resigned. Director LOW, William Revell has been resigned. Director PARKER, Stephen has been resigned. Director PATCH, John Charles Whitmore has been resigned. Director ROBINSON, Peter Edwin has been resigned. Director WALSH, Michael John has been resigned. Director WRIGLEY, Philip Anderson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


drakelow development holdings Key Finiance

LIABILITIES £744.28k
+15%
CASH £3k
-48%
TOTAL ASSETS £1304.73k
+8%
All Financial Figures

Current Directors

Secretary
CHATFIELD, Christopher
Appointed Date: 29 April 2016

Director
BULLIVANT, Elizabeth Ann
Appointed Date: 01 March 2012
78 years old

Director
BULLIVANT, Roger Alfred
Appointed Date: 12 March 1991
86 years old

Director
CHATFIELD, Christopher
Appointed Date: 01 September 2011
58 years old

Resigned Directors

Secretary
ALLDRITT, Nigel Christopher
Resigned: 28 July 1995
Appointed Date: 12 March 1991

Secretary
ALLDRITT, Nigel Christopher
Resigned: 28 July 1995

Secretary
BROWN, Robert Alec
Resigned: 28 July 2011
Appointed Date: 01 April 2009

Secretary
FARREN, Valerie Elizabeth
Resigned: 29 April 2016
Appointed Date: 01 September 2011

Secretary
IDDON, Nicholas Peter
Resigned: 16 April 2002
Appointed Date: 01 November 1999

Secretary
LLEWELLYN, Mark Stephen
Resigned: 01 April 2009
Appointed Date: 16 April 2002

Secretary
WALSH, Michael John
Resigned: 31 October 1999
Appointed Date: 28 July 1995

Director
BROWN, Robert Alec
Resigned: 28 July 2011
Appointed Date: 26 July 2004
62 years old

Director
CARLING, Ian
Resigned: 29 May 1992
78 years old

Director
CHICK, Maurice David
Resigned: 19 March 2004
Appointed Date: 17 August 1999
82 years old

Director
ELLERINGTON, Charles Richard
Resigned: 31 October 1999
Appointed Date: 01 May 1998
92 years old

Director
FENN, George Richard
Resigned: 31 December 2003
Appointed Date: 12 March 1991
97 years old

Director
HALFORD, Philip George
Resigned: 13 August 2004
Appointed Date: 02 July 2001
72 years old

Director
IDDON, Nicholas Peter
Resigned: 16 April 2002
Appointed Date: 17 August 1999
71 years old

Director
LEVERETT, Gavin Louis
Resigned: 01 November 2010
Appointed Date: 06 November 2009
54 years old

Director
LLEWELLYN, Mark Stephen
Resigned: 01 April 2009
Appointed Date: 26 July 2004
53 years old

Director
LOW, William Revell
Resigned: 18 February 1998
Appointed Date: 04 May 1992
85 years old

Director
PARKER, Stephen
Resigned: 13 March 2000
Appointed Date: 20 December 1999
69 years old

Director
PATCH, John Charles Whitmore
Resigned: 16 June 2008
Appointed Date: 18 November 1997
72 years old

Director
ROBINSON, Peter Edwin
Resigned: 04 September 1998
Appointed Date: 01 May 1998
78 years old

Director
WALSH, Michael John
Resigned: 31 October 1999
Appointed Date: 19 April 1996
80 years old

Director
WRIGLEY, Philip Anderson
Resigned: 24 July 1998
Appointed Date: 01 May 1998
80 years old

Persons With Significant Control

Mr Christopher Chatfield
Notified on: 29 April 2016
58 years old
Nature of control: Right to appoint and remove directors

Mr Roger Alfred Bullivant Bsc C.Eng Fice Fi Structe Mcim
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

Mrs Elizabeth Ann Bullivant
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Roger Alfred Lumbro Nominees (Jersey)Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRAKELOW DEVELOPMENT HOLDINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 23 January 2017 with updates
03 Oct 2016
Registration of charge 025759810012, created on 30 September 2016
31 Aug 2016
Director's details changed for Mr Christopher Chatfield on 31 August 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 May 2016
Appointment of Mr Christopher Chatfield as a secretary on 29 April 2016
...
... and 152 more events
26 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Mar 1991
S-div 15/03/91

26 Mar 1991
Registered office changed on 26/03/91 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH

26 Mar 1991
Accounting reference date notified as 31/10

23 Jan 1991
Incorporation

DRAKELOW DEVELOPMENT HOLDINGS LIMITED Charges

30 September 2016
Charge code 0257 5981 0012
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 acres of land known as roger bullivant LTD, walton road…
22 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 23 December 2010
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 and
Delivered: 4 December 2010
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 November 2009
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 November 2009
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 October 2009
Composite guarantee and debentures
Delivered: 20 October 2009
Status: Satisfied on 20 November 2012
Persons entitled: Capstan Insurance Company Limited
Description: Land and buildings on the north side of walton road…
2 October 2009
Composite guarantee and debenture
Delivered: 15 October 2009
Status: Satisfied on 30 July 2013
Persons entitled: Trustees of Newton Park Retirement Benefits Scheme
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 October 2009
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 October 2009
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 November 2004
An omnibus guarantee and set-off agreement
Delivered: 4 December 2004
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 November 2004
Debenture deed
Delivered: 3 December 2004
Status: Satisfied on 10 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1992
Mortgage debenture
Delivered: 24 June 1992
Status: Satisfied on 18 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…