You are here: bizstats.co.uk > a-z index > I list > IF list

Ifg Drake Limited HUDDERSFIELD


Ifg Drake started in year 1945 as Private Limited Company with registration number 00395431. The Ifg Drake company has been functioning successfully for seventy nine years now and its status is active. The firm's office is based in Huddersfield at Victoria Mills Victoria Lane. Postal code: HD7 4JG. Since April 23, 2015 Ifg Drake Limited is no longer carrying the name Drake Extrusion.

The company has 3 directors, namely Johan H., Bernard D. and Stephen O.. Of them, Stephen O. has been with the company the longest, being appointed on 1 May 2016 and Johan H. and Bernard D. have been with the company for the least time - from 16 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BD11 1BY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0225452 . It is located at Old Mills, Moor Top, Bradford with a total of 4 carsand 4 trailers. It has two locations in the UK.

Ifg Drake Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00395431
Date of Incorporation Tue, 15th May 1945
Industry Manufacture of man-made fibres
End of financial Year 30th June
Company age 79 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Johan H.

Position: Director

Appointed: 16 September 2021

Bernard D.

Position: Director

Appointed: 16 September 2021

Stephen O.

Position: Director

Appointed: 01 May 2016

Carl B.

Position: Director

Appointed: 01 September 2017

Resigned: 26 February 2018

John H.

Position: Director

Appointed: 15 February 2017

Resigned: 16 September 2021

Peter G.

Position: Director

Appointed: 22 June 2015

Resigned: 01 September 2017

Anna H.

Position: Director

Appointed: 22 June 2015

Resigned: 15 February 2017

Lars R.

Position: Director

Appointed: 01 August 2013

Resigned: 22 June 2015

Jan H.

Position: Director

Appointed: 27 November 2012

Resigned: 19 August 2014

Geoffrey R.

Position: Director

Appointed: 03 September 2012

Resigned: 31 October 2018

Julie R.

Position: Director

Appointed: 01 February 2012

Resigned: 19 August 2014

Stephanie H.

Position: Director

Appointed: 01 February 2012

Resigned: 29 July 2014

Kathryn D.

Position: Director

Appointed: 01 February 2012

Resigned: 29 July 2014

Kathryn D.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 January 2022

Peter G.

Position: Director

Appointed: 01 October 2010

Resigned: 19 August 2014

Andrew W.

Position: Director

Appointed: 27 March 2009

Resigned: 30 September 2010

Andrew W.

Position: Director

Appointed: 27 March 2009

Resigned: 11 November 2011

Craig L.

Position: Director

Appointed: 27 March 2009

Resigned: 17 November 2011

Christopher G.

Position: Secretary

Appointed: 27 March 2009

Resigned: 30 September 2010

Andrew W.

Position: Director

Appointed: 20 March 2008

Resigned: 03 April 2008

Christopher G.

Position: Director

Appointed: 20 March 2008

Resigned: 03 April 2008

Stephanie N.

Position: Director

Appointed: 20 March 2008

Resigned: 03 April 2008

Sheila H.

Position: Director

Appointed: 20 March 2008

Resigned: 03 April 2008

Richard P.

Position: Director

Appointed: 17 August 2007

Resigned: 26 August 2014

Andrew W.

Position: Secretary

Appointed: 18 April 2007

Resigned: 30 September 2010

Brian L.

Position: Director

Appointed: 12 June 2006

Resigned: 30 March 2007

Allan T.

Position: Secretary

Appointed: 30 September 2001

Resigned: 18 April 2007

Richard J.

Position: Director

Appointed: 25 January 2001

Resigned: 15 March 2002

John P.

Position: Secretary

Appointed: 01 October 2000

Resigned: 30 September 2001

Colin P.

Position: Director

Appointed: 03 April 2000

Resigned: 31 December 2016

John P.

Position: Director

Appointed: 17 March 2000

Resigned: 30 September 2001

Allan T.

Position: Director

Appointed: 12 February 1998

Resigned: 18 April 2007

Graham H.

Position: Secretary

Appointed: 02 December 1996

Resigned: 30 September 2000

Graham H.

Position: Director

Appointed: 02 December 1996

Resigned: 30 September 2000

Graham S.

Position: Director

Appointed: 01 October 1996

Resigned: 29 February 2000

Joseph L.

Position: Director

Appointed: 01 August 1995

Resigned: 01 April 2000

John R.

Position: Director

Appointed: 01 March 1995

Resigned: 02 December 1996

Brian L.

Position: Director

Appointed: 01 March 1995

Resigned: 12 February 1998

John R.

Position: Secretary

Appointed: 01 March 1995

Resigned: 02 December 1996

Martin F.

Position: Secretary

Appointed: 09 December 1994

Resigned: 01 March 1995

Keith B.

Position: Director

Appointed: 01 October 1991

Resigned: 30 September 2000

Clive S.

Position: Director

Appointed: 30 May 1991

Resigned: 02 January 1997

Martin F.

Position: Director

Appointed: 30 May 1991

Resigned: 30 June 1995

John S.

Position: Director

Appointed: 30 May 1991

Resigned: 09 December 1994

Colin F.

Position: Director

Appointed: 30 May 1991

Resigned: 02 March 1995

David E.

Position: Director

Appointed: 30 May 1991

Resigned: 21 November 2008

Geoffrey T.

Position: Director

Appointed: 30 May 1991

Resigned: 31 May 1993

Alan D.

Position: Director

Appointed: 30 May 1991

Resigned: 19 July 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Peter G. This PSC has significiant influence or control over this company,.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Drake Extrusion April 23, 2015
Plasticisers March 23, 2000

Transport Operator Data

Old Mills
Address Moor Top , Drighlington
City Bradford
Post code BD11 1BY
Vehicles 3
Trailers 3
Victoria Mills
Address Fullwood Drive , Golcar
City Huddersfield
Post code HD7 4JH
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to June 30, 2023
filed on: 15th, November 2023
Free Download (25 pages)

Company search