Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAETH DEVELOPMENTS LIMITED
Company Information for

DRAETH DEVELOPMENTS LIMITED

13 HUDDERSFIELD ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 2LW,
Company Registration Number
03015620
Private Limited Company
Active

Company Overview

About Draeth Developments Ltd
DRAETH DEVELOPMENTS LIMITED was founded on 1995-01-30 and has its registered office in Barnsley. The organisation's status is listed as "Active". Draeth Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DRAETH DEVELOPMENTS LIMITED
 
Legal Registered Office
13 HUDDERSFIELD ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 2LW
Other companies in CF11
 
Filing Information
Company Number 03015620
Company ID Number 03015620
Date formed 1995-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862404044  
Last Datalog update: 2024-03-06 10:08:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAETH DEVELOPMENTS LIMITED
The accountancy firm based at this address is HARRIS & CO (BARNSLEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DRAETH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES'S SQUARE SECRETARIES LIMITED
Company Secretary 2001-10-01
ANTHONY DAVID KERMAN
Director 1995-03-17
ST JAMES'S SQUARE DIRECTORS LIMITED
Director 2004-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE HARRIS
Director 1995-02-13 2003-02-12
EDWARD PUGH MARSTON
Company Secretary 1995-02-13 2001-10-01
JOHN EURFRYN ELIAS
Director 1995-02-13 2001-04-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-01-30 1995-02-13
INSTANT COMPANIES LIMITED
Nominated Director 1995-01-30 1995-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES'S SQUARE SECRETARIES LIMITED SOSINA EXPLORATION LTD. Company Secretary 2017-01-18 CURRENT 1997-04-07 Active
ST JAMES'S SQUARE SECRETARIES LIMITED HILLSVIEW INVESTMENTS LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Dissolved 2015-10-27
ST JAMES'S SQUARE SECRETARIES LIMITED THROMBOSIS EDUCATION LTD. Company Secretary 2008-02-14 CURRENT 2008-02-14 Dissolved 2016-05-19
ST JAMES'S SQUARE SECRETARIES LIMITED TEMPLE PROPERTY SERVICES LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Active
ST JAMES'S SQUARE SECRETARIES LIMITED FAIRHOLME CONSULTING SERVICES LTD Company Secretary 2007-08-16 CURRENT 2007-08-16 Active
ST JAMES'S SQUARE SECRETARIES LIMITED LOVE FROM MUMMY LIMITED Company Secretary 2006-10-09 CURRENT 2006-10-09 Active
ST JAMES'S SQUARE SECRETARIES LIMITED SOAKBOROUGH LIMITED Company Secretary 2005-02-21 CURRENT 1979-12-03 Dissolved 2017-02-14
ST JAMES'S SQUARE SECRETARIES LIMITED SOAKBOROUGH DIRECTORS LIMITED Company Secretary 2005-02-04 CURRENT 2005-02-04 Dissolved 2017-04-18
ST JAMES'S SQUARE SECRETARIES LIMITED ST JAMES'S SQUARE TRUSTEES LIMITED Company Secretary 2004-10-08 CURRENT 2004-10-08 Active
ST JAMES'S SQUARE SECRETARIES LIMITED WINKREATIVE LIMITED Company Secretary 2002-12-13 CURRENT 2002-12-13 Active
ST JAMES'S SQUARE SECRETARIES LIMITED BIOMASS UK LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Active
ST JAMES'S SQUARE SECRETARIES LIMITED BRIARD DEVELOPMENTS LIMITED Company Secretary 2002-02-28 CURRENT 1964-08-04 Active
ST JAMES'S SQUARE SECRETARIES LIMITED MINECOM LIMITED Company Secretary 2002-02-28 CURRENT 1997-10-20 Active
ST JAMES'S SQUARE SECRETARIES LIMITED CONCORD CAPITAL PLC Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
ST JAMES'S SQUARE SECRETARIES LIMITED MARVEL FLORA INVESTMENTS LTD. Company Secretary 2001-05-25 CURRENT 2001-05-25 Dissolved 2015-10-27
ST JAMES'S SQUARE SECRETARIES LIMITED IMMEDIATE PRESENTATIONS LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Active
ST JAMES'S SQUARE SECRETARIES LIMITED ST. JAMES'S SQUARE MANAGEMENT LIMITED Company Secretary 1999-05-26 CURRENT 1999-05-26 Active
ST JAMES'S SQUARE SECRETARIES LIMITED ST. JAMES'S SQUARE NOMINEES LIMITED Company Secretary 1999-05-12 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN MILNOM 2000 LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
ANTHONY DAVID KERMAN MILFORD NOMINEES LIMITED Director 2016-02-03 CURRENT 2013-08-21 Active
ANTHONY DAVID KERMAN F.W.E.P LIMITED Director 2015-01-15 CURRENT 1953-01-13 Active
ANTHONY DAVID KERMAN FRANCINE TRUST LIMITED Director 2015-01-15 CURRENT 1946-09-18 Active
ANTHONY DAVID KERMAN 18 GR LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANTHONY DAVID KERMAN MILNOM 1005 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
ANTHONY DAVID KERMAN OHPB22 LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
ANTHONY DAVID KERMAN OHPC71 LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
