Company NameDrakestone Investments Limited
DirectorsJames Keith Bilclough and Stephen Paul Bilclough
Company StatusActive
Company Number06062725
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous NameMaymask (122) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Keith Bilclough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(4 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr Stephen Paul Bilclough
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director NameMr David George Bilclough
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Penleonard Close
Exeter
Devon
EX2 4NY
Director NameChristopher John Bilclough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 05 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastmoor
Carey Meadows
Longhoughton, Alnwick
Northumberland
NE66 3JB
Secretary NameMs Laura Donelly
NationalityBritish
StatusResigned
Appointed20 February 2007(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Musgrave
333 Durham Road
Gateshead
Tyne & Wear
NE9 5AJ
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretatries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressPhoenix House Kingfisher Way
Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

30k at £1Norham Holdings Group LTD
75.00%
Ordinary
10k at £1David Bilclough
25.00%
Ordinary

Financials

Year2014
Net Worth£6,826
Cash£39
Current Liabilities£1,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

19 July 2011Delivered on: 21 July 2011
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 January 2008Delivered on: 26 January 2008
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 October 2007Delivered on: 25 October 2007
Satisfied on: 4 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
7 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
15 November 2022Accounts for a small company made up to 31 March 2021 (8 pages)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
28 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
3 February 2017Director's details changed for Mr James Keith Bilclough on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr James Keith Bilclough on 3 February 2017 (2 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,000
(4 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 40,000
(4 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
6 October 2015Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page)
6 October 2015Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages)
6 October 2015Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page)
6 October 2015Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
4 July 2015Satisfaction of charge 3 in full (4 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 1 in full (4 pages)
4 July 2015Satisfaction of charge 2 in full (4 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 40,000
(4 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 40,000
(4 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40,000
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40,000
(4 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 December 2012Full accounts made up to 31 March 2012 (16 pages)
20 December 2012Full accounts made up to 31 March 2012 (16 pages)
2 July 2012Termination of appointment of David Bilclough as a director (1 page)
2 July 2012Termination of appointment of David Bilclough as a director (1 page)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of Laura Donelly as a secretary (2 pages)
10 January 2012Termination of appointment of Laura Donelly as a secretary (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 February 2011Director's details changed for David George Bilclough on 1 August 2010 (3 pages)
4 February 2011Director's details changed for David George Bilclough on 1 August 2010 (3 pages)
4 February 2011Director's details changed for David George Bilclough on 1 August 2010 (3 pages)
27 January 2011Director's details changed for David George Bilclough on 1 August 2010 (2 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
27 January 2011Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages)
27 January 2011Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
27 January 2011Director's details changed for David George Bilclough on 1 August 2010 (2 pages)
27 January 2011Director's details changed for David George Bilclough on 1 August 2010 (2 pages)
27 January 2011Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
23 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 February 2010Director's details changed for David George Bilclough on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David George Bilclough on 15 February 2010 (2 pages)
6 February 2010Full accounts made up to 31 March 2009 (16 pages)
6 February 2010Full accounts made up to 31 March 2009 (16 pages)
6 October 2009Director's details changed for David George Bilclough on 19 September 2009 (1 page)
6 October 2009Director's details changed for David George Bilclough on 19 September 2009 (1 page)
18 May 2009Full accounts made up to 31 March 2008 (16 pages)
18 May 2009Full accounts made up to 31 March 2008 (16 pages)
25 March 2009Return made up to 23/01/09; full list of members (4 pages)
25 March 2009Return made up to 23/01/09; full list of members (4 pages)
24 March 2009Director's change of particulars / christopher bilclough / 17/11/2008 (1 page)
24 March 2009Director's change of particulars / christopher bilclough / 17/11/2008 (1 page)
18 February 2008Return made up to 23/01/08; full list of members (3 pages)
18 February 2008Return made up to 23/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
26 January 2008Particulars of mortgage/charge (5 pages)
26 January 2008Particulars of mortgage/charge (5 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 March 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Ad 20/02/07--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
10 March 2007Ad 20/02/07--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Registered office changed on 10/03/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
6 March 2007Company name changed maymask (122) LIMITED\certificate issued on 06/03/07 (2 pages)
6 March 2007Company name changed maymask (122) LIMITED\certificate issued on 06/03/07 (2 pages)
23 January 2007Incorporation (20 pages)
23 January 2007Incorporation (20 pages)