Company NameDrayton Partners Limited
DirectorsIan Robert Pickett and Robert Ian Seery
Company StatusActive
Company Number07425447
CategoryPrivate Limited Company
Incorporation Date1 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Robert Pickett
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWooler Wing Collingwood House
Fleming Bldg, Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
Director NameMr Robert Ian Seery
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWooler Wing Collingwood House
Fleming Bldg, Burdon Terrace
Newcastle Upon Tyne
NE2 3AE

Contact

Websitewww.draytonpartners.com/
Email address[email protected]
Telephone0845 2690550
Telephone regionUnknown

Location

Registered AddressWooler Wing Collingwood House
Fleming Bldg, Burdon Terrace
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

5k at £0.001Robert Seery
5.00%
Ordinary B
5k at £0.001Sarah Jane Pickett
5.00%
Ordinary B
45k at £0.001Ian Pickett
45.00%
Ordinary A
45k at £0.001Robert Seery
45.00%
Ordinary A

Financials

Year2014
Net Worth£482,669
Cash£398,038
Current Liabilities£152,253

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
28 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2022Memorandum and Articles of Association (20 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
20 August 2021Registered office address changed from City Quadrant 11 Waterloo Square Newcastle upon Tyne Tyne & Wear NE1 4DP to Wooler Wing Collingwood House Fleming Bldg, Burdon Terrace Newcastle upon Tyne NE2 3AE on 20 August 2021 (1 page)
29 April 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
20 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
9 October 2019Director's details changed for Mr Robert Ian Seery on 1 September 2019 (2 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
9 October 2019Director's details changed for Mr Ian Robert Pickett on 1 October 2019 (2 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 February 2014Sub-division of shares on 3 February 2014 (9 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Each a ord share of 0.01 be subdivided into 10 a ord shares of 0.001 each and each b ord share of 0.01 be subdivided into 10 b ord shares of 0.001 each 03/02/2014
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Each a ord share of 0.01 be subdivided into 10 a ord shares of 0.001 each and each b ord share of 0.01 be subdivided into 10 b ord shares of 0.001 each 03/02/2014
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
18 February 2014Sub-division of shares on 3 February 2014 (9 pages)
18 February 2014Sub-division of shares on 3 February 2014 (9 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
26 July 2013Registered office address changed from a1 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from a1 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU United Kingdom on 26 July 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 November 2012Sub-division of shares on 13 November 2012 (5 pages)
30 November 2012Sub-division of shares on 13 November 2012 (5 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 13/11/2012
(18 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 13/11/2012
(18 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 February 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
6 February 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 November 2010Particulars of variation of rights attached to shares (2 pages)
4 November 2010Change of share class name or designation (2 pages)
4 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 November 2010Particulars of variation of rights attached to shares (2 pages)
4 November 2010Change of share class name or designation (2 pages)
4 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)