Company NameSouth Durham Draughting Ltd
DirectorsMichael Hardy and Robert Anthony Oliver
Company StatusActive
Company Number04476999
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Hardy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address84 Escomb Road
Bishop Auckland
Co. Durham
DL14 6TZ
Director NameRobert Anthony Oliver
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleDraughtsman
Correspondence Address12 Claxton Court
Newton Aycliffe
Co. Durham
DL5 7LA
Secretary NameMr Michael Hardy
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address84 Escomb Road
Bishop Auckland
Co. Durham
DL14 6TZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitesd-draughting.co.uk
Telephone01388 777258
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressInnovation House 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
Co Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£249
Cash£7,191
Current Liabilities£56,994

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
28 February 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
24 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
13 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
10 May 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 June 2020Director's details changed for Robert Anthony Oliver on 8 June 2020 (2 pages)
15 June 2020Director's details changed for Mr Michael Hardy on 18 November 2019 (2 pages)
15 June 2020Change of details for Raoeo Ltd as a person with significant control on 28 April 2020 (2 pages)
15 June 2020Secretary's details changed for Mr Michael Hardy on 18 November 2019 (1 page)
15 June 2020Change of details for Mhdlh Ltd as a person with significant control on 18 November 2019 (2 pages)
16 April 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
22 January 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
9 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
22 February 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
6 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
6 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 July 2009Return made up to 04/07/09; full list of members (5 pages)
27 July 2009Return made up to 04/07/09; full list of members (5 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 May 2009Registered office changed on 26/05/2009 from the offices george reynolds industrial estate shildon durham DL4 2RB (1 page)
26 May 2009Registered office changed on 26/05/2009 from the offices george reynolds industrial estate shildon durham DL4 2RB (1 page)
29 September 2008Return made up to 04/07/08; full list of members (7 pages)
29 September 2008Return made up to 04/07/08; full list of members (7 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 November 2007Registered office changed on 21/11/07 from: wear valley business centre 27 longfield road south church enterprise park bishop auckland co durham DL14 6XB (1 page)
21 November 2007Registered office changed on 21/11/07 from: wear valley business centre 27 longfield road south church enterprise park bishop auckland co durham DL14 6XB (1 page)
3 August 2007Return made up to 04/07/07; full list of members (7 pages)
3 August 2007Return made up to 04/07/07; full list of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 July 2006Return made up to 04/07/06; full list of members (7 pages)
19 July 2006Return made up to 04/07/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 July 2005Return made up to 04/07/05; full list of members (7 pages)
22 July 2005Return made up to 04/07/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
22 July 2004Return made up to 04/07/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
24 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
23 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
23 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (9 pages)
4 July 2002Incorporation (9 pages)