Company NameThe Drift (Cresswell) Limited
DirectorsDuncan Simon Evatt Lawrence and Karen Eve Lawrence
Company StatusActive
Company Number06078605
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Duncan Simon Evatt Lawrence
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address66 Front Street East
Bedlington
Northumberland
NE22 5AB
Director NameMrs Karen Eve Lawrence
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address66 Front Street East
Bedlington
Northumberland
NE22 5AB
Secretary NameKaren Eve Lawrence
NationalityBritish
StatusCurrent
Appointed26 February 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address66 Front Street East
Bedlington
Northumberland
NE22 5AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Duncan Simon Evatt Lawrence
50.00%
Ordinary
50 at £1Karen Eve Lawrence
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,544
Cash£956
Current Liabilities£49,600

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
15 February 2022Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 15 February 2022 (1 page)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
10 February 2018Confirmation statement made on 1 February 2018 with updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Director's details changed for Duncan Simon Evatt Lawrence on 6 November 2013 (2 pages)
27 February 2014Director's details changed for Duncan Simon Evatt Lawrence on 6 November 2013 (2 pages)
27 February 2014Secretary's details changed for Karen Eve Lawrence on 6 November 2013 (1 page)
27 February 2014Director's details changed for Karen Eve Lawrence on 6 November 2013 (2 pages)
27 February 2014Secretary's details changed for Karen Eve Lawrence on 6 November 2013 (1 page)
27 February 2014Director's details changed for Karen Eve Lawrence on 6 November 2013 (2 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Director's details changed for Duncan Simon Evatt Lawrence on 6 November 2013 (2 pages)
27 February 2014Director's details changed for Karen Eve Lawrence on 6 November 2013 (2 pages)
27 February 2014Secretary's details changed for Karen Eve Lawrence on 6 November 2013 (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 June 2013Company name changed best for your pet LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Company name changed best for your pet LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 June 2012Company name changed morpeth takeaway LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed morpeth takeaway LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Director's details changed for Duncan Simon Evatt Lawrence on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Karen Eve Lawrence on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Karen Eve Lawrence on 31 January 2010 (2 pages)
25 February 2010Director's details changed for Duncan Simon Evatt Lawrence on 31 January 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Location of debenture register (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Registered office changed on 17/02/2009 from 66 front street east bedlington northumberland NE22 5AB (1 page)
17 February 2009Registered office changed on 17/02/2009 from 66 front street east bedlington northumberland NE22 5AB (1 page)
17 January 2009Company name changed fitness factory (uk) LIMITED\certificate issued on 19/01/09 (2 pages)
17 January 2009Company name changed fitness factory (uk) LIMITED\certificate issued on 19/01/09 (2 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
16 September 2008Ad 01/02/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Ad 01/02/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 September 2008Return made up to 01/02/08; full list of members (4 pages)
16 September 2008Return made up to 01/02/08; full list of members (4 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
1 February 2007Incorporation (9 pages)
1 February 2007Incorporation (9 pages)