Drayton Mill Limited SHREWSBURY


Drayton Mill started in year 2002 as Private Limited Company with registration number 04480050. The Drayton Mill company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has 2 directors, namely David H., Kathleen K.. Of them, Kathleen K. has been with the company the longest, being appointed on 14 November 2018 and David H. has been with the company for the least time - from 3 March 2022. At the moment 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.

Drayton Mill Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04480050
Date of Incorporation Mon, 8th Jul 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

David H.

Position: Director

Appointed: 03 March 2022

Kathleen K.

Position: Director

Appointed: 14 November 2018

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 September 2017

Rachel D.

Position: Director

Appointed: 27 October 2017

Resigned: 07 December 2021

John C.

Position: Director

Appointed: 12 December 2016

Resigned: 15 September 2022

Mark C.

Position: Secretary

Appointed: 28 May 2013

Resigned: 31 August 2017

Keith A.

Position: Director

Appointed: 10 May 2013

Resigned: 27 October 2017

Elizabeth E.

Position: Director

Appointed: 10 May 2013

Resigned: 15 September 2014

Jeffrey C.

Position: Secretary

Appointed: 01 February 2010

Resigned: 21 May 2013

Gillian C.

Position: Director

Appointed: 01 February 2010

Resigned: 10 May 2013

Jeffrey C.

Position: Director

Appointed: 12 January 2010

Resigned: 23 May 2013

Marian V.

Position: Director

Appointed: 27 February 2007

Resigned: 01 February 2013

Kenneth S.

Position: Secretary

Appointed: 27 February 2007

Resigned: 03 February 2010

Kenneth S.

Position: Director

Appointed: 27 February 2007

Resigned: 15 August 2011

Adrian P.

Position: Director

Appointed: 27 February 2007

Resigned: 02 September 2011

Mark C.

Position: Director

Appointed: 15 November 2006

Resigned: 02 August 2009

James G.

Position: Director

Appointed: 08 July 2002

Resigned: 27 February 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 2002

Resigned: 08 July 2002

Andrew E.

Position: Secretary

Appointed: 08 July 2002

Resigned: 27 February 2007

Nigel C.

Position: Director

Appointed: 08 July 2002

Resigned: 27 February 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 July 2002

Resigned: 08 July 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 7993 728       
Balance Sheet
Cash Bank On Hand 3 2335 360      
Current Assets4 4854 17712121212121212
Debtors6049442 705      
Net Assets Liabilities 3 72812121212121212
Cash Bank In Hand3 8813 233       
Net Assets Liabilities Including Pension Asset Liability3 7993 728       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve3 7873 716       
Shareholder Funds3 7993 728       
Other
Corporation Tax Payable 3939      
Creditors 449290      
Net Current Assets Liabilities3 7993 72812121212121212
Trade Creditors Trade Payables 410251      
Trade Debtors Trade Receivables 9442 705      
Total Assets Less Current Liabilities3 7993 72812121212121212
Creditors Due Within One Year686449       
Number Shares Allotted 12       
Par Value Share 1       
Share Capital Allotted Called Up Paid1212       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 11th, April 2023
Free Download (3 pages)

Company search

Advertisements