DRAFTAMBER LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK5 7AE

Company number 04574510
Status Active
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address 12 BROADSTONE ROAD, STOCKPORT, ENGLAND, SK5 7AE
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 six events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12 Broadstone Road Stockport SK5 7AE on 17 August 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DRAFTAMBER LIMITED are www.draftamber.co.uk, and www.draftamber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Draftamber Limited is a Private Limited Company. The company registration number is 04574510. Draftamber Limited has been working since 28 October 2002. The present status of the company is Active. The registered address of Draftamber Limited is 12 Broadstone Road Stockport England Sk5 7ae. . CASTLETONS COMPANY SECRETARIES LTD is a Secretary of the company. DOOLAN, Samantha is a Director of the company. WALLS, Conor is a Director of the company. WALLS, Gemma Mary is a Director of the company. Secretary HALLSWORTH, Leslie has been resigned. Secretary JAKARA, Anthony Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALLSWORTH, Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CASTLETONS COMPANY SECRETARIES LTD
Appointed Date: 04 December 2006

Director
DOOLAN, Samantha
Appointed Date: 22 February 2011
50 years old

Director
WALLS, Conor
Appointed Date: 19 November 2002
69 years old

Director
WALLS, Gemma Mary
Appointed Date: 19 November 2002
62 years old

Resigned Directors

Secretary
HALLSWORTH, Leslie
Resigned: 19 May 2004
Appointed Date: 19 November 2002

Secretary
JAKARA, Anthony Stephen
Resigned: 04 December 2006
Appointed Date: 19 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2002
Appointed Date: 28 October 2002

Director
HALLSWORTH, Leslie
Resigned: 22 March 2011
Appointed Date: 19 May 2004
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 2002
Appointed Date: 28 October 2002

Persons With Significant Control

Mrs Gemma Walls
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Mr Conor Walls
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Samantha Doolan
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

DRAFTAMBER LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
17 Aug 2016
Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12 Broadstone Road Stockport SK5 7AE on 17 August 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Jul 2016
Director's details changed for Miss Samantha Hallsworth on 2 June 2016
07 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1

...
... and 96 more events
17 Jan 2003
New director appointed
17 Jan 2003
Registered office changed on 17/01/03 from: 1 mitchell lane bristol BS1 6BU
13 Jan 2003
Secretary resigned
13 Jan 2003
Director resigned
28 Oct 2002
Incorporation

DRAFTAMBER LIMITED Charges

2 April 2015
Charge code 0457 4510 0036
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 gidlow street. Manchester. M18 9GE…
2 April 2015
Charge code 0457 4510 0035
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 gidlow street. Manchester. M18 8GE…
2 April 2015
Charge code 0457 4510 0034
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50 claymore street. Manchester. M18 8SP…
2 April 2015
Charge code 0457 4510 0033
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 85 abbey hey lane. Abbey hey. Manchester. M11 1JW…
2 April 2015
Charge code 0457 4510 0032
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 gidlow street. Manchester. M18 8GE…
2 April 2015
Charge code 0457 4510 0031
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14 gidlow street. Manchester. M18 8GE…
2 April 2015
Charge code 0457 4510 0030
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 valley walk. Beswick. M11 3QB…
2 April 2015
Charge code 0457 4510 0029
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 48 windsor road. Harpurhey. M9 5BW…
2 April 2015
Charge code 0457 4510 0028
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 poplar court. Hulme. M16 7DH…
2 April 2015
Charge code 0457 4510 0027
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 poplar court. Hulme. M16 7DH…
2 April 2015
Charge code 0457 4510 0026
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 21 brigstock avenue. Gorton. M18 8BX…
2 April 2015
Charge code 0457 4510 0025
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 birchall green. Woodley. SK6 1RZ…
2 April 2015
Charge code 0457 4510 0024
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 35 constable street. Abbey hey. M18 8GB…
2 April 2015
Charge code 0457 4510 0023
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 198 lees street. Abbey hey. Manchester. M18 8QN…
2 April 2015
Charge code 0457 4510 0021
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 196 lees street, abbey hey, manchester, M18 8QN…
31 March 2015
Charge code 0457 4510 0022
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 May 2009
Debenture
Delivered: 30 May 2009
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2007
Legal charge
Delivered: 3 July 2007
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 11 birchall green woodley stockport. By way of fixed charge…
25 June 2007
Legal charge
Delivered: 26 June 2007
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 21 brigstock avenue manchester. By way of fixed charge the…
21 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: Plot 101 (to be k/a apartment 8) poplar court moss lane…
21 February 2007
Legal charge
Delivered: 28 February 2007
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: Plot 306 (to be k/a apartment 30) poplar court moss lane…
6 January 2005
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 38 kingsley avenue moston manchester greater manchester. By…
6 January 2005
Legal charge
Delivered: 8 January 2005
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 12 bebbington street clayton manchester. By way of fixed…
22 November 2004
Legal charge
Delivered: 24 November 2004
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 2 valley walk beswick manchester. By way of fixed charge…
9 November 2004
Legal charge
Delivered: 10 November 2004
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 58 kingsley avenue moston manchester greater manchester. By…
20 September 2004
Legal charge
Delivered: 24 September 2004
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 85 abbey hey lane, openshaw, manchester, greater…
20 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 69 windsor road, harpurhey, manchester. By way of fixed…
17 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 14 gidlow street, gorton, manchester. By way of fixed…
5 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 48 windsor road moston manchester. By way of fixed charge…
22 January 2004
Legal charge
Delivered: 27 January 2004
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 10 gidlow street, gorton, manchester. By way of fixed…
17 October 2003
Legal charge
Delivered: 23 October 2003
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 8 gidlow street gorton manchester greater manchester M18…
1 September 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 11 gidlow street abbey hey gorton manchester M18 8GE. By…
1 September 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 50 claymore street, abbey hey, gorton, manchester. By way…
30 May 2003
Legal charge
Delivered: 3 June 2003
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 196 lees street gorton manchester. By way of fixed charge…
15 May 2003
Legal charge
Delivered: 20 May 2003
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 35 constable street gorton manchester. By…
26 March 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 7 May 2015
Persons entitled: National Westminster Bank PLC
Description: 198 lees street gorton manchester greater manchester t/n…