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

DRYAD HANDRAILS LIMITED

125/127 UNION STREET, OLDHAM, OL1 1TE,
Company Registration Number
03804752
Private Limited Company
Liquidation

Company Overview

About Dryad Handrails Ltd
DRYAD HANDRAILS LIMITED was founded on 1999-07-09 and has its registered office in Oldham. The organisation's status is listed as "Liquidation". Dryad Handrails Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DRYAD HANDRAILS LIMITED
 
Legal Registered Office
125/127 UNION STREET
OLDHAM
OL1 1TE
Other companies in CV13
 
Filing Information
Company Number 03804752
Company ID Number 03804752
Date formed 1999-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 01:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRYAD HANDRAILS 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.
Companies with same name DRYAD HANDRAILS LIMITED
The following companies were found which have the same name as DRYAD HANDRAILS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRYAD HANDRAILS LIMITED Unknown

Company Officers of DRYAD HANDRAILS LIMITED

Current Directors
Officer Role Date Appointed
ALAN LINDLEY
Director 1999-07-09
HENRY EDWARD MADDERS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES TIMLIN
Director 2016-01-21 2017-02-01
CHRISTOPHER BRYDGES
Director 2012-05-11 2015-12-01
HAMES PARTNERSHIP LTD
Company Secretary 2013-08-19 2014-10-23
PAUL ANTHONY GREEN
Director 2012-05-11 2014-05-15
JANICE ELAINE WILLIAMS
Company Secretary 2010-10-15 2013-09-19
JANICE ELAINE WILLIAMS
Director 2010-10-15 2013-09-19
STEPHEN JOHN WILLIAMS
Director 1999-07-09 2012-05-11
STEPHEN JOHN WILLIAMS
Company Secretary 1999-07-09 2010-10-15
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-07-09 1999-07-09
WILDMAN & BATTELL LIMITED
Nominated Director 1999-07-09 1999-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY EDWARD MADDERS CITADEL ENVIRONMENTAL SOLUTIONS UK LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Accounts AdministratorSheffieldURGENT POSITION FOR IMMEDIATE START We require an experienced full time Accounts Administrator to carry out the following duties: - Credit Control -2016-08-05
Purchasing Co-ordinatorSheffieldExperienced Purchaser required for a manufacturing business within the construction industry. Principle duties to include: - Sourcing Suppliers - Ordering2016-07-06

Jobs results powered by Indeed
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
2020-01-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-20
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 9 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR
2017-10-10LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-10LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES TIMLIN
2017-02-09AP01DIRECTOR APPOINTED MR HENRY EDWARD MADDERS
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES TIMLIN
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYDGES
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-21CH01Director's details changed for Mr Christopher Brydges on 2014-10-14
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10TM02Termination of appointment of Hames Partnership Ltd on 2014-10-23
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM Hames Partnership Ltd Stables End Court Main Street Market Bosworth, Nuneaton Warwickshire CV13 0JN
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0109/07/14 ANNUAL RETURN FULL LIST
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY GREEN
2013-10-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14AP03Appointment of Hames Partnership Ltd as company secretary
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JANICE WILLIAMS
2013-10-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANICE WILLIAMS
2013-08-09AR0109/07/13 FULL LIST
2013-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2013 FROM DRYAD WORKS PARKWOOD ROAD NEEPS END SHEFFIELD SOUTH YORKSHIRE S3 8AG
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-28RP04SECOND FILING WITH MUD 09/07/12 FOR FORM AR01
2012-09-28ANNOTATIONClarification
2012-08-21AR0109/07/12 FULL LIST
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINDLEY / 01/08/2012
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-30AP01DIRECTOR APPOINTED MR PAUL ANTHONY GREEN
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYDGES / 14/05/2012
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER . BRYDGES / 14/05/2012
2012-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER . BRYDGES
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE ELAINE WILLIAMS / 14/05/2012
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2011-09-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-13SH0111/08/11 STATEMENT OF CAPITAL GBP 100
2011-07-26AR0109/07/11 FULL LIST
2011-05-25AA01PREVSHO FROM 31/07/2011 TO 30/04/2011
2010-12-09AP03SECRETARY APPOINTED JANICE ELAINE WILLIAMS
2010-12-09AP01DIRECTOR APPOINTED JANICE ELAINE WILLIAMS
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS
2010-12-09SH0115/10/10 STATEMENT OF CAPITAL GBP 10
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-09-03AR0109/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 10/07/2009
2010-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 10/07/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 10/07/2009
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN LINDLEY / 10/07/2009
2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-05363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-13363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-31363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-27363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-07-28363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-07-20363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-07-18363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-09363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-12-08287REGISTERED OFFICE CHANGED ON 08/12/02 FROM: UNIT 1 HOYLAND ROAD SHEFFIELD SOUTH YORKSHIRE S3 8AB
2001-09-05363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-23363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2000-03-27288aNEW DIRECTOR APPOINTED
2000-03-27288bDIRECTOR RESIGNED
2000-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-27288bSECRETARY RESIGNED
1999-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRYAD HANDRAILS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-10-09
Appointment of Liquidators2017-10-02
Petitions to Wind Up (Companies)2017-08-23
Petitions 2017-07-13
Fines / Sanctions
No fines or sanctions have been issued against DRYAD HANDRAILS 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 2012-07-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 DRYAD HANDRAILS LIMITED

Intangible Assets
Patents
We have not found any records of DRYAD HANDRAILS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRYAD HANDRAILS LIMITED
Trademarks
We have not found any records of DRYAD HANDRAILS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRYAD HANDRAILS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as DRYAD HANDRAILS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where DRYAD HANDRAILS 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.
Legal Notices/Action
Initiating party Event TypeQualifying
Defending partyDRYAD HANDRAILS LIMITEDEvent Date2017-10-09
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDRYAD HANDRAILS LIMITEDEvent Date2017-09-21
Liquidator's name and address: Jonathan Lord , Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , 0161 785 3700 , mail@bridgestones.co.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDRYAD HANDRAILS LIMITEDEvent Date2017-08-03
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5797 A Petition to wind up the above-named Company, Registration Number 03804752, of ,9 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR, presented on 3 August 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 22 September 2017 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDRYAD HANDRAILS LIMITEDEvent Date2017-07-13
In the High Court of Justice, Chancery Division Companies Court And in the Matter of the Insolvency Act 1986 A Petition to wind up the above named Company of 9 Commerce Road, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR presented on 16 June 2017 by HSS HIRE SERVICE GROUP LIMITED of 25 Willow Lane, Mitcham, Surrey, CR4 4TS claiming to be a Creditor of the Company will be heard at The Companies Court at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 31 July 2017 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitor in accordance with Rule 7.14 by 16.00 hours on 28 July 2017 . The Petitioner's Solicitor is Abrahams Dresden LLP, 111 Charterhouse Street, London, EC1M 6AW. Tel: 0207 251 3663 , Fax: 0207 251 3773, Email: steven.oakes@ad-solicitors.co.uk , Ref: TH/SO/RK/34546. Ag KF40582
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRYAD HANDRAILS 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 DRYAD HANDRAILS 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.