ANTHONY DAVID KERMAN MILNOM 1004 LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
ANTHONY DAVID KERMAN 18PP LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
ANTHONY DAVID KERMAN MILNOM 1003 LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
ANTHONY DAVID KERMAN 119A3MS LIMITED Director 2011-05-04 CURRENT 2011-05-04 Active
ANTHONY DAVID KERMAN KERMAN NOMINEES LIMITED Director 2010-09-01 CURRENT 2002-10-24 Active
ANTHONY DAVID KERMAN SOAKBOROUGH LIMITED Director 2010-08-05 CURRENT 1979-12-03 Dissolved 2017-02-14
ANTHONY DAVID KERMAN SOAKBOROUGH DIRECTORS LIMITED Director 2010-08-05 CURRENT 2005-02-04 Dissolved 2017-04-18
ANTHONY DAVID KERMAN LOVE FROM MUMMY LIMITED Director 2010-08-05 CURRENT 2006-10-09 Active
ANTHONY DAVID KERMAN ALEX REID & LEFEVRE LIMITED Director 2010-08-05 CURRENT 2002-07-10 Active
ANTHONY DAVID KERMAN MILNOM 1000 LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE SECRETARIES LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE DIRECTORS LIMITED Director 2010-05-01 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE MANAGEMENT LIMITED Director 2010-05-01 CURRENT 1999-05-26 Active
ANTHONY DAVID KERMAN ADK PROFESSIONAL SERVICES LIMITED Director 2010-03-29 CURRENT 2010-03-29 Active
ANTHONY DAVID KERMAN ARMSTRONG TEASDALE MANAGEMENT LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
ANTHONY DAVID KERMAN MILFORD DIRECTORS LIMITED Director 2005-11-22 CURRENT 2002-10-23 Active
ANTHONY DAVID KERMAN 49 WELLINGTON STREET (MANAGEMENT) LIMITED Director 2003-09-01 CURRENT 2000-10-12 Active
ANTHONY DAVID KERMAN BIOMASS UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE NOMINEES LIMITED Director 2002-08-29 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN BRIARD DEVELOPMENTS LIMITED Director 2002-02-28 CURRENT 1964-08-04 Active
ANTHONY DAVID KERMAN IMMEDIATE PRESENTATIONS LIMITED Director 2001-01-10 CURRENT 2000-08-17 Active
ANTHONY DAVID KERMAN ST. JAMES'S SQUARE HOLDINGS LIMITED Director 1999-05-12 CURRENT 1999-05-12 Active
ANTHONY DAVID KERMAN 12CR LIMITED Director 1999-01-14 CURRENT 1999-01-14 Dissolved 2016-09-27
ANTHONY DAVID KERMAN BH MINERALS LIMITED Director 1997-10-21 CURRENT 1997-10-20 Liquidation
ANTHONY DAVID KERMAN TEMPLE GATE MINING COMPANY LIMITED Director 1997-10-21 CURRENT 1997-10-20 Liquidation
ANTHONY DAVID KERMAN MINECOM LIMITED Director 1997-10-21 CURRENT 1997-10-20 Active
ST JAMES'S SQUARE DIRECTORS LIMITED LOVE FROM MUMMY LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
ST JAMES'S SQUARE DIRECTORS LIMITED SOAKBOROUGH DIRECTORS LIMITED Director 2005-02-04 CURRENT 2005-02-04 Dissolved 2017-04-18
ST JAMES'S SQUARE DIRECTORS LIMITED BH MINERALS LIMITED Director 2002-11-18 CURRENT 1997-10-20 Liquidation
ST JAMES'S SQUARE DIRECTORS LIMITED TEMPLE GATE MINING COMPANY LIMITED Director 2002-11-18 CURRENT 1997-10-20 Liquidation
ST JAMES'S SQUARE DIRECTORS LIMITED MINECOM LIMITED Director 2002-11-18 CURRENT 1997-10-20 Active
ST JAMES'S SQUARE DIRECTORS LIMITED BIOMASS UK LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
ST JAMES'S SQUARE DIRECTORS LIMITED ALEX REID & LEFEVRE LIMITED Director 2002-07-10 CURRENT 2002-07-10 Active
ST JAMES'S SQUARE DIRECTORS LIMITED IMMEDIATE PRESENTATIONS LIMITED Director 2000-08-17 CURRENT 2000-08-17 Active
ST JAMES'S SQUARE DIRECTORS LIMITED ST. JAMES'S SQUARE MANAGEMENT LIMITED Director 1999-05-26 CURRENT 1999-05-26 Active
ST JAMES'S SQUARE DIRECTORS LIMITED ST. JAMES'S SQUARE NOMINEES LIMITED Director 1999-05-12 CURRENT 1999-05-12 Active
ST JAMES'S SQUARE DIRECTORS LIMITED ST. JAMES'S SQUARE SECRETARIES LIMITED Director 1999-05-12 CURRENT 1999-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18SECRETARY'S DETAILS CHNAGED FOR ST JAMES'S SQUARE SECRETARIES LIMITED on 2022-11-16
2022-11-18CH04SECRETARY'S DETAILS CHNAGED FOR ST JAMES'S SQUARE SECRETARIES LIMITED on 2022-11-16
2022-11-16Change of details for Mr Anthony David Kerman as a person with significant control on 2022-11-16
2022-11-16Change of details for Mr Anthony David Kerman as a person with significant control on 2022-11-16
2022-11-16Director's details changed for Mr Anthony David Kerman on 2022-11-16
2022-11-16Director's details changed for Mr Anthony David Kerman on 2022-11-16
2022-11-16CH01Director's details changed for Mr Anthony David Kerman on 2022-11-16
2022-11-16PSC04Change of details for Mr Anthony David Kerman as a person with significant control on 2022-11-16
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ST JAMES'S SQUARE DIRECTORS LIMITED
