Company NameDrummond Central Limited
Company StatusActive
Company Number05161268
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Julie Drummond
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
Tyne & Wear
NE2 4PQ
Director NameMr Stephen Michael Drummond
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
Tyne & Wear
NE2 4PQ
Director NameMr Daniel James Appleby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(14 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
Tyne & Wear
NE2 4PQ
Director NameMrs Sharon Patricia Coull
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
Tyne & Wear
NE2 4PQ
Secretary NameMr Stephen Michael Drummond
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
Tyne & Wear
NE2 4PQ
Director NameMr Matthew John Briggs
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(14 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 07 June 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address70 Jesmond Road West
Newcastle Upon Tyne
Tyne & Wear
NE2 4PQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedrummondcentral.co.uk
Telephone0191 2128999
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address70 Jesmond Road West
Newcastle Upon Tyne
Tyne & Wear
NE2 4PQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Michael Drummond
50.00%
Ordinary
1 at £1Mrs Julie Drummond
50.00%
Ordinary

Financials

Year2014
Net Worth£1,980,660
Cash£1,769,499
Current Liabilities£629,729

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

30 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
4 September 2019Director's details changed for Mrs Julie Drummond on 2 September 2013 (2 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Matthew John Briggs as a director on 7 June 2019 (1 page)
21 March 2019Appointment of Mr Daniel James Appleby as a director on 27 February 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
11 August 2018Appointment of Mr Matthew John Briggs as a director on 30 July 2018 (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
2 November 2017Termination of appointment of Stephen Michael Drummond as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Stephen Michael Drummond as a secretary on 2 November 2017 (1 page)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
6 July 2017Notification of Stephen Michael Drummond as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Stephen Michael Drummond as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Julie Drummond as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Julie Drummond as a person with significant control on 6 April 2016 (2 pages)
18 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 90,000.00
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 5 June 2017
  • GBP 90,000.00
(4 pages)
14 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Profits and issue of bonus shares 05/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ That the sum of £89,998 being distributed profits of the company be and is hereby capitalised 05/06/2017
(25 pages)
14 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Profits and issue of bonus shares 05/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ That the sum of £89,998 being distributed profits of the company be and is hereby capitalised 05/06/2017
(25 pages)
3 May 2017Statement of company's objects (2 pages)
3 May 2017Statement of company's objects (2 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
15 April 2014Director's details changed for Mr Stephen Michael Drummond on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Julie Drummond on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mr Stephen Michael Drummond on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Mrs Julie Drummond on 15 April 2014 (2 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Mr Stephen Michael Drummond on 17 April 2012 (1 page)
17 April 2012Director's details changed for Mrs Julie Drummond on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Stephen Michael Drummond on 17 April 2012 (1 page)
17 April 2012Director's details changed for Mrs Julie Drummond on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Stephen Michael Drummond on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Stephen Michael Drummond on 17 April 2012 (2 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Stephen Michael Drummond on 22 June 2010 (2 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Stephen Michael Drummond on 22 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
23 June 2009Return made up to 23/06/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 January 2009Registered office changed on 14/01/2009 from the croft kellfield avenue low fell gateshead NE9 5YP (1 page)
14 January 2009Registered office changed on 14/01/2009 from the croft kellfield avenue low fell gateshead NE9 5YP (1 page)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
24 June 2008Return made up to 23/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: hill house, belle vue bank low fell gateshead NE9 6BT (1 page)
19 July 2007Registered office changed on 19/07/07 from: hill house, belle vue bank low fell gateshead NE9 6BT (1 page)
11 July 2007Return made up to 23/06/07; full list of members (3 pages)
11 July 2007Return made up to 23/06/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
18 November 2004Ad 10/11/04--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 June 2004Incorporation (17 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Incorporation (17 pages)
23 June 2004Secretary resigned (1 page)