2022-03-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-12-29Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-29AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM 1st Floor Tudor House, 16 Cathedral Road Cardiff CF11 9LJ
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1042
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1042
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1042
2016-02-09AR0127/01/16 ANNUAL RETURN FULL LIST
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1042
2015-01-29AR0127/01/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1042
2014-01-28AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0127/01/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0127/01/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0127/01/11 ANNUAL RETURN FULL LIST
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES
2011-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 200 STRAND LONDON WC2R 1DJ
2011-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-02-26AR0127/01/10 ANNUAL RETURN FULL LIST
2010-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aReturn made up to 27/01/09; full list of members
2008-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-03-25363aReturn made up to 27/01/08; full list of members
2008-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-16288cSECRETARY'S PARTICULARS CHANGED
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 7 SAVOY COURT STRAND LONDON WC2R 0ER
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-05-09363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-06-13363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-18363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-03-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-21288aNEW DIRECTOR APPOINTED
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 5 ST JAMES SQUARE LONDON SW1Y 4JU
2003-03-04363(288)DIRECTOR RESIGNED
2003-03-04363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/02
2002-03-12363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-08288aNEW SECRETARY APPOINTED
2001-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-11-01288bSECRETARY RESIGNED
2001-10-10363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-07-06363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-05-13363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-03-06363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-04363sRETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-30287REGISTERED OFFICE CHANGED ON 30/10/96 FROM: C/O BARNETT ALEXANDER CHART FIRST FLOOR 60 GRAYS INN ROAD LONDON WC1X 8LT
1996-10-19225ACC. REF. DATE EXTENDED FROM 31/01/96 TO 31/03/96
1996-02-28363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-28363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1996-01-26287REGISTERED OFFICE CHANGED ON 26/01/96 FROM: C/O BARNETT ALEXANDER CHART 34-35 DEAN STREET LONDON W1V 5AP
1995-10-17287REGISTERED OFFICE CHANGED ON 17/10/95 FROM: C/O BARNETT ALEXANDER CHART 34-35 DEAN STREET LONDON W1V 5AP
1995-09-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/95
1995-09-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/95
1995-09-06SRES01ADOPT MEM AND ARTS 20/07/95
1995-09-06SRES01ADOPT MEM AND ARTS 20/07/95
1995-09-06ORES04NC INC ALREADY ADJUSTED 20/07/95
1995-09-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/95
1995-09-06ORES04NC INC ALREADY ADJUSTED 20/07/95
1995-09-06SRES01ADOPT MEM AND ARTS 20/07/95
1995-09-06ORES04NC INC ALREADY ADJUSTED 20/07/95
1995-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-08123£ NC 1000/1042 20/07/95
1995-08-0888(2)RAD 20/07/95--------- £ SI 42@1=42 £ IC 1000/1042
1995-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-04-11288NEW DIRECTOR APPOINTED
1995-03-22SRES01ADOPT MEM AND ARTS 17/03/95
1995-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-20CERTNMCOMPANY NAME CHANGED CASTBASIS LIMITED CERTIFICATE ISSUED ON 21/03/95
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRAETH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRAETH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-02 Outstanding ANTHONY DAVID KERMAN
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAETH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DRAETH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRAETH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DRAETH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRAETH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as DRAETH DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRAETH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAETH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRAETH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.